MJN IT SERVICES LIMITED

95 Rycroft Meadow 95 Rycroft Meadow, Basingstoke, RG22 4QE, England
StatusDISSOLVED
Company No.10351741
CategoryPrivate Limited Company
Incorporated31 Aug 2016
Age7 years, 9 months, 3 days
JurisdictionEngland Wales
Dissolution17 Jan 2023
Years1 year, 4 months, 17 days

SUMMARY

MJN IT SERVICES LIMITED is an dissolved private limited company with number 10351741. It was incorporated 7 years, 9 months, 3 days ago, on 31 August 2016 and it was dissolved 1 year, 4 months, 17 days ago, on 17 January 2023. The company address is 95 Rycroft Meadow 95 Rycroft Meadow, Basingstoke, RG22 4QE, England.



Company Fillings

Gazette dissolved voluntary

Date: 17 Jan 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 11 Oct 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Oct 2022

Action Date: 05 Oct 2022

Category: Address

Type: AD01

New address: 95 Rycroft Meadow Beggarwood Basingstoke RG22 4QE

Change date: 2022-10-05

Old address: 320 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom

Documents

View document PDF

Dissolution application strike off company

Date: 04 Oct 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Aug 2022

Action Date: 31 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Dec 2021

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Change account reference date company previous extended

Date: 29 Dec 2021

Action Date: 30 Sep 2021

Category: Accounts

Type: AA01

Made up date: 2021-08-31

New date: 2021-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 31 Aug 2021

Action Date: 31 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-31

Documents

View document PDF

Change person director company with change date

Date: 16 Jul 2021

Action Date: 16 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-07-16

Officer name: Martin Nash

Documents

View document PDF

Change to a person with significant control

Date: 16 Jul 2021

Action Date: 16 Jul 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-07-16

Psc name: Martin Nash

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Mar 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Dec 2020

Action Date: 13 Dec 2020

Category: Address

Type: AD01

New address: 320 Firecrest Court Centre Park Warrington WA1 1RG

Change date: 2020-12-13

Old address: Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom

Documents

View document PDF

Confirmation statement with updates

Date: 31 Aug 2020

Action Date: 31 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Mar 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Sep 2019

Action Date: 31 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Apr 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Change to a person with significant control

Date: 11 Dec 2018

Action Date: 11 Dec 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Martin Nash

Change date: 2018-12-11

Documents

View document PDF

Change person director company with change date

Date: 11 Dec 2018

Action Date: 11 Dec 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Martin Nash

Change date: 2018-12-11

Documents

View document PDF

Confirmation statement with updates

Date: 31 Aug 2018

Action Date: 31 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Apr 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Aug 2017

Action Date: 31 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-31

Documents

View document PDF

Incorporation company

Date: 31 Aug 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BAY TUTORING LIMITED

5 CARLTON HILL,HERNE BAY,CT6 8HL

Number:11519658
Status:ACTIVE
Category:Private Limited Company

CHARISMA MUSIC PUBLISHING CO. LIMITED(THE)

30 GOLDEN SQUARE,LONDON,W1F 9LD

Number:01211507
Status:ACTIVE
Category:Private Limited Company

ESPI PROPERTIES LTD

FLAT 10, CANTERBURY HOUSE,LEICESTER,LE4 6PN

Number:10703038
Status:ACTIVE
Category:Private Limited Company

LADGOLTA LTD

OFFICE 221 PADDINGTON HOUSE,KIDDERMINSTER,DY10 1AL

Number:10964303
Status:ACTIVE
Category:Private Limited Company

LOCH LOMOND BREWERY LIMITED

CARN-DEARG,,LUSS,G83 8NY

Number:SC367429
Status:ACTIVE
Category:Private Limited Company

THE RUNWAY EFFECT LIMITED

28 GROSVENOR BUILDINGS,HARROGATE,HG1 2RT

Number:11289311
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