MJ MIDLANDS SERVICES LTD

Unit 4 Varney Business Park Unit 4 Varney Business Park, West Bromwich, B70 6AE, West Midlands, England
StatusACTIVE
Company No.09350776
CategoryPrivate Limited Company
Incorporated11 Dec 2014
Age9 years, 7 months, 20 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 22 Nov 2016

Action Date: 01 Sep 2016

Category: Capital

Type: SH01

Date: 2016-09-01

Capital : 100 GBP

Documents

View document PDF

Capital allotment shares

Date: 20 Oct 2016

Action Date: 01 Sep 2016

Category: Capital

Type: SH01

Date: 2016-09-01

Capital : 100 GBP

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 11 Dec 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


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

KETTLE DESIGN LIMITED

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)

SMITH HOMES 12 LIMITED

12 WEST STREET,WARE,SG12 9EE

Number:11032309
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