MJS CIVILS LTD
Status | ACTIVE |
Company No. | 10359412 |
Category | Private Limited Company |
Incorporated | 05 Sep 2016 |
Age | 7 years, 8 months, 6 days |
Jurisdiction | England Wales |
SUMMARY
MJS CIVILS LTD is an active private limited company with number 10359412. It was incorporated 7 years, 8 months, 6 days ago, on 05 September 2016. The company address is C/O Taxassist Accountants Hereward Offices C/O Taxassist Accountants Hereward Offices, Bourne, PE10 9LA, Lincolnshire, England.
Company Fillings
Change to a person with significant control
Date: 24 Oct 2023
Action Date: 24 Oct 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-10-24
Psc name: Mr Michael Scriven
Documents
Dissolution voluntary strike off suspended
Date: 10 Nov 2022
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 26 Sep 2022
Category: Dissolution
Type: DS01
Documents
Change registered office address company with date old address new address
Date: 22 Jun 2022
Action Date: 22 Jun 2022
Category: Address
Type: AD01
Old address: Twelve Quays House Egerton Wharf Wirral CH41 1LD England
New address: C/O Taxassist Accountants Hereward Offices Cherry Holt Road Bourne Lincolnshire PE10 9LA
Change date: 2022-06-22
Documents
Accounts with accounts type micro entity
Date: 12 May 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with no updates
Date: 09 Sep 2021
Action Date: 04 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-04
Documents
Accounts with accounts type micro entity
Date: 12 Nov 2020
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 04 Sep 2020
Action Date: 04 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-04
Documents
Change registered office address company with date old address new address
Date: 31 Mar 2020
Action Date: 31 Mar 2020
Category: Address
Type: AD01
Old address: 3-7 Watergate Grantham NG31 6NS England
New address: Twelve Quays House Egerton Wharf Wirral CH41 1LD
Change date: 2020-03-31
Documents
Accounts with accounts type micro entity
Date: 23 Jan 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 05 Sep 2019
Action Date: 04 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-04
Documents
Accounts with accounts type micro entity
Date: 19 Nov 2018
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 10 Sep 2018
Action Date: 04 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-04
Documents
Accounts with accounts type micro entity
Date: 21 Dec 2017
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Change registered office address company with date old address new address
Date: 10 Oct 2017
Action Date: 10 Oct 2017
Category: Address
Type: AD01
Old address: Bramley Hedge Cul De Sac Stickford Boston PE22 8EY England
Change date: 2017-10-10
New address: 3-7 Watergate Grantham NG31 6NS
Documents
Change to a person with significant control
Date: 12 Sep 2017
Action Date: 01 Sep 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-09-01
Psc name: Mr Michael Scriven
Documents
Confirmation statement with no updates
Date: 12 Sep 2017
Action Date: 04 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-04
Documents
Change to a person with significant control
Date: 12 Sep 2017
Action Date: 01 Sep 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Michael Scriven
Change date: 2017-09-01
Documents
Appoint person director company with name date
Date: 24 May 2017
Action Date: 04 May 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Michael John Scriven
Appointment date: 2017-05-04
Documents
Termination director company with name termination date
Date: 24 May 2017
Action Date: 05 May 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Deborah Michele Willis
Termination date: 2017-05-05
Documents
Change registered office address company with date old address new address
Date: 26 Oct 2016
Action Date: 26 Oct 2016
Category: Address
Type: AD01
Change date: 2016-10-26
Old address: Flat 94B Dudley Road Grantham Lincolnshire NG31 9AB England
New address: Bramley Hedge Cul De Sac Stickford Boston PE22 8EY
Documents
Change account reference date company current shortened
Date: 19 Oct 2016
Action Date: 31 Aug 2017
Category: Accounts
Type: AA01
Made up date: 2017-09-30
New date: 2017-08-31
Documents
Appoint person director company with name date
Date: 25 Sep 2016
Action Date: 25 Sep 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Deborah Michele Willis
Appointment date: 2016-09-25
Documents
Termination director company with name termination date
Date: 25 Sep 2016
Action Date: 25 Sep 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-09-25
Officer name: Michael Scriven
Documents
Some Companies
9 REDCLOAK WAY,STONEHAVEN,AB39 2XH
Number: | SC521077 |
Status: | ACTIVE |
Category: | Private Limited Company |
LODGE WAY HOUSE,NORTHAMPTON,NN5 7UG
Number: | 02255384 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 MOSSINGTON GARDENS,LONDON,SE16 2DZ
Number: | 09865198 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 SPEARHILL,LICHFIELD,WS14 9UD
Number: | 08425376 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 BROOK COURT,BECKENHAM,BR3 1HG
Number: | 11831077 |
Status: | ACTIVE |
Category: | Private Limited Company |
101 ROSE STREET SOUTH LANE,EDINBURGH,EH2 3JG
Number: | SC586652 |
Status: | ACTIVE |
Category: | Private Limited Company |