MJN TRACTORS LIMITED

Home Farm Home Farm, Chichester, PO20 9DX, West Sussex, United Kingdom
StatusACTIVE
Company No.10963360
CategoryPrivate Limited Company
Incorporated14 Sep 2017
Age6 years, 8 months, 4 days
JurisdictionEngland Wales

SUMMARY

MJN TRACTORS LIMITED is an active private limited company with number 10963360. It was incorporated 6 years, 8 months, 4 days ago, on 14 September 2017. The company address is Home Farm Home Farm, Chichester, PO20 9DX, West Sussex, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 02 Oct 2023

Action Date: 13 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change person director company with change date

Date: 27 Sep 2023

Action Date: 27 Sep 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-09-27

Officer name: Ms Julie Mary Hyland

Documents

View document PDF

Change person director company with change date

Date: 27 Sep 2023

Action Date: 27 Sep 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christopher John Harvey

Change date: 2023-09-27

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 May 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA01

New date: 2022-12-31

Made up date: 2023-01-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Mar 2023

Action Date: 01 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-01

Documents

View document PDF

Change to a person with significant control

Date: 27 Feb 2023

Action Date: 29 Nov 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Ch & Jg Holdings Ltd

Change date: 2022-11-29

Documents

View document PDF

Change account reference date company current shortened

Date: 15 Feb 2023

Action Date: 01 Jan 2022

Category: Accounts

Type: AA01

New date: 2022-01-01

Made up date: 2022-11-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 07 Dec 2022

Action Date: 30 Nov 2022

Category: Accounts

Type: AA01

Made up date: 2022-12-31

New date: 2022-11-30

Documents

View document PDF

Notification of a person with significant control

Date: 29 Nov 2022

Action Date: 29 Nov 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2022-11-29

Psc name: Ch & Jg Holdings Ltd

Documents

View document PDF

Termination director company with name termination date

Date: 29 Nov 2022

Action Date: 29 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael John Newton

Termination date: 2022-11-29

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Nov 2022

Action Date: 29 Nov 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Michael John Newton

Cessation date: 2022-11-29

Documents

View document PDF

Appoint person director company with name date

Date: 29 Nov 2022

Action Date: 29 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-11-29

Officer name: Mr Christopher John Harvey

Documents

View document PDF

Appoint person director company with name date

Date: 29 Nov 2022

Action Date: 29 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Julie Mary Hyland

Appointment date: 2022-11-29

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Oct 2022

Action Date: 13 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Jul 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Oct 2021

Action Date: 13 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jul 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Sep 2020

Action Date: 13 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Capital name of class of shares

Date: 06 Feb 2020

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 06 Feb 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Oct 2019

Action Date: 09 Oct 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-10-09

Charge number: 109633600002

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Sep 2019

Action Date: 13 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jun 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Apr 2019

Action Date: 12 Apr 2019

Category: Address

Type: AD01

Change date: 2019-04-12

Old address: The Beach House 12 Danefield Road Selsey Chichester West Sussex PO20 9DA United Kingdom

New address: Home Farm Selsey Chichester West Sussex PO20 9DX

Documents

View document PDF

Change account reference date company previous extended

Date: 15 Mar 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

Made up date: 2018-09-30

New date: 2018-12-31

Documents

View document PDF

Change to a person with significant control

Date: 10 Dec 2018

Action Date: 14 Sep 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-09-14

Psc name: Mr Michael John Newton

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Oct 2018

Action Date: 13 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-13

Documents

View document PDF

Change sail address company with new address

Date: 17 Sep 2018

Category: Address

Type: AD02

New address: Home Farm Chichester Road Selsey West Sussex PO209DX

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Nov 2017

Action Date: 07 Nov 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 109633600001

Charge creation date: 2017-11-07

Documents

View document PDF

Incorporation company

Date: 14 Sep 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EURO UK ENTERPRISES LTD

FOX HOUSE HOLLY ROAD,THORNTON CLEVELEYS,FY5 4HR

Number:04372947
Status:ACTIVE
Category:Private Limited Company

JORGE WELSH WORKS OF ART LIMITED

88 CRAWFORD STREET,LONDON,W1H 2EJ

Number:09213516
Status:ACTIVE
Category:Private Limited Company
Number:SL002041
Status:ACTIVE
Category:Limited Partnership

SHIMNA CONSULTING LTD

2 ANNACRIEVY,NEWCASTLE,BT33 0UY

Number:NI633733
Status:ACTIVE
Category:Private Limited Company

SMART ACCESS SERVICES LIMITED

23-27 KING ST,BEDS,LU1 2DW

Number:11089374
Status:ACTIVE
Category:Private Limited Company

THE DEVELOPMENT CUBE LTD

UNIT 4 VISTA PLACE COY POND BUSINESS PK,POOLE,BH12 1JY

Number:10058413
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