MCJR CONSULTING LTD
Status | ACTIVE |
Company No. | 09208076 |
Category | Private Limited Company |
Incorporated | 08 Sep 2014 |
Age | 9 years, 8 months, 29 days |
Jurisdiction | England Wales |
SUMMARY
MCJR CONSULTING LTD is an active private limited company with number 09208076. It was incorporated 9 years, 8 months, 29 days ago, on 08 September 2014. The company address is 57 Oak Road 57 Oak Road, Stratford-upon-avon, CV37 7BU, England.
Company Fillings
Change registered office address company with date old address new address
Date: 27 Nov 2023
Action Date: 27 Nov 2023
Category: Address
Type: AD01
Old address: Avon Business Centre 435 Stratford Road Shirley Solihull B90 4AA England
Change date: 2023-11-27
New address: 57 Oak Road Tiddington Stratford-upon-Avon CV37 7BU
Documents
Termination secretary company with name termination date
Date: 27 Nov 2023
Action Date: 27 Nov 2023
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2023-11-27
Officer name: Jane Ann Hanick
Documents
Confirmation statement with no updates
Date: 28 Sep 2023
Action Date: 22 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-22
Documents
Accounts with accounts type total exemption full
Date: 21 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 25 Aug 2022
Action Date: 22 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-22
Documents
Accounts with accounts type total exemption full
Date: 24 Jun 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Change person director company with change date
Date: 10 May 2022
Action Date: 01 May 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Robin David Hanick
Change date: 2022-05-01
Documents
Confirmation statement with no updates
Date: 22 Aug 2021
Action Date: 22 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-22
Documents
Accounts with accounts type total exemption full
Date: 30 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 26 Aug 2020
Action Date: 26 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-26
Documents
Accounts with accounts type micro entity
Date: 30 Jun 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 14 Sep 2019
Action Date: 08 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-08
Documents
Accounts with accounts type micro entity
Date: 18 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 12 Oct 2018
Action Date: 08 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-08
Documents
Accounts with accounts type micro entity
Date: 30 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Change registered office address company with date old address new address
Date: 06 Jan 2018
Action Date: 06 Jan 2018
Category: Address
Type: AD01
Old address: 26 Smith Street Warwick Warwickshire CV34 4HS England
Change date: 2018-01-06
New address: Avon Business Centre 435 Stratford Road Shirley Solihull B90 4AA
Documents
Confirmation statement with no updates
Date: 22 Sep 2017
Action Date: 08 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-08
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Change registered office address company with date old address new address
Date: 07 Nov 2016
Action Date: 07 Nov 2016
Category: Address
Type: AD01
New address: 26 Smith Street Warwick Warwickshire CV34 4HS
Old address: 20-22 Wenlock Road London N1 7GU
Change date: 2016-11-07
Documents
Confirmation statement with updates
Date: 26 Oct 2016
Action Date: 08 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-08
Documents
Accounts with accounts type total exemption small
Date: 07 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Oct 2015
Action Date: 08 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-08
Documents
Change registered office address company with date old address new address
Date: 21 Dec 2014
Action Date: 21 Dec 2014
Category: Address
Type: AD01
Old address: 28 Whitford Drive Shirley West Midlands B904YG England
New address: 20-22 Wenlock Road London N1 7GU
Change date: 2014-12-21
Documents
Change registered office address company with date old address new address
Date: 07 Oct 2014
Action Date: 07 Oct 2014
Category: Address
Type: AD01
Change date: 2014-10-07
Old address: 145-157 St John Street London EC1V 4PW England
New address: 28 Whitford Drive Shirley West Midlands B904YG
Documents
Some Companies
5 THE ARCADE EARLS COURT ROAD,WILTSHIRE,SP4 7LY
Number: | 11716733 |
Status: | ACTIVE |
Category: | Private Limited Company |
ASIAN INFRASTRUCTURE & RELATED RESOURCES OPPORTUNITY FUND UK, LP
11TH FLOOR,LONDON,EC1A 4HD
Number: | LP013057 |
Status: | ACTIVE |
Category: | Limited Partnership |
HILLS ELECTRICAL (SOUTH WEST) LTD
87-89 BRYANTS HILL,BRISTOL,BS5 8RG
Number: | 04981230 |
Status: | ACTIVE |
Category: | Private Limited Company |
2ND FLOOR STANFORD GATE,BRIGHTON,BN1 6SB
Number: | 09912134 |
Status: | ACTIVE |
Category: | Private Limited Company |
SANDERSON HOUSE STATION ROAD,LEEDS,LS18 5NT
Number: | OC384958 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
1 KINGS AVENUE,WINCHMORE HILL,N21 3NA
Number: | OC418171 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |