MJ MIDLANDS SERVICES LTD
Status | ACTIVE |
Company No. | 09350776 |
Category | Private Limited Company |
Incorporated | 11 Dec 2014 |
Age | 9 years, 7 months, 20 days |
Jurisdiction | England Wales |
SUMMARY
MJ MIDLANDS SERVICES LTD is an active private limited company with number 09350776. It was incorporated 9 years, 7 months, 20 days ago, on 11 December 2014. The company address is Unit 4 Varney Business Park Unit 4 Varney Business Park, West Bromwich, B70 6AE, West Midlands, England.
Company Fillings
Confirmation statement with no updates
Date: 13 Jun 2024
Action Date: 07 Jun 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-06-07
Documents
Accounts with accounts type total exemption full
Date: 26 Oct 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Notification of a person with significant control
Date: 07 Jun 2023
Action Date: 06 May 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Jodie Anne Chance
Notification date: 2023-05-06
Documents
Cessation of a person with significant control
Date: 07 Jun 2023
Action Date: 06 May 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Jordan James Chance
Cessation date: 2023-05-06
Documents
Confirmation statement with updates
Date: 07 Jun 2023
Action Date: 07 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-07
Documents
Confirmation statement with no updates
Date: 19 Jan 2023
Action Date: 09 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-09
Documents
Accounts with accounts type total exemption full
Date: 06 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 30 Dec 2021
Action Date: 09 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-09
Documents
Accounts with accounts type total exemption full
Date: 07 Oct 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 12 Feb 2021
Action Date: 09 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-09
Documents
Accounts with accounts type total exemption full
Date: 25 Nov 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 09 Dec 2019
Action Date: 09 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-09
Documents
Notification of a person with significant control
Date: 09 Dec 2019
Action Date: 05 Dec 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Jordan James Chance
Notification date: 2019-12-05
Documents
Notification of a person with significant control
Date: 09 Dec 2019
Action Date: 05 Dec 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Jamie Stanton
Notification date: 2019-12-05
Documents
Cessation of a person with significant control
Date: 09 Dec 2019
Action Date: 05 Dec 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Jodie Anne Chance
Cessation date: 2019-12-05
Documents
Accounts with accounts type total exemption full
Date: 29 Nov 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 16 Oct 2019
Action Date: 16 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-16
Documents
Notification of a person with significant control
Date: 16 Oct 2019
Action Date: 02 Aug 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Jodie Anne Chance
Notification date: 2019-08-02
Documents
Cessation of a person with significant control
Date: 16 Oct 2019
Action Date: 02 Aug 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Jamie Stanton
Cessation date: 2019-08-02
Documents
Confirmation statement with updates
Date: 01 Aug 2019
Action Date: 01 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-01
Documents
Change to a person with significant control
Date: 01 Aug 2019
Action Date: 10 Apr 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-04-10
Psc name: Mr Jamie Stanton
Documents
Cessation of a person with significant control
Date: 01 Aug 2019
Action Date: 10 Apr 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Stuart James Chance
Cessation date: 2019-04-10
Documents
Confirmation statement with no updates
Date: 10 May 2019
Action Date: 21 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-21
Documents
Change registered office address company with date old address new address
Date: 20 Feb 2019
Action Date: 20 Feb 2019
Category: Address
Type: AD01
Change date: 2019-02-20
Old address: Unit 43 Pdh Industrial Estate Neachells Lane Willenhall West Midlands WV13 3SF
New address: Unit 4 Varney Business Park Varney Avenue West Bromwich West Midlands B70 6AE
Documents
Accounts with accounts type total exemption full
Date: 29 Nov 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Notification of a person with significant control
Date: 21 Mar 2018
Action Date: 23 Nov 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Jamie Stanton
Notification date: 2017-11-23
Documents
Notification of a person with significant control
Date: 21 Mar 2018
Action Date: 23 Nov 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Stuart James Chance
Notification date: 2017-11-23
Documents
Cessation of a person with significant control
Date: 21 Mar 2018
Action Date: 23 Nov 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Jodie Anne Chance
Cessation date: 2017-11-23
Documents
Confirmation statement with updates
Date: 21 Mar 2018
Action Date: 21 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-21
Documents
Change person director company with change date
Date: 21 Feb 2018
Action Date: 28 Aug 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-08-28
Officer name: Miss Jodie Anne Welch
Documents
Change to a person with significant control
Date: 21 Feb 2018
Action Date: 28 Aug 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-08-28
Psc name: Miss Jodie Anne Welch
Documents
Change person director company with change date
Date: 20 Feb 2018
Action Date: 19 Feb 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-02-19
Officer name: Miss Jodie Anne Welch
Documents
Change to a person with significant control
Date: 19 Feb 2018
Action Date: 19 Feb 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-02-19
Psc name: Miss Jodie Anne Welch
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 22 Nov 2017
Action Date: 22 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-22
Documents
Confirmation statement with updates
Date: 22 Nov 2016
Action Date: 22 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-22
Documents
Capital allotment shares
Date: 22 Nov 2016
Action Date: 01 Sep 2016
Category: Capital
Type: SH01
Date: 2016-09-01
Capital : 100 GBP
Documents
Capital allotment shares
Date: 20 Oct 2016
Action Date: 01 Sep 2016
Category: Capital
Type: SH01
Date: 2016-09-01
Capital : 100 GBP
Documents
Accounts with accounts type total exemption small
Date: 03 Oct 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Jan 2016
Action Date: 11 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-11
Documents
Change registered office address company with date old address new address
Date: 26 Jan 2016
Action Date: 26 Jan 2016
Category: Address
Type: AD01
Change date: 2016-01-26
Old address: 20-22 Wenlock Road London N1 7GU England
New address: Unit 43 Pdh Industrial Estate Neachells Lane Willenhall West Midlands WV13 3SF
Documents
Change person director company with change date
Date: 26 Jan 2016
Action Date: 11 Dec 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-12-11
Officer name: Miss Jodie Anne Welch
Documents
Change account reference date company current extended
Date: 26 Jan 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA01
Made up date: 2015-12-31
New date: 2016-03-31
Documents
Some Companies
ABBEY LODGE PROPERTIES LIMITED
30 WATERSMEET,NORTHAMPTON,NN1 5SG
Number: | 04753415 |
Status: | ACTIVE |
Category: | Private Limited Company |
CAMPBELL THOMSON (HOLDINGS) LIMITED
MONCRIEFF HOUSE,GLASGOW,G1 2QB
Number: | SC432786 |
Status: | ACTIVE |
Category: | Private Limited Company |
G ROBINSON RIGGING SERVICES LIMITED
SIDINGS HOUSE SIDINGS COURT,DONCASTER,DN4 5NU
Number: | 09388978 |
Status: | ACTIVE |
Category: | Private Limited Company |
OFFICE 7 VICTORIA COMMERCIAL CENTRE STATION APPROACH,ST. AUSTELL,PL26 8LG
Number: | 08999515 |
Status: | ACTIVE |
Category: | Private Limited Company |
NEW 2 YOU SUPPORTING EMBRACE LTD
170 ELLIOTT STREET,TYLDESLEY,M29 8DS
Number: | 11622106 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
12 WEST STREET,WARE,SG12 9EE
Number: | 11032309 |
Status: | ACTIVE |
Category: | Private Limited Company |