MJS GROUP (ENG) LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
13/08/2513 August 2025 NewCertificate of change of name

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

22/01/2522 January 2025 Confirmation statement made on 2025-01-21 with updates

View Document

02/01/252 January 2025 Cessation of Jon Douglas Sutton as a person with significant control on 2024-12-16

View Document

02/01/252 January 2025 Notification of Mjs Holdings & Investments Ltd as a person with significant control on 2024-12-16

View Document

12/11/2412 November 2024 Registered office address changed from Unit 12 Avenue Fields Stratford upon Avon CV37 0HT England to Unit 12 Avenue Fields Business Park Stratford upon Avon CV37 0HT on 2024-11-12

View Document

12/11/2412 November 2024 Change of details for Mr Jon Douglas Sutton as a person with significant control on 2024-11-11

View Document

12/11/2412 November 2024 Director's details changed for Mr Jon Douglas Sutton on 2024-11-11

View Document

11/11/2411 November 2024 Registered office address changed from 53 Church Road Astwood Bank Redditch Worcestershire B96 6DH England to Unit 12 Avenue Fields Stratford upon Avon CV37 0HT on 2024-11-11

View Document

19/10/2419 October 2024 Resolutions

View Document

16/10/2416 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

14/10/2414 October 2024 Change of share class name or designation

View Document

10/10/2410 October 2024 Cessation of Ryan James Lee as a person with significant control on 2024-09-23

View Document

10/10/2410 October 2024 Termination of appointment of Ryan James Lee as a director on 2024-09-23

View Document

10/10/2410 October 2024 Change of details for Mr Jon Douglas Sutton as a person with significant control on 2024-09-23

View Document

22/05/2422 May 2024 Change of details for Mr Ryan James Lee as a person with significant control on 2024-05-22

View Document

22/05/2422 May 2024 Director's details changed for Mr Ryan James Lee on 2024-05-22

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

23/01/2423 January 2024 Confirmation statement made on 2024-01-21 with no updates

View Document

13/06/2313 June 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

24/01/2324 January 2023 Confirmation statement made on 2023-01-21 with updates

View Document

09/05/229 May 2022 Total exemption full accounts made up to 2022-01-31

View Document

17/02/2217 February 2022 Resolutions

View Document

17/02/2217 February 2022 Resolutions

View Document

15/02/2215 February 2022 Change of share class name or designation

View Document

14/02/2214 February 2022 Appointment of Mr Ryan James Lee as a director on 2022-02-01

View Document

14/02/2214 February 2022 Notification of Ryan James Lee as a person with significant control on 2022-02-01

View Document

14/02/2214 February 2022 Change of details for Mr Jon Douglas Sutton as a person with significant control on 2022-02-01

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

24/01/2224 January 2022 Confirmation statement made on 2022-01-21 with no updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/03/2031 March 2020 COMPANY NAME CHANGED MJS CARPENTRY & BUILDING LIMITED CERTIFICATE ISSUED ON 31/03/20

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

22/01/2022 January 2020 CONFIRMATION STATEMENT MADE ON 22/01/20, NO UPDATES

View Document

16/09/1916 September 2019 REGISTERED OFFICE CHANGED ON 16/09/2019 FROM 53 CHURCH ROAD ASTWOOD BANK REDDITCH WORCESTERSHIRE B96 6DH ENGLAND

View Document

16/09/1916 September 2019 REGISTERED OFFICE CHANGED ON 16/09/2019 FROM 22 BROMFIELD ROAD SOUTHCREST REDDITCH WORCESTERSHIRE B97 4PN ENGLAND

View Document

10/02/1910 February 2019 DIRECTOR APPOINTED MR JON DOUGLAS SUTTON

View Document

10/02/1910 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JON DOUGLAS SUTTON

View Document

10/02/1910 February 2019 APPOINTMENT TERMINATED, DIRECTOR EMILY KILMARTEN

View Document

10/02/1910 February 2019 CESSATION OF EMILY KILMARTEN AS A PSC

View Document

24/01/1924 January 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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