Advanced company searchLink opens in new window

MJA MOTORS LIMITED

Company number 07441663

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)
08 Jun 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Mar 2021 GAZ1(A) First Gazette notice for voluntary strike-off
15 Mar 2021 DS01 Application to strike the company off the register
26 Jan 2021 AA Accounts for a dormant company made up to 28 December 2019
25 Jan 2021 CS01 Confirmation statement made on 16 November 2020 with no updates
23 Jan 2020 CS01 Confirmation statement made on 16 November 2019 with no updates
05 Mar 2019 AA Micro company accounts made up to 28 December 2018
21 Nov 2018 CS01 Confirmation statement made on 16 November 2018 with updates
27 Apr 2018 AA Micro company accounts made up to 28 December 2017
20 Nov 2017 CS01 Confirmation statement made on 16 November 2017 with updates
10 Mar 2017 AA Total exemption small company accounts made up to 28 December 2016
22 Nov 2016 CS01 Confirmation statement made on 16 November 2016 with updates
08 Feb 2016 AA Total exemption small company accounts made up to 28 December 2015
07 Jan 2016 AR01 Annual return made up to 16 November 2015 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 3
22 Sep 2015 AD01 Registered office address changed from C/O Tandle Accountancy Limited 6 Kirkdale Drive Royton Oldham OL2 5TG England to 13 Osprey Avenue Westhoughton Bolton BL5 2SL on 22 September 2015
22 Sep 2015 AA Total exemption small company accounts made up to 28 December 2014
04 Sep 2015 AD01 Registered office address changed from 2 Longsight Road Holcombe Brook Ramsbottom Bury BL0 9TD to C/O Tandle Accountancy Limited 6 Kirkdale Drive Royton Oldham OL2 5TG on 4 September 2015
17 Mar 2015 AA Total exemption small company accounts made up to 28 December 2013
01 Feb 2015 AR01 Annual return made up to 16 November 2014 with full list of shareholders
Statement of capital on 2015-02-01
  • GBP 3
01 Feb 2015 TM01 Termination of appointment of Michael Derek Casey as a director on 1 October 2014
17 Dec 2014 AA01 Previous accounting period shortened from 29 December 2013 to 28 December 2013
29 Sep 2014 AA01 Previous accounting period shortened from 30 December 2013 to 29 December 2013
18 Dec 2013 AA Total exemption small company accounts made up to 30 December 2012
30 Nov 2013 AR01 Annual return made up to 16 November 2013 with full list of shareholders
Statement of capital on 2013-11-30
  • GBP 3
18 Sep 2013 AA01 Previous accounting period shortened from 31 December 2012 to 30 December 2012