MJ SEVEN ENTERPRISES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/05/256 May 2025 Confirmation statement made on 2025-04-18 with updates

View Document

29/01/2529 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

16/07/2416 July 2024 Compulsory strike-off action has been discontinued

View Document

15/07/2415 July 2024 Confirmation statement made on 2024-04-18 with updates

View Document

09/07/249 July 2024 First Gazette notice for compulsory strike-off

View Document

09/07/249 July 2024 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

11/01/2411 January 2024 Micro company accounts made up to 2023-04-30

View Document

01/08/231 August 2023 Compulsory strike-off action has been discontinued

View Document

01/08/231 August 2023 Compulsory strike-off action has been discontinued

View Document

31/07/2331 July 2023 Confirmation statement made on 2023-04-18 with updates

View Document

11/07/2311 July 2023 First Gazette notice for compulsory strike-off

View Document

11/07/2311 July 2023 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

09/12/229 December 2022 Micro company accounts made up to 2022-04-30

View Document

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

View Accounts

02/12/212 December 2021 Micro company accounts made up to 2021-04-30

View Document

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

View Accounts

12/01/2112 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

05/10/205 October 2020 REGISTERED OFFICE CHANGED ON 05/10/2020 FROM 47 HIGH STREET BARNET HERTS EN5 5UW

View Document

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

View Accounts

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 18/04/20, WITH UPDATES

View Document

02/01/202 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

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

View Accounts

25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 18/04/19, WITH UPDATES

View Document

07/01/197 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

02/11/182 November 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 18/04/2017

View Document

12/10/1812 October 2018 PSC'S CHANGE OF PARTICULARS / MR SHAUN CECIL HERBERT / 11/10/2018

View Document

11/10/1811 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / SHAUN CECIL HERBERT / 11/10/2018

View Document

15/06/1815 June 2018 CONFIRMATION STATEMENT MADE ON 18/04/18, WITH UPDATES

View Document

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

View Accounts

27/04/1827 April 2018 PSC'S CHANGE OF PARTICULARS / MR SHAUN CECIL HERBERT / 11/06/2017

View Document

19/04/1819 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / SHAUN CECIL HERBERT / 17/04/2018

View Document

19/04/1819 April 2018 SECRETARY'S CHANGE OF PARTICULARS / JEANNINE NICOLA MALCOLM / 17/04/2018

View Document

23/11/1723 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES

View Document

04/01/174 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

09/05/169 May 2016 Annual return made up to 18 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

14/12/1514 December 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual return made up to 18 April 2015 with full list of shareholders

View Document

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

View Accounts

17/11/1417 November 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

19/05/1419 May 2014 Annual return made up to 18 April 2014 with full list of shareholders

View Document

19/05/1419 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / SHAUN CECIL HERBERT / 16/04/2014

View Document

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

View Accounts

17/09/1317 September 2013 SECRETARY'S CHANGE OF PARTICULARS / JEANNINE NICOLA MALCOLM / 20/08/2013

View Document

17/09/1317 September 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

17/09/1317 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / SHAUN CECIL HERBERT / 20/08/2013

View Document

14/05/1314 May 2013 Annual return made up to 18 April 2013 with full list of shareholders

View Document

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

View Accounts

13/11/1213 November 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

23/05/1223 May 2012 Annual return made up to 18 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

09/11/119 November 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

21/07/1121 July 2011 Annual return made up to 18 April 2011 with full list of shareholders

View Document

07/12/107 December 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

19/05/1019 May 2010 Annual return made up to 18 April 2010 with full list of shareholders

View Document

15/10/0915 October 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

21/04/0921 April 2009 RETURN MADE UP TO 18/04/09; FULL LIST OF MEMBERS

View Document

20/04/0920 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / SHAUN HERBERT / 17/04/2009

View Document

20/04/0920 April 2009 SECRETARY'S CHANGE OF PARTICULARS / JEANNINE MALCOLM / 17/04/2009

View Document

03/12/083 December 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

15/09/0815 September 2008 REGISTERED OFFICE CHANGED ON 15/09/2008 FROM 20 STATION PARADE COCKFOSTERS ROAD COCKFOSTERS HERTFORDSHIRE EN4 0DW

View Document

18/08/0818 August 2008 RETURN MADE UP TO 18/04/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 REGISTERED OFFICE CHANGED ON 31/01/08 FROM: 131 RIVERSIDE CLOSE LONDON E5 9ST

View Document

03/05/073 May 2007 NEW SECRETARY APPOINTED

View Document

03/05/073 May 2007 NEW DIRECTOR APPOINTED

View Document

19/04/0719 April 2007 DIRECTOR RESIGNED

View Document

19/04/0719 April 2007 SECRETARY RESIGNED

View Document

18/04/0718 April 2007 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