MJZ ELECTRICAL SERVICES LIMITED
Status | ACTIVE |
Company No. | 06486688 |
Category | Private Limited Company |
Incorporated | 29 Jan 2008 |
Age | 16 years, 4 months, 9 days |
Jurisdiction | England Wales |
SUMMARY
MJZ ELECTRICAL SERVICES LIMITED is an active private limited company with number 06486688. It was incorporated 16 years, 4 months, 9 days ago, on 29 January 2008. The company address is 5th Floor 111 Charterhouse Street, London, EC1M 6AW, United Kingdom.
Company Fillings
Change corporate secretary company with change date
Date: 09 May 2024
Action Date: 09 May 2024
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Whitemoor Davis Secretaries Limited
Change date: 2024-05-09
Documents
Confirmation statement with updates
Date: 13 Feb 2024
Action Date: 29 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-29
Documents
Change registered office address company with date old address new address
Date: 19 Oct 2023
Action Date: 19 Oct 2023
Category: Address
Type: AD01
New address: 5th Floor 111 Charterhouse Street London EC1M 6AW
Old address: Lower Ground Floor 111 Charterhouse Street London EC1M 6AW United Kingdom
Change date: 2023-10-19
Documents
Accounts with accounts type total exemption full
Date: 17 May 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with updates
Date: 13 Feb 2023
Action Date: 29 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-29
Documents
Accounts with accounts type total exemption full
Date: 04 Apr 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with updates
Date: 07 Feb 2022
Action Date: 29 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-29
Documents
Confirmation statement with updates
Date: 24 Mar 2021
Action Date: 29 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-29
Documents
Accounts with accounts type total exemption full
Date: 26 Feb 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Accounts with accounts type total exemption full
Date: 07 Apr 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with updates
Date: 10 Feb 2020
Action Date: 29 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-29
Documents
Accounts with accounts type total exemption full
Date: 11 Mar 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with updates
Date: 20 Feb 2019
Action Date: 29 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-29
Documents
Appoint corporate secretary company with name date
Date: 08 Feb 2019
Action Date: 01 Feb 2019
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2019-02-01
Officer name: Whitemoor Davis Secretaries Limited
Documents
Change registered office address company with date old address new address
Date: 08 Feb 2019
Action Date: 08 Feb 2019
Category: Address
Type: AD01
New address: Lower Ground Floor 111 Charterhouse Street London EC1M 6AW
Change date: 2019-02-08
Old address: 9 Wimpole Street London W1G 9SR
Documents
Termination secretary company with name termination date
Date: 08 Feb 2019
Action Date: 31 Jan 2019
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2019-01-31
Officer name: Auria@Wimpole Street Ltd
Documents
Accounts with accounts type total exemption full
Date: 26 Mar 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with updates
Date: 22 Feb 2018
Action Date: 29 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-29
Documents
Termination secretary company with name termination date
Date: 03 Oct 2017
Action Date: 29 Nov 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Auria Secretaries Limited
Termination date: 2016-11-29
Documents
Appoint corporate secretary company with name date
Date: 03 Oct 2017
Action Date: 29 Nov 2016
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2016-11-29
Officer name: Auria@Wimpole Street Ltd
Documents
Accounts with accounts type total exemption full
Date: 12 Apr 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 09 Mar 2017
Action Date: 29 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-29
Documents
Accounts with accounts type total exemption small
Date: 10 Mar 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Feb 2016
Action Date: 29 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-29
Documents
Termination director company with name termination date
Date: 07 Jul 2015
Action Date: 21 May 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-05-21
Officer name: Nicola Jane Sinnett
Documents
Termination director company with name termination date
Date: 07 Jul 2015
Action Date: 24 Apr 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lachlan Ninian Lamont
Termination date: 2015-04-24
Documents
Accounts with accounts type total exemption small
Date: 21 May 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Appoint person director company with name date
Date: 21 May 2015
Action Date: 21 May 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-05-21
Officer name: Mr Jaime Ian Lamont
Documents
Appoint person director company with name date
Date: 27 Apr 2015
Action Date: 27 Apr 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-04-27
Officer name: Ms Nicola Jane Sinnett
Documents
Annual return company with made up date full list shareholders
Date: 02 Feb 2015
Action Date: 29 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-29
Documents
