M.J.B ENGINEERING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/12/2420 December 2024 Confirmation statement made on 2024-12-20 with no updates

View Document

12/12/2412 December 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/12/2320 December 2023 Confirmation statement made on 2023-12-20 with no updates

View Document

18/12/2318 December 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

09/01/239 January 2023 Satisfaction of charge 6 in full

View Document

09/01/239 January 2023 Satisfaction of charge 8 in full

View Document

20/12/2220 December 2022 Micro company accounts made up to 2022-03-31

View Document

20/12/2220 December 2022 Confirmation statement made on 2022-12-20 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

12/02/2212 February 2022 Micro company accounts made up to 2021-03-31

View Document

24/01/2224 January 2022 Registered office address changed from 13 Cromwell Road Eynersbury St. Neots Cambridgeshire PE19 2HP to C/O Hillier Hopkins Llp 249 Silbury Boulevard Milton Keynes Bucks MK9 1NA on 2022-01-24

View Document

24/01/2224 January 2022 Change of details for Mr Brian Robert Dean as a person with significant control on 2022-01-04

View Document

24/01/2224 January 2022 Change of details for Mr Martyn John Barber as a person with significant control on 2022-01-04

View Document

20/01/2220 January 2022 Confirmation statement made on 2021-12-20 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

20/12/1920 December 2019 CONFIRMATION STATEMENT MADE ON 20/12/19, WITH UPDATES

View Document

18/12/1918 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 20/12/18, WITH UPDATES

View Document

13/12/1813 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 20/12/17, WITH UPDATES

View Document

15/12/1715 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

20/12/1620 December 2016 CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES

View Document

18/11/1618 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

22/12/1522 December 2015 Annual return made up to 20 December 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

26/01/1526 January 2015 Annual return made up to 20 December 2014 with full list of shareholders

View Document

11/12/1411 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

10/01/1410 January 2014 Annual return made up to 20 December 2013 with full list of shareholders

View Document

17/12/1317 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

04/01/134 January 2013 Annual return made up to 20 December 2012 with full list of shareholders

View Document

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

24/11/1224 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

16/01/1216 January 2012 Annual return made up to 20 December 2011 with full list of shareholders

View Document

15/12/1115 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/12/1021 December 2010 Annual return made up to 20 December 2010 with full list of shareholders

View Document

21/12/1021 December 2010 APPOINTMENT TERMINATED, SECRETARY ROBERT HAYSOM

View Document

15/12/1015 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

18/02/1018 February 2010 REGISTERED OFFICE CHANGED ON 18/02/2010 FROM OLIVERS LANE STOTFIELD HITCHIN HERTS SG5 4DH

View Document

18/02/1018 February 2010 Annual return made up to 20 December 2009 with full list of shareholders

View Document

29/09/0929 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

17/02/0917 February 2009 RETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS

View Document

12/01/0912 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

19/09/0819 September 2008 RETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

24/01/0724 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

22/01/0722 January 2007 RETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS

View Document

24/01/0624 January 2006 RETURN MADE UP TO 20/12/05; FULL LIST OF MEMBERS

View Document

19/01/0619 January 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/01/0619 January 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/01/0619 January 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/01/0610 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

03/01/063 January 2006 NEW SECRETARY APPOINTED

View Document

09/04/059 April 2005 DIRECTOR RESIGNED

View Document

18/01/0518 January 2005 RETURN MADE UP TO 20/12/04; FULL LIST OF MEMBERS

View Document

19/11/0419 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

06/02/046 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

16/01/0416 January 2004 RETURN MADE UP TO 20/12/03; FULL LIST OF MEMBERS

View Document

09/05/039 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/05/039 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/03/0315 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/02/036 February 2003 RETURN MADE UP TO 20/12/02; FULL LIST OF MEMBERS

View Document

02/12/022 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

04/02/024 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

29/01/0229 January 2002 RETURN MADE UP TO 20/12/01; FULL LIST OF MEMBERS

View Document

03/10/013 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/01/0116 January 2001 RETURN MADE UP TO 20/12/00; FULL LIST OF MEMBERS

View Document

27/12/0027 December 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/00

View Document

28/02/0028 February 2000 RETURN MADE UP TO 20/12/99; FULL LIST OF MEMBERS

View Document

15/10/9915 October 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/99

View Document

24/05/9924 May 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/04/997 April 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/01/9919 January 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/98

View Document

19/01/9919 January 1999 RETURN MADE UP TO 20/12/98; NO CHANGE OF MEMBERS

View Document

12/01/9812 January 1998 RETURN MADE UP TO 20/12/97; NO CHANGE OF MEMBERS

View Document

03/11/973 November 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

23/10/9723 October 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/97

View Document

29/01/9729 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

10/01/9710 January 1997 RETURN MADE UP TO 20/12/96; FULL LIST OF MEMBERS

View Document

31/01/9631 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

02/01/962 January 1996 RETURN MADE UP TO 20/12/95; NO CHANGE OF MEMBERS

View Document

17/01/9517 January 1995 RETURN MADE UP TO 20/12/94; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

19/10/9419 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

04/01/944 January 1994 RETURN MADE UP TO 20/12/93; FULL LIST OF MEMBERS

View Document

01/12/931 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

12/02/9312 February 1993 RETURN MADE UP TO 20/12/92; NO CHANGE OF MEMBERS

View Document

19/01/9319 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

18/03/9218 March 1992 RETURN MADE UP TO 20/12/91; FULL LIST OF MEMBERS

View Document

04/11/914 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

16/01/9116 January 1991 RETURN MADE UP TO 20/12/90; NO CHANGE OF MEMBERS

View Document

16/01/9116 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

16/11/9016 November 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/03/9028 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

28/03/9028 March 1990 RETURN MADE UP TO 24/10/89; FULL LIST OF MEMBERS

View Document

04/02/894 February 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

04/02/894 February 1989 RETURN MADE UP TO 22/12/88; FULL LIST OF MEMBERS

View Document

11/11/8811 November 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

11/11/8811 November 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

12/02/8712 February 1987 COMPANY NAME CHANGED KITCO (18) LTD CERTIFICATE ISSUED ON 12/02/87

View Document

29/01/8729 January 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/01/8729 January 1987 REGISTERED OFFICE CHANGED ON 29/01/87 FROM: C/O BRIDGEMAN MORRIS 64/70 ST. LOYES BEDFORD MK40 1HB

View Document

23/10/8623 October 1986 CERTIFICATE OF INCORPORATION

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