MJM DESIGN & ENGINEERING LIMITED

Company Documents

DateDescription
24/07/2524 July 2025 NewAppointment of Mr William Marc Edward Brotherton as a director on 2025-07-01

View Document

24/02/2524 February 2025 Confirmation statement made on 2025-02-09 with no updates

View Document

12/12/2412 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

11/07/2411 July 2024 Registered office address changed from Lyndum House 12-14 High Street Petersfield GU32 3JG England to 87 Redwing Road Clanfield Waterlooville Hampshire PO8 0LX on 2024-07-11

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

13/02/2413 February 2024 Confirmation statement made on 2024-02-09 with no updates

View Document

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

13/02/2313 February 2023 Confirmation statement made on 2023-02-09 with no updates

View Document

29/12/2229 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

09/02/229 February 2022 Confirmation statement made on 2022-02-09 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

28/01/2128 January 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

09/12/209 December 2020 REGISTRATION OF A CHARGE / CHARGE CODE 079427110001

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

11/03/2011 March 2020 REGISTERED OFFICE CHANGED ON 11/03/2020 FROM WEY COURT WEST UNION ROAD FARNHAM SURREY GU9 7PT UNITED KINGDOM

View Document

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 09/02/20, NO UPDATES

View Document

21/01/2021 January 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

04/04/194 April 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 09/02/19, WITH UPDATES

View Document

16/04/1816 April 2018 APPOINTMENT TERMINATED, DIRECTOR WILLIAM BROTHERTON

View Document

05/04/185 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK DAVID PATRICK MEREDITH / 05/04/2018

View Document

23/03/1823 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

15/03/1815 March 2018 ARTICLES OF ASSOCIATION

View Document

09/02/189 February 2018 CONFIRMATION STATEMENT MADE ON 09/02/18, NO UPDATES

View Document

18/05/1718 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM MARC EDWARD BROTHERTON / 18/05/2017

View Document

23/02/1723 February 2017 CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES

View Document

17/01/1717 January 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

11/04/1611 April 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

01/03/161 March 2016 REGISTERED OFFICE CHANGED ON 01/03/2016 FROM GREENS COURT WEST STREET, MIDHURST, WEST SUSSEX, GU29 9NQ

View Document

10/02/1610 February 2016 Annual return made up to 9 February 2016 with full list of shareholders

View Document

26/03/1526 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

09/03/159 March 2015 Annual return made up to 9 February 2015 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

11/02/1411 February 2014 Annual return made up to 9 February 2014 with full list of shareholders

View Document

08/11/138 November 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

04/11/134 November 2013 PREVEXT FROM 28/02/2013 TO 30/06/2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

15/02/1315 February 2013 Annual return made up to 9 February 2013 with full list of shareholders

View Document

16/02/1216 February 2012 09/02/12 STATEMENT OF CAPITAL GBP 99

View Document

15/02/1215 February 2012 DIRECTOR APPOINTED MR MARK DAVID PATRICK MEREDITH

View Document

14/02/1214 February 2012 DIRECTOR APPOINTED MR JAMES JUSTIN TINDALL

View Document

14/02/1214 February 2012 DIRECTOR APPOINTED MR WILLIAM MARC EDWARD BROTHERTON

View Document

09/02/129 February 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document

09/02/129 February 2012 APPOINTMENT TERMINATED, DIRECTOR ELA SHAH

View Document


More Company Information