M J L CONTRACTS LIMITED

Pembroke Lodge Pembroke Lodge, Ruislip, HA4 8NQ, England
StatusACTIVE
Company No.06756037
CategoryPrivate Limited Company
Incorporated24 Nov 2008
Age15 years, 7 months, 8 days
JurisdictionEngland Wales

SUMMARY

M J L CONTRACTS LIMITED is an active private limited company with number 06756037. It was incorporated 15 years, 7 months, 8 days ago, on 24 November 2008. The company address is Pembroke Lodge Pembroke Lodge, Ruislip, HA4 8NQ, England.



Company Fillings

Confirmation statement with no updates

Date: 18 Jan 2024

Action Date: 18 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Nov 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Change to a person with significant control

Date: 08 Mar 2023

Action Date: 08 Mar 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-03-08

Psc name: Mrs Olivia Cooper

Documents

View document PDF

Change to a person with significant control

Date: 08 Mar 2023

Action Date: 08 Mar 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-03-08

Psc name: Mr Marcus Cooper

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jan 2023

Action Date: 18 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-18

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jan 2023

Action Date: 01 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Martin Mc Gee

Appointment date: 2022-07-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Nov 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 24 Nov 2022

Action Date: 24 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-24

Documents

View document PDF

Resolution

Date: 28 Jun 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 27 Jun 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Capital variation of rights attached to shares

Date: 27 Jun 2022

Category: Capital

Type: SH10

Documents

View document PDF

Statement of companys objects

Date: 27 Jun 2022

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Dec 2021

Action Date: 24 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 May 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 24 Nov 2020

Action Date: 24 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Oct 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Change to a person with significant control

Date: 29 May 2020

Action Date: 29 May 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-05-29

Psc name: Mr Marcus Cooper

Documents

View document PDF

Change person director company with change date

Date: 29 May 2020

Action Date: 29 May 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-05-29

Officer name: Mr Marcus Cooper

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 Feb 2020

Action Date: 25 Feb 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 067560370001

Charge creation date: 2020-02-25

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Nov 2019

Action Date: 24 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 May 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Nov 2018

Action Date: 24 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jan 2018

Action Date: 24 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 May 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jan 2017

Action Date: 24 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Nov 2016

Action Date: 01 Nov 2016

Category: Address

Type: AD01

Change date: 2016-11-01

Old address: First Floor, Unit 3 the Metro Centre Dwight Road Watford WD18 9HG

New address: Pembroke Lodge 3 Pembroke Road Ruislip HA4 8NQ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jan 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Dec 2015

Action Date: 24 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Feb 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Feb 2015

Action Date: 20 Feb 2015

Category: Address

Type: AD01

Change date: 2015-02-20

Old address: First Floor Block a Eagle Point the Runway Ruislip Middlesex HA4 6SE

New address: First Floor, Unit 3 the Metro Centre Dwight Road Watford WD18 9HG

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Dec 2014

Action Date: 24 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Aug 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Dec 2013

Action Date: 24 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-24

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Dec 2013

Action Date: 09 Dec 2013

Category: Address

Type: AD01

Change date: 2013-12-09

Old address: Spendale House the Runway South Ruislip Middlesex HA4 6SE

Documents

View document PDF

Certificate change of name company

Date: 13 Nov 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed m j l landscapes LIMITED\certificate issued on 13/11/13

Documents

View document PDF

Change of name notice

Date: 13 Nov 2013

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Aug 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Nov 2012

Action Date: 24 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Aug 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Dec 2011

Action Date: 24 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Sep 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Dec 2010

Action Date: 24 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Apr 2010

Action Date: 30 Nov 2009

Category: Accounts

Type: AA

Made up date: 2009-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Feb 2010

Action Date: 24 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-24

Documents

View document PDF

Change person director company with change date

Date: 08 Feb 2010

Action Date: 30 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-30

Officer name: Marcus Cooper

Documents

View document PDF

Incorporation company

Date: 24 Nov 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FRED'S THREDS LTD

424 KINGS ROAD,MANCHESTER,M32 8QW

Number:11552473
Status:ACTIVE
Category:Private Limited Company

GOMY 2 LIMITED

55 BAKER STREET,LONDON,W1U 7EU

Number:05596854
Status:IN ADMINISTRATION
Category:Private Limited Company

ION TRANSPORT (UK) LIMITED

26 SORREL CRESCENT,NORTHAMPTON,NN4 6FR

Number:08573931
Status:ACTIVE
Category:Private Limited Company

LAW ROOFING LIMITED

THE GRANARY HERMITAGE COURT,MAIDSTONE,ME16 9NT

Number:09410982
Status:ACTIVE
Category:Private Limited Company

MARIXIN (INVERNESS) LIMITED

COMMERCE HOUSE,ELGIN,IV30 1JE

Number:SC098274
Status:ACTIVE
Category:Private Limited Company

PINNACLE 9 LTD

83 HIGHER DRIVE,PURLEY,CR8 2HN

Number:06240593
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