MJS BUILDERS (BANBURY) LIMITED
Status | DISSOLVED |
Company No. | 05216141 |
Category | Private Limited Company |
Incorporated | 27 Aug 2004 |
Age | 19 years, 8 months, 2 days |
Jurisdiction | England Wales |
Dissolution | 04 Jun 2019 |
Years | 4 years, 10 months, 25 days |
SUMMARY
MJS BUILDERS (BANBURY) LIMITED is an dissolved private limited company with number 05216141. It was incorporated 19 years, 8 months, 2 days ago, on 27 August 2004 and it was dissolved 4 years, 10 months, 25 days ago, on 04 June 2019. The company address is 10 Manor Park, Banbury, OX16 3TB, Oxfordshire, England.
Company Fillings
Gazette dissolved voluntary
Date: 04 Jun 2019
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 06 Mar 2019
Category: Dissolution
Type: DS01
Documents
Change to a person with significant control
Date: 08 Feb 2019
Action Date: 08 Feb 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-02-08
Psc name: Ms Mandy Carpenter
Documents
Accounts with accounts type micro entity
Date: 03 Jan 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with updates
Date: 12 Oct 2018
Action Date: 10 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-10
Documents
Change to a person with significant control
Date: 12 Oct 2018
Action Date: 11 Sep 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Ms Mandy Carpenter
Change date: 2017-09-11
Documents
Change to a person with significant control
Date: 12 Oct 2018
Action Date: 11 Sep 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Michael John Szynkarewicz
Change date: 2017-09-11
Documents
Accounts with accounts type micro entity
Date: 22 Dec 2017
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with updates
Date: 21 Sep 2017
Action Date: 10 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-10
Documents
Accounts with accounts type total exemption small
Date: 19 May 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 30 Sep 2016
Action Date: 27 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-27
Documents
Change registered office address company with date old address new address
Date: 12 Jul 2016
Action Date: 12 Jul 2016
Category: Address
Type: AD01
New address: 10 Manor Park Banbury Oxfordshire OX16 3TB
Old address: Greenway House Sugarswell Business Park Shenington, Banbury Oxon OX15 6HW
Change date: 2016-07-12
Documents
Accounts with accounts type total exemption small
Date: 11 Feb 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Sep 2015
Action Date: 27 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-27
Documents
Accounts with accounts type total exemption small
Date: 23 Feb 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Sep 2014
Action Date: 27 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-27
Documents
Accounts with accounts type total exemption small
Date: 09 Jan 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Accounts amended with made up date
Date: 08 Jan 2014
Action Date: 31 Aug 2012
Category: Accounts
Type: AAMD
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Sep 2013
Action Date: 27 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-27
Documents
Accounts with accounts type total exemption small
Date: 08 Feb 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Sep 2012
Action Date: 27 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-27
Documents
Accounts with accounts type total exemption small
Date: 09 Feb 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Sep 2011
Action Date: 27 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-27
Documents
Change registered office address company with date old address
Date: 22 Mar 2011
Action Date: 22 Mar 2011
Category: Address
Type: AD01
Change date: 2011-03-22
Old address: Greenway House Sugarswell Business Park Shenington Banbury Oxfordshire OX15 6HW
Documents
Accounts with accounts type total exemption small
Date: 03 Feb 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Sep 2010
Action Date: 27 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-27
Documents
Change person director company with change date
Date: 07 Sep 2010
Action Date: 26 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-08-26
Officer name: Michael John Szynkarewicz
Documents
Change person secretary company with change date
Date: 07 Sep 2010
Action Date: 26 Aug 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-08-26
Officer name: Mandy Carpenter
Documents
Accounts with accounts type total exemption small
Date: 13 Jan 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Legacy
Date: 24 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 27/08/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Feb 2009
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 08 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 27/08/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 17 Mar 2008
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Legacy
Date: 21 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 27/08/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 12 Feb 2007
Action Date: 31 Aug 2006
Category: Accounts
Type: AA
Made up date: 2006-08-31
Documents
Legacy
Date: 03 Oct 2006
Category: Annual-return
Type: 363a
Description: Return made up to 27/08/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 23 May 2006
Action Date: 31 Aug 2005
Category: Accounts
Type: AA
Made up date: 2005-08-31
Documents
Legacy
Date: 03 Feb 2006
Category: Capital
Type: 88(2)R
Description: Ad 19/01/06--------- £ si 1@1=1 £ ic 1/2
Documents
Legacy
Date: 09 Sep 2005
Category: Annual-return
Type: 363a
Description: Return made up to 27/08/05; full list of members
Documents
Legacy
Date: 14 Sep 2004
Category: Address
Type: 287
Description: Registered office changed on 14/09/04 from: marquess court 69 southampton row london WC1B 4ET
Documents
Legacy
Date: 14 Sep 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Sep 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 14 Sep 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 14 Sep 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
73A MIDDLE STREET,EAST SUSSEX,BN1 1AL
Number: | 04859983 |
Status: | ACTIVE |
Category: | Private Limited Company |
CREST PROPERTY CONSULTANTS LIMITED
C/O DELTA HOUSE LIMITED PHOENIX BUSINESS CENTRE,HARROW,HA1 2SP
Number: | 10762043 |
Status: | ACTIVE |
Category: | Private Limited Company |
95 KING STREET,,LA1 1RH
Number: | 02316544 |
Status: | ACTIVE |
Category: | Private Limited Company |
WHITELEAF BUSINESS CENTRE,BUCKINGHAM,MK18 1TF
Number: | 08231054 |
Status: | ACTIVE |
Category: | Private Limited Company |
58 UNICORN WAY,GLENROTHES,KY7 5NU
Number: | SC442199 |
Status: | ACTIVE |
Category: | Private Limited Company |
YORK GARDENS CHILDREN CENTRE,LONDON,SW11 2UG
Number: | 09455662 |
Status: | ACTIVE |
Category: | Private Limited Company |