MJH SOFTWARE LIMITED
Status | DISSOLVED |
Company No. | 06037073 |
Category | Private Limited Company |
Incorporated | 22 Dec 2006 |
Age | 17 years, 4 months, 14 days |
Jurisdiction | England Wales |
Dissolution | 19 Sep 2023 |
Years | 7 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
Dissolved compulsory strike off suspended
Date: 15 Aug 2023
Category: Dissolution
Type: DISS16(SOAS)
Documents
Gazette filings brought up to date
Date: 24 Feb 2023
Category: Gazette
Type: DISS40
Documents
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
Gazette filings brought up to date
Date: 24 Mar 2022
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 11 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 22/12/08; full list of members
Documents
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
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
Legacy
Date: 25 Jan 2008
Category: Annual-return
Type: 363s
Description: Return made up to 22/12/07; full list of members
Documents
Legacy
Date: 31 Mar 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 27 Feb 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Feb 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 18 Jan 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 18 Jan 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
8 MOSS ROAD,PORT GLASGOW,PA14 6HF
Number: | SC626992 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
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 |