M.J.S. INVESTMENTS (MARCH) LIMITED

Company Documents

DateDescription
27/01/2527 January 2025 Confirmation statement made on 2025-01-16 with updates

View Document

20/11/2420 November 2024 Resolutions

View Document

20/11/2420 November 2024 Memorandum and Articles of Association

View Document

14/11/2414 November 2024 Change of share class name or designation

View Document

25/09/2425 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

06/06/246 June 2024 Registration of charge 036836770030, created on 2024-05-31

View Document

16/01/2416 January 2024 Confirmation statement made on 2024-01-16 with updates

View Document

11/01/2411 January 2024 Registered office address changed from Mjs House Wisbech Road Westry March Cambridgeshire PE15 0BA to Mjs House 425 Wisbech Road Westry March Cambridgeshire PE15 0BA on 2024-01-11

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

18/12/2318 December 2023 Confirmation statement made on 2023-12-14 with no updates

View Document

04/12/234 December 2023 Registration of charge 036836770027, created on 2023-12-04

View Document

04/12/234 December 2023 Registration of charge 036836770029, created on 2023-12-04

View Document

04/12/234 December 2023 Registration of charge 036836770028, created on 2023-12-04

View Document

12/09/2312 September 2023 Registration of charge 036836770026, created on 2023-09-04

View Document

23/08/2323 August 2023 Satisfaction of charge 036836770025 in full

View Document

23/08/2323 August 2023 Satisfaction of charge 036836770024 in full

View Document

25/07/2325 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

14/12/2214 December 2022 Confirmation statement made on 2022-12-14 with no updates

View Document

26/09/2226 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

15/12/2115 December 2021 Confirmation statement made on 2021-12-15 with no updates

View Document

08/08/218 August 2021 Total exemption full accounts made up to 2020-12-31

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

08/08/168 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN MICHAEL SAXBY / 25/07/2016

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

23/12/1523 December 2015 Annual return made up to 15 December 2015 with full list of shareholders

View Document

07/10/157 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

15/09/1515 September 2015 09/09/15 STATEMENT OF CAPITAL GBP 100

View Document

10/09/1510 September 2015 DIRECTOR APPOINTED MR BEN JOHN SAXBY

View Document

10/09/1510 September 2015 DIRECTOR APPOINTED MR SEAN MICHAEL SAXBY

View Document

07/03/157 March 2015 COMPANY NAME CHANGED M.J.S. CAPITAL SERVICES LIMITED
CERTIFICATE ISSUED ON 07/03/15

View Document

15/12/1415 December 2014 Annual return made up to 15 December 2014 with full list of shareholders

View Document

13/08/1413 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

17/12/1317 December 2013 Annual return made up to 15 December 2013 with full list of shareholders

View Document

02/10/132 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

17/12/1217 December 2012 Annual return made up to 15 December 2012 with full list of shareholders

View Document

14/06/1214 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

31/05/1231 May 2012 REGISTERED OFFICE CHANGED ON 31/05/2012 FROM
2 ST THOMAS DRIVE
MARCH
CAMBRIDGESHIRE
PE15 9SG

View Document

20/12/1120 December 2011 Annual return made up to 15 December 2011 with full list of shareholders

View Document

04/10/114 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

22/12/1022 December 2010 Annual return made up to 15 December 2010 with full list of shareholders

View Document

09/03/109 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

24/02/1024 February 2010 ADOPT ARTICLES 15/02/2010

View Document

18/02/1018 February 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

08/01/108 January 2010 Annual return made up to 15 December 2009 with full list of shareholders

View Document

26/01/0926 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

07/01/097 January 2009 RETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS

View Document

06/02/086 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/07

View Document

15/01/0815 January 2008 RETURN MADE UP TO 15/12/07; FULL LIST OF MEMBERS

View Document

27/02/0727 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

02/01/072 January 2007 RETURN MADE UP TO 15/12/06; FULL LIST OF MEMBERS

View Document

21/06/0621 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

23/01/0623 January 2006 RETURN MADE UP TO 15/12/05; FULL LIST OF MEMBERS

View Document

05/07/055 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

30/12/0430 December 2004 RETURN MADE UP TO 15/12/04; FULL LIST OF MEMBERS

View Document

20/10/0420 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

24/12/0324 December 2003 RETURN MADE UP TO 15/12/03; FULL LIST OF MEMBERS

View Document

09/10/039 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

13/01/0313 January 2003 RETURN MADE UP TO 15/12/02; FULL LIST OF MEMBERS

View Document

28/10/0228 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

21/12/0121 December 2001 RETURN MADE UP TO 15/12/01; FULL LIST OF MEMBERS

View Document

11/10/0111 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

15/01/0115 January 2001 RETURN MADE UP TO 15/12/00; FULL LIST OF MEMBERS

View Document

11/10/0011 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

18/01/0018 January 2000 RETURN MADE UP TO 15/12/99; FULL LIST OF MEMBERS

View Document

19/01/9919 January 1999 NEW DIRECTOR APPOINTED

View Document

19/01/9919 January 1999 NEW SECRETARY APPOINTED

View Document

19/01/9919 January 1999 REGISTERED OFFICE CHANGED ON 19/01/99 FROM:
84 TEMPLE CHAMBERS
TEMPLE AVENUE
LONDON
EC4Y 0HP

View Document

19/01/9919 January 1999 SECRETARY RESIGNED

View Document

19/01/9919 January 1999 DIRECTOR RESIGNED

View Document

15/12/9815 December 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


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