Advanced company searchLink opens in new window

MJSE LIMITED

Company number 07449469

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)
16 Feb 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Dec 2015 GAZ1(A) First Gazette notice for voluntary strike-off
23 Nov 2015 DS01 Application to strike the company off the register
28 Sep 2015 TM01 Termination of appointment of Sheila Elizabeth Pickard as a director on 15 July 2014
15 Jan 2015 AR01 Annual return made up to 24 November 2014 with full list of shareholders
Statement of capital on 2015-01-15
  • GBP 1
15 Jan 2015 AD01 Registered office address changed from West House King Cross Road Halifax West Yorkshire HX1 1EB to Scotgate House Scotgate Road Honley Holmfirth HD9 6GD on 15 January 2015
24 Nov 2014 AA Accounts for a dormant company made up to 31 March 2014
16 Dec 2013 AA Accounts for a dormant company made up to 31 March 2013
02 Dec 2013 AR01 Annual return made up to 24 November 2013 with full list of shareholders
Statement of capital on 2013-12-02
  • GBP 1
29 Nov 2012 AR01 Annual return made up to 24 November 2012 with full list of shareholders
23 Aug 2012 AA Total exemption small company accounts made up to 31 March 2012
25 Jun 2012 AD01 Registered office address changed from 10 Pheasant Walk High Legh Knutsford Cheshire WA16 6LU England on 25 June 2012
25 Jun 2012 CH01 Director's details changed for Mrs Sheila Elizabeth Pickard on 22 June 2012
25 Jun 2012 CH01 Director's details changed for Mr Michael John Pickard on 22 June 2012
06 Dec 2011 AR01 Annual return made up to 24 November 2011 with full list of shareholders
21 Oct 2011 CH01 Director's details changed for Michael John Pickard on 1 October 2011
21 Oct 2011 CH01 Director's details changed for Sheila Elizabeth Pickard on 1 October 2011
20 Oct 2011 AA01 Current accounting period extended from 30 November 2011 to 31 March 2012
20 Oct 2011 AD01 Registered office address changed from Rose Cottage 12 Croxton Lane Middlewich Middlewich CW10 9EZ United Kingdom on 20 October 2011
10 Dec 2010 AP01 Appointment of Sheila Elizabeth Pickard as a director
10 Dec 2010 AP01 Appointment of Michael Pickard as a director
25 Nov 2010 TM01 Termination of appointment of Graham Cowan as a director
24 Nov 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)