Advanced company searchLink opens in new window

MJJI HOLDINGS LIMITED

Company number 10169839

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
07 Sep 2024 DISS40 Compulsory strike-off action has been discontinued
04 Sep 2024 AA Accounts for a dormant company made up to 31 December 2023
30 Jul 2024 GAZ1 First Gazette notice for compulsory strike-off
28 Sep 2023 AA Accounts for a dormant company made up to 31 December 2022
09 Jun 2023 CH01 Director's details changed for Mr Jeffrey Oliver Ingvaldson on 9 June 2023
09 Jun 2023 AD01 Registered office address changed from Mill Street Business Centre 55a High Street Wells Somerset BA5 2AE England to 9 Sadler Street Wells Somerset BA5 2RR on 9 June 2023
09 Jun 2023 CS01 Confirmation statement made on 8 May 2023 with updates
29 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
30 Jun 2022 CH01 Director's details changed for Mr Jeffrey Oliver Ingvaldson on 30 June 2022
30 Jun 2022 CS01 Confirmation statement made on 8 May 2022 with updates
30 Jun 2022 AD01 Registered office address changed from 13a Broad Street Wells Somerset BA5 2DJ United Kingdom to Mill Street Business Centre 55a High Street Wells Somerset BA5 2AE on 30 June 2022
25 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
29 Jul 2021 DISS40 Compulsory strike-off action has been discontinued
28 Jul 2021 CS01 Confirmation statement made on 8 May 2021 with no updates
27 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
21 Dec 2020 AA Micro company accounts made up to 31 December 2019
23 Jul 2020 CS01 Confirmation statement made on 8 May 2020 with no updates
30 Sep 2019 AA Micro company accounts made up to 31 December 2018
12 Jul 2019 CS01 Confirmation statement made on 8 May 2019 with updates
12 Jul 2019 PSC07 Cessation of Michael James as a person with significant control on 26 September 2018
15 Oct 2018 TM01 Termination of appointment of Michael James as a director on 1 October 2018
29 Sep 2018 AA Micro company accounts made up to 31 December 2017
12 May 2018 CS01 Confirmation statement made on 8 May 2018 with no updates
06 Feb 2018 AA Micro company accounts made up to 31 December 2016