MJO ASSET MANAGEMENT LIMITED

Company Documents

DateDescription
17/06/2517 June 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

17/06/2517 June 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

01/04/251 April 2025 First Gazette notice for voluntary strike-off

View Document

01/04/251 April 2025 First Gazette notice for voluntary strike-off

View Document

25/03/2525 March 2025 Application to strike the company off the register

View Document

24/03/2524 March 2025 Micro company accounts made up to 2025-02-28

View Document

20/03/2520 March 2025 Previous accounting period extended from 2024-12-31 to 2025-02-28

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

10/02/2510 February 2025 Satisfaction of charge 090844130002 in full

View Document

10/02/2510 February 2025 Satisfaction of charge 090844130001 in full

View Document

07/02/257 February 2025 Previous accounting period shortened from 2025-04-30 to 2024-12-31

View Document

13/08/2413 August 2024 Notification of a person with significant control statement

View Document

01/08/241 August 2024 Cessation of Melina Mary Joy as a person with significant control on 2024-07-31

View Document

01/08/241 August 2024 Micro company accounts made up to 2024-04-30

View Document

15/07/2415 July 2024 Particulars of variation of rights attached to shares

View Document

15/07/2415 July 2024 Change of share class name or designation

View Document

15/07/2415 July 2024 Change of share class name or designation

View Document

15/07/2415 July 2024 Change of share class name or designation

View Document

15/07/2415 July 2024 Change of share class name or designation

View Document

15/07/2415 July 2024 Change of share class name or designation

View Document

02/07/242 July 2024 Confirmation statement made on 2024-06-12 with updates

View Document

02/07/242 July 2024 Change of details for Ms Melina Mary Joy as a person with significant control on 2024-06-12

View Document

13/05/2413 May 2024 Director's details changed for Mr David Micheal Summers on 2024-05-13

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

19/04/2419 April 2024 Registration of charge 090844130002, created on 2024-04-03

View Document

29/01/2429 January 2024 Registration of charge 090844130001, created on 2024-01-26

View Document

10/08/2310 August 2023 Micro company accounts made up to 2023-04-30

View Document

20/06/2320 June 2023 Confirmation statement made on 2023-06-12 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

16/06/2116 June 2021 Confirmation statement made on 2021-06-12 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

15/09/2015 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

24/06/2024 June 2020 CONFIRMATION STATEMENT MADE ON 12/06/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

14/08/1914 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 12/06/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

23/07/1823 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 12/06/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

31/08/1731 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

13/06/1713 June 2017 CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES

View Document

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

View Accounts

25/07/1625 July 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

14/06/1614 June 2016 Annual return made up to 12 June 2016 with full list of shareholders

View Document

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

View Accounts

24/09/1524 September 2015 DIRECTOR APPOINTED MRS CATRIONA HELEN SMITH

View Document

24/09/1524 September 2015 DIRECTOR APPOINTED MR DAVID MICHEAL SUMMERS

View Document

24/09/1524 September 2015 DIRECTOR APPOINTED MRS SHIRLEY MARTIN

View Document

24/07/1524 July 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

16/06/1516 June 2015 Annual return made up to 12 June 2015 with full list of shareholders

View Document

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

View Accounts

19/06/1419 June 2014 CURRSHO FROM 30/06/2015 TO 30/04/2015

View Document

12/06/1412 June 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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