M J M RESOURCE SOLUTIONS LIMITED

Suite 22 2nd Floor Winsor & Newton Building Suite 22 2nd Floor Winsor & Newton Building, Harrow & Wealdstone, HA3 5RN, Middlesex, United Kingdom
StatusDISSOLVED
Company No.09924919
CategoryPrivate Limited Company
Incorporated21 Dec 2015
Age8 years, 7 months, 10 days
JurisdictionEngland Wales
Dissolution11 Apr 2023
Years1 year, 3 months, 20 days

SUMMARY

M J M RESOURCE SOLUTIONS LIMITED is an dissolved private limited company with number 09924919. It was incorporated 8 years, 7 months, 10 days ago, on 21 December 2015 and it was dissolved 1 year, 3 months, 20 days ago, on 11 April 2023. The company address is Suite 22 2nd Floor Winsor & Newton Building Suite 22 2nd Floor Winsor & Newton Building, Harrow & Wealdstone, HA3 5RN, Middlesex, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 11 Apr 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 24 Jan 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 16 Jan 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 07 Dec 2022

Action Date: 31 Dec 2020

Category: Accounts

Type: AAMD

Made up date: 2020-12-31

Documents

View document PDF

Resolution

Date: 05 Oct 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 05 Oct 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Capital name of class of shares

Date: 05 Oct 2022

Category: Capital

Type: SH08

Documents

View document PDF

Confirmation statement with updates

Date: 03 Feb 2022

Action Date: 21 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Dec 2020

Action Date: 21 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Jun 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jan 2020

Action Date: 21 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-21

Documents

View document PDF

Change to a person with significant control

Date: 17 Oct 2019

Action Date: 17 Oct 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-10-17

Psc name: Mr Martin John Forman Murphy

Documents

View document PDF

Change person director company with change date

Date: 17 Oct 2019

Action Date: 17 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-10-17

Officer name: Mr Martin John Forman Murphy

Documents

View document PDF

Change to a person with significant control

Date: 17 Oct 2019

Action Date: 17 Oct 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-10-17

Psc name: Mrs Keris Elizabeth Murphy

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Oct 2019

Action Date: 08 Oct 2019

Category: Address

Type: AD01

Change date: 2019-10-08

Old address: 8th Floor Elizabeth House 54 - 58 High Street Edgware Middlesex HA8 7EJ

New address: Suite 22 2nd Floor Winsor & Newton Building Whitefriars Avenue Harrow & Wealdstone Middlesex HA3 5RN

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Dec 2018

Action Date: 21 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jul 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Dec 2017

Action Date: 21 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-21

Documents

View document PDF

Capital allotment shares

Date: 29 Nov 2017

Action Date: 21 Dec 2015

Category: Capital

Type: SH01

Date: 2015-12-21

Capital : 100 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Dec 2016

Action Date: 21 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-21

Documents

View document PDF

Incorporation company

Date: 21 Dec 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASSAM SERVICES LTD

118 NEWTON DRIVE,BLACKPOOL,FY3 8JA

Number:10637773
Status:ACTIVE
Category:Private Limited Company

BELGRAVIA GARAGE LIMITED

1 EATON MEWS WEST,LONDON,SW1W 9ET

Number:06957130
Status:ACTIVE
Category:Private Limited Company

DEREC EVANS CYF

PLAS MEDD,YNYS MON,LL71 8EL

Number:10365905
Status:ACTIVE
Category:Private Limited Company

EDGWARE PROPERTY CONSULTANCY LIMITED

412A EDGWARE ROAD,,W2 1ED

Number:04960407
Status:ACTIVE
Category:Private Limited Company

GHEORGHE BOCANCI LTD

10 TALBOT ROAD,HARROW,HA3 7QG

Number:09250225
Status:ACTIVE
Category:Private Limited Company

LEWIS & LEWIS LIMITED

THE OLD CHAPEL,NEWPORT,NP19 8DT

Number:03160901
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