MYJO'S LTD

Company Documents

DateDescription
26/01/2326 January 2023 Final Gazette dissolved following liquidation

View Document

26/01/2326 January 2023 Final Gazette dissolved following liquidation

View Document

26/10/2226 October 2022 Return of final meeting in a creditors' voluntary winding up

View Document

12/09/2212 September 2022 Registered office address changed from 22a Main Street Garforth Leeds LS25 1AA to Unit 4 Madison Court George Mann Road Leeds LS10 1DX on 2022-09-12

View Document

27/04/2227 April 2022 Appointment of a voluntary liquidator

View Document

27/04/2227 April 2022 Registered office address changed from 18-20 George Street Newcastle ST5 1DJ England to 22a Main Street Garforth Leeds LS25 1AA on 2022-04-27

View Document

27/04/2227 April 2022 Statement of affairs

View Document

24/09/2124 September 2021 Appointment of Miss Darcy May Scriven as a director on 2021-09-24

View Document

24/09/2124 September 2021 Termination of appointment of David John Handy as a director on 2021-09-24

View Document

24/09/2124 September 2021 Notification of Darcy May Scriven as a person with significant control on 2021-09-24

View Document

24/09/2124 September 2021 Cessation of David John Handy as a person with significant control on 2021-09-24

View Document

24/09/2124 September 2021 Confirmation statement made on 2021-09-24 with updates

View Document

28/06/2128 June 2021 Registered office address changed from Unit 1 Brampton Sidings Newcastle Staffordshire ST5 0SR England to 18-20 George Street Newcastle ST5 1DJ on 2021-06-28

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