M&J ROOFING & BUILDING LTD
Status | DISSOLVED |
Company No. | 10468727 |
Category | Private Limited Company |
Incorporated | 08 Nov 2016 |
Age | 7 years, 6 months, 24 days |
Jurisdiction | England Wales |
Dissolution | 04 Jan 2022 |
Years | 2 years, 4 months, 28 days |
SUMMARY
M&J ROOFING & BUILDING LTD is an dissolved private limited company with number 10468727. It was incorporated 7 years, 6 months, 24 days ago, on 08 November 2016 and it was dissolved 2 years, 4 months, 28 days ago, on 04 January 2022. The company address is Unit 54 548-550 Elder House Unit 54 548-550 Elder House, Milton Keynes, MK9 1LR, Buckinghamshire, England.
Company Fillings
Gazette dissolved voluntary
Date: 04 Jan 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution voluntary strike off suspended
Date: 16 Jun 2021
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 27 Apr 2021
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 08 Apr 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Change account reference date company previous shortened
Date: 07 Apr 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA01
Made up date: 2021-11-30
New date: 2021-01-31
Documents
Confirmation statement with updates
Date: 08 Mar 2021
Action Date: 07 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-07
Documents
Accounts with accounts type micro entity
Date: 30 Nov 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with updates
Date: 15 Nov 2019
Action Date: 07 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-07
Documents
Accounts with accounts type micro entity
Date: 31 Jul 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Change registered office address company with date old address new address
Date: 06 Feb 2019
Action Date: 06 Feb 2019
Category: Address
Type: AD01
Old address: 32B Toddbury Farm Slapton Road Little Billington Leighton Buzzard Bedfordshire LU7 9BP England
Change date: 2019-02-06
New address: Unit 54 548-550 Elder House Elder Gate Milton Keynes Buckinghamshire MK9 1LR
Documents
Confirmation statement with updates
Date: 21 Nov 2018
Action Date: 07 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-07
Documents
Notification of a person with significant control
Date: 21 Nov 2018
Action Date: 06 Nov 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: James Joseph Keenan
Notification date: 2018-11-06
Documents
Change person director company with change date
Date: 21 Nov 2018
Action Date: 06 Nov 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-11-06
Officer name: Mr Mark Pierre Keenan
Documents
Appoint person director company with name date
Date: 21 Nov 2018
Action Date: 03 Sep 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-09-03
Officer name: Mr James Joseph Keenan
Documents
Accounts with accounts type micro entity
Date: 01 Aug 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Gazette filings brought up to date
Date: 29 Mar 2018
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 28 Mar 2018
Action Date: 07 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-07
Documents
Termination director company with name termination date
Date: 28 Mar 2018
Action Date: 27 Jan 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-01-27
Officer name: James Joseph Keenan
Documents
Change to a person with significant control
Date: 28 Mar 2018
Action Date: 27 Jan 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-01-27
Psc name: Mr Mark Pierre Keenan
Documents
Cessation of a person with significant control
Date: 28 Mar 2018
Action Date: 27 Jan 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: James Joseph Keenan
Cessation date: 2017-01-27
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: Luminous House 300 South Row Milton Keynes MK9 2FR England
Change date: 2018-03-28
New address: 32B Toddbury Farm Slapton Road Little Billington Leighton Buzzard Bedfordshire LU7 9BP
Documents
Some Companies
4A FRONT STREET,STOCKTON-ON-TEES,TS21 3AT
Number: | 10018829 |
Status: | ACTIVE |
Category: | Private Limited Company |
CLEAN SWEEP (CHESHIRE) LIMITED
UNIT 3,SANDBACH,CW11 1HJ
Number: | 07873525 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 9, MABEL THORNTON HOUSE,LONDON,N16 9BG
Number: | 11826680 |
Status: | ACTIVE |
Category: | Private Limited Company |
HERTFORDSHIRE INTERIORS LIMITED
SUITE W11 2ND FLOOR IMEX,HEMEL HEMPSTEAD,HP2 7DX
Number: | 08410045 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE UNION BUILDING,NORWICH,NR1 1BY
Number: | 01379762 |
Status: | ACTIVE |
Category: | Private Limited Company |
596 GREEN LANES,LONDON,N13 5RY
Number: | 08218212 |
Status: | ACTIVE |
Category: | Private Limited Company |