THE MJS CORPORATION LIMITED
Status | ACTIVE |
Company No. | 04973779 |
Category | Private Limited Company |
Incorporated | 24 Nov 2003 |
Age | 20 years, 6 months, 7 days |
Jurisdiction | England Wales |
SUMMARY
THE MJS CORPORATION LIMITED is an active private limited company with number 04973779. It was incorporated 20 years, 6 months, 7 days ago, on 24 November 2003. The company address is C/O Galloways Accounting The Mill Building C/O Galloways Accounting The Mill Building, Worthing, BN11 1LY, England.
Company Fillings
Change registered office address company with date old address new address
Date: 18 Apr 2024
Action Date: 18 Apr 2024
Category: Address
Type: AD01
New address: C/O Galloways Accounting the Mill Building 31-35 Chatsworth Road Worthing BN11 1LY
Change date: 2024-04-18
Old address: 103 Newland Road Worthing West Sussex BN11 1LB England
Documents
Confirmation statement with updates
Date: 04 Dec 2023
Action Date: 20 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-20
Documents
Change to a person with significant control
Date: 16 Nov 2023
Action Date: 16 Nov 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-11-16
Psc name: Mr Michael David Saunders
Documents
Change to a person with significant control
Date: 16 Nov 2023
Action Date: 16 Nov 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Jacqueline Susan Saunders
Change date: 2023-11-16
Documents
Accounts with accounts type total exemption full
Date: 07 Aug 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 29 Nov 2022
Action Date: 20 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-20
Documents
Accounts with accounts type total exemption full
Date: 18 Jul 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Change registered office address company with date old address new address
Date: 27 Jun 2022
Action Date: 27 Jun 2022
Category: Address
Type: AD01
Old address: C/O Dalewood Ltd 103 Newland Road Worthing West Sussex BN11 1LB England
New address: 103 Newland Road Worthing West Sussex BN11 1LB
Change date: 2022-06-27
Documents
Change person director company with change date
Date: 27 Jun 2022
Action Date: 27 Jun 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Jackie Susan Saunders
Change date: 2022-06-27
Documents
Change person secretary company with change date
Date: 27 Jun 2022
Action Date: 27 Jun 2022
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2022-06-27
Officer name: Mrs Jackie Susan Saunders
Documents
Change to a person with significant control
Date: 27 Jun 2022
Action Date: 27 Jun 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-06-27
Psc name: Mrs Jackie Susan Saunders
Documents
Accounts with accounts type total exemption full
Date: 15 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 24 Nov 2021
Action Date: 20 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-20
Documents
Confirmation statement with updates
Date: 04 Jan 2021
Action Date: 20 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-20
Documents
Accounts with accounts type unaudited abridged
Date: 09 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 13 Dec 2019
Action Date: 20 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-20
Documents
Accounts with accounts type unaudited abridged
Date: 17 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 21 Dec 2018
Action Date: 20 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-20
Documents
Accounts with accounts type unaudited abridged
Date: 19 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Accounts with accounts type unaudited abridged
Date: 12 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 06 Dec 2017
Action Date: 20 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-20
Documents
Change registered office address company with date old address new address
Date: 08 May 2017
Action Date: 08 May 2017
Category: Address
Type: AD01
New address: C/O Dalewood Ltd 103 Newland Road Worthing West Sussex BN11 1LB
Old address: C/O Dalewood Ltd 42-44 Brunswick Road Shoreham-by-Sea West Sussex BN43 5WB England
Change date: 2017-05-08
Documents
Change registered office address company with date old address new address
Date: 08 Mar 2017
Action Date: 08 Mar 2017
Category: Address
Type: AD01
New address: C/O Dalewood Ltd 42-44 Brunswick Road Shoreham-by-Sea West Sussex BN43 5WB
Change date: 2017-03-08
Old address: 42-44 Brunswick Road Shoreham by Sea West Sussex BN43 5WB
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 07 Dec 2016
Action Date: 20 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-20
Documents
Annual return company with made up date full list shareholders
Date: 08 Jan 2016
Action Date: 20 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-20
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Accounts with accounts type total exemption small
Date: 18 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Dec 2014
Action Date: 20 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-20
Documents
Change person director company with change date
Date: 15 Sep 2014
