MJH GROUNDWORK (SHREWSBURY) LTD

Emstrey House North Emstrey House North, Shrewsbury, SY2 6LG, England
StatusACTIVE
Company No.10977234
CategoryPrivate Limited Company
Incorporated22 Sep 2017
Age6 years, 8 months, 28 days
JurisdictionEngland Wales

SUMMARY

MJH GROUNDWORK (SHREWSBURY) LTD is an active private limited company with number 10977234. It was incorporated 6 years, 8 months, 28 days ago, on 22 September 2017. The company address is Emstrey House North Emstrey House North, Shrewsbury, SY2 6LG, England.



Company Fillings

Appoint person director company with name date

Date: 19 Mar 2024

Action Date: 20 Feb 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Burton

Appointment date: 2024-02-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Mar 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 04 Oct 2023

Action Date: 21 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Feb 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 28 Sep 2022

Action Date: 21 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 May 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 22 Oct 2021

Action Date: 21 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Jul 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 Dec 2020

Action Date: 21 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-21

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Jul 2020

Action Date: 21 May 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-05-21

Psc name: Mjf Construction (Shropshire) Ltd

Documents

View document PDF

Notification of a person with significant control

Date: 21 Jul 2020

Action Date: 20 May 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Mjh Construction (Shrewsbury) Ltd

Notification date: 2020-05-20

Documents

View document PDF

Notification of a person with significant control

Date: 14 Jul 2020

Action Date: 20 May 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2020-05-20

Psc name: Mjf Construction (Shropshire) Ltd

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Jul 2020

Action Date: 20 May 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: David Albert Mills

Cessation date: 2020-05-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Change to a person with significant control

Date: 05 Mar 2020

Action Date: 23 Sep 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-09-23

Psc name: Mr David Albert Mills

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Mar 2020

Action Date: 08 Jan 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-01-08

Psc name: Cecil Barry Jones

Documents

View document PDF

Change to a person with significant control

Date: 05 Mar 2020

Action Date: 23 Sep 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Gareth Adam Mills

Change date: 2017-09-23

Documents

View document PDF

Capital return purchase own shares

Date: 20 Feb 2020

Category: Capital

Type: SH03

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jan 2020

Action Date: 30 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Cecil Barry Jones

Termination date: 2019-12-30

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jan 2020

Action Date: 30 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Albert Mills

Termination date: 2019-12-30

Documents

View document PDF

Change person director company with change date

Date: 23 Jan 2020

Action Date: 22 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Cecil Barry Jones

Change date: 2020-01-22

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Jan 2020

Action Date: 08 Jan 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-01-08

Psc name: A Person with Significant Control

Documents

View document PDF

Change person director company with change date

Date: 22 Jan 2020

Action Date: 22 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Albert Mills

Change date: 2020-01-22

Documents

View document PDF

Change person director company with change date

Date: 22 Jan 2020

Action Date: 22 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gareth Adam Mills

Change date: 2020-01-22

Documents

View document PDF

Termination director company

Date: 10 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

Change to a person with significant control without name date

Date: 16 Oct 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Documents

View document PDF

Confirmation statement with updates

Date: 14 Oct 2019

Action Date: 21 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-21

Documents

View document PDF

Change to a person with significant control

Date: 14 Oct 2019

Action Date: 14 Oct 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr David Albert Mills

Change date: 2019-10-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 May 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 04 Oct 2018

Action Date: 21 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-21

Documents

View document PDF

Change to a person with significant control

Date: 19 Sep 2018

Action Date: 22 Sep 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-09-22

Psc name: Mr David Albert Mills

Documents

View document PDF

Notification of a person with significant control

Date: 19 Sep 2018

Action Date: 22 Sep 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-09-22

Psc name: Gareth Adam Mills

Documents

View document PDF

Appoint person director company with name date

Date: 16 May 2018

Action Date: 26 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gareth Adam Mills

Appointment date: 2018-04-26

Documents

View document PDF

Change person director company

Date: 18 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Documents

View document PDF

Change person director company with change date

Date: 18 Oct 2017

Action Date: 22 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Barry Jones

Change date: 2017-09-22

Documents

View document PDF

Change to a person with significant control

Date: 18 Oct 2017

Action Date: 18 Oct 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-10-18

Psc name: Mr Barry Jones

Documents

View document PDF

Change to a person with significant control

Date: 28 Sep 2017

Action Date: 22 Sep 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-09-22

Psc name: Mr Barrie Jones

Documents

View document PDF

Change person director company with change date

Date: 28 Sep 2017

Action Date: 22 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-09-22

Officer name: Mr Barrie Jones

Documents

View document PDF

Incorporation company

Date: 22 Sep 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALL CARE 4 U GROUP LIMITED

3 SIR MARTIN BOWER HOUSE,LONDON,SE18 6QG

Number:09428739
Status:ACTIVE
Category:Private Limited Company

ARC DATA SOLUTIONS LTD

25 HARBERTON PARK,BALLYMENA,BT43 6NF

Number:NI660465
Status:ACTIVE
Category:Private Limited Company

ENVIRONMENTAL DRAIN SERVICES LIMITED

FOREST VIEW,WIMBORNE,BH21 7JZ

Number:03295799
Status:ACTIVE
Category:Private Limited Company

ONE STOP POUND PLUS LTD

24 ARGO STREET,BOLTON,BL3 6TT

Number:11582851
Status:ACTIVE
Category:Private Limited Company

P.N. STRUCTURAL DESIGN SERVICES LIMITED

61 STATION ROAD,SUFFOLK,CO10 2SP

Number:03354332
Status:ACTIVE
Category:Private Limited Company

R T BISHOP LIMITED

4 HARDMAN SQUARE,MANCHESTER,M3 3EB

Number:05763592
Status:LIQUIDATION
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