MJW (JV1) LIMITED
Company Documents
Date | Description |
---|---|
06/06/256 June 2025 | Registered office address changed from Ground Floor 6 Queen Street Leeds West Yorkshire LS1 2TW United Kingdom to 12 King Street Leeds LS1 2HL on 2025-06-06 |
31/03/2531 March 2025 | Director's details changed for Mr Kyle Ashley Johnson on 2025-03-28 |
27/03/2527 March 2025 | Second filing of Confirmation Statement dated 2025-03-21 |
21/03/2521 March 2025 | Confirmation statement made on 2025-03-21 with no updates |
07/02/257 February 2025 | Cessation of Zach Wheatley Holdings Ltd as a person with significant control on 2025-02-04 |
07/02/257 February 2025 | Appointment of Mr Kyle Ashley Johnson as a director on 2025-02-04 |
07/02/257 February 2025 | Appointment of Mr Gareth Morgan as a director on 2025-02-04 |
07/02/257 February 2025 | Notification of Silverback Capital Limited as a person with significant control on 2025-02-04 |
25/11/2425 November 2024 | Total exemption full accounts made up to 2024-03-31 |
08/05/248 May 2024 | Confirmation statement made on 2024-03-21 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
30/01/2430 January 2024 | Change of details for Zach Wheatley Holdings Ltd as a person with significant control on 2023-12-18 |
30/01/2430 January 2024 | Cessation of Castleworth Investments Ltd as a person with significant control on 2023-12-18 |
25/01/2425 January 2024 | Termination of appointment of Geoffrey Malcolm Hogg as a director on 2023-12-18 |
28/12/2328 December 2023 | Registration of charge 147496360002, created on 2023-12-18 |
28/12/2328 December 2023 | Registration of charge 147496360001, created on 2023-12-18 |
22/03/2322 March 2023 | Incorporation |
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