MJW GROUP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/07/2528 July 2025 NewTotal exemption full accounts made up to 2025-02-28

View Document

17/07/2517 July 2025 NewRegistration of charge SC6197260001, created on 2025-07-16

View Document

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

View Accounts

04/02/254 February 2025 Confirmation statement made on 2025-01-31 with updates

View Document

14/06/2414 June 2024 Total exemption full accounts made up to 2024-02-29

View Document

16/04/2416 April 2024 Registered office address changed from Number 147 st James Business Centre Junction 29, Linwood Road Linwood Paisley PA3 3AT United Kingdom to India of Inchinnan Business Centre Upper West Wing No.3, Greenock Road Inchinnan PA4 9LH on 2024-04-16

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

01/02/241 February 2024 Confirmation statement made on 2024-01-31 with updates

View Document

20/07/2320 July 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

09/02/239 February 2023 Confirmation statement made on 2023-01-31 with updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

01/02/221 February 2022 Confirmation statement made on 2022-01-31 with updates

View Document

21/10/2121 October 2021 Change of details for Mr Martin James Webster as a person with significant control on 2021-06-01

View Document

21/10/2121 October 2021 Notification of Lisa Webster as a person with significant control on 2021-06-01

View Document

22/04/2122 April 2021 28/02/21 TOTAL EXEMPTION FULL

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

03/02/213 February 2021 CONFIRMATION STATEMENT MADE ON 31/01/21, WITH UPDATES

View Document

13/06/2013 June 2020 PSC'S CHANGE OF PARTICULARS / MARTIN JAMES WEBSTER / 12/06/2020

View Document

13/06/2013 June 2020 REGISTERED OFFICE CHANGED ON 13/06/2020 FROM 14 BROOM TERRACE JOHNSTONE PA5 0AA UNITED KINGDOM

View Document

28/05/2028 May 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

02/03/202 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JAMES WEBSTER / 02/03/2020

View Document

02/03/202 March 2020 PSC'S CHANGE OF PARTICULARS / MARTIN JAMES WEBSTER / 02/03/2020

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

24/02/2024 February 2020 CURREXT FROM 31/01/2020 TO 29/02/2020

View Document

10/02/2010 February 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, WITH UPDATES

View Document

30/01/1930 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