Accounts with accounts type total exemption full
Date: 08 Sep 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Feb 2014
Action Date: 29 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-29
Documents
Accounts with accounts type total exemption full
Date: 25 Jun 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Feb 2013
Action Date: 29 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-29
Documents
Change person director company with change date
Date: 25 Feb 2013
Action Date: 29 Jan 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-01-29
Officer name: Mr Lachlan Ninian Lamont
Documents
Accounts with accounts type total exemption full
Date: 24 Sep 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Appoint corporate secretary company with name
Date: 18 May 2012
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Auria Secretaries Limited
Documents
Termination secretary company with name
Date: 17 May 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Lee Associates (Secretaries) Limited
Documents
Change registered office address company with date old address
Date: 19 Apr 2012
Action Date: 19 Apr 2012
Category: Address
Type: AD01
Old address: New Derwent House 69-73 Theobalds Road London WC1X 8TA United Kingdom
Change date: 2012-04-19
Documents
Annual return company with made up date full list shareholders
Date: 24 Feb 2012
Action Date: 29 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-29
Documents
Accounts with accounts type total exemption full
Date: 03 Nov 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Mar 2011
Action Date: 29 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-29
Documents
Change registered office address company with date old address
Date: 14 Feb 2011
Action Date: 14 Feb 2011
Category: Address
Type: AD01
Old address: 5 Southampton Place London WC1A 2DA
Change date: 2011-02-14
Documents
Change corporate secretary company with change date
Date: 03 Feb 2011
Action Date: 03 Feb 2011
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2011-02-03
Officer name: Lee Associates (Secretaries) Limited
Documents
Appoint person director company with name
Date: 21 May 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Lachlan Ninian Lamont
Documents
Termination director company with name
Date: 20 May 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jamie Lamont
Documents
Accounts with accounts type total exemption full
Date: 20 Apr 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Feb 2010
Action Date: 29 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-29
Documents
Change person director company with change date
Date: 12 Feb 2010
Action Date: 29 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-29
Officer name: Jamie Ian Lamont
Documents
Appoint corporate secretary company with name
Date: 30 Nov 2009
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Lee Associates (Secretaries) Limited
Documents
Termination secretary company with name
Date: 30 Nov 2009
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Jamie Lamont
Documents
Termination director company with name
Date: 30 Nov 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lachlan Lamont
Documents
Accounts with accounts type total exemption full
Date: 21 May 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Legacy
Date: 24 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 29/01/09; full list of members
Documents
Legacy
Date: 23 Mar 2009
Category: Capital
Type: 88(2)
Description: Ad 12/02/08\gbp si 97@1=97\gbp ic 3/100\
Documents
Legacy
Date: 03 Mar 2009
Category: Address
Type: 287
Description: Registered office changed on 03/03/2009 from suite 301 3RD floor frazer house 32-38 leman street london E1 8EW
Documents
Legacy
Date: 03 Mar 2009
Category: Officers
Type: 288a
Description: Director and secretary appointed jamie ian lamont
Documents
Legacy
Date: 01 Nov 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary kean dell
Documents
Legacy
Date: 19 Jun 2008
Category: Address
Type: 287
Description: Registered office changed on 19/06/2008 from 18 sunningdale avenue, eastcote reislip middlesex HA4 9SR
Documents
Legacy
Date: 25 Feb 2008
Category: Officers
Type: 288a
Description: Director appointed lachlan lamont
Documents
Legacy
Date: 18 Feb 2008
Category: Capital
Type: 88(2)R
Description: Ad 12/02/08--------- £ si 1@1=1 £ ic 2/3
Documents
Legacy
Date: 18 Feb 2008
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 31 Jan 2008
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 31 Jan 2008
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
COGRESS THE CHIMES BROXBOURNE LIMITED
5 BROADBENT CLOSE,LONDON,N6 5JW
Number: | 11738656 |
Status: | ACTIVE |
Category: | Private Limited Company |
GRENDON INDEPENDENT FINANCIAL SERVICES LIMITED
7 HOLMOAK WALK,HIGH WYCOMBE,HP15 7RJ
Number: | 05137673 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 CASTLEGATE,DONCASTER,DN11 9QU
Number: | 11818439 |
Status: | ACTIVE |
Category: | Private Limited Company |
YODEN HOUSE,PETERLEE,SR8 1AL
Number: | 10367940 |
Status: | ACTIVE |
Category: | Private Limited Company |
41 HIGH STREET,KIMPTON,SG4 8RA
Number: | 09805622 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 06806015 |
Status: | ACTIVE |
Category: | Private Limited Company |