Advanced company searchLink opens in new window

MYJ SERVICES LIMITED

Company number 06808024

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)
03 Feb 2012 AR01 Annual return made up to 3 February 2012 with full list of shareholders
03 Feb 2012 CH01 Director's details changed for Mr Paul Andrew Thimont on 1 January 2012
03 Feb 2012 CH01 Director's details changed for Ms Tina Carmichael on 1 January 2012
03 Feb 2012 CH03 Secretary's details changed for Paul Thimont on 1 January 2012
05 Oct 2011 TM01 Termination of appointment of Jeremy Jopling as a director
06 Jul 2011 MG01 Particulars of a mortgage or charge / charge no: 5
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006.
18 Mar 2011 AR01 Annual return made up to 3 February 2011 with full list of shareholders
29 Dec 2010 MG01 Particulars of a mortgage or charge / charge no: 3
29 Dec 2010 MG01 Particulars of a mortgage or charge / charge no: 4
03 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
27 Oct 2010 AA01 Previous accounting period extended from 28 February 2010 to 31 March 2010
11 Jun 2010 MG01 Particulars of a mortgage or charge / charge no: 2
08 Jun 2010 MG01 Particulars of a mortgage or charge / charge no: 1
22 Mar 2010 AR01 Annual return made up to 3 February 2010 with full list of shareholders
16 Nov 2009 AP01 Appointment of Mr Jeremy Michael Jopling as a director
05 Oct 2009 AD01 Registered office address changed from 101 Boss House 2 Boss Street London SE1 2PT England on 5 October 2009
03 Feb 2009 NEWINC Incorporation