MJP - PROJECTS LIMITED
Status | ACTIVE |
Company No. | 08611163 |
Category | Private Limited Company |
Incorporated | 16 Jul 2013 |
Age | 10 years, 10 months, 20 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 09 May 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital name of class of shares
Date: 08 May 2017
Category: Capital
Type: SH08
Documents
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
Capital allotment shares
Date: 02 Aug 2016
Action Date: 06 May 2016
Category: Capital
Type: SH01
Date: 2016-05-06
Capital : 10 GBP
Documents
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
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
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
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
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
Some Companies
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 |
82 SOUTHWARK BRIDGE ROAD,LONDON,SE1 0AS
Number: | 08946346 |
Status: | ACTIVE |
Category: | Private Limited Company |
LOCHFIELD HOUSE,PAISLEY,PA2 6QL
Number: | SC612358 |
Status: | ACTIVE |
Category: | Private Limited Company |