MJH SOFTWARE LIMITED

10 Turnville Close, Lightwater, GU18 5UA, Surrey
StatusDISSOLVED
Company No.06037073
CategoryPrivate Limited Company
Incorporated22 Dec 2006
Age17 years, 4 months, 14 days
JurisdictionEngland Wales
Dissolution19 Sep 2023
Years7 months, 16 days

SUMMARY

MJH SOFTWARE LIMITED is an dissolved private limited company with number 06037073. It was incorporated 17 years, 4 months, 14 days ago, on 22 December 2006 and it was dissolved 7 months, 16 days ago, on 19 September 2023. The company address is 10 Turnville Close, Lightwater, GU18 5UA, Surrey.



Company Fillings

Gazette dissolved compulsory

Date: 19 Sep 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 15 Aug 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 04 Jul 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 24 Feb 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Feb 2023

Action Date: 22 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-22

Documents

View document PDF

Gazette notice compulsory

Date: 29 Nov 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 24 Mar 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Mar 2022

Action Date: 22 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-22

Documents

View document PDF

Gazette notice compulsory

Date: 15 Mar 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Mar 2021

Action Date: 22 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Feb 2021

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: 31 Dec 2019

Action Date: 22 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jan 2019

Action Date: 22 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Sep 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: 08 Jan 2018

Action Date: 22 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 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: 06 Jan 2017

Action Date: 22 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-22

Documents

View document PDF

Change person director company with change date

Date: 27 Oct 2016

Action Date: 13 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Martin Andrew Holman

Change date: 2016-10-13

Documents

View document PDF

Change person secretary company with change date

Date: 27 Oct 2016

Action Date: 13 Oct 2016

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2016-10-13

Officer name: Nita Holman

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Oct 2016

Action Date: 26 Oct 2016

Category: Address

Type: AD01

New address: 10 Turnville Close Lightwater Surrey GU18 5UA

Old address: 33 Newark Road Windlesham Surrey GU20 6NE

Change date: 2016-10-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change person secretary company with change date

Date: 12 Feb 2016

Action Date: 27 Jan 2016

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2016-01-27

Officer name: Nita Holman

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Feb 2016

Action Date: 11 Feb 2016

Category: Address

Type: AD01

Old address: 35 Newark Road Windlesham Surrey GU20 6NE England

Change date: 2016-02-11

New address: 33 Newark Road Windlesham Surrey GU20 6NE

Documents

View document PDF

Change person director company with change date

Date: 11 Feb 2016

Action Date: 27 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-01-27

Officer name: Martin Andrew Holman

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Feb 2016

Action Date: 22 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-22

Documents

View document PDF

Change person director company with change date

Date: 02 Feb 2016

Action Date: 19 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-01-19

Officer name: Martin Andrew Holman

Documents

View document PDF

Change person secretary company with change date

Date: 02 Feb 2016

Action Date: 19 Jan 2016

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Nita Holman

Change date: 2016-01-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Feb 2016

Action Date: 02 Feb 2016

Category: Address

Type: AD01

Change date: 2016-02-02

New address: 35 Newark Road Windlesham Surrey GU20 6NE

Old address: 6 Clarence Street Egham Surrey TW20 9RW

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jan 2015

Action Date: 22 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Sep 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: 02 Jan 2014

Action Date: 22 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 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 Jan 2013

Action Date: 22 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Nov 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jan 2012

Action Date: 22 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Dec 2010

Action Date: 22 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Oct 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: 30 Dec 2009

Action Date: 22 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-22

Documents

View document PDF

Change person director company with change date

Date: 30 Dec 2009

Action Date: 29 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Martin Andrew Holman

Change date: 2009-12-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Sep 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 11 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 22/12/08; full list of members

Documents

View document PDF

Legacy

Date: 19 Jan 2009

Category: Capital

Type: 88(2)

Description: Ad 08/12/08\gbp si 1@1=1\gbp ic 2/3\

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Aug 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 25 Jan 2008

Category: Annual-return

Type: 363s

Description: Return made up to 22/12/07; full list of members

Documents

View document PDF

Legacy

Date: 31 Mar 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Feb 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Feb 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 18 Jan 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 18 Jan 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 22 Dec 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A-N-J-SALES LTD

8 MOSS ROAD,PORT GLASGOW,PA14 6HF

Number:SC626992
Status:ACTIVE
Category:Private Limited Company

AYLMER LIMITED

THE VICARGE 31,MACCLESFIELD,SK11 6PL

Number:04427980
Status:ACTIVE
Category:Private Limited Company

CHESTNUT TREE DAY NURSERY (2004) LTD

6A NUXLEY ROAD,,DA17 5JF

Number:05268175
Status:ACTIVE
Category:Private Limited Company
Number:CE010798
Status:ACTIVE
Category:Charitable Incorporated Organisation

NERVOUS SYSTEMS LTD

FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:08876943
Status:ACTIVE
Category:Private Limited Company

SOLID FUEL ADVISORY SERVICE LIMITED

9 GOLBORNE ENTERPRISE PARK,WARRINGTON,WA3 3DR

Number:04051230
Status:ACTIVE
Category:Private Limited Company

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