M.J. REFRIGERATION TRANSPORT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/07/2521 July 2025 Confirmation statement made on 2025-07-12 with no updates

View Document

21/07/2521 July 2025 Registration of charge 048529470011, created on 2025-07-18

View Document

11/02/2511 February 2025 Registration of charge 048529470010, created on 2025-01-30

View Document

17/12/2417 December 2024 Total exemption full accounts made up to 2024-04-30

View Document

24/07/2424 July 2024 Confirmation statement made on 2024-07-12 with no updates

View Document

25/06/2425 June 2024 Registration of charge 048529470009, created on 2024-06-20

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

28/02/2428 February 2024 Satisfaction of charge 5 in full

View Document

28/02/2428 February 2024 Satisfaction of charge 048529470006 in full

View Document

01/12/231 December 2023 Total exemption full accounts made up to 2023-04-30

View Document

12/07/2312 July 2023 Confirmation statement made on 2023-07-12 with updates

View Document

20/06/2320 June 2023 Notification of M J Refrigeratoin Group Ltd as a person with significant control on 2022-07-31

View Document

20/06/2320 June 2023 Cessation of Robert Mark Jones as a person with significant control on 2022-07-31

View Document

20/06/2320 June 2023 Cessation of Margaret Lynn Jones as a person with significant control on 2022-07-31

View Document

20/06/2320 June 2023 Change of details for M J Refrigeratoin Group Ltd as a person with significant control on 2022-07-31

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

24/01/2324 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

31/01/2231 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

06/08/216 August 2021 Confirmation statement made on 2021-07-31 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

26/01/2126 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

04/08/204 August 2020 CONFIRMATION STATEMENT MADE ON 31/07/20, NO UPDATES

View Document

08/06/208 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 048529470008

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

28/10/1928 October 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

01/08/191 August 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

26/04/1926 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

23/10/1823 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 048529470007

View Document

09/10/189 October 2018 30/04/18 UNAUDITED ABRIDGED

View Document

03/10/183 October 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, WITH UPDATES

View Document

28/09/1828 September 2018 PSC'S CHANGE OF PARTICULARS / MR ROBERT MARK JONES / 28/09/2018

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

08/02/188 February 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

17/10/1717 October 2017 CONFIRMATION STATEMENT MADE ON 31/07/17, NO UPDATES

View Document

26/09/1726 September 2017 PSC'S CHANGE OF PARTICULARS / MR ROBERT MARK JONES / 06/04/2016

View Document

14/10/1614 October 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

12/08/1612 August 2016 CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES

View Document

10/02/1610 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 048529470006

View Document

29/01/1629 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

22/09/1522 September 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

29/01/1529 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

15/08/1415 August 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

06/01/146 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

11/09/1311 September 2013 APPOINTMENT TERMINATED, DIRECTOR MARGARET JONES

View Document

09/08/139 August 2013 Annual return made up to 31 July 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

15/08/1215 August 2012 Annual return made up to 31 July 2012 with full list of shareholders

View Document

26/06/1226 June 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

02/05/122 May 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

14/04/1214 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

10/02/1210 February 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

08/09/118 September 2011 PREVEXT FROM 31/03/2011 TO 30/04/2011

View Document

05/08/115 August 2011 Annual return made up to 31 July 2011 with full list of shareholders

View Document

24/08/1024 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MARK JONES / 31/07/2010

View Document

24/08/1024 August 2010 Annual return made up to 31 July 2010 with full list of shareholders

View Document

24/08/1024 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET LYNN JONES / 31/07/2010

View Document

24/08/1024 August 2010 SECRETARY'S CHANGE OF PARTICULARS / MARGARET LYNN JONES / 31/07/2010

View Document

29/06/1029 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

14/06/1014 June 2010 31/03/10 STATEMENT OF CAPITAL GBP 100

View Document

18/08/0918 August 2009 RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS

View Document

27/05/0927 May 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

27/05/0927 May 2009 PREVSHO FROM 30/09/2009 TO 31/03/2009

View Document

27/05/0927 May 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

14/02/0914 February 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

26/08/0826 August 2008 RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS

View Document

25/03/0825 March 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

13/03/0813 March 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

13/03/0813 March 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

24/10/0724 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

23/08/0723 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

23/08/0723 August 2007 RETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS

View Document

23/08/0723 August 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/11/0614 November 2006 RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS

View Document

14/11/0614 November 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/07/066 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

27/05/0627 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/04/0620 April 2006 REGISTERED OFFICE CHANGED ON 20/04/06 FROM: WISTERIA COTTAGE, GRIMPO WEST FELTON OSWESTRY SHROPSHIRE SY11 4HQ

View Document

20/04/0620 April 2006

View Document

13/09/0513 September 2005 RETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS

View Document

10/08/0510 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/07/0513 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/05/0531 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

28/09/0428 September 2004 RETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS

View Document

01/03/041 March 2004 ACC. REF. DATE EXTENDED FROM 31/07/04 TO 30/09/04

View Document

10/08/0310 August 2003 NEW DIRECTOR APPOINTED

View Document

10/08/0310 August 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/08/031 August 2003 DIRECTOR RESIGNED

View Document

01/08/031 August 2003 SECRETARY RESIGNED

View Document

31/07/0331 July 2003 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