Advanced company searchLink opens in new window

M&J SEAFOOD LIMITED

Company number 09301346

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)
06 Oct 2016 TM01 Termination of appointment of Adam Patrick Uttley as a director on 15 September 2016
03 Oct 2016 AP01 Appointment of Mr Rajesh Vishwanath Tugnait as a director on 1 September 2016
15 Sep 2016 TM01 Termination of appointment of David John Burns as a director on 1 September 2016
05 Aug 2016 MR04 Satisfaction of charge 093013460001 in full
22 Jul 2016 AA Full accounts made up to 31 December 2015
04 Dec 2015 AR01 Annual return made up to 7 November 2015 with full list of shareholders
Statement of capital on 2015-12-04
  • GBP 1
15 Apr 2015 AP01 Appointment of David John Burns as a director on 23 February 2015
08 Apr 2015 TM01 Termination of appointment of Philip Robert Wieland as a director on 23 February 2015
08 Apr 2015 TM01 Termination of appointment of Adrian John Whitehead as a director on 20 November 2014
08 Apr 2015 AP01 Appointment of Adrian John Whitehead as a director on 11 November 2014
08 Apr 2015 AP01 Appointment of Philip Robert Wieland as a director on 18 February 2015
01 Apr 2015 AP01 Appointment of Mrs Sarah Leanne Whibley as a director on 23 February 2015
01 Apr 2015 AP01 Appointment of Adam Uttley as a director on 23 February 2015
01 Apr 2015 AA01 Current accounting period extended from 30 November 2015 to 31 December 2015
01 Apr 2015 AD01 Registered office address changed from 100 New Bridge Street London EC4V 6JA United Kingdom to Bicester Distribution Park Charbridge Way Bicester Oxfordshire OX26 4SW on 1 April 2015
01 Apr 2015 TM01 Termination of appointment of Colin James Harris as a director on 23 February 2015
01 Apr 2015 TM01 Termination of appointment of Nigel John Harris as a director on 23 February 2015
01 Apr 2015 TM01 Termination of appointment of Kennedy Mcmeikan as a director on 23 February 2015
01 Apr 2015 AP03 Appointment of Sarah Whibley as a secretary on 23 February 2015
01 Apr 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Re-agreement 19/02/2015
30 Mar 2015 MR01 Registration of charge 093013460001, created on 27 March 2015
17 Mar 2015 CERTNM Company name changed keymj LIMITED\certificate issued on 17/03/15
  • RES15 ‐ Change company name resolution on 2015-02-19
17 Mar 2015 CONNOT Change of name notice
04 Mar 2015 AP01 Appointment of Mr Colin James Harris as a director on 9 December 2014
04 Mar 2015 AP01 Appointment of Kennedy Mcmeikan as a director on 11 November 2014