MJ GLEESON PLC

6 Europa Court 6 Europa Court, Sheffield, S9 1XE, United Kingdom
StatusACTIVE
Company No.09268016
CategoryPrivate Limited Company
Incorporated16 Oct 2014
Age9 years, 6 months, 30 days
JurisdictionEngland Wales

SUMMARY

MJ GLEESON PLC is an active private limited company with number 09268016. It was incorporated 9 years, 6 months, 30 days ago, on 16 October 2014. The company address is 6 Europa Court 6 Europa Court, Sheffield, S9 1XE, United Kingdom.



Company Fillings

Resolution

Date: 04 Dec 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 30 Nov 2023

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Capital allotment shares

Date: 26 Oct 2023

Action Date: 02 Oct 2023

Category: Capital

Type: SH01

Capital : 1,167,639.46 GBP

Date: 2023-10-02

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Oct 2023

Action Date: 16 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-16

Documents

View document PDF

Appoint person director company with name date

Date: 25 Apr 2023

Action Date: 24 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-03-24

Officer name: Ms Nicola Gail Alexandra Bruce

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jan 2023

Action Date: 01 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Graham Prothero

Appointment date: 2023-01-01

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jan 2023

Action Date: 31 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-12-31

Officer name: Dermot James Gleeson

Documents

View document PDF

Accounts with accounts type group

Date: 23 Dec 2022

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Change sail address company with old address new address

Date: 01 Dec 2022

Category: Address

Type: AD02

Old address: Equiniti Limited Aspect House Spencer Road Lancing West Sussex BN99 6DA United Kingdom

New address: Highdown House Yeoman Way Worthing West Sussex BN99 3HH

Documents

View document PDF

Resolution

Date: 23 Nov 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Oct 2022

Action Date: 16 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-16

Documents

View document PDF

Capital allotment shares

Date: 25 Oct 2022

Action Date: 04 Oct 2022

Category: Capital

Type: SH01

Date: 2022-10-04

Capital : 1,166,847.2 GBP

Documents

View document PDF

Change sail address company with old address new address

Date: 09 Aug 2022

Category: Address

Type: AD02

New address: Equiniti Limited Aspect House Spencer Road Lancing West Sussex BN99 6DA

Old address: Link Group 10th Floor, Central Square 29 Wellington Street Leeds LS1 4DL United Kingdom

Documents

View document PDF

Termination director company with name termination date

Date: 17 Mar 2022

Action Date: 16 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-03-16

Officer name: Andrew Maxwell Coppel Cbe

Documents

View document PDF

Resolution

Date: 23 Nov 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 28 Oct 2021

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 18 Oct 2021

Action Date: 16 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-16

Documents

View document PDF

Change sail address company with old address new address

Date: 19 Aug 2021

Category: Address

Type: AD02

New address: Link Group 10th Floor, Central Square 29 Wellington Street Leeds LS1 4DL

Old address: Capita Registrars Northern House, Woodsome Park Fenay Bridge Huddersfield West Yorkshire HD8 0GA United Kingdom

Documents

View document PDF

Capital allotment shares

Date: 26 Jul 2021

Action Date: 26 Jul 2021

Category: Capital

Type: SH01

Capital : 1,166,126.74 GBP

Date: 2021-07-26

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Apr 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 092680160002

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Apr 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 092680160001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Mar 2021

Action Date: 24 Mar 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 092680160003

Charge creation date: 2021-03-24

Documents

View document PDF

Appoint person director company with name date

Date: 01 Mar 2021

Action Date: 01 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms. Carol Elaine Bailey

Appointment date: 2021-03-01

Documents

View document PDF

Accounts with accounts type group

Date: 17 Dec 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Resolution

Date: 16 Dec 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 22 Oct 2020

Action Date: 16 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-16

Documents

View document PDF

Capital allotment shares

Date: 21 Jul 2020

Action Date: 21 Jul 2020

Category: Capital

Type: SH01

Date: 2020-07-21

Capital : 1,165,115.76 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jul 2020

Action Date: 30 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Ross Ancell

Termination date: 2020-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jul 2020

