MJG LIMITED
Company Documents
| Date | Description |
|---|---|
| 03/06/243 June 2024 | Return of final meeting in a members' voluntary winding up |
| 28/02/2428 February 2024 | Registered office address changed from 6 Nile Street Emsworth Hampshire PO10 7EE England to C/O Frost Group Limited, Court House the Old Police Station, South Street Ashby-De-La-Zouch Leicestershire LE65 1BS on 2024-02-28 |
| 28/02/2428 February 2024 | Resolutions |
| 28/02/2428 February 2024 | Resolutions |
| 28/02/2428 February 2024 | Declaration of solvency |
| 28/02/2428 February 2024 | Appointment of a voluntary liquidator |
| 24/01/2424 January 2024 | Satisfaction of charge 1 in full |
| 05/01/245 January 2024 | Micro company accounts made up to 2023-12-31 |
| 05/01/245 January 2024 | Previous accounting period shortened from 2024-03-31 to 2023-12-31 |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 05/12/235 December 2023 | Previous accounting period shortened from 2023-05-31 to 2023-03-31 |
| 05/12/235 December 2023 | Micro company accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 28/03/2328 March 2023 | Confirmation statement made on 2023-03-25 with no updates |
| 31/10/2231 October 2022 | Micro company accounts made up to 2022-05-31 |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 30/03/2230 March 2022 | Confirmation statement made on 2022-03-25 with no updates |
| 02/11/212 November 2021 | Micro company accounts made up to 2021-05-31 |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 04/08/204 August 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 01/04/201 April 2020 | CONFIRMATION STATEMENT MADE ON 25/03/20, NO UPDATES |
| 07/09/197 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 05/04/195 April 2019 | CONFIRMATION STATEMENT MADE ON 25/03/19, NO UPDATES |
| 12/10/1812 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
| 31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
| 09/04/189 April 2018 | CONFIRMATION STATEMENT MADE ON 25/03/18, NO UPDATES |
| 11/11/1711 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
| 10/11/1710 November 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN GEARY / 22/01/2017 |
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
| 07/04/177 April 2017 | CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES |
| 22/01/1722 January 2017 | REGISTERED OFFICE CHANGED ON 22/01/2017 FROM 17 KING STREET EMSWORTH HAMPSHIRE PO10 7AX |
| 22/01/1722 January 2017 | SECRETARY APPOINTED MR MALCOLM MICHAEL SPILMAN GEARY |
| 22/01/1722 January 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN GEARY / 03/10/2016 |
| 04/08/164 August 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
| 31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
| 25/04/1625 April 2016 | APPOINTMENT TERMINATED, SECRETARY FAITH PATTERSON |
| 25/04/1625 April 2016 | Annual return made up to 25 March 2016 with full list of shareholders |
| 20/02/1620 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 |
| 08/04/158 April 2015 | Annual return made up to 25 March 2015 with full list of shareholders |
| 25/02/1525 February 2015 | 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 |
| 21/04/1421 April 2014 | Annual return made up to 25 March 2014 with full list of shareholders |
| 04/02/144 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
| 31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
| 26/03/1326 March 2013 | Annual return made up to 25 March 2013 with full list of shareholders |
| 26/02/1326 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
| 31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
| 27/03/1227 March 2012 | Annual return made up to 25 March 2012 with full list of shareholders |
| 27/02/1227 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
| 11/05/1111 May 2011 | Annual return made up to 25 March 2011 with full list of shareholders |
| 25/02/1125 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
| 23/04/1023 April 2010 | Annual return made up to 25 March 2010 with full list of shareholders |
| 24/02/1024 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
| 16/06/0916 June 2009 | RETURN MADE UP TO 25/03/09; FULL LIST OF MEMBERS |
| 28/05/0928 May 2009 | REGISTERED OFFICE CHANGED ON 28/05/2009 FROM 25 MOORGATE LONDON EC2R 6AY |
| 19/03/0919 March 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
| 25/07/0825 July 2008 | RETURN MADE UP TO 25/03/08; FULL LIST OF MEMBERS |
| 31/03/0831 March 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
| 09/05/079 May 2007 | RETURN MADE UP TO 25/03/07; FULL LIST OF MEMBERS |
| 03/04/073 April 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06 |
| 16/08/0616 August 2006 | RETURN MADE UP TO 25/03/06; FULL LIST OF MEMBERS |
| 28/03/0628 March 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05 |
| 05/08/055 August 2005 | REGISTERED OFFICE CHANGED ON 05/08/05 FROM: 1 RIDING HOUSE STREET LONDON W1A 3AS |
| 04/05/054 May 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04 |
| 21/03/0521 March 2005 | RETURN MADE UP TO 25/03/05; FULL LIST OF MEMBERS |
| 28/01/0528 January 2005 | SECRETARY'S PARTICULARS CHANGED |
| 28/01/0528 January 2005 | DIRECTOR'S PARTICULARS CHANGED |
| 13/08/0413 August 2004 | RETURN MADE UP TO 25/03/04; FULL LIST OF MEMBERS |
| 31/03/0431 March 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03 |
| 05/04/035 April 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02 |
| 02/04/032 April 2003 | RETURN MADE UP TO 25/03/03; FULL LIST OF MEMBERS |
| 08/05/028 May 2002 | RETURN MADE UP TO 25/03/02; FULL LIST OF MEMBERS |
| 29/03/0229 March 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01 |
| 19/06/0119 June 2001 | RETURN MADE UP TO 25/03/01; FULL LIST OF MEMBERS |
| 23/03/0123 March 2001 | FULL ACCOUNTS MADE UP TO 31/05/00 |
| 19/04/0019 April 2000 | RETURN MADE UP TO 25/03/00; FULL LIST OF MEMBERS |
| 28/02/0028 February 2000 | FULL ACCOUNTS MADE UP TO 31/05/99 |
| 05/06/995 June 1999 | ACC. REF. DATE SHORTENED FROM 31/08/99 TO 31/05/99 |
| 05/06/995 June 1999 | RETURN MADE UP TO 25/03/99; FULL LIST OF MEMBERS |
| 30/04/9930 April 1999 | FULL ACCOUNTS MADE UP TO 31/08/98 |
| 09/04/989 April 1998 | RETURN MADE UP TO 25/03/98; FULL LIST OF MEMBERS |
| 26/01/9826 January 1998 | FULL ACCOUNTS MADE UP TO 31/08/97 |
| 11/04/9711 April 1997 | RETURN MADE UP TO 25/03/97; FULL LIST OF MEMBERS |
| 17/02/9717 February 1997 | PARTICULARS OF MORTGAGE/CHARGE |
| 26/04/9626 April 1996 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08 |
| 29/03/9629 March 1996 | SECRETARY RESIGNED |
| 25/03/9625 March 1996 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of MJG LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
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