MJJT CONSULTING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 03/09/253 September 2025 New | Micro company accounts made up to 2024-12-31 |
| 15/01/2515 January 2025 | Confirmation statement made on 2024-12-12 with no updates |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 19/08/2419 August 2024 | Micro company accounts made up to 2023-12-31 |
| 13/08/2413 August 2024 | Notification of Maryclare Thomson as a person with significant control on 2024-08-13 |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 20/12/2320 December 2023 | Confirmation statement made on 2023-12-12 with no updates |
| 10/08/2310 August 2023 | Micro company accounts made up to 2022-12-31 |
| 03/01/233 January 2023 | Confirmation statement made on 2022-12-12 with no updates |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 13/09/2213 September 2022 | Micro company accounts made up to 2021-12-31 |
| 25/01/2225 January 2022 | Confirmation statement made on 2021-12-12 with no updates |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 07/06/217 June 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20 |
| 18/02/2118 February 2021 | CONFIRMATION STATEMENT MADE ON 12/12/20, NO UPDATES |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 28/07/2028 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
| 13/01/2013 January 2020 | CONFIRMATION STATEMENT MADE ON 12/12/19, NO UPDATES |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 30/09/1930 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
| 16/01/1916 January 2019 | CONFIRMATION STATEMENT MADE ON 12/12/18, NO UPDATES |
| 20/06/1820 June 2018 | 31/12/17 TOTAL EXEMPTION FULL |
| 21/02/1821 February 2018 | REGISTERED OFFICE CHANGED ON 21/02/2018 FROM THE CROFT THE GREEN ALDBOROUGH NORFOLK NR11 7AA |
| 19/02/1819 February 2018 | SECRETARY'S CHANGE OF PARTICULARS / MARYCLARE THOMSON / 19/02/2018 |
| 19/02/1819 February 2018 | PSC'S CHANGE OF PARTICULARS / MR JASON THOMSON / 19/02/2018 |
| 19/02/1819 February 2018 | DIRECTOR'S CHANGE OF PARTICULARS / JASON ROBERT THOMSON / 19/02/2018 |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 30/12/1730 December 2017 | CONFIRMATION STATEMENT MADE ON 12/12/17, NO UPDATES |
| 17/08/1717 August 2017 | 31/12/16 TOTAL EXEMPTION FULL |
| 09/01/179 January 2017 | CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES |
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
| 18/07/1618 July 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 31/01/1631 January 2016 | Annual return made up to 12 December 2015 with full list of shareholders |
| 31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
| 23/07/1523 July 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
| 31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
| 15/12/1415 December 2014 | Annual return made up to 12 December 2014 with full list of shareholders |
| 22/09/1422 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
| 31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
| 20/12/1320 December 2013 | Annual return made up to 12 December 2013 with full list of shareholders |
| 24/09/1324 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
| 25/01/1325 January 2013 | 25/01/13 STATEMENT OF CAPITAL GBP 4 |
| 09/01/139 January 2013 | Annual return made up to 12 December 2012 with full list of shareholders |
| 31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
| 03/09/123 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
| 09/01/129 January 2012 | Annual return made up to 12 December 2011 with full list of shareholders |
| 23/03/1123 March 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
| 23/12/1023 December 2010 | Annual return made up to 12 December 2010 with full list of shareholders |
| 13/04/1013 April 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
| 24/01/1024 January 2010 | Annual return made up to 12 December 2009 with full list of shareholders |
| 24/01/1024 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JASON ROBERT THOMSON / 11/12/2009 |
| 05/04/095 April 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
| 05/01/095 January 2009 | RETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS |
| 07/01/087 January 2008 | NEW DIRECTOR APPOINTED |
| 07/01/087 January 2008 | NEW SECRETARY APPOINTED |
| 07/01/087 January 2008 | REGISTERED OFFICE CHANGED ON 07/01/08 FROM: AML MAYBROOK HOUSE, 97 GODSTONE ROAD, CATERHAM SURREY CR3 6RE |
| 12/12/0712 December 2007 | SECRETARY RESIGNED |
| 12/12/0712 December 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| 12/12/0712 December 2007 | DIRECTOR RESIGNED |
More Company Information
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