Action Date: 30 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-06-30

Officer name: Colin Albert Dearlove

Documents

View document PDF

Capital allotment shares

Date: 16 Apr 2020

Action Date: 14 Apr 2020

Category: Capital

Type: SH01

Date: 2020-04-14

Capital : 1,161,350.7 GBP

Documents

View document PDF

Appoint person secretary company with name date

Date: 02 Apr 2020

Action Date: 25 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2020-03-25

Officer name: Mrs Leanne Johnson

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Apr 2020

Action Date: 25 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-03-25

Officer name: Stefan Peter Allanson

Documents

View document PDF

Resolution

Date: 14 Jan 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 30 Dec 2019

Action Date: 20 Dec 2019

Category: Capital

Type: SH01

Capital : 1,106,748.7 GBP

Date: 2019-12-20

Documents

View document PDF

Capital allotment shares

Date: 30 Dec 2019

Action Date: 06 Dec 2019

Category: Capital

Type: SH01

Capital : 1,106,180.28 GBP

Date: 2019-12-06

Documents

View document PDF

Capital allotment shares

Date: 15 Nov 2019

Action Date: 11 Nov 2019

Category: Capital

Type: SH01

Date: 2019-11-11

Capital : 1,093,505.68 GBP

Documents

View document PDF

Accounts with accounts type group

Date: 12 Nov 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 30 Oct 2019

Action Date: 16 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-16

Documents

View document PDF

Change person director company with change date

Date: 29 Oct 2019

Action Date: 29 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-10-29

Officer name: Mr Dermot James Gleeson

Documents

View document PDF

Capital allotment shares

Date: 08 Oct 2019

Action Date: 08 Oct 2019

Category: Capital

Type: SH01

Date: 2019-10-08

Capital : 1,092,035.06 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 04 Oct 2019

Action Date: 01 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Andrew Maxwell Coppel Cbe

Appointment date: 2019-10-01

Documents

View document PDF

Appoint person director company with name date

Date: 03 Oct 2019

Action Date: 01 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Fiona Claire Goldsmith

Appointment date: 2019-10-01

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jun 2019

Action Date: 10 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-06-10

Officer name: Mr James Michael Douglas Thomson

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jun 2019

Action Date: 10 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-06-10

Officer name: Jolyon Leonard Harrison

Documents

View document PDF

Legacy

Date: 23 Jan 2019

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 16/10/2018

Documents

View document PDF

Accounts with accounts type group

Date: 28 Dec 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Resolution

Date: 21 Dec 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Oct 2018

Action Date: 16 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-16

Documents

View document PDF

Accounts with accounts type group

Date: 11 Jan 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 01 Nov 2017

Action Date: 16 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-16

Documents

View document PDF

Capital allotment shares

Date: 24 Oct 2017

Action Date: 03 Oct 2017

Category: Capital

Type: SH01

Capital : 1,091,755.06 GBP

Date: 2017-10-03

Documents

View document PDF

Accounts with accounts type group

Date: 13 Dec 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Auditors resignation company

Date: 08 Dec 2016

Category: Auditors

Type: AUD

Documents

View document PDF

Confirmation statement with updates

Date: 20 Oct 2016

Action Date: 16 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-16

Documents

View document PDF

Second filing of form with form type

Date: 18 Jan 2016

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AP01

Documents

View document PDF

Accounts with accounts type group

Date: 07 Jan 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Capital allotment shares

Date: 17 Nov 2015

Action Date: 10 Nov 2015

Category: Capital

Type: SH01

Date: 2015-11-10

Capital : 1,082,409.9 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Nov 2015

Action Date: 16 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-16

Documents

View document PDF

Change person director company with change date

Date: 27 Oct 2015

Action Date: 31 Jul 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stefan Peter Allanson

Change date: 2015-07-31

Documents

View document PDF

Change person secretary company with change date

Date: 27 Oct 2015

Action Date: 31 Jul 2015

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2015-07-31

Officer name: Mr Stefan Allanson

Documents

View document PDF

Change person director company with change date

Date: 20 Oct 2015

Action Date: 31 Jul 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ross James Ancell

Change date: 2015-07-31

Documents

View document PDF

Change person director company with change date

Date: 19 Oct 2015

Action Date: 31 Jul 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-07-31

Officer name: Mr Dermot James Gleeson

Documents

View document PDF

Change person director company with change date

Date: 19 Oct 2015

Action Date: 31 Jul 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-07-31

Officer name: Colin Albert Dearlove

Documents

View document PDF

Change person director company with change date

Date: 19 Oct 2015

Action Date: 31 Jul 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christopher Harwood Bernard Mills

