MJS PROPERTIES LIMITED

Company Documents

DateDescription
03/07/123 July 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

20/03/1220 March 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/03/1212 March 2012 APPLICATION FOR STRIKING-OFF

View Document

21/04/1121 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

31/03/1131 March 2011 Annual return made up to 19 March 2011 with full list of shareholders

View Document

30/07/1030 July 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

20/03/1020 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHNSON STANNARD / 20/03/2010

View Document

20/03/1020 March 2010 Annual return made up to 19 March 2010 with full list of shareholders

View Document

20/03/1020 March 2010 SECRETARY'S CHANGE OF PARTICULARS / VIVIEN ELAINE STANNARD / 20/03/2010

View Document

01/06/091 June 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

21/04/0921 April 2009 RETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS; AMEND

View Document

25/03/0925 March 2009 REGISTERED OFFICE CHANGED ON 25/03/09 FROM: STANNARD HOMES DENT ROW BURNLEY LANCASHIRE BB11 4HU UNITED KINGDOM

View Document

25/03/0925 March 2009 RETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS

View Document

02/06/082 June 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

30/05/0830 May 2008 RETURN MADE UP TO 21/11/07; FULL LIST OF MEMBERS

View Document

29/05/0829 May 2008 REGISTERED OFFICE CHANGED ON 29/05/08 FROM: DENT ROW BURNLEY LANCASHIRE BB11 4HU UNITED KINGDOM

View Document

26/02/0826 February 2008 REGISTERED OFFICE CHANGED ON 26/02/08 FROM: 742 HIGH ROAD LEYTONSTONE LONDON E11 3AW

View Document

08/06/078 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

12/12/0612 December 2006 RETURN MADE UP TO 21/11/06; FULL LIST OF MEMBERS

View Document

17/05/0617 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

10/04/0610 April 2006 REGISTERED OFFICE CHANGED ON 10/04/06 FROM: STERLING HOUSE LANGSTON ROA LOUGHTON ESSEX IG10 3FA

View Document

07/12/057 December 2005 RETURN MADE UP TO 21/11/05; FULL LIST OF MEMBERS

View Document

03/06/053 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

18/04/0518 April 2005 REGISTERED OFFICE CHANGED ON 18/04/05 FROM: ASHTON HART DAVID LEE SUITE B THIRD FLOOR, TERESA GAVIN HO, WOODFORD GREEN ESSEX IG8 8FB

View Document

02/12/042 December 2004 RETURN MADE UP TO 21/11/04; FULL LIST OF MEMBERS

View Document

22/04/0422 April 2004 RETURN MADE UP TO 21/11/03; FULL LIST OF MEMBERS

View Document

14/04/0414 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

11/04/0311 April 2003 RETURN MADE UP TO 21/11/02; FULL LIST OF MEMBERS

View Document

14/11/0214 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

03/07/023 July 2002 RETURN MADE UP TO 21/11/01; FULL LIST OF MEMBERS

View Document

05/06/025 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

22/06/0122 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

20/12/0020 December 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/12/0011 December 2000 RETURN MADE UP TO 21/11/00; FULL LIST OF MEMBERS

View Document

03/07/003 July 2000 RETURN MADE UP TO 21/11/99; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/05/0023 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

09/07/999 July 1999 ACC. REF. DATE EXTENDED FROM 30/04/99 TO 31/07/99

View Document

09/07/999 July 1999 REGISTERED OFFICE CHANGED ON 09/07/99 FROM: 17A WELBECK WAY LONDON W1M 7PE

View Document

25/06/9925 June 1999 RETURN MADE UP TO 21/11/98; NO CHANGE OF MEMBERS

View Document

27/04/9927 April 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

27/04/9927 April 1999 ALTER MEM AND ARTS 01/04/99

View Document

27/04/9927 April 1999 ALTER MEM AND ARTS 01/04/99

View Document

27/04/9927 April 1999 FINANCIAL ASSISTANCE - SHARES ACQUISITION 01/04/99

View Document

09/04/999 April 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/03/992 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

28/04/9828 April 1998 AUDITOR'S RESIGNATION

View Document

18/02/9818 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

24/01/9824 January 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/01/9824 January 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/12/979 December 1997 RETURN MADE UP TO 21/11/97; FULL LIST OF MEMBERS

