MJB CONTRACTORS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 31/10/2531 October 2025 New | Registered office address changed from Unit 2 Hanlon Court Royal Industrial Estate Jarrow Tyne and Wear NE32 3HR England to Tyneside Home Improvements Albion Street Gateshead NE10 9SJ on 2025-10-31 |
| 02/10/252 October 2025 New | Total exemption full accounts made up to 2025-05-31 |
| 23/10/2423 October 2024 | Total exemption full accounts made up to 2024-05-31 |
| 24/06/2424 June 2024 | Confirmation statement made on 2024-05-23 with no updates |
| 27/11/2327 November 2023 | Total exemption full accounts made up to 2023-05-31 |
| 14/09/2314 September 2023 | Director's details changed for Mr Kevin Thomas Kerr on 2023-09-13 |
| 14/09/2314 September 2023 | Change of details for Mr Kevin Thomas Kerr as a person with significant control on 2023-09-13 |
| 09/06/239 June 2023 | Confirmation statement made on 2023-05-23 with no updates |
| 08/12/228 December 2022 | Total exemption full accounts made up to 2022-05-31 |
| 14/02/2214 February 2022 | Total exemption full accounts made up to 2021-05-31 |
| 17/05/2117 May 2021 | 31/05/20 UNAUDITED ABRIDGED |
| 11/06/2011 June 2020 | CONFIRMATION STATEMENT MADE ON 23/05/20, NO UPDATES |
| 09/06/209 June 2020 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL BRAIN |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 02/03/202 March 2020 | 31/05/19 TOTAL EXEMPTION FULL |
| 10/06/1910 June 2019 | CONFIRMATION STATEMENT MADE ON 23/05/19, NO UPDATES |
| 21/02/1921 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
| 23/05/1823 May 2018 | CONFIRMATION STATEMENT MADE ON 23/05/18, NO UPDATES |
| 28/02/1828 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
| 06/06/176 June 2017 | CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES |
| 23/02/1723 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
| 09/06/169 June 2016 | Annual return made up to 23 May 2016 with full list of shareholders |
| 31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
| 02/03/162 March 2016 | DIRECTOR'S CHANGE OF PARTICULARS / KEVIN THOMAS KERR / 01/03/2016 |
| 02/03/162 March 2016 | REGISTERED OFFICE CHANGED ON 02/03/2016 FROM UNIT 3 HANLON COURT ROYAL INDUSTRIAL ESTATE JARROW TYNE AND WEAR NE32 3HR |
| 18/02/1618 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
| 31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
| 28/05/1528 May 2015 | Annual return made up to 23 May 2015 with full list of shareholders |
| 14/11/1414 November 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
| 31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
| 29/05/1429 May 2014 | Annual return made up to 23 May 2014 with full list of shareholders |
| 21/03/1421 March 2014 | REGISTERED OFFICE CHANGED ON 21/03/2014 FROM UNIT 14 ROYAL INDUSTRIAL ESTATE JARROW TYNE AND WEAR NE32 3HR |
| 17/12/1317 December 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
| 14/06/1314 June 2013 | Annual return made up to 23 May 2013 with full list of shareholders |
| 31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
| 14/12/1214 December 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
| 21/06/1221 June 2012 | Annual return made up to 23 May 2012 with full list of shareholders |
| 31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
| 07/02/127 February 2012 | DIRECTOR APPOINTED MR MICHAEL JOHN BRAIN |
| 12/01/1212 January 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
| 06/06/116 June 2011 | Annual return made up to 23 May 2011 with full list of shareholders |
| 20/12/1020 December 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
| 26/05/1026 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KEVIN THOMAS KERR / 23/05/2010 |
| 26/05/1026 May 2010 | Annual return made up to 23 May 2010 with full list of shareholders |
| 23/12/0923 December 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
| 26/05/0926 May 2009 | RETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS |
| 10/03/0910 March 2009 | REGISTERED OFFICE CHANGED ON 10/03/2009 FROM 35 FREDERICK STREET SUNDERLAND . SR1 1LN ENGLAND |
| 11/12/0811 December 2008 | APPOINTMENT TERMINATED DIRECTOR MICHAEL BRAIN |
| 11/12/0811 December 2008 | DIRECTOR APPOINTED KEVIN THOMAS KERR |
| 10/06/0810 June 2008 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BRIAN / 09/06/2008 |
| 23/05/0823 May 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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