Change date: 2015-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jul 2015

Action Date: 31 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-07-31

Officer name: Alan Christopher Martin

Documents

View document PDF

Termination secretary company with name termination date

Date: 31 Jul 2015

Action Date: 31 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-07-31

Officer name: Alan Christopher Martin

Documents

View document PDF

Appoint person secretary company with name date

Date: 31 Jul 2015

Action Date: 31 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-07-31

Officer name: Mr Stefan Allanson

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jul 2015

Action Date: 31 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-07-31

Officer name: Mr Stefan Allanson

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Jul 2015

Action Date: 31 Jul 2015

Category: Address

Type: AD01

New address: 6 Europa Court Sheffield Business Park Sheffield S9 1XE

Change date: 2015-07-31

Old address: Sentinel House Harvest Crescent Ancells Business Park Fleet Hampshire GU51 2UZ United Kingdom

Documents

View document PDF

Capital alter shares redemption statement of capital

Date: 18 May 2015

Action Date: 30 Mar 2015

Category: Capital

Type: SH02

Capital : 1,073,949.60 GBP

Date: 2015-03-30

Documents

View document PDF

Move registers to sail company with new address

Date: 29 Apr 2015

Category: Address

Type: AD03

New address: Capita Registrars Northern House, Woodsome Park Fenay Bridge Huddersfield West Yorkshire HD8 0GA

Documents

View document PDF

Change sail address company with new address

Date: 29 Apr 2015

Category: Address

Type: AD02

New address: Capita Registrars Northern House, Woodsome Park Fenay Bridge Huddersfield West Yorkshire HD8 0GA

Documents

View document PDF

Accounts with accounts type initial

Date: 02 Apr 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Capital allotment shares

Date: 26 Jan 2015

Action Date: 18 Dec 2014

Category: Capital

Type: SH01

Date: 2014-12-18

Capital : 78,448,320.80 GBP

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 22 Jan 2015

Action Date: 22 Jan 2015

Category: Capital

Type: SH19

Capital : 1,123,949.60 GBP

Date: 2015-01-22

Documents

View document PDF

Certificate capital reduction issued capital

Date: 22 Jan 2015

Category: Capital

Sub Category: Certificate

Type: CERT15

Documents

View document PDF

Legacy

Date: 22 Jan 2015

Category: Capital

Type: OC138

Description: Reduction of iss capital and minute (oc)

Documents

View document PDF

Capital cancellation shares by plc

Date: 06 Jan 2015

Action Date: 18 Dec 2014

Category: Capital

Type: SH07

Capital : 78,448,320.80 GBP

Date: 2014-12-18

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jan 2015

Action Date: 19 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Colin Albert Dearlove

Appointment date: 2014-12-19

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jan 2015

Action Date: 19 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ross James Ancell

Appointment date: 2014-12-19

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jan 2015

Action Date: 19 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-12-19

Officer name: Dermont James Gleeson

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jan 2015

Action Date: 19 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-12-19

Officer name: Mr Christopher Harwood Bernard Mills

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Dec 2014

Action Date: 19 Dec 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2014-12-19

Charge number: 092680160001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Dec 2014

Action Date: 19 Dec 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 092680160002

Charge creation date: 2014-12-19

Documents

View document PDF

Resolution

Date: 26 Nov 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Change account reference date company current shortened

Date: 06 Nov 2014

Action Date: 30 Jun 2015

Category: Accounts

Type: AA01

Made up date: 2015-10-31

New date: 2015-06-30

Documents

View document PDF

Legacy

Date: 21 Oct 2014

Category: Incorporation

Type: CERT8A

Description: Commence business and borrow

Documents

View document PDF

Application trading certificate

Date: 21 Oct 2014

Category: Reregistration

Type: SH50

Documents

View document PDF

Incorporation company

Date: 16 Oct 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADELAIDE FINANCE LIMITED

62,BOUCHER ROAD,,,BT12 6LR

Number:NI009917
Status:ACTIVE
Category:Private Limited Company

ALBA BROADCASTING CORPORATION LIMITED

SUITE 105A CITIBASE WATFORD,WATFORD,WD17 1JJ

Number:02521772
Status:ACTIVE
Category:Private Limited Company

CHESTERWAY INTERIORS LIMITED

8 WILLOW GROVE,NORTHWICH,

Number:04513945
Status:ACTIVE
Category:Private Limited Company

ENIDVALE HOLDINGS LIMITED

LITTLECOTE ROAD,NR MARLBOROUGH,SN8 3JY

Number:03706565
Status:ACTIVE
Category:Private Limited Company

FERIZI LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11877482
Status:ACTIVE
Category:Private Limited Company

THERMOLITE ROOFING SOLUTIONS LIMITED

33 QUARRY STREET QUARRY STREET,SUNDERLAND,SR3 2DS

Number:09579025
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