Advanced company searchLink opens in new window

MJF UXBRIDGE LIMITED

Company number 02961309

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 Mar 2019 GAZ2 Final Gazette dissolved following liquidation
21 Dec 2018 LIQ13 Return of final meeting in a members' voluntary winding up
05 Sep 2018 CS01 Confirmation statement made on 21 August 2018 with no updates
10 Oct 2017 AD01 Registered office address changed from C/O Mjf Group River House Riverside Way Uxbridge UB8 2YF to 81 Station Road Marlow Bucks SL7 1NS on 10 October 2017
06 Oct 2017 LIQ01 Declaration of solvency
06 Oct 2017 600 Appointment of a voluntary liquidator
06 Oct 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-09-25
21 Aug 2017 CS01 Confirmation statement made on 21 August 2017 with updates
21 Aug 2017 PSC07 Cessation of M.J.F. (Holdings) Ltd as a person with significant control on 6 April 2016
26 Jul 2017 AA Accounts for a small company made up to 1 January 2017
30 Sep 2016 AA Full accounts made up to 3 January 2016
23 Aug 2016 CS01 Confirmation statement made on 21 August 2016 with updates
03 Aug 2016 MR04 Satisfaction of charge 2 in full
14 Sep 2015 AR01 Annual return made up to 21 August 2015 with full list of shareholders
Statement of capital on 2015-09-14
  • GBP 1,150
08 Jun 2015 AA Full accounts made up to 4 January 2015
28 Jan 2015 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-27
17 Sep 2014 AR01 Annual return made up to 21 August 2014 with full list of shareholders
Statement of capital on 2014-09-17
  • GBP 1,150
01 Sep 2014 AA Full accounts made up to 29 December 2013
26 Jun 2014 CH01 Director's details changed for Mr John Martin Power on 11 June 2014
18 Sep 2013 AA Accounts made up to 30 December 2012
28 Aug 2013 AR01 Annual return made up to 21 August 2013 with full list of shareholders
Statement of capital on 2013-08-28
  • GBP 1,150
31 May 2013 AP01 Appointment of Mr John Martin Power as a director
23 May 2013 TM01 Termination of appointment of Michael Power as a director
02 Oct 2012 AA Accounts made up to 25 December 2011
19 Sep 2012 AR01 Annual return made up to 21 August 2012 with full list of shareholders