MJK SALES LIMITED

Company Documents

DateDescription
04/12/234 December 2023 Order of court to wind up

View Document

16/01/2316 January 2023 Certificate of change of name

View Document

13/01/2313 January 2023 Cessation of Independent Media Limited as a person with significant control on 2023-01-13

View Document

13/01/2313 January 2023 Registered office address changed from 3 Victoria Lane Saltash Cornwall PL12 6TX England to 10 Tehidy Road Camborne TR14 8TD on 2023-01-13

View Document

13/01/2313 January 2023 Termination of appointment of Peter Robert Masters as a director on 2023-01-13

View Document

13/01/2313 January 2023 Appointment of Mr Micheal John Kemp as a director on 2023-01-13

View Document

20/12/2220 December 2022 Confirmation statement made on 2022-12-12 with updates

View Document

06/10/226 October 2022 Previous accounting period extended from 2022-03-31 to 2022-09-30

View Document

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

16/12/2116 December 2021 Confirmation statement made on 2021-12-12 with updates

View Document

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

View Accounts

24/02/2124 February 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

19/01/2119 January 2021 CONFIRMATION STATEMENT MADE ON 12/12/20, WITH UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

15/07/2015 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 036045960001

View Document

20/01/2020 January 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 12/12/2019

View Document

02/01/202 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INDEPENDENT MEDIA LIMITED

View Document

02/01/202 January 2020 CESSATION OF PETER ROBERT MASTERS AS A PSC

View Document

12/12/1912 December 2019 APPOINTMENT TERMINATED, SECRETARY VALERIE COAD

View Document

12/12/1912 December 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW LAMING

View Document

12/12/1912 December 2019 CESSATION OF ANDREW VICTOR LAMING AS A PSC

View Document

12/12/1912 December 2019 CESSATION OF CHRISTINE WENDY LAMING AS A PSC

View Document

12/12/1912 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER ROBERT MASTERS

View Document

12/12/1912 December 2019 CONFIRMATION STATEMENT MADE ON 12/12/19, WITH UPDATES

View Document

12/12/1912 December 2019 REGISTERED OFFICE CHANGED ON 12/12/2019 FROM 11 TREVENA TERRACE NEWQUAY CORNWALL TR7 1LJ

View Document

12/12/1912 December 2019 DIRECTOR APPOINTED MR PETER ROBERT MASTERS

View Document

19/11/1919 November 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

16/04/1916 April 2019 PSC'S CHANGE OF PARTICULARS / ANDREW VICTOR LAMING / 31/08/2017

View Document

13/03/1913 March 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, WITH UPDATES

View Document

22/02/1922 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW VICTOR LAMING / 22/02/2019

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

26/04/1826 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

18/04/1818 April 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE LAMING

View Document

12/04/1812 April 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE LAMING

View Document

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES

View Document

06/03/186 March 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE LAMING

View Document

03/08/173 August 2017 CONFIRMATION STATEMENT MADE ON 27/07/17, WITH UPDATES

View Document

03/08/173 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW VICTOR LAMING / 03/08/2017

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

06/02/176 February 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

28/07/1628 July 2016 CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES

View Document

24/11/1524 November 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual return made up to 27 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

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

View Document

28/07/1428 July 2014 Annual return made up to 27 July 2014 with full list of shareholders

View Document

26/11/1326 November 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

01/10/131 October 2013 DIRECTOR APPOINTED MRS CHRISTINE WENDY LAMING

View Document

19/08/1319 August 2013 Annual return made up to 27 July 2013 with full list of shareholders

View Document

30/01/1330 January 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

20/11/1220 November 2012 APPOINTMENT TERMINATED, SECRETARY GEOFFREY PYM

View Document

20/11/1220 November 2012 SECRETARY APPOINTED VALERIE JILL COAD

View Document

12/11/1212 November 2012 Annual return made up to 27 July 2012 with full list of shareholders

View Document

24/04/1224 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

02/08/112 August 2011 Annual return made up to 27 July 2011 with full list of shareholders

View Document

07/12/107 December 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

03/12/103 December 2010 REGISTERED OFFICE CHANGED ON 03/12/2010 FROM 4 BEACHFIELD AVENUE NEWQUAY CORNWALL TR7 1DR

View Document

16/08/1016 August 2010 Annual return made up to 27 July 2010 with full list of shareholders

View Document

16/08/1016 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW VICTOR LAMING / 27/07/2010

View Document

09/02/109 February 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

14/09/0914 September 2009 RETURN MADE UP TO 27/07/09; FULL LIST OF MEMBERS

View Document

18/12/0818 December 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

23/09/0823 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW LAMING / 18/09/2008

View Document

18/09/0818 September 2008 RETURN MADE UP TO 27/07/08; FULL LIST OF MEMBERS

View Document

18/09/0818 September 2008 SECRETARY'S CHANGE OF PARTICULARS / GEOFFREY PYM / 18/09/2008

View Document

22/05/0822 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

17/10/0717 October 2007 RETURN MADE UP TO 27/07/07; NO CHANGE OF MEMBERS

View Document

10/05/0710 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

29/08/0629 August 2006 RETURN MADE UP TO 27/07/06; FULL LIST OF MEMBERS

View Document

09/05/069 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

04/08/054 August 2005 RETURN MADE UP TO 27/07/05; FULL LIST OF MEMBERS

View Document

28/06/0528 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

29/07/0429 July 2004 RETURN MADE UP TO 27/07/04; FULL LIST OF MEMBERS

View Document

18/05/0418 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

01/12/031 December 2003 RETURN MADE UP TO 27/07/03; FULL LIST OF MEMBERS

View Document

01/12/031 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

10/08/0210 August 2002 RETURN MADE UP TO 27/07/02; FULL LIST OF MEMBERS

View Document

25/01/0225 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

28/08/0128 August 2001 RETURN MADE UP TO 27/07/01; FULL LIST OF MEMBERS

View Document

13/12/0013 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

13/12/0013 December 2000 DIRECTOR RESIGNED

View Document

24/08/0024 August 2000 RETURN MADE UP TO 27/07/00; FULL LIST OF MEMBERS

View Document

27/08/9927 August 1999 RETURN MADE UP TO 27/07/99; FULL LIST OF MEMBERS

View Document

12/08/9812 August 1998 REGISTERED OFFICE CHANGED ON 12/08/98 FROM: C/O NATIONWIDE COMPANY SERVIES LIMITED, KEMP HOUSE 152-160 CITY ROAD LONDON EC1V 2HH

View Document

12/08/9812 August 1998 SECRETARY RESIGNED

View Document

12/08/9812 August 1998 DIRECTOR RESIGNED

View Document

11/08/9811 August 1998 NEW DIRECTOR APPOINTED

View Document

11/08/9811 August 1998 NEW SECRETARY APPOINTED

View Document

11/08/9811 August 1998 NEW DIRECTOR APPOINTED

View Document

27/07/9827 July 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information