MJH GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/05/2522 May 2025 Confirmation statement made on 2025-04-30 with updates

View Document

28/09/2428 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

03/05/243 May 2024 Confirmation statement made on 2024-04-30 with updates

View Document

17/04/2417 April 2024 Statement of capital following an allotment of shares on 2023-04-06

View Document

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

View Accounts

21/09/2321 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

18/05/2318 May 2023 Confirmation statement made on 2023-04-30 with updates

View Document

04/04/234 April 2023 Certificate of change of name

View Document

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

View Accounts

24/09/2224 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

11/05/2211 May 2022 Confirmation statement made on 2022-04-30 with updates

View Document

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

View Accounts

28/09/2128 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

02/06/202 June 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

01/05/201 May 2020 CONFIRMATION STATEMENT MADE ON 30/04/20, WITH UPDATES

View Document

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

View Accounts

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

02/05/192 May 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, WITH UPDATES

View Document

26/09/1826 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

04/09/184 September 2018 PREVSHO FROM 30/04/2018 TO 31/12/2017

View Document

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, WITH UPDATES

View Document

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

View Accounts

15/08/1715 August 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

14/08/1714 August 2017 APPOINTMENT TERMINATED, SECRETARY LAURA HALL

View Document

12/08/1712 August 2017 APPOINTMENT TERMINATED, DIRECTOR LAURA HALL

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

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

View Accounts

27/04/1727 April 2017 SECRETARY'S CHANGE OF PARTICULARS / MISS LAURA FRANCES HALL / 26/04/2017

View Document

26/04/1726 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JAMES HALL / 26/04/2017

View Document

26/04/1726 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JAMES HALL / 26/04/2017

View Document

14/11/1614 November 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

05/05/165 May 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

04/05/164 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS LAURA HALL / 04/05/2016

View Document

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

View Accounts

19/03/1619 March 2016 06/04/13 STATEMENT OF CAPITAL GBP 100

View Document

05/12/155 December 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

01/05/151 May 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

18/01/1518 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

06/05/146 May 2014 30/04/14 NO CHANGES

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

28/04/1428 April 2014 DIRECTOR APPOINTED MRS LAURA HALL

View Document

31/12/1331 December 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

07/05/137 May 2013 SECRETARY'S CHANGE OF PARTICULARS / MISS LAURA FRANCES SINGLETON / 03/05/2013

View Document

07/05/137 May 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

03/05/133 May 2013 REGISTERED OFFICE CHANGED ON 03/05/2013 FROM 49 WINDSOR AVENUE, ASHTON-ON-RIBBLE, PRESTON LANCASHIRE PR21JD

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

31/01/1331 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

02/05/122 May 2012 30/04/12 NO CHANGES

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

06/04/126 April 2012 APPOINTMENT TERMINATED, DIRECTOR LAURA SINGLETON

View Document

03/01/123 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

04/05/114 May 2011 Annual return made up to 30 April 2011 with full list of shareholders

View Document

03/03/113 March 2011 DIRECTOR APPOINTED MISS LAURA SINGLETON

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

30/04/1030 April 2010 Annual return made up to 30 April 2010 with full list of shareholders

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK JAMES HALL / 30/04/2010

View Document

29/08/0929 August 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

30/04/0930 April 2009 RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS

View Document

06/04/096 April 2009 SECRETARY APPOINTED MISS LAURA FRANCES SINGLETON

View Document

06/04/096 April 2009 APPOINTMENT TERMINATED SECRETARY RICHARD WILSON

View Document

18/11/0818 November 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

04/08/084 August 2008 SECRETARY'S CHANGE OF PARTICULARS / RICHARD WILSON / 02/08/2008

View Document

04/08/084 August 2008 RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS

View Document

15/01/0815 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

14/08/0714 August 2007 RETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS

View Document

13/08/0713 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

25/03/0725 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

10/11/0610 November 2006 RETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS

View Document

10/11/0610 November 2006 REGISTERED OFFICE CHANGED ON 10/11/06 FROM: 4 ST CATHERINES DRIVE, FULWOOD PRESTON LANCASHIRE PR2 3RL

View Document

24/01/0624 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

01/06/051 June 2005 RETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS

View Document

19/08/0419 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

01/06/041 June 2004 RETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS

View Document

23/05/0323 May 2003 NEW SECRETARY APPOINTED

View Document

23/05/0323 May 2003 NEW DIRECTOR APPOINTED

View Document

02/05/032 May 2003 SECRETARY RESIGNED

View Document

02/05/032 May 2003 DIRECTOR RESIGNED

View Document

30/04/0330 April 2003 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