Advanced company searchLink opens in new window

MJT DEVELOPMENTS LIMITED

Company number 09875543

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)
12 Aug 2019 MR04 Satisfaction of charge 098755430001 in full
25 Jul 2019 CH01 Director's details changed for Mr Thomas Todd on 25 July 2019
25 Jul 2019 CH01 Director's details changed for Mr Michael George Todd on 25 July 2019
20 Jul 2019 MR04 Satisfaction of charge 098755430002 in full
02 May 2019 CS01 Confirmation statement made on 26 March 2019 with no updates
19 Feb 2019 AP01 Appointment of Mr Thomas Todd as a director on 15 February 2019
29 Nov 2018 AA Total exemption full accounts made up to 29 November 2017
31 Aug 2018 AD01 Registered office address changed from Mjt Developments Old Mill Lane Leeds LS10 1RG England to Carrwood Park Selby Road Swillington Common Leeds LS15 4LG on 31 August 2018
30 Aug 2018 AA01 Previous accounting period shortened from 30 November 2017 to 29 November 2017
29 Jun 2018 MR01 Registration of charge 098755430001, created on 28 June 2018
29 Jun 2018 MR01 Registration of charge 098755430002, created on 28 June 2018
06 Apr 2018 AD01 Registered office address changed from Bowmans Business Park Mill Road Addlethorpe Skegness Lincolnshire PE24 4TE England to Mjt Developments Old Mill Lane Leeds LS10 1RG on 6 April 2018
27 Mar 2018 DISS40 Compulsory strike-off action has been discontinued
26 Mar 2018 CS01 Confirmation statement made on 26 March 2018 with updates
26 Mar 2018 CS01 Confirmation statement made on 16 November 2017 with no updates
06 Feb 2018 GAZ1 First Gazette notice for compulsory strike-off
14 Aug 2017 AA Accounts for a dormant company made up to 30 November 2016
26 Jan 2017 TM01 Termination of appointment of Jamie Michael Todd as a director on 16 January 2017
26 Jan 2017 AP01 Appointment of Mr Michael George Todd as a director on 14 January 2017
28 Dec 2016 CS01 Confirmation statement made on 16 November 2016 with updates
04 Jan 2016 TM01 Termination of appointment of Thomas Todd as a director on 1 January 2016
04 Jan 2016 AP01 Appointment of Mr Jamie Michael Todd as a director on 1 January 2016
01 Dec 2015 AD01 Registered office address changed from , the Cottage Springfield House, White House Lane, Yeadon, Leeds, LS19 7UE, United Kingdom to Bowmans Business Park Mill Road Addlethorpe Skegness Lincolnshire PE24 4TE on 1 December 2015
17 Nov 2015 NEWINC Incorporation
Statement of capital on 2015-11-17
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted