- Company Overview for MJF FINANCIAL SERVICES LIMITED (07296592)
- Filing history for MJF FINANCIAL SERVICES LIMITED (07296592)
- People for MJF FINANCIAL SERVICES LIMITED (07296592)
- More for MJF FINANCIAL SERVICES LIMITED (07296592)
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) |
---|---|---|---|
15 Feb 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
13 Jul 2017 | CS01 | Confirmation statement made on 28 June 2017 with updates | |
13 Jul 2017 | PSC01 | Notification of Mark James Finch as a person with significant control on 6 April 2016 | |
23 Jun 2017 | AP03 | Appointment of Mr Mark James Finch as a secretary on 30 June 2016 | |
21 Jun 2017 | CH01 | Director's details changed for Mr Mark James Finch on 3 December 2013 | |
21 Jun 2017 | TM02 | Termination of appointment of Alexander Holliday as a secretary on 30 June 2016 | |
21 Jun 2017 | TM01 | Termination of appointment of Alexander Holliday as a director on 30 June 2016 | |
29 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
21 Aug 2016 | AR01 |
Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-08-21
|
|
14 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
16 Aug 2015 | AR01 |
Annual return made up to 28 June 2015 with full list of shareholders
Statement of capital on 2015-08-16
|
|
23 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
02 Jul 2014 | AR01 |
Annual return made up to 28 June 2014 with full list of shareholders
Statement of capital on 2014-07-02
|
|
10 Dec 2013 | AA | Total exemption small company accounts made up to 30 June 2013 | |
31 Jul 2013 | AR01 | Annual return made up to 28 June 2013 with full list of shareholders | |
27 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
18 Jul 2012 | AR01 | Annual return made up to 28 June 2012 with full list of shareholders | |
27 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
01 Jul 2011 | AR01 | Annual return made up to 28 June 2011 with full list of shareholders | |
18 Apr 2011 | AD01 | Registered office address changed from Mjf House 25 Waterside Park Hebburn Tyne and Wear NE31 1RS on 18 April 2011 | |
28 Sep 2010 | AD01 | Registered office address changed from 89 Fowler Street South Shields Tyne and Wear NE33 1NU United Kingdom on 28 September 2010 | |
28 Jun 2010 | NEWINC |
Incorporation
|