Advanced company searchLink opens in new window

MJE CONTRACTS (LEICESTER) LIMITED

Company number 06714946

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)
25 Oct 2016 CS01 Confirmation statement made on 3 October 2016 with updates
24 Oct 2016 CH01 Director's details changed for Mrs Johanne English on 11 October 2016
24 Oct 2016 CH01 Director's details changed for Mr Mark John English on 11 October 2016
28 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
21 Jul 2016 MR01 Registration of charge 067149460002, created on 1 July 2016
16 Dec 2015 MR01 Registration of charge 067149460001, created on 11 December 2015
09 Oct 2015 AR01 Annual return made up to 3 October 2015 with full list of shareholders
Statement of capital on 2015-10-09
  • GBP 3
09 Oct 2015 AD01 Registered office address changed from 14 Loughland Close Whetstone Leicestershire LE8 6PB to Unit 3, 40 Commercial Square Freemens Common Leicester LE2 7SR on 9 October 2015
09 Oct 2015 CH01 Director's details changed for Mrs Johanne English on 25 March 2015
31 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
23 Jun 2015 AP01 Appointment of Mrs Johanne English as a director on 23 March 2015
23 Jun 2015 SH01 Statement of capital following an allotment of shares on 23 March 2015
  • GBP 3
23 Jun 2015 CC04 Statement of company's objects
23 Jun 2015 SH10 Particulars of variation of rights attached to shares
23 Jun 2015 SH08 Change of share class name or designation
23 Jun 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
09 Apr 2015 CC04 Statement of company's objects
09 Apr 2015 SH10 Particulars of variation of rights attached to shares
09 Apr 2015 SH08 Change of share class name or designation
09 Apr 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
15 Oct 2014 AR01 Annual return made up to 3 October 2014 with full list of shareholders
Statement of capital on 2014-10-15
  • GBP 1
31 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
08 Oct 2013 AR01 Annual return made up to 3 October 2013 with full list of shareholders
Statement of capital on 2013-10-08
  • GBP 1
30 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
08 Nov 2012 AAMD Amended accounts made up to 31 October 2011