Advanced company searchLink opens in new window

MJA CONTRACTS LIMITED

Company number 05384295

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)
04 Oct 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
03 Jul 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
12 May 2015 GAZ1 First Gazette notice for compulsory strike-off
24 Oct 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
09 Sep 2014 GAZ1 First Gazette notice for compulsory strike-off
29 Jan 2014 DISS40 Compulsory strike-off action has been discontinued
28 Jan 2014 AR01 Annual return made up to 7 December 2013 with full list of shareholders
Statement of capital on 2014-01-28
  • GBP 100
28 Jan 2014 AA Accounts for a dormant company made up to 31 August 2012
28 Jan 2014 AD01 Registered office address changed from 60 Gray's Inn Road London WC1X 8LU England on 28 January 2014
28 Jan 2014 TM02 Termination of appointment of Joanne Abercrombie as a secretary
28 Jan 2014 GAZ1 First Gazette notice for compulsory strike-off
04 May 2013 DISS40 Compulsory strike-off action has been discontinued
03 May 2013 AR01 Annual return made up to 7 December 2012 with full list of shareholders
03 May 2013 AD01 Registered office address changed from St. Johns House St. John's Square London EC1V 4JL United Kingdom on 3 May 2013
16 Apr 2013 GAZ1 First Gazette notice for compulsory strike-off
13 Jun 2012 AA01 Current accounting period extended from 31 March 2012 to 31 August 2012
12 Apr 2012 CH03 Secretary's details changed for Joanne Abercrombie on 12 April 2012
12 Apr 2012 CH01 Director's details changed for Mr Paul Allan Abercrombie on 12 April 2012
12 Apr 2012 TM01 Termination of appointment of Laurence Page as a director
18 Jan 2012 MG01 Particulars of a mortgage or charge / charge no: 1
23 Dec 2011 AR01 Annual return made up to 7 December 2011 with full list of shareholders
23 Dec 2011 AA Accounts for a dormant company made up to 31 March 2011
23 May 2011 SH01 Statement of capital following an allotment of shares on 20 May 2011
  • GBP 100
23 May 2011 AP01 Appointment of Mr Laurence Raymond Page as a director
14 May 2011 AD01 Registered office address changed from 26 Waltermead Close Ongar Essex CM5 0BW United Kingdom on 14 May 2011