Action Date: 15 Sep 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-09-15
Officer name: Mr Michael David Saunders
Documents
Change person director company with change date
Date: 15 Sep 2014
Action Date: 15 Sep 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Jackie Susan Saunders
Change date: 2014-09-15
Documents
Change person secretary company with change date
Date: 15 Sep 2014
Action Date: 15 Sep 2014
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Jackie Susan Saunders
Change date: 2014-09-15
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Dec 2013
Action Date: 20 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-20
Documents
Change person director company with change date
Date: 04 Dec 2013
Action Date: 01 Aug 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-08-01
Officer name: Mrs Jackie Susan Saunders
Documents
Change person secretary company with change date
Date: 04 Dec 2013
Action Date: 01 Aug 2013
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2013-08-01
Officer name: Mrs Jackie Susan Saunders
Documents
Change person director company with change date
Date: 04 Dec 2013
Action Date: 01 Aug 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Michael David Saunders
Change date: 2013-08-01
Documents
Annual return company with made up date full list shareholders
Date: 08 Jan 2013
Action Date: 20 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-20
Documents
Accounts with accounts type total exemption small
Date: 18 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Jan 2012
Action Date: 20 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-20
Documents
Accounts with accounts type total exemption small
Date: 28 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Jan 2011
Action Date: 20 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-20
Documents
Accounts with accounts type total exemption small
Date: 13 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Accounts with accounts type total exemption small
Date: 08 Dec 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Dec 2009
Action Date: 20 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-20
Documents
Change person director company with change date
Date: 04 Dec 2009
Action Date: 20 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Jackie Susan Saunders
Change date: 2009-11-20
Documents
Change person director company with change date
Date: 04 Dec 2009
Action Date: 20 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Michael David Saunders
Change date: 2009-11-20
Documents
Legacy
Date: 03 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 20/11/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 19 Nov 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Accounts with accounts type total exemption small
Date: 07 Jan 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 10 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 20/11/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 11 Jan 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 08 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 20/11/06; full list of members
Documents
Legacy
Date: 29 Nov 2005
Category: Annual-return
Type: 363a
Description: Return made up to 20/11/05; full list of members
Documents
Legacy
Date: 29 Nov 2005
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Accounts with accounts type total exemption small
Date: 24 Dec 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 23 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 24/11/04; full list of members
Documents
Legacy
Date: 26 Nov 2004
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/11/04 to 31/03/04
Documents
Legacy
Date: 26 Nov 2004
Category: Address
Type: 287
Description: Registered office changed on 26/11/04 from: 1ST floor, 30 brunswick road shoreham by sea west sussex BN43 5WB
Documents
Legacy
Date: 09 Jan 2004
Category: Capital
Type: 88(2)R
Description: Ad 24/11/03--------- £ si 1@1=1 £ ic 1/2
Documents
Legacy
Date: 24 Nov 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Nov 2003
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 24 Nov 2003
Category: Address
Type: 287
Description: Registered office changed on 24/11/03 from: marquess court 69 southampton row london WC1B 4ET
Documents
Legacy
Date: 24 Nov 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 Nov 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
2 PIPERS CLOSE,COBHAM,KT11 3AU
Number: | 01015020 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 702 SALISBURY HOUSE,LONDON,EC2M 5QQ
Number: | 10981105 |
Status: | ACTIVE |
Category: | Private Limited Company |
LNC COMMERCIAL SERVICES LIMITED
4 STANDFIELD DRIVE,MANCHESTER,M28 1NB
Number: | 09968867 |
Status: | ACTIVE |
Category: | Private Limited Company |
52 SHERMAN GARDENS,ROMFORD,RM6 4AX
Number: | 10856232 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE E,LONDON,NW6 3BT
Number: | 08273574 |
Status: | ACTIVE |
Category: | Private Limited Company |
158 SPRINGHEAD PARKWAY,GRAVESEND,DA11 8BY
Number: | 09726680 |
Status: | ACTIVE |
Category: | Private Limited Company |