MJD RAIL LIMITED
Status | ACTIVE |
Company No. | 08980660 |
Category | Private Limited Company |
Incorporated | 07 Apr 2014 |
Age | 10 years, 1 month, 26 days |
Jurisdiction | England Wales |
SUMMARY
MJD RAIL LIMITED is an active private limited company with number 08980660. It was incorporated 10 years, 1 month, 26 days ago, on 07 April 2014. The company address is C/O Mmp Accounting Solutions Ltd Unit 34 Basepoint C/O Mmp Accounting Solutions Ltd Unit 34 Basepoint, Folkestone, CT19 4RH, Kent, England.
Company Fillings
Change person director company with change date
Date: 05 Apr 2023
Action Date: 05 Apr 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-04-05
Officer name: Mr Michael Jason Dibble
Documents
Change registered office address company with date old address new address
Date: 05 Apr 2023
Action Date: 05 Apr 2023
Category: Address
Type: AD01
New address: C/O Mmp Accounting Solutions Ltd Unit 34 Basepoint Shearway Business Park Folkestone Kent CT19 4RH
Old address: 42 Cudworth Road Ashford Kent TN24 0BG England
Change date: 2023-04-05
Documents
Change registered office address company with date old address new address
Date: 06 Dec 2021
Action Date: 06 Dec 2021
Category: Address
Type: AD01
Change date: 2021-12-06
Old address: 3 Queen Street Ashford Kent TN23 1RF
New address: 42 Cudworth Road Ashford Kent TN24 0BG
Documents
Change person director company with change date
Date: 06 Dec 2021
Action Date: 06 Dec 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-12-06
Officer name: Mr Michael Jason Dibble
Documents
Dissolved compulsory strike off suspended
Date: 05 Aug 2021
Category: Dissolution
Type: DISS16(SOAS)
Documents
Change account reference date company current shortened
Date: 30 May 2021
Action Date: 29 May 2020
Category: Accounts
Type: AA01
Made up date: 2020-05-30
New date: 2020-05-29
Documents
Accounts with accounts type total exemption full
Date: 26 May 2020
Action Date: 30 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-30
Documents
Confirmation statement with no updates
Date: 12 May 2020
Action Date: 07 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-07
Documents
Change account reference date company previous shortened
Date: 28 Feb 2020
Action Date: 30 May 2019
Category: Accounts
Type: AA01
New date: 2019-05-30
Made up date: 2019-05-31
Documents
Confirmation statement with updates
Date: 09 Apr 2019
Action Date: 07 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-07
Documents
Cessation of a person with significant control
Date: 08 Mar 2019
Action Date: 05 Mar 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-03-05
Psc name: Rebecca Louise Dibble
Documents
Change to a person with significant control
Date: 08 Mar 2019
Action Date: 05 Mar 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-03-05
Psc name: Mr Michael Jason Dibble
Documents
Accounts with accounts type total exemption full
Date: 22 Jan 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with updates
Date: 18 Apr 2018
Action Date: 07 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-07
Documents
Accounts with accounts type micro entity
Date: 21 Jun 2017
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Change account reference date company previous extended
Date: 21 Jun 2017
Action Date: 31 May 2017
Category: Accounts
Type: AA01
Made up date: 2017-04-30
New date: 2017-05-31
Documents
Confirmation statement with updates
Date: 03 May 2017
Action Date: 07 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-07
Documents
Accounts with accounts type total exemption small
Date: 12 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 18 May 2016
Action Date: 07 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-07
Documents
Accounts with accounts type total exemption small
Date: 07 Jan 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Apr 2015
Action Date: 07 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-07
Documents
Capital allotment shares
Date: 19 May 2014
Action Date: 19 May 2014
Category: Capital
Type: SH01
Date: 2014-05-19
Capital : 0.021 GBP
Documents
Change registered office address company with date old address
Date: 19 May 2014
Action Date: 19 May 2014
Category: Address
Type: AD01
Change date: 2014-05-19
Old address: 1 Sycamore Close Heathfield East Sussex TN21 8HR United Kingdom
Documents
Appoint person director company with name
Date: 19 May 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Rebecca Louise Dibble
Documents
Some Companies
262 BANGOR ROAD MANAGEMENT COMPANY LTD
6 ALBERT STREET,BANGOR,BT20 5EF
Number: | NI061246 |
Status: | ACTIVE |
Category: | Private Limited Company |
25 LAUREL DRIVE,STOKE-ON-TRENT,ST7 4LP
Number: | 10921271 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 WELLINGTON SQUARE,AYR,KA7 1EN
Number: | SC629117 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 10980799 |
Status: | ACTIVE |
Category: | Private Limited Company |
276 ASHLEY ROAD,POOLE,BH14 9BZ
Number: | 11341949 |
Status: | ACTIVE |
Category: | Private Limited Company |
7TH FLOOR, COTTON HOUSE,LIVERPOOL,L3 9TX
Number: | 06821355 |
Status: | ACTIVE |
Category: | Private Limited Company |