MJD MECHANICAL & ELECTRICAL SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/07/2510 July 2025 NewConfirmation statement made on 2025-07-08 with no updates

View Document

10/07/2510 July 2025 NewDirector's details changed for Mr Mark Lee Davidson on 2025-07-08

View Document

10/07/2510 July 2025 NewDirector's details changed for Mr Martyn John Davidson on 2025-07-08

View Document

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

View Document

08/07/248 July 2024 Confirmation statement made on 2024-07-08 with updates

View Document

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

View Accounts

22/04/2422 April 2024 Confirmation statement made on 2024-03-21 with no updates

View Document

18/01/2418 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

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

View Accounts

28/03/2328 March 2023 Confirmation statement made on 2023-03-21 with no updates

View Document

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

View Accounts

06/04/226 April 2022 Director's details changed for Mr Luke John Davidson on 2022-03-01

View Document

06/04/226 April 2022 Confirmation statement made on 2022-03-21 with no updates

View Document

21/01/2221 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

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

View Accounts

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

View Accounts

29/04/2029 April 2020 CONFIRMATION STATEMENT MADE ON 21/03/20, NO UPDATES

View Document

03/12/193 December 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 21/03/19, WITH UPDATES

View Document

25/04/1925 April 2019 CESSATION OF MARTYN JOHN DAVIDSON AS A PSC

View Document

25/04/1925 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTYN JOHN DAVIDSON / 21/03/2019

View Document

25/04/1925 April 2019 CESSATION OF ANITA LORRAINE DAVIDSON AS A PSC

View Document

25/04/1925 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MJD UK HOLDINGS LTD

View Document

25/04/1925 April 2019 SECRETARY'S CHANGE OF PARTICULARS / ANITA LORRAINE DAVIDSON / 21/03/2019

View Document

23/01/1923 January 2019 30/04/18 UNAUDITED ABRIDGED

View Document

29/08/1829 August 2018 COMPANY NAME CHANGED M.J.D. PLUMBING AND HEATING SERVICES LIMITED CERTIFICATE ISSUED ON 29/08/18

View Document

01/08/181 August 2018 REGISTERED OFFICE CHANGED ON 01/08/2018 FROM 2 CHESTERFIELD BUILDINGS WESTBOURNE PLACE, CLIFTON BRISTOL BS8 1RU

View Document

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

View Accounts

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 21/03/18, NO UPDATES

View Document

12/02/1812 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW DEAN SHEPHARD / 17/11/2017

View Document

12/02/1812 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MARK LEE DAVIDSON / 17/11/2017

View Document

12/02/1812 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / LUKE JOHN DAVIDSON / 17/11/2017

View Document

31/01/1831 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 061744960002

View Document

12/09/1712 September 2017 30/04/17 UNAUDITED ABRIDGED

View Document

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

View Accounts

05/04/175 April 2017 CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES

View Document

14/02/1714 February 2017 DIRECTOR APPOINTED MR MATTHEW DEAN SHEPHARD

View Document

11/01/1711 January 2017 13/09/16 STATEMENT OF CAPITAL GBP 175

View Document

10/01/1710 January 2017 STATEMENT OF COMPANY'S OBJECTS

View Document

10/01/1710 January 2017 ADOPT ARTICLES 13/09/2016

View Document

05/01/175 January 2017 DIRECTOR APPOINTED LUKE JOHN DAVIDSON

View Document

05/01/175 January 2017 DIRECTOR APPOINTED MARK LEE DAVIDSON

View Document

07/09/167 September 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

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

View Accounts

25/04/1625 April 2016 Annual return made up to 21 March 2016 with full list of shareholders

View Document

14/11/1514 November 2015 30/04/15 TOTAL EXEMPTION FULL

View Document

21/04/1521 April 2015 Annual return made up to 21 March 2015 with full list of shareholders

View Document

13/01/1513 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

20/11/1420 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 061744960001

View Document

06/06/146 June 2014 Annual return made up to 21 March 2014 with full list of shareholders

View Document

28/01/1428 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

08/04/138 April 2013 Annual return made up to 21 March 2013 with full list of shareholders

View Document

22/03/1322 March 2013 01/03/13 STATEMENT OF CAPITAL GBP 100

View Document

06/11/126 November 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

10/05/1210 May 2012 Annual return made up to 21 March 2012 with full list of shareholders

View Document

10/08/1110 August 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

19/04/1119 April 2011 Annual return made up to 21 March 2011 with full list of shareholders

View Document

06/10/106 October 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

04/05/104 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTYN JOHN DAVIDSON / 21/03/2010

View Document

04/05/104 May 2010 Annual return made up to 21 March 2010 with full list of shareholders

View Document

09/07/099 July 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

17/04/0917 April 2009 RETURN MADE UP TO 21/03/09; FULL LIST OF MEMBERS

View Document

23/12/0823 December 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

14/10/0814 October 2008 RETURN MADE UP TO 21/03/08; FULL LIST OF MEMBERS

View Document

11/08/0811 August 2008 PREVEXT FROM 31/03/2008 TO 30/04/2008

View Document

12/04/0712 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

21/03/0721 March 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