Advanced company searchLink opens in new window

MJY LTD

Company number 10252819

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)
18 May 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
16 Apr 2021 AD01 Registered office address changed from The Stables, Watermill House Chevening Road Chipstead Sevenoaks TN13 2RY England to 1st Floor, Watermill House Chevening Road Chipstead Sevenoaks TN13 2RY on 16 April 2021
12 Dec 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
17 Nov 2020 GAZ1 First Gazette notice for compulsory strike-off
08 Jul 2019 CS01 Confirmation statement made on 26 June 2019 with no updates
28 Apr 2019 AA Micro company accounts made up to 31 July 2018
10 Jul 2018 CS01 Confirmation statement made on 26 June 2018 with no updates
27 Mar 2018 AA Micro company accounts made up to 31 July 2017
27 Mar 2018 AA01 Previous accounting period extended from 30 June 2017 to 31 July 2017
07 Dec 2017 CH01 Director's details changed for Mr Michael O'sullivan on 7 December 2017
04 Jul 2017 PSC01 Notification of Michael O'sullivan as a person with significant control on 30 June 2016
04 Jul 2017 CS01 Confirmation statement made on 26 June 2017 with updates
12 Apr 2017 CH01 Director's details changed for Mr Michael O'sullivan on 12 April 2017
19 Sep 2016 AD01 Registered office address changed from Unit 5 the Crown 16 High Street Seal Sevenoaks Kent TN15 0AJ England to The Stables, Watermill House Chevening Road Chipstead Sevenoaks TN13 2RY on 19 September 2016
27 Jun 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2016-06-27
  • GBP 100