MJ ENGINEERING SERVICES LIMITED

Company Documents

DateDescription
05/08/255 August 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

05/08/255 August 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

20/05/2520 May 2025 First Gazette notice for voluntary strike-off

View Document

20/05/2520 May 2025 First Gazette notice for voluntary strike-off

View Document

12/05/2512 May 2025 Application to strike the company off the register

View Document

06/05/256 May 2025 First Gazette notice for compulsory strike-off

View Document

06/05/256 May 2025 First Gazette notice for compulsory strike-off

View Document

29/02/2429 February 2024 Director's details changed for Jadidi Maliheh on 2024-02-12

View Document

27/02/2427 February 2024 Confirmation statement made on 2024-02-12 with no updates

View Document

27/02/2427 February 2024 Change of details for Mrs Maliheh Jadidi as a person with significant control on 2024-02-12

View Document

12/01/2412 January 2024 Micro company accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

15/02/2315 February 2023 Confirmation statement made on 2023-02-12 with no updates

View Document

27/01/2327 January 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

29/03/2229 March 2022 Micro company accounts made up to 2021-06-30

View Document

21/02/2221 February 2022 Confirmation statement made on 2022-02-12 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

29/03/2129 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

25/02/2125 February 2021 REGISTERED OFFICE CHANGED ON 25/02/2021 FROM 337 BATH ROAD SLOUGH SL1 5PR

View Document

15/02/2115 February 2021 CONFIRMATION STATEMENT MADE ON 12/02/21, WITH UPDATES

View Document

15/02/2115 February 2021 PSC'S CHANGE OF PARTICULARS / MRS MALIHEH JADIDI / 10/02/2021

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

25/02/2025 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

17/02/2017 February 2020 CONFIRMATION STATEMENT MADE ON 12/02/20, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

08/03/198 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

15/02/1915 February 2019 CONFIRMATION STATEMENT MADE ON 12/02/19, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

20/03/1820 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

13/02/1813 February 2018 CONFIRMATION STATEMENT MADE ON 12/02/18, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

21/03/1721 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

22/03/1622 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

16/03/1616 March 2016 Annual return made up to 12 February 2016 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

13/03/1513 March 2015 Annual return made up to 12 February 2015 with full list of shareholders

View Document

17/02/1517 February 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

20/03/1420 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

05/03/145 March 2014 Annual return made up to 12 February 2014 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

27/03/1327 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

14/02/1314 February 2013 Annual return made up to 12 February 2013 with full list of shareholders

View Document

03/04/123 April 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

14/02/1214 February 2012 Annual return made up to 12 February 2012 with full list of shareholders

View Document

01/03/111 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

15/02/1115 February 2011 Annual return made up to 12 February 2011 with full list of shareholders

View Document

26/04/1026 April 2010 APPOINTMENT TERMINATED, SECRETARY FREDERICK HARDING

View Document

29/03/1029 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

18/02/1018 February 2010 SAIL ADDRESS CREATED

View Document

18/02/1018 February 2010 Annual return made up to 12 February 2010 with full list of shareholders

View Document

03/04/093 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

17/02/0917 February 2009 RETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS

View Document

24/04/0824 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

14/02/0814 February 2008 RETURN MADE UP TO 12/02/08; FULL LIST OF MEMBERS

View Document

16/04/0716 April 2007 S366A DISP HOLDING AGM 20/03/07

View Document

29/03/0729 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

21/02/0721 February 2007 RETURN MADE UP TO 12/02/07; FULL LIST OF MEMBERS

View Document

04/04/064 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

04/04/064 April 2006 SECRETARY'S PARTICULARS CHANGED

View Document

04/04/064 April 2006 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

04/04/064 April 2006 RETURN MADE UP TO 12/02/06; FULL LIST OF MEMBERS

View Document

29/04/0529 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

25/04/0525 April 2005 REGISTERED OFFICE CHANGED ON 25/04/05 FROM: IVER HOUSE, MIDDLEGREEN ESTATE, MIDDLEGREEN ROAD, SLOUGH, BERKSHIRE SL3 6DF

View Document

22/04/0522 April 2005 RETURN MADE UP TO 12/02/05; FULL LIST OF MEMBERS

View Document

01/04/051 April 2005 REGISTERED OFFICE CHANGED ON 01/04/05 FROM: IVER HOUSE, MIDDLEGREEN ESTATE, MIDDLEGREEN ROAD SLOUGH, BERKSHIRE SL3 6DF

View Document

27/04/0427 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

24/02/0424 February 2004 NEW SECRETARY APPOINTED

View Document

24/02/0424 February 2004 RETURN MADE UP TO 12/02/04; FULL LIST OF MEMBERS

View Document

24/02/0424 February 2004 SECRETARY'S PARTICULARS CHANGED

View Document

24/02/0424 February 2004 SECRETARY RESIGNED

View Document

06/05/036 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

01/04/031 April 2003 NEW SECRETARY APPOINTED

View Document

01/04/031 April 2003 REGISTERED OFFICE CHANGED ON 01/04/03 FROM: 43 OVETON WAY, BOOKHAM, LEATHERHEAD, SURREY KT23 4ND

View Document

01/04/031 April 2003 SECRETARY RESIGNED

View Document

01/03/031 March 2003 RETURN MADE UP TO 12/02/03; FULL LIST OF MEMBERS

View Document

01/08/021 August 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

25/02/0225 February 2002 RETURN MADE UP TO 12/02/02; FULL LIST OF MEMBERS

View Document

03/05/013 May 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

13/02/0113 February 2001 RETURN MADE UP TO 12/02/01; FULL LIST OF MEMBERS

View Document

14/02/0014 February 2000 RETURN MADE UP TO 12/02/00; FULL LIST OF MEMBERS

View Document

14/12/9914 December 1999 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

19/02/9919 February 1999 RETURN MADE UP TO 12/02/99; FULL LIST OF MEMBERS

View Document

30/03/9830 March 1998 DIRECTOR RESIGNED

View Document

30/03/9830 March 1998 SECRETARY RESIGNED

View Document

30/03/9830 March 1998 NEW DIRECTOR APPOINTED

View Document

30/03/9830 March 1998 NEW SECRETARY APPOINTED

View Document

27/03/9827 March 1998 REGISTERED OFFICE CHANGED ON 27/03/98 FROM: 10 TUDOR CLOSE, CHEAM VILLAGE, SURREY, SM3 8QS

View Document

27/03/9827 March 1998 ACC. REF. DATE EXTENDED FROM 28/02/99 TO 30/06/99

View Document

12/02/9812 February 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company