MJO COMMUNICATIONS LIMITED
Company Documents
| Date | Description |
|---|---|
| 13/10/2513 October 2025 New | Confirmation statement made on 2025-10-11 with updates |
| 10/10/2510 October 2025 New | Director's details changed for Mrs Melanie Jane Wilkins on 2025-10-09 |
| 10/10/2510 October 2025 New | Change of details for Mrs Melanie Jane Wilkins as a person with significant control on 2025-10-09 |
| 07/08/257 August 2025 | Change of details for Mr Paul Michael Wilkins as a person with significant control on 2018-10-11 |
| 06/08/256 August 2025 | Notification of Melanie Jane Wilkins as a person with significant control on 2018-10-11 |
| 18/07/2518 July 2025 | Change of details for Mr Paul Michael Wilkins as a person with significant control on 2018-10-11 |
| 13/06/2513 June 2025 | Total exemption full accounts made up to 2025-03-31 |
| 31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
| 23/12/2423 December 2024 | Total exemption full accounts made up to 2024-03-31 |
| 21/10/2421 October 2024 | Change of details for Mr Paul Michael Wilkins as a person with significant control on 2024-10-01 |
| 21/10/2421 October 2024 | Director's details changed for Mrs Melanie Jane Wilkins on 2024-09-01 |
| 21/10/2421 October 2024 | Director's details changed for Mr Paul Michael Wilkins on 2024-09-01 |
| 21/10/2421 October 2024 | Change of details for Mr Paul Michael Wilkins as a person with significant control on 2024-09-01 |
| 21/10/2421 October 2024 | Confirmation statement made on 2024-10-11 with updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 28/12/2328 December 2023 | Total exemption full accounts made up to 2023-03-31 |
| 17/10/2317 October 2023 | Confirmation statement made on 2023-10-11 with updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 27/03/2327 March 2023 | Total exemption full accounts made up to 2022-03-31 |
| 11/10/2211 October 2022 | Confirmation statement made on 2022-10-11 with no updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 13/10/2113 October 2021 | Confirmation statement made on 2021-10-11 with no updates |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 23/12/1923 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 11/10/1911 October 2019 | CONFIRMATION STATEMENT MADE ON 11/10/19, WITH UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 27/12/1827 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 12/10/1812 October 2018 | CONFIRMATION STATEMENT MADE ON 11/10/18, WITH UPDATES |
| 11/10/1811 October 2018 | 11/10/18 STATEMENT OF CAPITAL GBP 5 |
| 27/04/1827 April 2018 | CONFIRMATION STATEMENT MADE ON 07/03/18, WITH UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 22/12/1722 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 05/06/175 June 2017 | Registered office address changed from , Hawthorns Odiham Road, Riseley, Reading, RG7 1SD to Unit 11 Diddenham Business Park Diddenham Court, Lambwood Hill Grazeley Reading Berkshire RG7 1JQ on 2017-06-05 |
| 05/06/175 June 2017 | REGISTERED OFFICE CHANGED ON 05/06/2017 FROM HAWTHORNS ODIHAM ROAD RISELEY READING RG7 1SD |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 08/03/178 March 2017 | CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES |
| 21/12/1621 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 07/03/167 March 2016 | Annual return made up to 7 March 2016 with full list of shareholders |
| 20/11/1520 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 07/05/157 May 2015 | Annual return made up to 7 March 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 23/12/1423 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 20/03/1420 March 2014 | Annual return made up to 7 March 2014 with full list of shareholders |
| 12/12/1312 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 27/03/1327 March 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MRS MELANIE JANE WILKINS / 01/03/2013 |
| 27/03/1327 March 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MICHAEL WILKINS / 01/03/2013 |
| 27/03/1327 March 2013 | Annual return made up to 10 March 2013 with full list of shareholders |
| 17/12/1217 December 2012 | 31/03/12 TOTAL EXEMPTION FULL |
| 27/09/1227 September 2012 | Registered office address changed from , Avebury House 6 st Peter Street, Winchester, Hampshire, SO23 8BN, United Kingdom on 2012-09-27 |
| 27/09/1227 September 2012 | REGISTERED OFFICE CHANGED ON 27/09/2012 FROM AVEBURY HOUSE 6 ST PETER STREET WINCHESTER HAMPSHIRE SO23 8BN UNITED KINGDOM |
| 18/04/1218 April 2012 | Annual return made up to 10 March 2012 with full list of shareholders |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 14/12/1114 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 31/03/1131 March 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MRS MELANIE JANE WILKINS / 09/03/2011 |
| 31/03/1131 March 2011 | Annual return made up to 10 March 2011 with full list of shareholders |
| 10/03/1010 March 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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