MJB DISPLAY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/03/2513 March 2025 Micro company accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

27/11/2427 November 2024 Confirmation statement made on 2024-11-20 with no updates

View Document

26/02/2426 February 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

20/11/2320 November 2023 Confirmation statement made on 2023-11-20 with no updates

View Document

05/09/235 September 2023 Director's details changed for Stephanie Louise Burton on 2023-08-22

View Document

05/09/235 September 2023 Director's details changed for Michael John Burton on 2023-08-22

View Document

05/09/235 September 2023 Change of details for Mrs Stephanie Burton as a person with significant control on 2023-08-22

View Document

05/09/235 September 2023 Change of details for Mr Michael Burton as a person with significant control on 2023-09-01

View Document

17/02/2317 February 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/11/2229 November 2022 Confirmation statement made on 2022-11-21 with no updates

View Document

04/02/224 February 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

14/12/2114 December 2021 Secretary's details changed for Mrs Stephanie Louise Burton on 2021-12-14

View Document

14/12/2114 December 2021 Confirmation statement made on 2021-11-21 with no updates

View Document

11/03/2111 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

16/12/2016 December 2020 CONFIRMATION STATEMENT MADE ON 21/11/20, NO UPDATES

View Document

05/02/205 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

25/11/1925 November 2019 CONFIRMATION STATEMENT MADE ON 21/11/19, NO UPDATES

View Document

08/04/198 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

27/11/1827 November 2018 SECRETARY'S CHANGE OF PARTICULARS / STEPHANIE LOUISE BURTON / 27/11/2018

View Document

27/11/1827 November 2018 PSC'S CHANGE OF PARTICULARS / MRS STEPHANIE BURTON / 27/11/2018

View Document

27/11/1827 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN BURTON / 27/11/2018

View Document

27/11/1827 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / STEPHANIE LOUISE BURTON / 27/11/2018

View Document

27/11/1827 November 2018 PSC'S CHANGE OF PARTICULARS / MRS STEPHANIE BURTON / 27/11/2018

View Document

27/11/1827 November 2018 CONFIRMATION STATEMENT MADE ON 21/11/18, NO UPDATES

View Document

23/04/1823 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

05/12/175 December 2017 CONFIRMATION STATEMENT MADE ON 21/11/17, NO UPDATES

View Document

13/09/1713 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

24/11/1624 November 2016 CONFIRMATION STATEMENT MADE ON 21/11/16, WITH UPDATES

View Document

22/11/1622 November 2016 REGISTERED OFFICE CHANGED ON 22/11/2016 FROM 61 LOUGHBOROUGH ROAD COLEORTON LEICESTERSHIRE LE67 8HJ

View Document

03/06/163 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

29/12/1529 December 2015 Annual return made up to 21 November 2015 with full list of shareholders

View Document

21/04/1521 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

15/12/1415 December 2014 Annual return made up to 21 November 2014 with full list of shareholders

View Document

08/07/148 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

24/11/1324 November 2013 Annual return made up to 21 November 2013 with full list of shareholders

View Document

03/09/133 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

30/11/1230 November 2012 Annual return made up to 21 November 2012 with full list of shareholders

View Document

13/06/1213 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

30/11/1130 November 2011 Annual return made up to 21 November 2011 with full list of shareholders

View Document

13/05/1113 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

03/01/113 January 2011 Annual return made up to 21 November 2010 with full list of shareholders

View Document

08/09/108 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

10/12/0910 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN BURTON / 10/12/2009

View Document

10/12/0910 December 2009 Annual return made up to 21 November 2009 with full list of shareholders

View Document

10/12/0910 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHANIE LOUISE BURTON / 10/12/2009

View Document

28/07/0928 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

16/01/0916 January 2009 RETURN MADE UP TO 21/11/08; FULL LIST OF MEMBERS

View Document

21/08/0821 August 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

19/05/0819 May 2008 RETURN MADE UP TO 21/11/07; NO CHANGE OF MEMBERS

View Document

10/08/0710 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

07/12/067 December 2006 RETURN MADE UP TO 21/11/06; FULL LIST OF MEMBERS

View Document

04/05/064 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

23/01/0623 January 2006 RETURN MADE UP TO 21/11/05; FULL LIST OF MEMBERS

View Document

29/06/0529 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

29/12/0429 December 2004 RETURN MADE UP TO 21/11/04; FULL LIST OF MEMBERS

View Document

04/05/044 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

01/12/031 December 2003 RETURN MADE UP TO 21/11/03; FULL LIST OF MEMBERS

View Document

01/10/031 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/07/0329 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/05/0315 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/01/036 January 2003 ACC. REF. DATE EXTENDED FROM 30/11/03 TO 31/12/03

View Document

05/12/025 December 2002 REGISTERED OFFICE CHANGED ON 05/12/02 FROM: 61 LOUGHBOROUGH ROAD COLEORTON LEICESTER LE67 8HJ

View Document

27/11/0227 November 2002 SECRETARY RESIGNED

View Document

27/11/0227 November 2002 NEW DIRECTOR APPOINTED

View Document

27/11/0227 November 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/11/0227 November 2002 DIRECTOR RESIGNED

View Document

21/11/0221 November 2002 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