MG & JG HOLDINGS LIMITED

The Old Maltings Hall Road The Old Maltings Hall Road, Maldon, CM9 4NJ, Essex, England
StatusACTIVE
Company No.05236119
CategoryPrivate Limited Company
Incorporated20 Sep 2004
Age19 years, 8 months, 2 days
JurisdictionEngland Wales

SUMMARY

MG & JG HOLDINGS LIMITED is an active private limited company with number 05236119. It was incorporated 19 years, 8 months, 2 days ago, on 20 September 2004. The company address is The Old Maltings Hall Road The Old Maltings Hall Road, Maldon, CM9 4NJ, Essex, England.



Company Fillings

Confirmation statement with updates

Date: 20 Nov 2023

Action Date: 20 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-20

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Sep 2023

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Feb 2023

Action Date: 09 Feb 2023

Category: Address

Type: AD01

New address: The Old Maltings Hall Road Heybridge Maldon Essex CM9 4NJ

Old address: Dickens House Guithavon Street Witham Essex CM8 1BJ England

Change date: 2023-02-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Feb 2023

Action Date: 07 Feb 2023

Category: Address

Type: AD01

Change date: 2023-02-07

Old address: The Old Maltings Hall Road Heybridge Maldon Essex CM9 4NJ England

New address: Dickens House Guithavon Street Witham Essex CM8 1BJ

Documents

View document PDF

Confirmation statement with updates

Date: 27 Oct 2022

Action Date: 20 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Aug 2022

Action Date: 11 Aug 2022

Category: Address

Type: AD01

New address: The Old Maltings Hall Road Heybridge Maldon Essex CM9 4NJ

Change date: 2022-08-11

Old address: Matrix House 12 - 16 Lionel Road Canvey Island Essex SS8 9DE England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 26 Jul 2022

Action Date: 26 Jul 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-07-26

Psc name: Jane Elizabeth Gooday

Documents

View document PDF

Change to a person with significant control

Date: 26 Jul 2022

Action Date: 26 Jul 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-07-26

Psc name: Mr Mark Alan Gooday

Documents

View document PDF

Change person secretary company with change date

Date: 15 Feb 2022

Action Date: 15 Feb 2022

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2022-02-15

Officer name: Mrs Jane Elizabeth Gooday

Documents

View document PDF

Change person director company with change date

Date: 15 Feb 2022

Action Date: 15 Feb 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mark Alan Gooday

Change date: 2022-02-15

Documents

View document PDF

Change person director company with change date

Date: 15 Feb 2022

Action Date: 15 Feb 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-02-15

Officer name: Mrs Jane Elizabeth Gooday

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Sep 2021

Action Date: 20 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jul 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Nov 2020

Action Date: 20 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Nov 2020

Action Date: 09 Nov 2020

Category: Address

Type: AD01

New address: Matrix House 12 - 16 Lionel Road Canvey Island Essex SS8 9DE

Change date: 2020-11-09

Old address: Suite 3, the Hamilton Centre Rodney Way Chelmsford Essex CM1 3BY United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 May 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Sep 2019

Action Date: 20 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Nov 2018

Action Date: 07 Nov 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 052361190005

Charge creation date: 2018-11-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Oct 2018

Action Date: 18 Oct 2018

Category: Address

Type: AD01

New address: Suite 3, the Hamilton Centre Rodney Way Chelmsford Essex CM1 3BY

Change date: 2018-10-18

Old address: The Old Maltings Hall Road Heybridge Maldon Essex CM9 4NJ

Documents

View document PDF

Confirmation statement with updates

Date: 18 Oct 2018

Action Date: 20 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Oct 2017

Action Date: 20 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Oct 2016

Action Date: 20 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Oct 2015

Action Date: 20 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Nov 2014

Action Date: 12 Nov 2014

Category: Address

Type: AD01

New address: The Old Maltings Hall Road Heybridge Maldon Essex CM9 4NJ

Old address: The Stables Stevens Farm Mashbury Road Chignal St James Chelmsford Essex Cm1 Atx

Change date: 2014-11-12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Oct 2014

