Advanced company searchLink opens in new window

MJM INDUSTRIAL (HOLDINGS) LIMITED

Company number 08292632

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)
04 Feb 2025 GAZ1 First Gazette notice for compulsory strike-off
04 Jul 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
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