View Document

03/11/973 November 1997 REGISTERED OFFICE CHANGED ON 03/11/97 FROM: 9 FENNING STREET LONDON SE1 3QR

View Document

03/11/973 November 1997 SECRETARY RESIGNED

View Document

03/11/973 November 1997 SECRETARY RESIGNED

View Document

03/11/973 November 1997 NEW SECRETARY APPOINTED

View Document

15/10/9715 October 1997 COMPANY NAME CHANGED DAXBOURNE LIMITED CERTIFICATE ISSUED ON 16/10/97

View Document

22/09/9722 September 1997 NEW SECRETARY APPOINTED

View Document

12/12/9612 December 1996 RETURN MADE UP TO 21/11/96; NO CHANGE OF MEMBERS

View Document

07/10/967 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

08/12/958 December 1995 RETURN MADE UP TO 21/11/95; FULL LIST OF MEMBERS

View Document

04/10/954 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

17/03/9517 March 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/03/9517 March 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

07/12/947 December 1994

View Document

07/12/947 December 1994 RETURN MADE UP TO 21/11/94; NO CHANGE OF MEMBERS

View Document

22/11/9422 November 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/09/9413 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

26/01/9426 January 1994 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

16/12/9316 December 1993 RETURN MADE UP TO 21/11/93; NO CHANGE OF MEMBERS

View Document

16/12/9316 December 1993

View Document

03/12/933 December 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/11/933 November 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/01/9328 January 1993 FULL GROUP ACCOUNTS MADE UP TO 30/04/92

View Document

04/12/924 December 1992

View Document

04/12/924 December 1992 RETURN MADE UP TO 21/11/92; FULL LIST OF MEMBERS

View Document

28/08/9228 August 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/01/9224 January 1992 FULL GROUP ACCOUNTS MADE UP TO 30/04/91

View Document

11/12/9111 December 1991

View Document

11/12/9111 December 1991 RETURN MADE UP TO 21/11/91; CHANGE OF MEMBERS

View Document

28/07/9128 July 1991

View Document

28/07/9128 July 1991 DIRECTOR RESIGNED

View Document

15/04/9115 April 1991 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

15/04/9115 April 1991 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

15/04/9115 April 1991 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

15/04/9115 April 1991 � IC 1000/500 07/03/91 � SR 500@1=500

View Document

15/04/9115 April 1991 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

03/04/913 April 1991 ALTER MEM AND ARTS 06/03/91

View Document

03/04/913 April 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/03/9125 March 1991 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

25/03/9125 March 1991 FINANCIAL ASSISTANCE. 07/03/91

View Document

25/03/9125 March 1991 FINANCIAL ASSISTANCE 06/03/91

View Document

25/03/9125 March 1991 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

25/03/9125 March 1991 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

25/03/9125 March 1991 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

19/03/9119 March 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/03/9112 March 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/02/9115 February 1991 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

15/02/9115 February 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

15/02/9115 February 1991

View Document

30/11/8930 November 1989 FULL GROUP ACCOUNTS MADE UP TO 30/04/89

View Document

30/11/8930 November 1989 RETURN MADE UP TO 21/11/89; FULL LIST OF MEMBERS

View Document

10/10/8910 October 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/12/8830 December 1988 RETURN MADE UP TO 12/12/88; FULL LIST OF MEMBERS

View Document

30/12/8830 December 1988 FULL ACCOUNTS MADE UP TO 30/04/88

View Document

13/01/8813 January 1988 RETURN MADE UP TO 08/12/87; FULL LIST OF MEMBERS

View Document

13/01/8813 January 1988 FULL GROUP ACCOUNTS MADE UP TO 30/04/87

View Document

11/12/8611 December 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/86

View Document

11/12/8611 December 1986 RETURN MADE UP TO 24/09/86; FULL LIST OF MEMBERS

View Document

11/12/8611 December 1986 REGISTERED OFFICE CHANGED ON 11/12/86 FROM: G OFFICE CHANGED 11/12/86 DEER PARK ROAD WIMBLEDON LONDON SW19 3UX

View Document

05/11/865 November 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/11/865 November 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/07/776 July 1977 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