Advanced company searchLink opens in new window

JHJ MBS LIMITED

Company number 04027710

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 May 2018 GAZ2 Final Gazette dissolved following liquidation
07 Feb 2018 LIQ13 Return of final meeting in a members' voluntary winding up
18 Oct 2017 LIQ03 Liquidators' statement of receipts and payments to 31 July 2017
16 Aug 2016 AD01 Registered office address changed from 4th Floor Imperial House 5 Kingsway London WC2B 6UN to 3 Field Court Grays Inn London WC1R 5EF on 16 August 2016
11 Aug 2016 4.70 Declaration of solvency
11 Aug 2016 600 Appointment of a voluntary liquidator
11 Aug 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-08-01
06 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
03 Nov 2015 CERTNM Company name changed mcmillans LIMITED\certificate issued on 03/11/15
  • RES15 ‐ Change company name resolution on 2015-10-19
03 Nov 2015 CONNOT Change of name notice
07 Jul 2015 AR01 Annual return made up to 5 July 2015 with full list of shareholders
Statement of capital on 2015-07-07
  • GBP 50,000
15 Sep 2014 AA Total exemption small company accounts made up to 31 July 2014
30 Jul 2014 AR01 Annual return made up to 5 July 2014 with full list of shareholders
Statement of capital on 2014-07-30
  • GBP 50,000
17 Oct 2013 AA Total exemption small company accounts made up to 31 July 2013
08 Aug 2013 AR01 Annual return made up to 5 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
27 Sep 2012 AA Total exemption small company accounts made up to 31 July 2012
13 Jul 2012 AR01 Annual return made up to 5 July 2012 with full list of shareholders
06 Dec 2011 AD01 Registered office address changed from Suite 2 6Th Floor Congress House 14 Lyon Road Harrow Middlesex HA1 2EN on 6 December 2011
10 Oct 2011 AA Total exemption small company accounts made up to 31 July 2011
01 Aug 2011 AR01 Annual return made up to 5 July 2011 with full list of shareholders
11 Mar 2011 CH01 Director's details changed for Heather Jean Bazely on 1 January 2011
16 Feb 2011 CH01 Director's details changed for Heather Jean Bazely on 1 January 2011
02 Dec 2010 AA Total exemption small company accounts made up to 31 July 2010
13 Aug 2010 AR01 Annual return made up to 5 July 2010 with full list of shareholders
14 Jan 2010 AA Total exemption small company accounts made up to 31 July 2009