MJS PAINTERS & DECORATORS LIMITED

13 Bedford Road 13 Bedford Road, Biggleswade, SG18 9AH, England
StatusACTIVE
Company No.07482114
CategoryPrivate Limited Company
Incorporated05 Jan 2011
Age13 years, 4 months, 26 days
JurisdictionEngland 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

View document PDF

Dissolved compulsory strike off suspended

Date: 09 Feb 2024

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 02 Jan 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 30 Mar 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 29 Mar 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination secretary company with name

Date: 20 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Waterlow Secretaries Limited

Documents

View document PDF

Termination director company with name

Date: 20 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dunstana Davies

Documents

View document PDF

Appoint person director company with name

Date: 14 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Martin Steadman

Documents

View document PDF

Incorporation company

Date: 05 Jan 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GRANT & SAUNDERS LIMITED

METROHOUSE 57 PEPPER ROAD,LEEDS,LS10 2RU

Number:08059344
Status:ACTIVE
Category:Private Limited Company

HARVEY METALS LIMITED

55 OAKFIELD AVENUE,HARROW,HA3 8TH

Number:08801034
Status:ACTIVE
Category:Private Limited Company

I COURIER LIMITED

266-268 HIGH STREET,WALTHAM CROSS,EN8 7EA

Number:07286725
Status:ACTIVE
Category:Private Limited Company

PHIL HELER LIMITED

7 BRIDGE STREET,BUXTON,SK17 6BS

Number:06287560
Status:ACTIVE
Category:Private Limited Company

SD TURNER ENGINEERING LTD

17 ALWYN AVENUE,JOHNSTONE,PA6 7LH

Number:SC417611
Status:ACTIVE
Category:Private Limited Company

THE QA BRIGHTON LIMITED

74-82 PORTLAND ROAD,HOVE,BN3 5DL

Number:10577604
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