Advanced company searchLink opens in new window

MJFV LTD

Company number 07261554

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)
30 Aug 2024 AA01 Previous accounting period extended from 30 November 2023 to 31 May 2024
08 Dec 2023 CS01 Confirmation statement made on 8 December 2023 with no updates
31 Jul 2023 AA Micro company accounts made up to 30 November 2022
25 Jan 2023 CS01 Confirmation statement made on 8 December 2022 with no updates
25 Jan 2023 AD01 Registered office address changed from 69/70 Batley Business & Technology Centre Technology Drive Batley West Yorkshire WF17 6ER to 70 Technology Drive Batley WF17 6ER on 25 January 2023
31 Aug 2022 AA Micro company accounts made up to 30 November 2021
10 Jan 2022 CS01 Confirmation statement made on 8 December 2021 with no updates
31 Aug 2021 AA Micro company accounts made up to 30 November 2020
05 Feb 2021 CS01 Confirmation statement made on 8 December 2020 with no updates
05 Feb 2021 PSC02 Notification of Ay & Y. Patel (Dewsbury) Limited as a person with significant control on 1 August 2019
30 Nov 2020 AA Micro company accounts made up to 30 November 2019
10 Jan 2020 CS01 Confirmation statement made on 8 December 2019 with updates
28 Aug 2019 AA Micro company accounts made up to 30 November 2018
04 Feb 2019 MR01 Registration of charge 072615540001, created on 29 January 2019
19 Dec 2018 CS01 Confirmation statement made on 8 December 2018 with no updates
31 Aug 2018 AA Micro company accounts made up to 30 November 2017
23 Feb 2018 AA01 Previous accounting period extended from 31 May 2017 to 30 November 2017
03 Jan 2018 CS01 Confirmation statement made on 8 December 2017 with no updates
28 Feb 2017 AA Micro company accounts made up to 31 May 2016
04 Jan 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
08 Dec 2016 CS01 Confirmation statement made on 8 December 2016 with updates
05 Dec 2016 SH01 Statement of capital following an allotment of shares on 29 November 2016
  • GBP 300
22 Jun 2016 AR01 Annual return made up to 18 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 100
20 Jan 2016 AA Accounts for a dormant company made up to 31 May 2015
22 Jul 2015 AP01 Appointment of Mr Maqsud Dawood Patel as a director on 22 July 2015