MJA CONSTRUCTION LIMITED

Suite G2 Suite G2, Montpellier Drive, GL50 1TY, Cheltenham
StatusLIQUIDATION
Company No.11194290
CategoryPrivate Limited Company
Incorporated08 Feb 2018
Age6 years, 3 months, 8 days
JurisdictionEngland Wales

SUMMARY

MJA CONSTRUCTION LIMITED is an liquidation private limited company with number 11194290. It was incorporated 6 years, 3 months, 8 days ago, on 08 February 2018. The company address is Suite G2 Suite G2, Montpellier Drive, GL50 1TY, Cheltenham.



Company Fillings

Change registered office address company with date old address new address

Date: 21 Dec 2023

Action Date: 21 Dec 2023

Category: Address

Type: AD01

Old address: Formal House 60 st. Georges Place Cheltenham Gloucestershire GL50 3PN England

New address: Suite G2 Montpellier House Montpellier Drive Cheltenham GL50 1TY

Change date: 2023-12-21

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 21 Dec 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 21 Dec 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 21 Dec 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 13 Feb 2023

Action Date: 31 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jan 2022

Action Date: 31 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Change to a person with significant control

Date: 17 Sep 2021

Action Date: 01 Sep 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr James Thornton

Change date: 2021-09-01

Documents

View document PDF

Change to a person with significant control

Date: 16 Sep 2021

Action Date: 01 Sep 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-09-01

Psc name: Mr Andrew Davis

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 May 2021

Action Date: 04 May 2021

Category: Address

Type: AD01

New address: Formal House 60 st. Georges Place Cheltenham Gloucestershire GL50 3PN

Change date: 2021-05-04

Old address: Clarendon House 42 Clarence Street Cheltenham Gloucestershire GL50 3PL England

Documents

View document PDF

Confirmation statement with updates

Date: 03 Feb 2021

Action Date: 01 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Dec 2020

Action Date: 28 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 11 Feb 2020

Action Date: 08 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 May 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 08 Feb 2019

Action Date: 08 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-08

Documents

View document PDF

Change to a person with significant control

Date: 08 Feb 2019

Action Date: 08 Feb 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-02-08

Psc name: Mr Andrew Davis

Documents

View document PDF

Change person director company with change date

Date: 08 Feb 2019

Action Date: 08 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-02-08

Officer name: Mr Andrew Davis

Documents

View document PDF

Confirmation statement with updates

Date: 07 Feb 2019

Action Date: 07 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-07

Documents

View document PDF

Change to a person with significant control

Date: 07 Feb 2019

Action Date: 06 Feb 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-02-06

Psc name: Mr James Thornton

Documents

View document PDF

Change person director company with change date

Date: 07 Feb 2019

Action Date: 06 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr James Thornton

Change date: 2019-02-06

Documents

View document PDF

Incorporation company

Date: 08 Feb 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABOVE AND BEYOND SERVICES LIMITED

SUITE 8, BOURNE GATE,POOLE,BH12 1DY

Number:10341963
Status:ACTIVE
Category:Private Limited Company

DEXICREON, LP

76 NEW CAVENDISH STREET,LONDON,W1G 9TB

Number:LP014158
Status:ACTIVE
Category:Limited Partnership

DUNFORD ENGINEERING SERVICES LIMITED

5 STEAN BRIDGE ROAD,BRISTOL,BS32 8AH

Number:06912461
Status:ACTIVE
Category:Private Limited Company

HANAMI INTERNATIONAL LIMITED

3RD FLOOR,LONDON,SW3 3DD

Number:08997996
Status:ACTIVE
Category:Private Limited Company

HZL LIMITED

14 CLARENDON STREET,NOTTINGHAM,NG1 5HQ

Number:07974608
Status:ACTIVE
Category:Private Limited Company

I BROAD PROPERTY SERVICES LTD

LOWER TRENODE FARM,LOOE,PL13 1QA

Number:09500981
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