MJM FLOORING LTD

The Warehouse The Warehouse, Penryn, TR10 8GZ, Cornwall, United Kingdom
StatusACTIVE
Company No.09980835
CategoryPrivate Limited Company
Incorporated01 Feb 2016
Age8 years, 4 months, 18 days
JurisdictionEngland Wales

SUMMARY

MJM FLOORING LTD is an active private limited company with number 09980835. It was incorporated 8 years, 4 months, 18 days ago, on 01 February 2016. The company address is The Warehouse The Warehouse, Penryn, TR10 8GZ, Cornwall, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 15 Feb 2024

Action Date: 31 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Nov 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jul 2023

Action Date: 19 Jul 2023

Category: Address

Type: AD01

Change date: 2023-07-19

Old address: 36 Phoenix Road Crowther Washington Tyne & Wear NE38 0AD England

New address: The Warehouse Anchor Quay Penryn Cornwall TR10 8GZ

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2023

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 02 Feb 2023

Action Date: 31 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Feb 2022

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 02 Feb 2022

Action Date: 31 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jul 2021

Action Date: 16 Jul 2021

Category: Address

Type: AD01

Change date: 2021-07-16

Old address: 36Phoenix Road Crowther Washington Tyne and Wear NE38 0AD England

New address: 36 Phoenix Road Crowther Washington Tyne & Wear NE38 0AD

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jul 2021

Action Date: 13 Jul 2021

Category: Address

Type: AD01

Change date: 2021-07-13

Old address: 9 Victoria Road Concord Washington Tyne and Wear NE37 2SY England

New address: 36Phoenix Road Crowther Washington Tyne and Wear NE38 0AD

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Mar 2021

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with updates

Date: 02 Feb 2021

Action Date: 31 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-31

Documents

View document PDF

Change to a person with significant control

Date: 29 May 2020

Action Date: 29 May 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Rachael Mackay

Change date: 2020-05-29

Documents

View document PDF

Change to a person with significant control

Date: 29 May 2020

Action Date: 29 May 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-05-29

Psc name: Mr Mark Mackay

Documents

View document PDF

Confirmation statement with updates

Date: 03 Feb 2020

Action Date: 31 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Change person director company with change date

Date: 02 Sep 2019

Action Date: 02 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mark Mackay

Change date: 2019-09-02

Documents

View document PDF

Change to a person with significant control

Date: 02 Sep 2019

Action Date: 02 Sep 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Rachael Mackay

Change date: 2019-09-02

Documents

View document PDF

Change person director company with change date

Date: 02 Sep 2019

Action Date: 02 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Rachael Mackay

Change date: 2019-09-02

Documents

View document PDF

Change to a person with significant control

Date: 02 Sep 2019

Action Date: 02 Sep 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-09-02

Psc name: Mr Mark Mackay

Documents

View document PDF

Confirmation statement with updates

Date: 04 Feb 2019

Action Date: 31 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 13 Feb 2018

Action Date: 31 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jan 2018

Action Date: 11 Jan 2018

Category: Address

Type: AD01

New address: 9 Victoria Road Concord Washington Tyne and Wear NE37 2SY

Old address: 166 Donvale Road Washington Tyne and Wear NE37 1DR England

Change date: 2018-01-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Mar 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 13 Feb 2017

Action Date: 31 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-31

Documents

View document PDF

Change person director company with change date

Date: 23 Jun 2016

Action Date: 01 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-06-01

Officer name: Mrs Rachel Mackay

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jun 2016

Action Date: 01 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-06-01

Officer name: Mrs Rachel Mackay

Documents

View document PDF

Incorporation company

Date: 01 Feb 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALAN MITCHELL ENGINEERING SERVICES LIMITED

18/19 SALMON FIELDS BUSINESS VILLAGE,OLDHAM,OL2 6HT

Number:08838817
Status:ACTIVE
Category:Private Limited Company

MURPHY ROUGHCASTING LTD

91 ALEXANDER STREET,AIRDRIE,ML6 0BD

Number:SC548771
Status:ACTIVE
Category:Private Limited Company

NEZQUIC LIMITED

5 ABBEY ROAD,MANCHESTER,M24 6HL

Number:11052604
Status:ACTIVE
Category:Private Limited Company

OLIVE CLEANING LTD

33 DONNINGTON ROAD,BRIGHTON,BN2 6WH

Number:07134255
Status:ACTIVE
Category:Private Limited Company

PS PRACOWNIE SZKOLNE LTD

85 GREAT PORTLAND STREET,LONDON,W1W 7LT

Number:09464758
Status:ACTIVE
Category:Private Limited Company

PUNT FOR YOUR CLUB LIMITED

NORTHGATE HOUSE,NOTTINGHAM,NG7 7BQ

Number:09220147
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