MJZ ELECTRICAL SERVICES LIMITED

5th Floor 111 Charterhouse Street, London, EC1M 6AW, United Kingdom
StatusACTIVE
Company No.06486688
CategoryPrivate Limited Company
Incorporated29 Jan 2008
Age16 years, 4 months, 9 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint corporate secretary company with name

Date: 18 May 2012

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Auria Secretaries Limited

Documents

View document PDF

Termination secretary company with name

Date: 17 May 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Lee Associates (Secretaries) Limited

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 21 May 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Lachlan Ninian Lamont

Documents

View document PDF

Termination director company with name

Date: 20 May 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jamie Lamont

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint corporate secretary company with name

Date: 30 Nov 2009

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Lee Associates (Secretaries) Limited

Documents

View document PDF

Termination secretary company with name

Date: 30 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jamie Lamont

Documents

View document PDF

Termination director company with name

Date: 30 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lachlan Lamont

Documents

View document PDF

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

View document PDF

Legacy

Date: 24 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 29/01/09; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 03 Mar 2009

Category: Officers

Type: 288a

Description: Director and secretary appointed jamie ian lamont

Documents

View document PDF

Legacy

Date: 01 Nov 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary kean dell

Documents

View document PDF

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

View document PDF

Legacy

Date: 25 Feb 2008

Category: Officers

Type: 288a

Description: Director appointed lachlan lamont

Documents

View document PDF

Legacy

Date: 18 Feb 2008

Category: Capital

Type: 88(2)R

Description: Ad 12/02/08--------- £ si 1@1=1 £ ic 2/3

Documents

View document PDF

Legacy

Date: 18 Feb 2008

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 31 Jan 2008

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 31 Jan 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 29 Jan 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


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

RSC PROJECT SOLUTIONS LTD

8 CASTLEGATE,DONCASTER,DN11 9QU

Number:11818439
Status:ACTIVE
Category:Private Limited Company

SHARIF FAMILY HOLDING LTD

YODEN HOUSE,PETERLEE,SR8 1AL

Number:10367940
Status:ACTIVE
Category:Private Limited Company

SHOREMOUNT ADVISORS LTD

41 HIGH STREET,KIMPTON,SG4 8RA

Number:09805622
Status:ACTIVE
Category:Private Limited Company

SINTON MEDIA LIMITED

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:06806015
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