MRJP INVESTMENTS LIMITED

27 Fairby Lane 27 Fairby Lane, Longfield, DA3 8DA, Kent, England
StatusACTIVE
Company No.08862172
CategoryPrivate Limited Company
Incorporated27 Jan 2014
Age10 years, 4 months, 21 days
JurisdictionEngland Wales

SUMMARY

MRJP INVESTMENTS LIMITED is an active private limited company with number 08862172. It was incorporated 10 years, 4 months, 21 days ago, on 27 January 2014. The company address is 27 Fairby Lane 27 Fairby Lane, Longfield, DA3 8DA, Kent, England.



Company Fillings

Confirmation statement with updates

Date: 16 Nov 2023

Action Date: 16 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Mar 2023

Action Date: 30 Mar 2023

Category: Address

Type: AD01

Old address: 38 Park Lane Greenhithe Kent DA9 9RZ England

New address: 27 Fairby Lane Hartley Longfield Kent DA3 8DA

Change date: 2023-03-30

Documents

View document PDF

Confirmation statement with updates

Date: 18 Nov 2022

Action Date: 16 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-16

Documents

View document PDF

Move registers to sail company with new address

Date: 17 Nov 2022

Category: Address

Type: AD03

New address: 27 Fairby Lane Hartley Kent DA3 8DA

Documents

View document PDF

Change person director company with change date

Date: 16 Nov 2022

Action Date: 13 Jul 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-07-13

Officer name: Dr Parag Pandya

Documents

View document PDF

Change person director company with change date

Date: 16 Nov 2022

Action Date: 13 Jul 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-07-13

Officer name: Dr Jayesh Purushottam Patel

Documents

View document PDF

Change person secretary company with change date

Date: 16 Nov 2022

Action Date: 13 Jul 2020

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Dr Jayesh Purushottam Patel

Change date: 2020-07-13

Documents

View document PDF

Change sail address company with new address

Date: 14 Nov 2022

Category: Address

Type: AD02

New address: 27 Fairby Lane Hartley Kent DA3 8DA

Documents

View document PDF

Change person director company with change date

Date: 11 Nov 2022

Action Date: 11 Nov 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Madhusudhan Mali

Change date: 2022-11-11

Documents

View document PDF

Change person director company with change date

Date: 10 Nov 2022

Action Date: 09 Nov 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Madhusudhan Mali

Change date: 2022-11-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Oct 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Nov 2021

Action Date: 16 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 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: 16 Nov 2020

Action Date: 16 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Oct 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jul 2020

Action Date: 13 Jul 2020

Category: Address

Type: AD01

Change date: 2020-07-13

New address: 38 Park Lane Greenhithe Kent DA9 9RZ

Old address: 71 New Dover Road Canterbury Kent CT1 3DZ England

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Nov 2019

Action Date: 16 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Aug 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Change person director company with change date

Date: 05 Aug 2019

Action Date: 05 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-08-05

Officer name: Dr Jayesh Purushottam Patel

Documents

View document PDF

Change person secretary company with change date

Date: 05 Aug 2019

Action Date: 05 Aug 2019

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2019-08-05

Officer name: Dr Jayesh Purushottam Patel

Documents

View document PDF

Change person director company with change date

Date: 05 Aug 2019

Action Date: 05 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Madhusudhan Mali

Change date: 2019-08-05

Documents

View document PDF

Change person director company with change date

Date: 05 Aug 2019

Action Date: 05 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Parag Pandya

Change date: 2019-08-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jul 2019

Action Date: 24 Jul 2019

Category: Address

Type: AD01

Old address: 39 Hawley Square Margate Kent CT9 1NZ

Change date: 2019-07-24

New address: 71 New Dover Road Canterbury Kent CT1 3DZ

Documents

View document PDF

Confirmation statement with updates

Date: 07 Feb 2019

Action Date: 27 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jan 2018

Action Date: 27 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Jun 2017

Action Date: 25 May 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 088621720004

Charge creation date: 2017-05-25

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Jun 2017

Action Date: 25 May 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-05-25

Charge number: 088621720002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Jun 2017

Action Date: 25 May 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-05-25

Charge number: 088621720001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Jun 2017

Action Date: 25 May 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 088621720003

Charge creation date: 2017-05-25

Documents

View document PDF

Confirmation statement with updates

Date: 06 Feb 2017

Action Date: 27 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-27

Documents

View document PDF

Change person secretary company with change date

Date: 31 Jan 2017

Action Date: 27 Jan 2017

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Dr Jayesh Patel

Change date: 2017-01-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Aug 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 full list shareholders

Date: 29 Jan 2016

Action Date: 27 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Oct 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Change person director company with change date

Date: 23 Mar 2015

Action Date: 23 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-03-23

Officer name: Dr Madhusudhan Mali

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Feb 2015

Action Date: 27 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-27

Documents

View document PDF

Capital allotment shares

Date: 07 Mar 2014

Action Date: 20 Feb 2014

Category: Capital

Type: SH01

Capital : 120 GBP

Date: 2014-02-20

Documents

View document PDF

Incorporation company

Date: 27 Jan 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CAMBRIDGE FINANCIAL EDUCATION LTD

BLENHEIM COTTAGE,WATERBEACH,CB25 9JZ

Number:10538138
Status:ACTIVE
Category:Private Limited Company

COMPARE PRINT LIMITED

90 THE HAWTHORNS,BEDFORD,MK45 1FN

Number:11610725
Status:ACTIVE
Category:Private Limited Company

CONNECTELEVEN LIMITED

41 DUNSTABLE STREET,MANCHESTER,M19 3BU

Number:09629016
Status:ACTIVE
Category:Private Limited Company

DROYLSDEN CONSULTING LIMITED

SUITE 11, PENHURST HOUSE,LONDON,SW11 3BY

Number:11332200
Status:ACTIVE
Category:Private Limited Company

GILL TRANSPORT KENT LTD

45 STATION ROAD,LONGFIELD,DA3 7QD

Number:09191664
Status:ACTIVE
Category:Private Limited Company

SAF CURRY HOUSE LTD

177 WHITLEY ROAD,WHITLEY BAY,NE26 2DN

Number:10049217
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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