- Company Overview for M.J. DIRECT LIMITED (04595965)
- Filing history for M.J. DIRECT LIMITED (04595965)
- People for M.J. DIRECT LIMITED (04595965)
- Charges for M.J. DIRECT LIMITED (04595965)
- Insolvency for M.J. DIRECT LIMITED (04595965)
- More for M.J. DIRECT LIMITED (04595965)
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) |
---|---|---|---|
14 May 2020 | MR04 | Satisfaction of charge 045959650001 in full | |
13 Jan 2020 | CS01 | Confirmation statement made on 20 November 2019 with updates | |
22 Nov 2019 | AD01 | Registered office address changed from 41 Proctors Road Wokingham Berkshire RG40 1RP United Kingdom to C/O Hamilton's Accountants 6 Meriden House Great Cornbow Halesowen West Midlands B63 3AB on 22 November 2019 | |
15 Oct 2019 | PSC07 | Cessation of Martin John Langhorn as a person with significant control on 3 October 2019 | |
15 Oct 2019 | PSC02 | Notification of Drivetime Vehicle Movements Limited as a person with significant control on 3 October 2019 | |
15 Oct 2019 | TM01 | Termination of appointment of Martin John Langhorn as a director on 3 October 2019 | |
15 Oct 2019 | TM01 | Termination of appointment of John Adrian Langhorn as a director on 3 October 2019 | |
15 Oct 2019 | AP01 | Appointment of Mr Paul Diggins as a director on 3 October 2019 | |
15 Oct 2019 | TM02 | Termination of appointment of John Adrian Langhorn as a secretary on 3 October 2019 | |
10 Oct 2019 | MR01 | Registration of charge 045959650001, created on 3 October 2019 | |
10 Apr 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
22 Nov 2018 | CS01 | Confirmation statement made on 20 November 2018 with updates | |
22 Nov 2018 | PSC07 | Cessation of John Adrian Langhorn as a person with significant control on 22 November 2017 | |
22 Nov 2018 | PSC04 | Change of details for Mr Martin John Langhorn as a person with significant control on 22 November 2017 | |
29 May 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
07 Mar 2018 | AD01 | Registered office address changed from 6 High Street Chipping Campden Gloucestershire GL55 6AT to 41 Proctors Road Wokingham Berkshire RG40 1RP on 7 March 2018 | |
28 Nov 2017 | CS01 | Confirmation statement made on 20 November 2017 with updates | |
15 Mar 2017 | SH10 | Particulars of variation of rights attached to shares | |
15 Mar 2017 | SH10 | Particulars of variation of rights attached to shares | |
15 Mar 2017 | SH08 | Change of share class name or designation | |
14 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
14 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
08 Mar 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
28 Nov 2016 | CS01 | Confirmation statement made on 20 November 2016 with updates | |
20 Apr 2016 | AA | Total exemption small company accounts made up to 30 November 2015 |