MJF DEVELOPMENTS LTD

37 Mayfair Close 37 Mayfair Close, Telford, TF2 9GJ, Shropshire
StatusDISSOLVED
Company No.08123734
CategoryPrivate Limited Company
Incorporated29 Jun 2012
Age11 years, 10 months, 17 days
JurisdictionEngland Wales
Dissolution20 Feb 2024
Years2 months, 25 days

SUMMARY

MJF DEVELOPMENTS LTD is an dissolved private limited company with number 08123734. It was incorporated 11 years, 10 months, 17 days ago, on 29 June 2012 and it was dissolved 2 months, 25 days ago, on 20 February 2024. The company address is 37 Mayfair Close 37 Mayfair Close, Telford, TF2 9GJ, Shropshire.



Company Fillings

Gazette dissolved voluntary

Date: 20 Feb 2024

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 05 Dec 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 22 Nov 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Aug 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jun 2023

Action Date: 29 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Oct 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jul 2022

Action Date: 29 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Jan 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jul 2021

Action Date: 29 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jun 2020

Action Date: 29 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Sep 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Jul 2019

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2016-04-06

Psc name: Mark Joseph Frankland

Documents

View document PDF

Notification of a person with significant control

Date: 11 Jul 2019

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Michele Jane Frankland

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jul 2019

Action Date: 29 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-29

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jun 2018

Action Date: 29 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 May 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 18 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Mark Joseph Frankland

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jul 2017

Action Date: 29 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 May 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jul 2016

Action Date: 29 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jun 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Aug 2015

Action Date: 29 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jun 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jul 2014

Action Date: 29 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jun 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Aug 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jul 2013

Action Date: 29 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-29

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Jun 2013

Action Date: 03 Jun 2013

Category: Address

Type: AD01

Change date: 2013-06-03

Old address: Suite 9 Telford Business Centre Halesfield Business Park Halesfield 8 Telford Shropshire TF7 4QN United Kingdom

Documents

View document PDF

Change account reference date company current shortened

Date: 19 Feb 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA01

Made up date: 2013-06-30

New date: 2013-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Jan 2013

Action Date: 17 Jan 2013

Category: Address

Type: AD01

Old address: 145-157 St John Street London EC1V 4PW England

Change date: 2013-01-17

Documents

View document PDF

Incorporation company

Date: 29 Jun 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AFMS LIMITED

32 MANOR PARK DRIVE,WOKINGHAM,RG40 4XE

Number:06594102
Status:ACTIVE
Category:Private Limited Company

BILL GOSLING OUTSOURCING UK LIMITED

ADAMSON HOUSE, 2ND FLOOR TOWERS BUSINESS PARK,MANCHESTER,M20 2YY

Number:10329083
Status:ACTIVE
Category:Private Limited Company

DR GRIMALDI LLP

6TH FLOOR CHARLES HOUSE,LONDON,NW3 5JJ

Number:OC352389
Status:ACTIVE
Category:Limited Liability Partnership

GERALDINE TURNER MARKETING LIMITED

LUMLEY HOUSE,CHESTER,CH4 8JG

Number:08347699
Status:ACTIVE
Category:Private Limited Company

GS TAKHER LTD

1 ROMAINE SQUARE,BOWBURN VILLAGE,DH6 5AE

Number:07647906
Status:ACTIVE
Category:Private Limited Company

MICHAEL HOWARD HOMES (BADLEY) LIMITED

POPLAR COTTAGE,WOODBRIDGE,IP13 6BT

Number:11450177
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