MJS PAINTERS & DECORATORS LIMITED
Status | ACTIVE |
Company No. | 07482114 |
Category | Private Limited Company |
Incorporated | 05 Jan 2011 |
Age | 13 years, 4 months, 26 days |
Jurisdiction | England Wales |
SUMMARY
MJS PAINTERS & DECORATORS LIMITED is an active private limited company with number 07482114. It was incorporated 13 years, 4 months, 26 days ago, on 05 January 2011. The company address is 13 Bedford Road 13 Bedford Road, Biggleswade, SG18 9AH, England.
Company Fillings
Change registered office address company with date old address new address
Date: 20 May 2024
Action Date: 20 May 2024
Category: Address
Type: AD01
Old address: Suite 1, the Hive Bell Lane Stevenage SG1 3HW England
Change date: 2024-05-20
New address: 13 Bedford Road Northill Biggleswade SG18 9AH
Documents
Dissolved compulsory strike off suspended
Date: 09 Feb 2024
Category: Dissolution
Type: DISS16(SOAS)
Documents
Change registered office address company with date old address new address
Date: 21 Oct 2023
Action Date: 21 Oct 2023
Category: Address
Type: AD01
New address: Suite 1, the Hive Bell Lane Stevenage SG1 3HW
Change date: 2023-10-21
Old address: Aston Bury Farm Business Centre Aston Stevenage Herts SG2 7EG
Documents
Confirmation statement with no updates
Date: 06 Jan 2023
Action Date: 05 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-05
Documents
Accounts with accounts type total exemption full
Date: 27 Oct 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Gazette filings brought up to date
Date: 30 Mar 2022
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 29 Mar 2022
Action Date: 05 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-05
Documents
Accounts with accounts type total exemption full
Date: 19 Oct 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with no updates
Date: 25 Feb 2021
Action Date: 05 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-05
Documents
Accounts with accounts type total exemption full
Date: 25 Nov 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 20 Jan 2020
Action Date: 05 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-05
Documents
Accounts with accounts type total exemption full
Date: 09 Oct 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 24 Jan 2019
Action Date: 05 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-05
Documents
Change person director company with change date
Date: 24 Jan 2019
Action Date: 04 Jan 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Martin Steadman
Change date: 2019-01-04
Documents
Change to a person with significant control
Date: 24 Jan 2019
Action Date: 04 Jan 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Martin Steadman
Change date: 2019-01-04
Documents
Accounts with accounts type total exemption full
Date: 31 Oct 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 09 Jan 2018
Action Date: 05 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-05
Documents
Accounts with accounts type total exemption full
Date: 31 Oct 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 20 Jan 2017
Action Date: 05 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-05
Documents
Change person director company with change date
Date: 10 Jan 2017
Action Date: 02 Jan 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Martin Steadman
Change date: 2017-01-02
Documents
Accounts with accounts type total exemption full
Date: 07 Nov 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date
Date: 15 Feb 2016
Action Date: 05 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-05
Documents
Accounts with accounts type total exemption full
Date: 13 Nov 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Change registered office address company with date old address new address
Date: 22 Oct 2015
Action Date: 22 Oct 2015
Category: Address
Type: AD01
New address: Aston Bury Farm Business Centre Aston Stevenage Herts SG2 7EG
Change date: 2015-10-22
Old address: Unit 1 the Mallard Julians Road Stevenage SG1 3ES United Kingdom
Documents
Annual return company with made up date full list shareholders
Date: 23 Feb 2015
Action Date: 05 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-05
Documents
Accounts with accounts type total exemption full
Date: 22 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
Date: 28 Jan 2014
Action Date: 05 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-05
Documents
Accounts with accounts type total exemption full
Date: 21 Oct 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date
Date: 16 Jan 2013
Action Date: 05 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-05
Documents
Accounts with accounts type total exemption full
Date: 05 Oct 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Feb 2012
Action Date: 05 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-05
Documents
Termination secretary company with name
Date: 20 Jan 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Waterlow Secretaries Limited
Documents
Termination director company with name
Date: 20 Jan 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Dunstana Davies
Documents
Appoint person director company with name
Date: 14 Jan 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Martin Steadman
Documents
Some Companies
METROHOUSE 57 PEPPER ROAD,LEEDS,LS10 2RU
Number: | 08059344 |
Status: | ACTIVE |
Category: | Private Limited Company |
55 OAKFIELD AVENUE,HARROW,HA3 8TH
Number: | 08801034 |
Status: | ACTIVE |
Category: | Private Limited Company |
266-268 HIGH STREET,WALTHAM CROSS,EN8 7EA
Number: | 07286725 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 BRIDGE STREET,BUXTON,SK17 6BS
Number: | 06287560 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 ALWYN AVENUE,JOHNSTONE,PA6 7LH
Number: | SC417611 |
Status: | ACTIVE |
Category: | Private Limited Company |
74-82 PORTLAND ROAD,HOVE,BN3 5DL
Number: | 10577604 |
Status: | ACTIVE |
Category: | Private Limited Company |