Advanced company searchLink opens in new window

MJGS PROPERTY LIMITED

Company number 09224327

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)
05 Dec 2019 TM01 Termination of appointment of Sandra Lynett Mackenzie as a director on 5 December 2019
05 Dec 2019 AP01 Appointment of Mr Mark Robert Sheppard as a director on 5 December 2019
05 Dec 2019 AP01 Appointment of Mrs Jacqueline Gayle Sheppard as a director on 5 December 2019
17 Sep 2019 AA01 Previous accounting period shortened from 31 December 2018 to 30 December 2018
28 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
17 Sep 2018 CS01 Confirmation statement made on 17 September 2018 with updates
30 Nov 2017 AA01 Current accounting period extended from 30 September 2017 to 31 December 2017
29 Nov 2017 PSC07 Cessation of A Person with Significant Control as a person with significant control on 20 November 2017
28 Nov 2017 PSC07 Cessation of Mark Robert Sheppard as a person with significant control on 20 November 2017
28 Nov 2017 PSC02 Notification of Walker Sheppard Holdings Limited as a person with significant control on 20 November 2017
20 Sep 2017 PSC04 Change of details for Mr Mark Robert Sheppard as a person with significant control on 19 September 2016
20 Sep 2017 CS01 Confirmation statement made on 18 September 2017 with updates
30 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
09 Feb 2017 SH01 Statement of capital following an allotment of shares on 30 September 2016
  • GBP 1,000
09 Feb 2017 SH01 Statement of capital following an allotment of shares on 19 September 2016
  • GBP 100
09 Feb 2017 SH01 Statement of capital following an allotment of shares on 30 September 2016
  • GBP 1,000
09 Feb 2017 SH01 Statement of capital following an allotment of shares on 19 September 2016
  • GBP 100
27 Sep 2016 CS01 Confirmation statement made on 18 September 2016 with updates
25 Jun 2016 MR01 Registration of charge 092243270001, created on 16 June 2016
01 Jun 2016 AA Accounts for a dormant company made up to 30 September 2015
26 Nov 2015 AR01 Annual return made up to 18 September 2015 with full list of shareholders
Statement of capital on 2015-11-26
  • GBP 2
12 Feb 2015 AD01 Registered office address changed from C/O Ghp Legal 37-39 Willow Street Oswestry Shropshire SY11 1AQ United Kingdom to 27 Cross Street Oswestry Shropshire SY11 2NF on 12 February 2015
13 Oct 2014 MA Memorandum and Articles of Association
10 Oct 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Sep 2014 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2014-09-18
  • GBP 2