M & J CONTRACT DEVELOPMENT LIMITED

Brandon House - Floor 2 Brandon House - Floor 2, Chesham, HP5 1EG, Buckinghamshire, United Kingdom
StatusACTIVE
Company No.07111461
CategoryPrivate Limited Company
Incorporated22 Dec 2009
Age14 years, 5 months, 12 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Sep 2023

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 23 Mar 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 22 Mar 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 22 Dec 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EU COLLEGE LONDON LTD

976 HIGH ROAD,ROMFORD,RM6 4BA

Number:05095254
Status:ACTIVE
Category:Private Limited Company

FOOTYPDP LTD

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

LYCIA DIRECT LTD

37 IVANHOE DRIVE,HARROW,HA3 8QR

Number:07147050
Status:ACTIVE
Category:Private Limited Company

MURONDA INVESTMENTS LIMITED

272 DIMSDALE PARADE WEST,NEWCASTLE,ST5 8HP

Number:09601312
Status:ACTIVE
Category:Private Limited Company

SAK ESTATES LTD

FIFTH FLOOR, 11,LONDON,EC3V 1LP

Number:11829498
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