M.J.ELECTRICAL.SP. LTD

Apartment 45 3 Churchyard Row, London, SE11 4FB, England
StatusACTIVE
Company No.09996008
CategoryPrivate Limited Company
Incorporated09 Feb 2016
Age8 years, 3 months, 25 days
JurisdictionEngland Wales

SUMMARY

M.J.ELECTRICAL.SP. LTD is an active private limited company with number 09996008. It was incorporated 8 years, 3 months, 25 days ago, on 09 February 2016. The company address is Apartment 45 3 Churchyard Row, London, SE11 4FB, England.



Company Fillings

Dissolved compulsory strike off suspended

Date: 14 May 2024

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 23 Apr 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 17 Nov 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Nov 2023

Action Date: 27 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Nov 2023

Action Date: 27 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-27

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Nov 2023

Action Date: 31 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-31

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 11 Jan 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 27 Dec 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Apr 2022

Action Date: 13 Apr 2022

Category: Address

Type: AD01

New address: Apartment 45 3 Churchyard Row London SE11 4FB

Old address: Apartment 45,3 Churchyard Row Churchyard Row London SE11 4FB England

Change date: 2022-04-13

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Apr 2022

Action Date: 31 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jan 2021

Action Date: 31 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-31

Documents

View document PDF

Change account reference date company previous extended

Date: 28 Jan 2021

Action Date: 27 Jan 2021

Category: Accounts

Type: AA01

Made up date: 2020-11-13

New date: 2021-01-27

Documents

View document PDF

Change person director company with change date

Date: 25 Jan 2021

Action Date: 25 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mike-Jordan-Tara Malu-Malu

Change date: 2021-01-25

Documents

View document PDF

Change to a person with significant control

Date: 25 Jan 2021

Action Date: 25 Jan 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Mike - Jordan-Tara Jordan-Tara Malu-Malu

Change date: 2021-01-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Nov 2020

Action Date: 06 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-06

Documents

View document PDF

Change account reference date company current shortened

Date: 12 Nov 2020

Action Date: 13 Nov 2020

Category: Accounts

Type: AA01

New date: 2020-11-13

Made up date: 2021-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Sep 2020

Action Date: 18 Sep 2020

Category: Address

Type: AD01

Old address: 4 Molesworth-House Brandon Estate London SE17 3NN England

New address: Apartment 45,3 Churchyard Row Churchyard Row London SE11 4FB

Change date: 2020-09-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 May 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Gazette filings brought up to date

Date: 01 May 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette filings brought up to date

Date: 01 May 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Apr 2020

Action Date: 08 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Apr 2020

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Apr 2020

Action Date: 08 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Apr 2020

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 09 Mar 2019

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 05 Feb 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change person director company with change date

Date: 27 Jun 2018

Action Date: 27 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mike-Jordan-Tara Mau-Mau

Change date: 2018-06-27

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Feb 2018

Action Date: 08 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Feb 2018

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Gazette filings brought up to date

Date: 10 Feb 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 06 Feb 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 18 Apr 2017

Action Date: 08 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Apr 2017

Action Date: 03 Apr 2017

Category: Address

Type: AD01

Old address: C/O Director 19Relf Road Relf Road Peckham London SE15 4JS England

New address: 4 Molesworth-House Brandon Estate London SE17 3NN

Change date: 2017-04-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Apr 2016

Action Date: 20 Apr 2016

Category: Address

Type: AD01

Change date: 2016-04-20

Old address: C/O Yes 4Molesworth-House Brandon Estate Kennington London Uk SE17 3NN United Kingdom

New address: C/O Director 19Relf Road Relf Road Peckham London SE15 4JS

Documents

View document PDF

Incorporation company

Date: 09 Feb 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FAST FLOW DRAINS LIMITED

10 HERCULES WAY,FARNBOROUGH,GU14 6UU

Number:04402112
Status:ACTIVE
Category:Private Limited Company

FM NEW MOUNT LTD

14 WOOD STREET,BOLTON,BL1 1DY

Number:08613289
Status:ACTIVE
Category:Private Limited Company

G E INSULATED PANEL SERVICES LIMITED

12 ABBEY ROAD,GRIMSBY,DN32 0HL

Number:09311380
Status:ACTIVE
Category:Private Limited Company

HEADFIRST HR LIMITED

1 PARKLANDS,LEEDS,LS16 9AH

Number:09886760
Status:ACTIVE
Category:Private Limited Company

SANDY WALLACE CYCLES LTD

JOHNSTON CARMICHAEL LLP,EDINBURGH,EH3 7PE

Number:SC316817
Status:LIQUIDATION
Category:Private Limited Company
Number:03559818
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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