Advanced company searchLink opens in new window

MJS RECOVERY (PINXTON) LIMITED

Company number 09415503

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)
13 Feb 2018 PSC04 Change of details for Mr Matthew John Smith as a person with significant control on 13 February 2018
31 Jan 2018 AA Total exemption full accounts made up to 30 January 2017
22 Jan 2018 AD01 Registered office address changed from 14 Duke Street South Normanton Alfreton Derbyshire DE55 2DD England to Unit 7 @ 1 Brookhill Road Brookhill Industrial Estate Pinxton Nottinghamshire NG16 6NT on 22 January 2018
31 Oct 2017 AA01 Previous accounting period shortened from 31 January 2017 to 30 January 2017
15 Feb 2017 CS01 Confirmation statement made on 30 January 2017 with updates
14 Feb 2017 TM01 Termination of appointment of Rachel Elizabeth Smith as a director on 30 August 2016
14 Feb 2017 CS01 Confirmation statement made on 30 June 2016 with updates
14 Feb 2017 AD01 Registered office address changed from 5 Greenacres Drive South Normanton Alfreton Derbyshire DE55 2LA England to 14 Duke Street South Normanton Alfreton Derbyshire DE55 2DD on 14 February 2017
31 Aug 2016 AP01 Appointment of Mr Matthew Smith as a director on 30 August 2016
30 Aug 2016 AA Total exemption small company accounts made up to 31 January 2016
24 Feb 2016 AR01 Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-02-24
  • GBP 1
15 May 2015 AD01 Registered office address changed from Unit 4 Brookhill Industrial Estate Pinxton Nottingham NG16 6NT England to 5 Greenacres Drive South Normanton Alfreton Derbyshire DE55 2LA on 15 May 2015
30 Jan 2015 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2015-01-30
  • GBP 1