MASLIN JONES LTD
Status | ACTIVE |
Company No. | 09834091 |
Category | Private Limited Company |
Incorporated | 21 Oct 2015 |
Age | 8 years, 7 months, 11 days |
Jurisdiction | England Wales |
SUMMARY
MASLIN JONES LTD is an active private limited company with number 09834091. It was incorporated 8 years, 7 months, 11 days ago, on 21 October 2015. The company address is Suite 1 Aireside House Suite 1 Aireside House, Keighley, BD21 4BZ, West Yorkshire, England.
Company Fillings
Accounts with accounts type micro entity
Date: 13 Feb 2024
Action Date: 31 Oct 2023
Category: Accounts
Type: AA
Made up date: 2023-10-31
Documents
Confirmation statement with updates
Date: 24 Oct 2023
Action Date: 21 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-21
Documents
Accounts with accounts type micro entity
Date: 06 Feb 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with updates
Date: 21 Oct 2022
Action Date: 21 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-21
Documents
Confirmation statement with updates
Date: 22 Dec 2021
Action Date: 22 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-22
Documents
Accounts with accounts type micro entity
Date: 09 Dec 2021
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with updates
Date: 21 Oct 2021
Action Date: 21 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-21
Documents
Accounts with accounts type micro entity
Date: 24 Feb 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with updates
Date: 09 Nov 2020
Action Date: 09 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-09
Documents
Confirmation statement with updates
Date: 21 Oct 2020
Action Date: 21 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-21
Documents
Change to a person with significant control
Date: 13 Oct 2020
Action Date: 02 Jan 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-01-02
Psc name: Mr Oliver James Maslin
Documents
Change to a person with significant control
Date: 04 Sep 2020
Action Date: 28 Mar 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Oliver James Maslin
Change date: 2018-03-28
Documents
Accounts with accounts type micro entity
Date: 12 Jan 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with updates
Date: 05 Nov 2019
Action Date: 21 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-21
Documents
Confirmation statement with updates
Date: 19 Feb 2019
Action Date: 19 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-19
Documents
Notification of a person with significant control
Date: 19 Feb 2019
Action Date: 06 Jan 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Oliver James Maslin
Notification date: 2017-01-06
Documents
Cessation of a person with significant control
Date: 19 Feb 2019
Action Date: 05 Jan 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Oliver James Maslin
Cessation date: 2017-01-05
Documents
Cessation of a person with significant control
Date: 19 Feb 2019
Action Date: 05 Jan 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Lee Jones
Cessation date: 2017-01-05
Documents
Accounts with accounts type micro entity
Date: 12 Dec 2018
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with updates
Date: 23 Oct 2018
Action Date: 21 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-21
Documents
Change to a person with significant control
Date: 29 Mar 2018
Action Date: 28 Mar 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Oliver James Maslin
Change date: 2018-03-28
Documents
Accounts with accounts type micro entity
Date: 29 Mar 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Change person director company with change date
Date: 28 Mar 2018
Action Date: 28 Mar 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-03-28
Officer name: Mr Oliver James Maslin
Documents
Change to a person with significant control
Date: 28 Mar 2018
Action Date: 28 Mar 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Oliver James Maslin
Change date: 2018-03-28
Documents
Change person director company with change date
Date: 28 Mar 2018
Action Date: 28 Mar 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Oliver James Maslin
Change date: 2018-03-28
Documents
Change registered office address company with date old address new address
Date: 28 Mar 2018
Action Date: 28 Mar 2018
Category: Address
Type: AD01
Old address: 25a Aire Valley Business Centre Lawkholme Lane Keighley West Yorkshire BD21 3BB England
Change date: 2018-03-28
New address: Suite 1 Aireside House Royd Ings Avenue Keighley West Yorkshire BD21 4BZ
Documents
Confirmation statement with updates
Date: 28 Nov 2017
Action Date: 21 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-21
Documents
Accounts with accounts type total exemption small
Date: 09 Mar 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Change person director company with change date
Date: 06 Jan 2017
Action Date: 01 Jan 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-01-01
Officer name: Mr Oliver James Maslin
Documents
Termination director company with name termination date
Date: 04 Jan 2017
Action Date: 03 Jan 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lee Jones
Termination date: 2017-01-03
Documents
Confirmation statement with updates
Date: 02 Nov 2016
Action Date: 20 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-20
Documents
Change registered office address company with date old address new address
Date: 12 Sep 2016
Action Date: 12 Sep 2016
Category: Address
Type: AD01
Old address: 16/18 Devonshire Street Keighley BD21 2DG United Kingdom
New address: 25a Aire Valley Business Centre Lawkholme Lane Keighley West Yorkshire BD21 3BB
Change date: 2016-09-12
Documents
Some Companies
16 PARK HILL ROAD (SHORTLANDS) LIMITED
FLAT 13,SHORTLANDS BROMLEY,BR2 0LE
Number: | 02336595 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 UNION STREET,FAREHAM,PO16 7XX
Number: | 06110959 |
Status: | ACTIVE |
Category: | Private Limited Company |
DEPT 849A 601 INTERNATIONAL HOUSE,LONDON,W1B 2QD
Number: | 09988779 |
Status: | ACTIVE |
Category: | Private Limited Company |
PALMERSTON HOUSE,PURLEY,CR8 2BR
Number: | 11710731 |
Status: | ACTIVE |
Category: | Private Limited Company |
36 SUNBURY ROAD,HALESOWEN,B63 4DH
Number: | 10184114 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
Y TYDDYN TEG HEOL Y NANT,LLANELLI,SA14 6AE
Number: | 08054149 |
Status: | ACTIVE |
Category: | Private Limited Company |