MJV PROPERTIES LTD

1 Woodlands Parade, Ashford, TW15 1QD, Middlesex, England
StatusACTIVE
Company No.09161807
CategoryPrivate Limited Company
Incorporated05 Aug 2014
Age9 years, 9 months, 28 days
JurisdictionEngland Wales

SUMMARY

MJV PROPERTIES LTD is an active private limited company with number 09161807. It was incorporated 9 years, 9 months, 28 days ago, on 05 August 2014. The company address is 1 Woodlands Parade, Ashford, TW15 1QD, Middlesex, England.



Company Fillings

Confirmation statement with no updates

Date: 17 Aug 2023

Action Date: 05 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 May 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Aug 2022

Action Date: 05 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Apr 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Aug 2021

Action Date: 05 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Apr 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Sep 2020

Action Date: 05 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Aug 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Gazette filings brought up to date

Date: 26 Oct 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Oct 2019

Action Date: 05 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-05

Documents

View document PDF

Gazette notice compulsory

Date: 22 Oct 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Aug 2018

Action Date: 05 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-05

Documents

View document PDF

Gazette filings brought up to date

Date: 11 Aug 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Aug 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Gazette notice compulsory

Date: 31 Jul 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Sep 2017

Action Date: 05 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Nov 2016

Action Date: 21 Nov 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-11-21

Charge number: 091618070002

Documents

View document PDF

Confirmation statement with updates

Date: 06 Oct 2016

Action Date: 05 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Oct 2016

Action Date: 06 Oct 2016

Category: Address

Type: AD01

Old address: Unit 4 Peter James Business Centre Pump Lane Hayes Middlesex UB3 3NT

Change date: 2016-10-06

New address: 1 Woodlands Parade Ashford Middlesex TW15 1QD

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Aug 2016

Action Date: 12 Aug 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 091618070001

Charge creation date: 2016-08-12

Documents

View document PDF

Termination director company with name termination date

Date: 27 May 2016

Action Date: 27 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jagmeet Singh Grover

Termination date: 2016-05-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Oct 2015

Action Date: 05 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-05

Documents

View document PDF

Change person director company with change date

Date: 13 Oct 2015

Action Date: 13 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-10-13

Officer name: Mr Jagmeet Singh Grover

Documents

View document PDF

Change person director company with change date

Date: 13 Oct 2015

Action Date: 13 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Manmeet Singh Grover

Change date: 2015-10-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Oct 2015

Action Date: 13 Oct 2015

Category: Address

Type: AD01

New address: Unit 4 Peter James Business Centre Pump Lane Hayes Middlesex UB3 3NT

Old address: Js Gulati & Co. 4 Peter James Business Centre Pump Lane Hayes Middlesex UB3 3NT England

Change date: 2015-10-13

Documents

View document PDF

Incorporation company

Date: 05 Aug 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACERIC SUPPLY LTD

MULBERRY HOUSE,BROMSGROVE,B60 3DX

Number:11841533
Status:ACTIVE
Category:Private Limited Company

EAG TRADING LIMITED

FLAT 6,LONDON,N10 1DN

Number:11617565
Status:ACTIVE
Category:Private Limited Company

EXCELLENT DEVELOPMENT TRADING LIMITED

2 WATER COURT,BIRMINGHAM,B3 1HP

Number:05105411
Status:ACTIVE
Category:Private Limited Company

GARDEN OF ENGLAND PROPERTIES DEVELOPMENT LIMITED

50 SEYMOUR STREET,LONDON,W1H 7JG

Number:05108908
Status:ACTIVE
Category:Private Limited Company

LOAD CHOKER UK LIMITED

BARRETT HOUSE,DUDLEY HILL,BD4 9HU

Number:04035613
Status:ACTIVE
Category:Private Limited Company

SJT CORPORATE FINANCE LTD

WINDSOR HOUSE,CHELTENHAM,GL50 3AT

Number:10919713
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