MNJ DEVELOPMENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/01/2517 January 2025 | Total exemption full accounts made up to 2024-02-28 |
14/01/2514 January 2025 | Confirmation statement made on 2025-01-14 with updates |
04/11/244 November 2024 | Registered office address changed from Unit 1 the Sidings Victoria Avenue Industrial Estate Swanage BH19 1AU England to Unit 1 the Ajm Centre Prospect Business Park Swanage Dorset BH19 1FE on 2024-11-04 |
31/07/2431 July 2024 | Registered office address changed from The Old Exchange 521 Wimborne Road East Ferndown BH22 9NH England to Unit 1 the Sidings Victoria Avenue Industrial Estate Swanage BH19 1AU on 2024-07-31 |
18/03/2418 March 2024 | Appointment of Mrs Golnaz Nami-Hussain as a secretary on 2024-03-18 |
18/03/2418 March 2024 | Registered office address changed from 1 Trinity 161 Old Christchurch Road Bournemouth Dorset BH1 1JU to The Old Exchange 521 Wimborne Road East Ferndown BH22 9NH on 2024-03-18 |
18/03/2418 March 2024 | Confirmation statement made on 2024-02-03 with no updates |
28/02/2428 February 2024 | Annual accounts for year ending 28 Feb 2024 |
04/01/244 January 2024 | Micro company accounts made up to 2023-02-28 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
15/02/2315 February 2023 | Change of details for Mr Mohsen Nami=Jahromi as a person with significant control on 2023-02-15 |
15/02/2315 February 2023 | Confirmation statement made on 2023-02-03 with no updates |
20/01/2320 January 2023 | Micro company accounts made up to 2022-02-28 |
03/11/223 November 2022 | Registration of charge 050325610007, created on 2022-10-28 |
01/11/221 November 2022 | Registration of charge 050325610006, created on 2022-10-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
14/02/2214 February 2022 | Confirmation statement made on 2022-02-03 with no updates |
29/11/2129 November 2021 | Micro company accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
08/02/218 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20 |
03/02/213 February 2021 | CONFIRMATION STATEMENT MADE ON 03/02/21, NO UPDATES |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
18/02/2018 February 2020 | CONFIRMATION STATEMENT MADE ON 03/02/20, NO UPDATES |
24/10/1924 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
09/05/199 May 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 050325610005 |
08/05/198 May 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 050325610004 |
04/03/194 March 2019 | CONFIRMATION STATEMENT MADE ON 03/02/19, WITH UPDATES |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
16/10/1816 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
07/08/187 August 2018 | APPOINTMENT TERMINATED, DIRECTOR ROY BARNETT |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
20/02/1820 February 2018 | CONFIRMATION STATEMENT MADE ON 03/02/18, NO UPDATES |
10/07/1710 July 2017 | 28/02/17 TOTAL EXEMPTION FULL |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
10/02/1710 February 2017 | CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES |
19/04/1619 April 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
05/02/165 February 2016 | Annual return made up to 3 February 2016 with full list of shareholders |
21/07/1521 July 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
03/03/153 March 2015 | SECRETARY'S CHANGE OF PARTICULARS / MOHSEN NAMI-JAHROMI / 01/02/2015 |
03/03/153 March 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MOHSEN NAMI-JAHROMI / 01/02/2015 |
03/03/153 March 2015 | Annual return made up to 3 February 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
25/04/1425 April 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
11/02/1411 February 2014 | Annual return made up to 3 February 2014 with full list of shareholders |
04/04/134 April 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
08/03/138 March 2013 | Annual return made up to 3 February 2013 with full list of shareholders |
12/09/1212 September 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
15/05/1215 May 2012 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
30/04/1230 April 2012 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
27/02/1227 February 2012 | Annual return made up to 3 February 2012 with full list of shareholders |
03/02/123 February 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
16/05/1116 May 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
28/02/1128 February 2011 | Annual return made up to 3 February 2011 with full list of shareholders |
29/10/1029 October 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
02/03/102 March 2010 | Annual return made up to 3 February 2010 with full list of shareholders |
02/03/102 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROY ANTHONY BARNETT / 02/03/2010 |
02/03/102 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MOHSEN NAMI-JAHROMI / 02/03/2010 |
09/11/099 November 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
24/02/0924 February 2009 | RETURN MADE UP TO 03/02/09; FULL LIST OF MEMBERS |
17/07/0817 July 2008 | Annual accounts small company total exemption made up to 28 February 2008 |
19/02/0819 February 2008 | RETURN MADE UP TO 03/02/08; FULL LIST OF MEMBERS |
03/10/073 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
29/04/0729 April 2007 | REGISTERED OFFICE CHANGED ON 29/04/07 FROM: CURZON COURT 58 COMMERCIAL ROAD POOLE DORSET BH14 0JT |
05/02/075 February 2007 | RETURN MADE UP TO 03/02/07; FULL LIST OF MEMBERS |
07/12/067 December 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06 |
13/02/0613 February 2006 | RETURN MADE UP TO 03/02/06; FULL LIST OF MEMBERS |
11/08/0511 August 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05 |
08/04/058 April 2005 | RETURN MADE UP TO 03/02/05; FULL LIST OF MEMBERS |
05/03/045 March 2004 | PARTICULARS OF MORTGAGE/CHARGE |
28/02/0428 February 2004 | PARTICULARS OF MORTGAGE/CHARGE |
12/02/0412 February 2004 | NEW DIRECTOR APPOINTED |
11/02/0411 February 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
11/02/0411 February 2004 | SECRETARY RESIGNED |
11/02/0411 February 2004 | REGISTERED OFFICE CHANGED ON 11/02/04 FROM: 31 CORSHAM STREET LONDON N1 6DR |
11/02/0411 February 2004 | DIRECTOR RESIGNED |
03/02/043 February 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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