MJ COMMERCIAL VEHICLE REPAIR LTD

38 Hillborough Crescent 38 Hillborough Crescent, Dunstable, LU5 5NX, England
StatusACTIVE
Company No.09533246
CategoryPrivate Limited Company
Incorporated09 Apr 2015
Age9 years, 3 months, 2 days
JurisdictionEngland Wales

SUMMARY

MJ COMMERCIAL VEHICLE REPAIR LTD is an active private limited company with number 09533246. It was incorporated 9 years, 3 months, 2 days ago, on 09 April 2015. The company address is 38 Hillborough Crescent 38 Hillborough Crescent, Dunstable, LU5 5NX, England.



Company Fillings

Confirmation statement with no updates

Date: 18 May 2024

Action Date: 14 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Dec 2023

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Gazette filings brought up to date

Date: 05 Jul 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 04 Jul 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jul 2023

Action Date: 14 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Apr 2022

Action Date: 14 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 May 2021

Action Date: 14 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Apr 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 May 2020

Action Date: 14 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Apr 2019

Action Date: 14 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Apr 2018

Action Date: 14 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-14

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 19 May 2017

Action Date: 14 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-14

Documents

View document PDF

Appoint person director company with name date

Date: 17 Mar 2017

Action Date: 15 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jacenty Pawel Libirt

Appointment date: 2017-03-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

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: 27 Downs Road 27 Downs Road LU1 1QP Luton LU1 1QP United Kingdom

New address: 38 Hillborough Crescent Houghton Regis Dunstable LU5 5NX

Documents

View document PDF

Capital return purchase own shares

Date: 29 Jul 2016

Category: Capital

Type: SH03

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jul 2016

Action Date: 01 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jacenty Pawel Libirt

Termination date: 2016-07-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Apr 2016

Action Date: 14 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Apr 2016

Action Date: 20 Apr 2016

Category: Address

Type: AD01

Change date: 2016-04-20

Old address: 27 Downs Road 27 Downs Road LU1 1QP Flat 1 Luton LU1 1QP United Kingdom

New address: 27 Downs Road 27 Downs Road LU1 1QP Luton LU1 1QP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Apr 2016

Action Date: 20 Apr 2016

Category: Address

Type: AD01

Change date: 2016-04-20

Old address: 10 Braintree Close Luton LU4 0QX

New address: 27 Downs Road 27 Downs Road LU1 1QP Flat 1 Luton LU1 1QP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Apr 2015

Action Date: 14 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-14

Documents

View document PDF

Appoint person director company with name date

Date: 14 Apr 2015

Action Date: 14 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jacenty Pawel Libirt

Appointment date: 2015-04-14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Apr 2015

Action Date: 10 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-10

Documents

View document PDF

Incorporation company

Date: 09 Apr 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARISTECH LTD

4TH FLOOR RADIUS HOUSE,WATFORD,WD17 1HP

Number:11087875
Status:ACTIVE
Category:Private Limited Company

CATALYST PROJECT MANAGEMENT LIMITED

40 KIMBOLTON ROAD,BEDFORD,MK40 2NR

Number:04129392
Status:ACTIVE
Category:Private Limited Company

DDJ HOLDINGS LIMITED

UNIT 9 STOCKWOOD BUSINESS PARK,REDDITCH,B96 6SX

Number:10292704
Status:ACTIVE
Category:Private Limited Company

J CHEW CONSULTANCY LTD

2 CEDAR GRANGE,HARROGATE,HG2 9NY

Number:11213503
Status:ACTIVE
Category:Private Limited Company
Number:CE005691
Status:ACTIVE
Category:Charitable Incorporated Organisation

MARCUS DIRECTS LIMITED

5 WORCESTER DRIVE,SWANSEA,SA3 4HL

Number:09226558
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