- Company Overview for MJM INDUSTRIAL (HOLDINGS) LIMITED (08292632)
- Filing history for MJM INDUSTRIAL (HOLDINGS) LIMITED (08292632)
- People for MJM INDUSTRIAL (HOLDINGS) LIMITED (08292632)
- More for MJM INDUSTRIAL (HOLDINGS) LIMITED (08292632)
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) |
---|---|---|---|
04 Feb 2025 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Jul 2024 | RESOLUTIONS |
Resolutions
|
|
04 Jul 2024 | MA | Memorandum and Articles of Association | |
02 Jul 2024 | PSC07 | Cessation of Jason James Smith as a person with significant control on 21 June 2024 | |
02 Jul 2024 | PSC07 | Cessation of Maurice David Beorby as a person with significant control on 21 June 2024 | |
02 Jul 2024 | PSC02 | Notification of Mjm Industrial Limited as a person with significant control on 21 June 2024 | |
02 Jul 2024 | AP01 | Appointment of Leo Gilston as a director on 21 June 2024 | |
02 Jul 2024 | AP01 | Appointment of Miss Karen Louise Heaney as a director on 21 June 2024 | |
02 Jul 2024 | TM01 | Termination of appointment of Jason James Smith as a director on 21 June 2024 | |
30 Apr 2024 | AA | Accounts for a dormant company made up to 31 December 2023 | |
13 Nov 2023 | CS01 | Confirmation statement made on 13 November 2023 with updates | |
18 Aug 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
02 Dec 2022 | CS01 | Confirmation statement made on 13 November 2022 with updates | |
14 Jul 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
12 Jul 2022 | CH01 | Director's details changed for Mr Maurice David Beorby on 11 July 2022 | |
12 Jul 2022 | CH01 | Director's details changed for Mr Jason James Smith on 11 July 2022 | |
12 Jul 2022 | PSC04 | Change of details for Mr Jason James Smith as a person with significant control on 11 July 2022 | |
12 Jul 2022 | PSC04 | Change of details for Mr Maurice David Beorby as a person with significant control on 11 July 2022 | |
11 Jul 2022 | AD01 | Registered office address changed from Fawley House 2 Regatta Place Marlow Road Bourne End Buckinghamshire SL8 5TD United Kingdom to Unit 6 Polygon Business Centre Blackthorne Road Colnbrook Slough Berkshire SL3 0QT on 11 July 2022 | |
16 Dec 2021 | CS01 | Confirmation statement made on 13 November 2021 with no updates | |
16 Dec 2021 | AD01 | Registered office address changed from Fawley House 2 Regatta Place Marlow Road Bourne End SL8 5TD England to Fawley House 2 Regatta Place Marlow Road Bourne End Buckinghamshire SL8 5TD on 16 December 2021 | |
16 Dec 2021 | CH01 | Director's details changed for Mr Jason James Smith on 2 December 2021 | |
16 Dec 2021 | CH01 | Director's details changed for Mr Maurice David Beorby on 2 December 2021 | |
16 Dec 2021 | PSC04 | Change of details for Mr Maurice David Beorby as a person with significant control on 2 November 2021 | |
16 Dec 2021 | PSC04 | Change of details for Mr Jason James Smith as a person with significant control on 2 November 2021 |