M.J. PERFORMANCE LIMITED
Status | ACTIVE |
Company No. | 04083715 |
Category | Private Limited Company |
Incorporated | 04 Oct 2000 |
Age | 23 years, 7 months, 25 days |
Jurisdiction | England Wales |
SUMMARY
M.J. PERFORMANCE LIMITED is an active private limited company with number 04083715. It was incorporated 23 years, 7 months, 25 days ago, on 04 October 2000. The company address is 8 High Street, Brentwood, CM14 4AB, Essex, United Kingdom.
Company Fillings
Confirmation statement with updates
Date: 22 Sep 2023
Action Date: 20 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-20
Documents
Accounts with accounts type micro entity
Date: 20 Jul 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with updates
Date: 03 Oct 2022
Action Date: 20 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-20
Documents
Accounts with accounts type micro entity
Date: 18 Jul 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with updates
Date: 20 Sep 2021
Action Date: 20 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-20
Documents
Change person director company with change date
Date: 20 Sep 2021
Action Date: 20 Sep 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Mark John Jones
Change date: 2021-09-20
Documents
Accounts with accounts type micro entity
Date: 27 Jul 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with updates
Date: 11 Nov 2020
Action Date: 02 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-02
Documents
Change person secretary company with change date
Date: 14 Oct 2020
Action Date: 12 Oct 2020
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2020-10-12
Officer name: Mr John Alan Jones
Documents
Change to a person with significant control
Date: 12 Oct 2020
Action Date: 12 Oct 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-10-12
Psc name: Mr Mark John Jones
Documents
Accounts with accounts type micro entity
Date: 10 Jul 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with updates
Date: 25 Oct 2019
Action Date: 02 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-02
Documents
Change person director company with change date
Date: 18 Sep 2019
Action Date: 18 Sep 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Mark John Jones
Change date: 2019-09-18
Documents
Accounts with accounts type micro entity
Date: 31 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Change person director company with change date
Date: 03 Oct 2018
Action Date: 02 Oct 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-10-02
Officer name: Mr Mark John Jones
Documents
Confirmation statement with updates
Date: 02 Oct 2018
Action Date: 02 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-02
Documents
Accounts with accounts type micro entity
Date: 17 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with updates
Date: 17 Oct 2017
Action Date: 04 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-04
Documents
Accounts with accounts type micro entity
Date: 25 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 10 Oct 2016
Action Date: 04 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-04
Documents
Accounts with accounts type total exemption small
Date: 25 Jul 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Change sail address company with old address new address
Date: 09 Nov 2015
Category: Address
Type: AD02
New address: 8 High Street Brentwood Essex CM14 4AB
Old address: Parker House 104a Hutton Road Shenfield Brentwood Essex CM15 8NE
Documents
Change registered office address company with date old address new address
Date: 09 Nov 2015
Action Date: 09 Nov 2015
Category: Address
Type: AD01
Change date: 2015-11-09
New address: 8 High Street Brentwood Essex CM14 4AB
Old address: Parker House 104a Hutton Road Shenfield Brentwood Essex CM15 8NE
Documents
Annual return company with made up date full list shareholders
Date: 28 Oct 2015
Action Date: 04 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-04
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Oct 2014
Action Date: 04 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-04
Documents
Accounts with accounts type total exemption small
Date: 30 Jul 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Oct 2013
Action Date: 04 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-04
Documents
Change person director company with change date
Date: 07 Oct 2013
Action Date: 31 Oct 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-10-31
Officer name: Mark John Jones
Documents
Accounts with accounts type total exemption small
Date: 29 Jul 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Oct 2012
Action Date: 04 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-04
Documents
Accounts with accounts type total exemption small
Date: 25 Jul 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Oct 2011
Action Date: 04 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-04
Documents
Accounts with accounts type total exemption small
Date: 22 Jul 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Oct 2010
Action Date: 04 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-04
Documents
Change person director company with change date
Date: 08 Oct 2010
Action Date: 07 Oct 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-10-07
Officer name: Mark John Jones
Documents
Change person secretary company with change date
Date: 08 Oct 2010
Action Date: 07 Oct 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-10-07
Officer name: Mr John Alan Jones
Documents
Accounts with accounts type total exemption full
Date: 26 Aug 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Accounts with accounts type total exemption full
Date: 20 Oct 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Oct 2009
Action Date: 04 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-04
Documents
Change person director company with change date
Date: 07 Oct 2009
Action Date: 05 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mark John Jones
Change date: 2009-10-05
Documents
Change person secretary company with change date
Date: 07 Oct 2009
Action Date: 05 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Officer name: John Alan Jones
Change date: 2009-10-05
Documents
Legacy
Date: 11 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 04/10/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 01 Sep 2008
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Accounts with accounts type total exemption full
Date: 01 Jul 2008
Action Date: 31 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-31
Documents
Legacy
Date: 25 Jan 2008
Category: Annual-return
Type: 363s
Description: Return made up to 04/10/07; no change of members
Documents
Legacy
Date: 19 Oct 2006
Category: Annual-return
Type: 363s
Description: Return made up to 04/10/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 04 Sep 2006
Action Date: 31 Oct 2005
Category: Accounts
Type: AA
Made up date: 2005-10-31
Documents
Legacy
Date: 06 Dec 2005
Category: Annual-return
Type: 363s
Description: Return made up to 04/10/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 17 Nov 2005
Action Date: 31 Oct 2004
Category: Accounts
Type: AA
Made up date: 2004-10-31
Documents
Legacy
Date: 08 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 04/10/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 01 Sep 2004
Action Date: 31 Oct 2003
Category: Accounts
Type: AA
Made up date: 2003-10-31
Documents
Accounts with accounts type total exemption full
Date: 01 Sep 2003
Action Date: 31 Oct 2001
Category: Accounts
Type: AA
Made up date: 2001-10-31
Documents
Legacy
Date: 09 Oct 2002
Category: Annual-return
Type: 363s
Description: Return made up to 04/10/02; full list of members
Documents
Legacy
Date: 16 Jan 2002
Category: Capital
Type: 88(2)R
Description: Ad 04/10/00--------- £ si 99@1
Documents
Legacy
Date: 09 Jan 2002
Category: Annual-return
Type: 363s
Description: Return made up to 04/10/01; full list of members
Documents
Legacy
Date: 13 Oct 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Oct 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 13 Oct 2000
Category: Address
Type: 287
Description: Registered office changed on 13/10/00 from: 47/49 green lane northwood middlesex HA6 3AE
Documents
Legacy
Date: 13 Oct 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 13 Oct 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
134/136 SUTHERLAND AVENUE LIMITED
3 CHESTER MEWS,LONDON,SW1X 7AH
Number: | 04489010 |
Status: | ACTIVE |
Category: | Private Limited Company |
ARGENTHAL PRIVATE CAPITAL LIMITED
11 BLACKHEATH VILLAGE,LONDON,SE3 9LA
Number: | 06097965 |
Status: | ACTIVE |
Category: | Private Limited Company |
BIRLING LODGE WARE STREET,MAIDSTONE,ME14 5LA
Number: | 08952791 |
Status: | ACTIVE |
Category: | Private Limited Company |
30 NEW ROAD,BRIGHTON,BN1 1BN
Number: | 08276410 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRUNEL HOUSE, 340 FIRECREST,WARRINGTON,WA1 1RG
Number: | 06510529 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 POTTERS CROSS,IVER,SL0 0BS
Number: | 09693036 |
Status: | ACTIVE |
Category: | Private Limited Company |