MNJ MECHANICAL SERVICES LTD
Status | ACTIVE |
Company No. | 09434128 |
Category | Private Limited Company |
Incorporated | 11 Feb 2015 |
Age | 9 years, 2 months, 19 days |
Jurisdiction | England Wales |
SUMMARY
MNJ MECHANICAL SERVICES LTD is an active private limited company with number 09434128. It was incorporated 9 years, 2 months, 19 days ago, on 11 February 2015. The company address is Central Chambers 227 London Road Central Chambers 227 London Road, Benfleet, SS7 2RF, Essex, United Kingdom.
Company Fillings
Change to a person with significant control
Date: 04 Mar 2024
Action Date: 02 Mar 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Mathew Peter Lovett
Change date: 2024-03-02
Documents
Confirmation statement with no updates
Date: 02 Mar 2024
Action Date: 11 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-11
Documents
Change person director company with change date
Date: 02 Mar 2024
Action Date: 02 Mar 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-03-02
Officer name: Mr Mathew Peter Lovett
Documents
Change to a person with significant control
Date: 02 Mar 2024
Action Date: 02 Mar 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2024-03-02
Psc name: Mr Mathew Peter Lovett
Documents
Accounts with accounts type total exemption full
Date: 31 May 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with no updates
Date: 12 Feb 2023
Action Date: 11 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-11
Documents
Accounts with accounts type total exemption full
Date: 31 May 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with no updates
Date: 12 Feb 2022
Action Date: 11 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-11
Documents
Accounts with accounts type total exemption full
Date: 28 May 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 14 Feb 2021
Action Date: 11 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-11
Documents
Accounts with accounts type total exemption full
Date: 03 Aug 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Cessation of a person with significant control
Date: 01 Jun 2020
Action Date: 28 Feb 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-02-28
Psc name: James Earey
Documents
Confirmation statement with no updates
Date: 01 Mar 2020
Action Date: 11 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-11
Documents
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
Confirmation statement with updates
Date: 18 Mar 2019
Action Date: 11 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-11
Documents
Gazette filings brought up to date
Date: 22 Sep 2018
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption full
Date: 19 Sep 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Change account reference date company previous shortened
Date: 20 Apr 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA01
Made up date: 2018-01-31
New date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 23 Mar 2018
Action Date: 11 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-11
Documents
Accounts with accounts type total exemption full
Date: 21 Aug 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 13 Feb 2017
Action Date: 11 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-11
Documents
Accounts with accounts type total exemption small
Date: 22 Oct 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Feb 2016
Action Date: 11 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-11
Documents
Change account reference date company current shortened
Date: 12 Feb 2015
Action Date: 31 Jan 2016
Category: Accounts
Type: AA01
New date: 2016-01-31
Made up date: 2016-02-28
Documents
Some Companies
29 GLOUCESTER PLACE,LONDON,W1U 8HX
Number: | 11041826 |
Status: | ACTIVE |
Category: | Private Limited Company |
LARARDS PROPERTY MANAGEMENT LIMITED
THE PROPERTY CENTRE,HESSLE,HU13 0AH
Number: | 04698996 |
Status: | ACTIVE |
Category: | Private Limited Company |
PAN EUROPEAN GROWTH (DUTCH)A CO-INVEST 2006-08 LP
50 LOTHIAN ROAD,EDINBURGH,EH3 9WJ
Number: | LP011873 |
Status: | ACTIVE |
Category: | Limited Partnership |
Number: | CE010941 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |
THOMPSON VEHICLE RECYCLERS LIMITED
UNIT 1A, BOOTHAM LANE INDUSTRIAL ESTATE,DONCASTER,DN7 4JU
Number: | 10351257 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O VERULAM ADVISORY RIVERS LODGE,HARPENDEN,AL5 2JD
Number: | 09454015 |
Status: | LIQUIDATION |
Category: | Private Limited Company |