Action Date: 20 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jun 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Oct 2013

Action Date: 20 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-20

Documents

View document PDF

Change sail address company with old address

Date: 08 Oct 2013

Category: Address

Type: AD02

Old address: Swiss House Beckingham Street Tolleshunt Major Essex CM9 8LZ United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Aug 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Dec 2012

Action Date: 20 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-20

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Sep 2012

Action Date: 06 Sep 2012

Category: Address

Type: AD01

Change date: 2012-09-06

Old address: Swiss House Beckingham Street Tolleshunt Major Essex CM9 8LZ United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jul 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Legacy

Date: 21 Jun 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Legacy

Date: 21 Jun 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Oct 2011

Action Date: 20 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-20

Documents

View document PDF

Change sail address company with old address

Date: 19 Oct 2011

Category: Address

Type: AD02

Old address: Suite 1 South House Lodge Mundon Road Maldon Essex CM9 6PP United Kingdom

Documents

View document PDF

Legacy

Date: 19 Jul 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

Legacy

Date: 13 May 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Accounts with accounts type small

Date: 09 May 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Apr 2011

Action Date: 12 Apr 2011

Category: Address

Type: AD01

Old address: Suite 1 South House Lodge Maldon Essex CM9 6PP

Change date: 2011-04-12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Nov 2010

Action Date: 20 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-20

Documents

View document PDF

Change sail address company

Date: 12 Nov 2010

Category: Address

Type: AD02

Documents

View document PDF

Change person director company with change date

Date: 12 Nov 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Jane Gooday

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Jul 2010

Action Date: 19 Jul 2010

Category: Address

Type: AD01

Change date: 2010-07-19

Old address: Carlton Baker Clarke, Carlton House, 101 New London Road Chelmsford Essex CM2 0PP

Documents

View document PDF

Accounts with accounts type medium

Date: 27 Apr 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Oct 2009

Action Date: 20 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-20

Documents

View document PDF

Accounts with accounts type small

Date: 25 Jul 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 31 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 20/09/08; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 07 Aug 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 30 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 20/09/07; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 23 Sep 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 24 Nov 2006

Category: Annual-return

Type: 363s

Description: Return made up to 20/09/06; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 25 May 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 09 Mar 2006

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/09/05 to 31/12/05

Documents

View document PDF

Legacy

Date: 05 Dec 2005

Category: Annual-return

Type: 363s

Description: Return made up to 20/09/05; full list of members

Documents

View document PDF

Legacy

Date: 16 Dec 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 07 Dec 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 22 Oct 2004

Category: Capital

Type: 88(3)

Description: Particulars of contract relating to shares

Documents

View document PDF

Legacy

Date: 22 Oct 2004

Category: Capital

Type: 88(2)R

Description: Ad 12/10/04--------- £ si 10000@1=10000 £ ic 2/10002

Documents

View document PDF

Incorporation company

Date: 20 Sep 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

HOY ENTERPRISES LIMITED

SWATTON BARN, BADBURY,WILTSHIRE,SN4 0EU

Number:05004567
Status:ACTIVE
Category:Private Limited Company

METALYTE LIMITED

UNIT M RIVERSIDE INDUSTRIAL ESTATE ATHERSTONE STREET,TAMWORTH,B78 3RW

Number:05999603
Status:ACTIVE
Category:Private Limited Company

PRETTY PIECES LTD

261 ALCESTER ROAD SOUTH,BIRMINGHAM,B14 6DT

Number:05817960
Status:ACTIVE
Category:Private Limited Company

PSK 2 LTD

JOKERS BAR,STOCKTON-ON-TEES,TS18 3DR

Number:11085310
Status:ACTIVE
Category:Private Limited Company

STORMPARK LIMITED

8 GREYSTOKE PARK TERRACE,LONDON,W5 1JL

Number:04029162
Status:ACTIVE
Category:Private Limited Company

TELSOFT UNITED L.P.

1/2 35 TAITS LANE,DUNDEE,DD2 1DZ

Number:SL023028
Status:ACTIVE
Category:Limited Partnership

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source