MJ MARKETING SERVICES LTD

10 Fairview Drive, Shepperton, TW17 0JE, Middlesex, England
StatusDISSOLVED
Company No.10631641
CategoryPrivate Limited Company
Incorporated21 Feb 2017
Age7 years, 3 months, 22 days
JurisdictionEngland Wales
Dissolution07 Jun 2022
Years2 years, 8 days

SUMMARY

MJ MARKETING SERVICES LTD is an dissolved private limited company with number 10631641. It was incorporated 7 years, 3 months, 22 days ago, on 21 February 2017 and it was dissolved 2 years, 8 days ago, on 07 June 2022. The company address is 10 Fairview Drive, Shepperton, TW17 0JE, Middlesex, England.



Company Fillings

Gazette dissolved voluntary

Date: 07 Jun 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 22 Mar 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 15 Mar 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Sep 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Feb 2021

Action Date: 20 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Sep 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Mar 2020

Action Date: 20 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change to a person with significant control

Date: 25 Oct 2019

Action Date: 08 Oct 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Jaymil Kumar Patel

Change date: 2019-10-08

Documents

View document PDF

Change to a person with significant control

Date: 25 Oct 2019

Action Date: 08 Oct 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Jaymil Kumar Patel

Change date: 2019-10-08

Documents

View document PDF

Change to a person with significant control

Date: 23 Oct 2019

Action Date: 08 Oct 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-10-08

Psc name: Mrs Maya Minesh Patel

Documents

View document PDF

Change person director company with change date

Date: 23 Oct 2019

Action Date: 08 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Maya Minesh Patel

Change date: 2019-10-08

Documents

View document PDF

Change to a person with significant control

Date: 23 Oct 2019

Action Date: 08 Oct 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Maya Minesh Patel

Change date: 2019-10-08

Documents

View document PDF

Change person director company with change date

Date: 23 Oct 2019

Action Date: 08 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Maya Minesh Patel

Change date: 2019-10-08

Documents

View document PDF

Change person secretary company with change date

Date: 23 Oct 2019

Action Date: 08 Oct 2019

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Jaymil Kumar Nirmalbhai Patel

Change date: 2019-10-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Oct 2019

Action Date: 23 Oct 2019

Category: Address

Type: AD01

Old address: 29 Shepperton Court Shepperton Court Drive Shepperton Middlesex TW17 8EJ England

Change date: 2019-10-23

New address: 10 Fairview Drive Shepperton Middlesex TW17 0JE

Documents

View document PDF

Confirmation statement with updates

Date: 26 Apr 2019

Action Date: 20 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Aug 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 10 Jul 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA01

New date: 2018-03-31

Made up date: 2018-02-28

Documents

View document PDF

Notification of a person with significant control

Date: 27 Jun 2018

Action Date: 21 Feb 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Maya Minesh Patel

Notification date: 2017-02-21

Documents

View document PDF

Notification of a person with significant control

Date: 27 Jun 2018

Action Date: 21 Feb 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jaymil Kumar Patel

Notification date: 2017-02-21

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 27 Jun 2018

Action Date: 27 Jun 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-06-27

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: Mrs Maya Minesh Patel

Change date: 2018-06-27

Documents

View document PDF

Confirmation statement with updates

Date: 25 Apr 2018

Action Date: 20 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 May 2017

Action Date: 26 May 2017

Category: Address

Type: AD01

Old address: 8 Gateways, Surbiton Hill Road Surbiton Hill Road Surbiton KT6 4TR United Kingdom

Change date: 2017-05-26

New address: 29 Shepperton Court Shepperton Court Drive Shepperton Middlesex TW17 8EJ

Documents

View document PDF

Incorporation company

Date: 21 Feb 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CRUMBLE SUN LIMITED

80 BANASTRE DRIVE,MERSEYSIDE,WA12 8BE

Number:05395182
Status:ACTIVE
Category:Private Limited Company

PHOENIX PUBLISHING SERVICES LIMITED

BARN OWLS THE CROSS,HAMPSHIRE,GU32 1LG

Number:06438192
Status:ACTIVE
Category:Private Limited Company

PJH LAW SERVICES LIMITED

18 A MAIDEN LANE,STAMFORD,PE9 2AZ

Number:09020507
Status:ACTIVE
Category:Private Limited Company

THE BIG LIFE COMPANY LIMITED

1ST FLOOR,MANCHESTER,M16 9AB

Number:04227431
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

THE ILKLEY CAFE COMPANY LTD

14-16 WELLS ROAD,ILKLEY,LS29 9JD

Number:10567052
Status:ACTIVE
Category:Private Limited Company

THE NUCLEAR INSTITUTE

PHOENIX HOUSE,LONDON,EC4N 7BP

Number:06574762
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

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