Advanced company searchLink opens in new window

M J M HOLDINGS & ESTATES LIMITED

Company number 07337082

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)
21 Nov 2024 AD01 Registered office address changed from Matrix House 12-16 Lionel Road Canvey Island Essex SS8 9DE to C/O Amber Partnership Ltd Cornwallis House Howard Chase Basildon Essex SS14 3BB on 21 November 2024
07 Aug 2024 CS01 Confirmation statement made on 6 August 2024 with no updates
23 Jul 2024 AA Total exemption full accounts made up to 31 December 2023
21 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
08 Aug 2023 CS01 Confirmation statement made on 6 August 2023 with no updates
23 Dec 2022 AA Total exemption full accounts made up to 31 December 2021
09 Aug 2022 CS01 Confirmation statement made on 6 August 2022 with no updates
30 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
19 Aug 2021 CS01 Confirmation statement made on 6 August 2021 with no updates
09 Oct 2020 AA Total exemption full accounts made up to 31 December 2019
06 Aug 2020 CS01 Confirmation statement made on 6 August 2020 with no updates
30 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
12 Aug 2019 CS01 Confirmation statement made on 6 August 2019 with no updates
21 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
06 Aug 2018 CS01 Confirmation statement made on 6 August 2018 with no updates
31 Aug 2017 AA Total exemption full accounts made up to 31 December 2016
23 Aug 2017 CS01 Confirmation statement made on 6 August 2017 with no updates
05 Oct 2016 CS01 Confirmation statement made on 6 August 2016 with updates
03 Oct 2016 TM01 Termination of appointment of Mark James Morsley as a director on 1 March 2016
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
08 Sep 2015 AR01 Annual return made up to 6 August 2015 with full list of shareholders
Statement of capital on 2015-09-08
  • GBP 100
08 Sep 2015 AD01 Registered office address changed from C/O Gw Cox & Co 1st Floor 143 Connaught Avenue Frinton on Sea Essex CO13 9AB to Matrix House 12-16 Lionel Road Canvey Island Essex SS8 9DE on 8 September 2015
07 Sep 2015 AA01 Current accounting period extended from 31 August 2015 to 31 December 2015
29 May 2015 AA Total exemption small company accounts made up to 31 August 2014
29 Aug 2014 AR01 Annual return made up to 6 August 2014 with full list of shareholders
Statement of capital on 2014-08-29
  • GBP 100