MJP - PROJECTS LIMITED

Office Suite 3 Office Suite 3, Stratford Upon Avon, CV37 6GJ
StatusACTIVE
Company No.08611163
CategoryPrivate Limited Company
Incorporated16 Jul 2013
Age10 years, 10 months, 20 days
JurisdictionEngland Wales

SUMMARY

MJP - PROJECTS LIMITED is an active private limited company with number 08611163. It was incorporated 10 years, 10 months, 20 days ago, on 16 July 2013. The company address is Office Suite 3 Office Suite 3, Stratford Upon Avon, CV37 6GJ.



Company Fillings

Change registered office address company with date old address new address

Date: 20 Feb 2024

Action Date: 20 Feb 2024

Category: Address

Type: AD01

Old address: C/O the Accounting Crew Office Suite 3, Shrieves Walk Stratford upon Avon CV37 6GJ United Kingdom

Change date: 2024-02-20

New address: Office Suite 3 Shrieves Walk Stratford upon Avon CV37 6GJ

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Jan 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jul 2023

Action Date: 16 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-16

Documents

View document PDF

Change person director company with change date

Date: 05 Jul 2023

Action Date: 05 Jul 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-07-05

Officer name: Mr Mark John Prince

Documents

View document PDF

Change to a person with significant control

Date: 05 Jul 2023

Action Date: 05 Jul 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Frankie-Anne Prince

Change date: 2023-07-05

Documents

View document PDF

Change to a person with significant control

Date: 05 Jul 2023

Action Date: 05 Jul 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-07-05

Psc name: Mr Mark John Prince

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jul 2023

Action Date: 05 Jul 2023

Category: Address

Type: AD01

New address: C/O the Accounting Crew Office Suite 3, Shrieves Walk Stratford upon Avon CV37 6GJ

Old address: Elizabeth House 13-19 London Road Newbury Berkshire RG14 1JL United Kingdom

Change date: 2023-07-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Apr 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jul 2022

Action Date: 16 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 May 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jul 2021

Action Date: 16 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-16

Documents

View document PDF

Change person director company with change date

Date: 24 Mar 2021

Action Date: 17 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-03-17

Officer name: Mr Mark John Prince

Documents

View document PDF

Change to a person with significant control

Date: 24 Mar 2021

Action Date: 17 Mar 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Mark John Prince

Change date: 2021-03-17

Documents

View document PDF

Change to a person with significant control

Date: 24 Mar 2021

Action Date: 17 Mar 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Frankie-Anne Prince

Change date: 2021-03-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Mar 2021

Action Date: 24 Mar 2021

Category: Address

Type: AD01

Old address: Griffins Court 24-32 London Road Newbury Berkshire RG14 1JX

Change date: 2021-03-24

New address: Elizabeth House 13-19 London Road Newbury Berkshire RG14 1JL

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Feb 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Change person director company with change date

Date: 06 Jan 2021

Action Date: 06 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mark John Prince

Change date: 2021-01-06

Documents

View document PDF

Change to a person with significant control

Date: 06 Jan 2021

Action Date: 06 Jan 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Mark John Prince

Change date: 2021-01-06

Documents

View document PDF

Change to a person with significant control

Date: 06 Jan 2021

Action Date: 06 Jan 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Frankie-Anne Prince

Change date: 2021-01-06

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jul 2020

Action Date: 16 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Apr 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jul 2019

Action Date: 16 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jul 2018

Action Date: 16 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jul 2017

Action Date: 16 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-16

Documents

View document PDF

Notification of a person with significant control

Date: 19 Jul 2017

Action Date: 06 May 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-05-06

Psc name: Frankie-Anne Prince

Documents

View document PDF

Resolution

Date: 09 May 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 08 May 2017

Category: Capital

Type: SH08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Capital allotment shares

Date: 02 Aug 2016

Action Date: 06 May 2016

Category: Capital

Type: SH01

Date: 2016-05-06

Capital : 10 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jul 2016

Action Date: 16 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jan 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jul 2015

Action Date: 16 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jan 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jul 2014

Action Date: 16 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-16

Documents

View document PDF

Incorporation company

Date: 16 Jul 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRIGHTEX INTERNATIONAL LTD

UNIT G25 WATERFRONT STUDIOS,LONDON,E16 1AH

Number:09658205
Status:ACTIVE
Category:Private Limited Company

DS INSULATION SERVICES LIMITED

HOBSONS,NOTTINGHAM,NG5 1AY

Number:04022321
Status:ACTIVE
Category:Private Limited Company

ELITE PROPERTY ESTATES LIMITED

UNIT 14 MATCHMILL BUSINESS PARK, NEWNHAM ROAD,PLYMOUTH,PL7 4AW

Number:11717539
Status:ACTIVE
Category:Private Limited Company

GRACE DANIEL ASSOCIATES LIMITED

CUMBERLAND HOUSE,SOUTHEND-ON-SEA,SS2 6HZ

Number:10784195
Status:ACTIVE
Category:Private Limited Company

KALORY LTD

82 SOUTHWARK BRIDGE ROAD,LONDON,SE1 0AS

Number:08946346
Status:ACTIVE
Category:Private Limited Company

LOUIS HOUSE (FK) LTD

LOCHFIELD HOUSE,PAISLEY,PA2 6QL

Number:SC612358
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