M & J CARPENTRY LIMITED

23a The Precinct, Waterlooville, PO7 7DT, Hampshire
StatusACTIVE
Company No.06316257
CategoryPrivate Limited Company
Incorporated18 Jul 2007
Age16 years, 10 months, 18 days
JurisdictionEngland Wales

SUMMARY

M & J CARPENTRY LIMITED is an active private limited company with number 06316257. It was incorporated 16 years, 10 months, 18 days ago, on 18 July 2007. The company address is 23a The Precinct, Waterlooville, PO7 7DT, Hampshire.



Company Fillings

Accounts with accounts type micro entity

Date: 26 Mar 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jul 2023

Action Date: 18 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Feb 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Aug 2022

Action Date: 18 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Dec 2021

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Aug 2021

Action Date: 18 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Mar 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Aug 2020

Action Date: 18 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Mar 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Aug 2019

Action Date: 18 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Mar 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jul 2018

Action Date: 18 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Mar 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 12 Sep 2017

Action Date: 01 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-06-01

Officer name: Jane Franklin

Documents

View document PDF

Termination director company with name termination date

Date: 12 Sep 2017

Action Date: 01 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-06-01

Officer name: Jane Franklin

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Sep 2017

Action Date: 18 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Feb 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Aug 2016

Action Date: 18 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Feb 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Sep 2015

Action Date: 18 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Apr 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Sep 2014

Action Date: 18 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Mar 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Aug 2013

Action Date: 18 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-18

Documents

View document PDF

Change corporate secretary company with change date

Date: 29 Aug 2013

Action Date: 01 Jan 2013

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2013-01-01

Officer name: Kitform Limited

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Apr 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Dec 2012

Action Date: 12 Dec 2012

Category: Address

Type: AD01

Old address: Raebarn House Hulbert Road Waterlooville Hampshire PO7 7GP England

Change date: 2012-12-12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Aug 2012

Action Date: 18 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-18

Documents

View document PDF

Termination secretary company with name

Date: 16 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Abacus Company Formation Agents Ltd

Documents

View document PDF

Appoint corporate secretary company with name

Date: 16 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Kitform Limited

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Aug 2012

Action Date: 16 Aug 2012

Category: Address

Type: AD01

Change date: 2012-08-16

Old address: 5 Halifax Rise Waterlooville Hampshire PO7 7NJ England

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Mar 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Sep 2011

Action Date: 18 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-18

Documents

View document PDF

Change corporate secretary company with change date

Date: 07 Sep 2011

Action Date: 18 Jul 2011

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2011-07-18

Officer name: Abacus Company Formation Agents Ltd

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 May 2011

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Aug 2010

Action Date: 18 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-18

Documents

View document PDF

Change person director company with change date

Date: 19 Aug 2010

Action Date: 18 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-18

Officer name: Mark Franklin

Documents

View document PDF

Change person director company with change date

Date: 19 Aug 2010

Action Date: 18 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jane Franklin

Change date: 2010-07-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Apr 2010

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Legacy

Date: 21 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 18/07/09; full list of members

Documents

View document PDF

Legacy

Date: 21 Jul 2009

Category: Officers

Type: 288c

Description: Secretary's change of particulars / abacus company formation agents LTD / 01/01/2009

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 May 2009

Action Date: 31 Jul 2008

Category: Accounts

Type: AA

Made up date: 2008-07-31

Documents

View document PDF

Legacy

Date: 25 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 18/07/08; full list of members

Documents

View document PDF

Legacy

Date: 04 Apr 2008

Category: Address

Type: 287

Description: Registered office changed on 04/04/2008 from 113 eagle avenue cowplain waterlooville hampshire PO8 9XB

Documents

View document PDF

Legacy

Date: 19 Aug 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Aug 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Aug 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 18 Jul 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALI DESIGN LTD

27 HAMPTON ROAD,TWICKENHAM,TW2 5QE

Number:08000395
Status:ACTIVE
Category:Private Limited Company

ATLANTIC QUAY MANAGEMENT COMPANY LIMITED

7B HYDE BUSINESS PARK,DERRY,BT48 0LU

Number:NI042687
Status:ACTIVE
Category:Private Limited Company

CRANE INVESTMENT ANALYSIS LIMITED

THE WILLOW POOL,RIPLEY,GU23 6JS

Number:02105796
Status:ACTIVE
Category:Private Limited Company

GARSTON SUPPLIES LIMITED

GARSTON HOUSE,FROME,BA11 1PZ

Number:08048090
Status:ACTIVE
Category:Private Limited Company

J2L LIMITED

WOODS CORNER,AMERSHAM,HP6 5QU

Number:05814884
Status:ACTIVE
Category:Private Limited Company

ROWBOTTOM HOLDINGS LIMITED

LAUTREC, GRAYINGHAM ROAD,GAINSBOROUGH,DN21 4EL

Number:06481778
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