M&J PRYNN LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
19/06/2519 June 2025 NewConfirmation statement made on 2025-05-30 with no updates

View Document

16/04/2516 April 2025 Certificate of change of name

View Document

28/02/2528 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

02/09/242 September 2024 Registration of charge 090600540001, created on 2024-08-22

View Document

01/07/241 July 2024 Confirmation statement made on 2024-06-01 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

29/02/2429 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

01/06/231 June 2023 Confirmation statement made on 2023-06-01 with updates

View Document

16/05/2316 May 2023 Change of details for Mr Jack Anthony Hambly Prynn as a person with significant control on 2020-01-01

View Document

15/05/2315 May 2023 Change of details for Mr Matthew Edward Prynn as a person with significant control on 2019-05-28

View Document

28/02/2328 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

25/01/2325 January 2023 Confirmation statement made on 2023-01-25 with updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

23/07/2123 July 2021 Confirmation statement made on 2021-05-28 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

02/02/212 February 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 28/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

27/02/2027 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

29/01/2029 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JACK ANTHONY HAMBLY PRYNN

View Document

09/01/209 January 2020 CESSATION OF JACK ANTHONY HAMBLY PRYNN AS A PSC

View Document

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 28/05/19, WITH UPDATES

View Document

11/06/1911 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW EDWARD PRYNN

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

01/03/191 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / JACK ANTHONY HAMBLEY PRYNN / 01/03/2019

View Document

27/02/1927 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

28/06/1828 June 2018 CONFIRMATION STATEMENT MADE ON 28/05/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

20/02/1820 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

09/02/189 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / JACK ANTHONY HAMBLEY PRYNN / 30/09/2017

View Document

20/06/1720 June 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PRYNN

View Document

20/06/1720 June 2017 DIRECTOR APPOINTED MR MATTHEW PRYNN

View Document

19/06/1719 June 2017 DIRECTOR APPOINTED MR CHRISTOPHER JOHN PRYNN

View Document

31/05/1731 May 2017 CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

22/02/1722 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

23/06/1623 June 2016 Annual return made up to 28 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

17/02/1617 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

01/09/151 September 2015 REGISTERED OFFICE CHANGED ON 01/09/2015 FROM THE LODGE ST EVAL AIRFIELD FARM ST EVAL WADEBRIDGE CORNWALL PL27 7UN

View Document

28/08/1528 August 2015 APPOINTMENT TERMINATED, DIRECTOR MATTHEW PRYNN

View Document

01/07/151 July 2015 DIRECTOR APPOINTED MATTHEW EDWARD PRYNN

View Document

17/06/1517 June 2015 DIRECTOR APPOINTED JACK ANTHONY HAMBLEY PRYNN

View Document

09/06/159 June 2015 Annual return made up to 28 May 2015 with full list of shareholders

View Document

09/06/159 June 2015 APPOINTMENT TERMINATED, DIRECTOR KAREN PRYNN

View Document

09/06/159 June 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PRYNN

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

02/03/152 March 2015 REGISTERED OFFICE CHANGED ON 02/03/2015 FROM 79 HIGHER BORE STREET BODMIN CORNWALL ENGLAND

View Document

28/05/1428 May 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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