Advanced company searchLink opens in new window

MJS CONSTRUCTION & PROPERTY MANAGEMENT LIMITED

Company number 07010102

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)
22 Aug 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Jun 2017 GAZ1 First Gazette notice for compulsory strike-off
10 Nov 2016 AA Total exemption small company accounts made up to 28 February 2016
25 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
01 Oct 2015 AR01 Annual return made up to 4 September 2015 with full list of shareholders
Statement of capital on 2015-10-01
  • GBP 1
04 Dec 2014 AD01 Registered office address changed from 82C East Hill Colchester Essex CO1 2QW to 4 St Johns Cottages Hall Road Mount Bures Bures Essex CO8 5AR on 4 December 2014
21 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
17 Oct 2014 AR01 Annual return made up to 4 September 2014 with full list of shareholders
Statement of capital on 2014-10-17
  • GBP 1
10 Sep 2013 AR01 Annual return made up to 4 September 2013 with full list of shareholders
Statement of capital on 2013-09-10
  • GBP 1
05 Aug 2013 AA Total exemption small company accounts made up to 28 February 2013
31 May 2013 AA01 Previous accounting period extended from 31 August 2012 to 28 February 2013
17 Oct 2012 AR01 Annual return made up to 4 September 2012 with full list of shareholders
10 Nov 2011 AA Total exemption small company accounts made up to 31 August 2011
22 Sep 2011 AR01 Annual return made up to 4 September 2011 with full list of shareholders
08 Jun 2011 AA Total exemption small company accounts made up to 31 August 2010
08 Jun 2011 AA01 Previous accounting period shortened from 30 September 2010 to 31 August 2010
01 Nov 2010 AR01 Annual return made up to 4 September 2010 with full list of shareholders
01 Nov 2010 CH01 Director's details changed for Mr Paul Douglas Street on 4 September 2010
04 Sep 2009 NEWINC Incorporation