MJC PROPERTY MAINTENANCE LIMITED
Status | ACTIVE |
Company No. | 05116302 |
Category | Private Limited Company |
Incorporated | 29 Apr 2004 |
Age | 20 years, 1 month, 5 days |
Jurisdiction | England Wales |
SUMMARY
MJC PROPERTY MAINTENANCE LIMITED is an active private limited company with number 05116302. It was incorporated 20 years, 1 month, 5 days ago, on 29 April 2004. The company address is 1210 London Road, Leigh On Sea, SS9 2UA, Essex.
Company Fillings
Confirmation statement with no updates
Date: 30 Apr 2024
Action Date: 29 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-29
Documents
Accounts with accounts type total exemption full
Date: 25 Sep 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 10 May 2023
Action Date: 29 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-29
Documents
Accounts with accounts type total exemption full
Date: 10 Nov 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 04 May 2022
Action Date: 29 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-29
Documents
Accounts with accounts type total exemption full
Date: 06 Aug 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 05 May 2021
Action Date: 29 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-29
Documents
Accounts with accounts type total exemption full
Date: 18 Sep 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 29 Apr 2020
Action Date: 29 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-29
Documents
Accounts with accounts type total exemption full
Date: 18 Nov 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 20 May 2019
Action Date: 29 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-29
Documents
Change to a person with significant control
Date: 11 Dec 2018
Action Date: 25 Oct 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Matthew Jonathan Cox
Change date: 2018-10-25
Documents
Change to a person with significant control
Date: 11 Dec 2018
Action Date: 25 Oct 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-10-25
Psc name: Mrs Angela Joan Cox
Documents
Change person director company with change date
Date: 11 Dec 2018
Action Date: 25 Oct 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-10-25
Officer name: Mr Matthew Jonathan Cox
Documents
Change person director company with change date
Date: 11 Dec 2018
Action Date: 25 Oct 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Angela Joan Cox
Change date: 2018-10-25
Documents
Change person secretary company with change date
Date: 11 Dec 2018
Action Date: 25 Oct 2018
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Angela Joan Cox
Change date: 2018-10-25
Documents
Accounts with accounts type total exemption full
Date: 29 Aug 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 08 May 2018
Action Date: 29 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-29
Documents
Accounts with accounts type total exemption full
Date: 12 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 05 May 2017
Action Date: 29 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-29
Documents
Accounts with accounts type total exemption small
Date: 11 Aug 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 May 2016
Action Date: 29 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-29
Documents
Accounts with accounts type total exemption small
Date: 11 Aug 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 05 May 2015
Action Date: 29 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-29
Documents
Accounts with accounts type total exemption small
Date: 07 Aug 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: 12 May 2014
Action Date: 29 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-29
Documents
Appoint person director company with name
Date: 07 May 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Angela Joan Cox
Documents
Change registered office address company with date old address
Date: 24 Apr 2014
Action Date: 24 Apr 2014
Category: Address
Type: AD01
Old address: 156 Alexandra Road Great Wakering Southend-on-Sea Essex SS3 0GW United Kingdom
Change date: 2014-04-24
Documents
Accounts with accounts type total exemption small
Date: 13 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: 01 May 2013
Action Date: 29 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-29
Documents
Change person secretary company with change date
Date: 01 May 2013
Action Date: 27 Sep 2012
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2012-09-27
Officer name: Angela Joan Cox
Documents
Change person director company with change date
Date: 01 May 2013
Action Date: 27 Sep 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Matthew Jonathan Cox
Change date: 2012-09-27
Documents
Change sail address company with old address
Date: 01 May 2013
Category: Address
Type: AD02
Old address: Dunelm Barling Road Barling Magna Southend on Sea Essex SS3 0LX
Documents
Change registered office address company with date old address
Date: 19 Sep 2012
Action Date: 19 Sep 2012
Category: Address
Type: AD01
Old address: Dunelm, Barling Road Barling Magna Southend on Sea Essex SS3 0LX
Change date: 2012-09-19
Documents
Accounts with accounts type total exemption small
Date: 26 Jul 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: 09 May 2012
Action Date: 29 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-29
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 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 May 2011
Action Date: 29 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-29
Documents
Accounts with accounts type total exemption full
Date: 03 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 May 2010
Action Date: 29 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-29
Documents
Change person director company with change date
Date: 10 May 2010
Action Date: 29 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Matthew Jonathan Cox
Change date: 2010-04-29
Documents
Accounts with accounts type total exemption full
Date: 23 Dec 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 18 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 29/04/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 29 Oct 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 13 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 29/04/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 08 Nov 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 18 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 29/04/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 06 Oct 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 22 May 2006
Category: Annual-return
Type: 363a
Description: Return made up to 29/04/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 04 Oct 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 23 Sep 2005
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/04/05 to 31/03/05
Documents
Legacy
Date: 03 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 29/04/05; full list of members
Documents
Some Companies
UNIT 7 3/4 WATERSIDE MILL,MACCLESFIELD,SK11 7HG
Number: | 06566127 |
Status: | ACTIVE |
Category: | Private Limited Company |
DAEWOO SHIPBUILDING & MARINE ENGINEERING CO., LTD
85 DA-DONG,SEOUL,100- 180
Number: | FC022960 |
Status: | ACTIVE |
Category: | Other company type |
DEARSLEY MARITIME CONSULTING LTD
39 AVELEY LANE,FARNHAM,GU9 8PR
Number: | 06981994 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 THURSBY ROAD 1 THURSBY ROAD, CROFT BUSINESS PARK,WIRRAL,CH62 3PW
Number: | 07883620 |
Status: | ACTIVE |
Category: | Private Limited Company |
40 STOCKHILL ROAD,BRADFORD,BD10 9AX
Number: | 03899324 |
Status: | ACTIVE |
Category: | Private Limited Company |
APPERLEY STEADINGS,NORTHUMBERLAND,NE43 7SJ
Number: | 05008040 |
Status: | ACTIVE |
Category: | Private Limited Company |