M & J CONTRACT DEVELOPMENT LIMITED
Status | ACTIVE |
Company No. | 07111461 |
Category | Private Limited Company |
Incorporated | 22 Dec 2009 |
Age | 14 years, 5 months, 12 days |
Jurisdiction | England Wales |
SUMMARY
M & J CONTRACT DEVELOPMENT LIMITED is an active private limited company with number 07111461. It was incorporated 14 years, 5 months, 12 days ago, on 22 December 2009. The company address is Brandon House - Floor 2 Brandon House - Floor 2, Chesham, HP5 1EG, Buckinghamshire, United Kingdom.
Company Fillings
Confirmation statement with updates
Date: 22 Nov 2023
Action Date: 22 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-22
Documents
Appoint person director company with name date
Date: 22 Nov 2023
Action Date: 20 Oct 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Glen Antony Williams
Appointment date: 2023-10-20
Documents
Termination director company with name termination date
Date: 22 Nov 2023
Action Date: 20 Oct 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Glen Antony Williams
Termination date: 2023-10-20
Documents
Notification of a person with significant control
Date: 14 Nov 2023
Action Date: 20 Oct 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2023-10-20
Psc name: Glen Williams
Documents
Notification of a person with significant control
Date: 14 Nov 2023
Action Date: 20 Oct 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2023-10-20
Psc name: Jonathan Williams
Documents
Cessation of a person with significant control
Date: 14 Nov 2023
Action Date: 20 Oct 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2023-10-20
Psc name: Michael Thomas Williams
Documents
Termination director company with name termination date
Date: 14 Nov 2023
Action Date: 20 Oct 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-10-20
Officer name: Michael Thomas Williams
Documents
Appoint person director company with name date
Date: 14 Nov 2023
Action Date: 20 Oct 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Glen Antony Williams
Appointment date: 2023-10-20
Documents
Change registered office address company with date old address new address
Date: 09 Nov 2023
Action Date: 09 Nov 2023
Category: Address
Type: AD01
Change date: 2023-11-09
Old address: Brandon House 90 the Broadway Chesham Buckinghamshire HP5 1EG
New address: Brandon House - Floor 2 90 the Broadway Chesham Buckinghamshire HP5 1EG
Documents
Accounts with accounts type unaudited abridged
Date: 28 Sep 2023
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Change person director company with change date
Date: 20 Mar 2023
Action Date: 20 Mar 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-03-20
Officer name: Mr Michael Thomas Williams
Documents
Change person director company with change date
Date: 20 Mar 2023
Action Date: 20 Mar 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Jonathan Williams
Change date: 2023-03-20
Documents
Change to a person with significant control
Date: 20 Mar 2023
Action Date: 20 Mar 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Michael Thomas Williams
Change date: 2023-03-20
Documents
Confirmation statement with no updates
Date: 20 Dec 2022
Action Date: 03 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-03
Documents
Accounts with accounts type micro entity
Date: 21 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 13 Dec 2021
Action Date: 03 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-03
Documents
Accounts with accounts type micro entity
Date: 30 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 08 Dec 2020
Action Date: 03 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-03
Documents
Accounts with accounts type micro entity
Date: 30 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 27 Dec 2019
Action Date: 03 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-03
Documents
Accounts with accounts type micro entity
Date: 30 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 13 Jun 2019
Action Date: 31 May 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2019-05-31
Charge number: 071114610002
Documents
Mortgage create with deed with charge number charge creation date
Date: 18 Mar 2019
Action Date: 14 Mar 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 071114610001
Charge creation date: 2019-03-14
Documents
Confirmation statement with updates
Date: 18 Dec 2018
Action Date: 03 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-03
Documents
Accounts with accounts type micro entity
Date: 28 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Change person director company with change date
Date: 08 Mar 2018
Action Date: 01 Mar 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-03-01
Officer name: Mr Jonathon Williams
Documents
Appoint person director company with name date
Date: 08 Mar 2018
Action Date: 01 Mar 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jonathon Williams
Appointment date: 2018-03-01
Documents
Confirmation statement with no updates
Date: 15 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: 27 Feb 2017
Action Date: 22 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-22
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Gazette filings brought up to date
Date: 23 Mar 2016
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 18 Mar 2016
Action Date: 22 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-22
Documents
Accounts with accounts type total exemption small
Date: 29 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: 05 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: 30 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: 08 Jan 2014
Action Date: 22 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-22
Documents
Change registered office address company with date old address
Date: 28 Oct 2013
Action Date: 28 Oct 2013
Category: Address
Type: AD01
Old address: 114 Severalls Avenue Chesham Buckinghamshire HP5 3EL England
Change date: 2013-10-28
Documents
Accounts with accounts type total exemption small
Date: 26 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: 27 Feb 2013
Action Date: 22 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-22
Documents
Change person director company with change date
Date: 27 Feb 2013
Action Date: 01 Feb 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Michael Thomas Williams
Change date: 2012-02-01
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Change registered office address company with date old address
Date: 30 May 2012
Action Date: 30 May 2012
Category: Address
Type: AD01
Old address: 14 Cavendish Road New Malden Surrey KT3 6DE
Change date: 2012-05-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Mar 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: 23 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: 23 Jan 2011
Action Date: 22 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-22
Documents
Some Companies
976 HIGH ROAD,ROMFORD,RM6 4BA
Number: | 05095254 |
Status: | ACTIVE |
Category: | Private Limited Company |
206 MANCHESTER ROAD,BURNLEY,BB11 4HG
Number: | 10853551 |
Status: | ACTIVE |
Category: | Private Limited Company |
HT GRAU TIEF- UND LANDSCHAFTSBAU LIMITED
69 GREAT HAMPTON STREET,BIRMINGHAM,B18 6EW
Number: | 06614718 |
Status: | ACTIVE |
Category: | Private Limited Company |
37 IVANHOE DRIVE,HARROW,HA3 8QR
Number: | 07147050 |
Status: | ACTIVE |
Category: | Private Limited Company |
272 DIMSDALE PARADE WEST,NEWCASTLE,ST5 8HP
Number: | 09601312 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIFTH FLOOR, 11,LONDON,EC3V 1LP
Number: | 11829498 |
Status: | ACTIVE |
Category: | Private Limited Company |