Advanced company searchLink opens in new window

MJE PROPERTIES LIMITED

Company number 07212452

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 Jul 2021 MR04 Satisfaction of charge 072124520026 in full
21 Jul 2021 MR04 Satisfaction of charge 072124520023 in full
21 Jul 2021 MR04 Satisfaction of charge 072124520027 in full
21 Jul 2021 MR04 Satisfaction of charge 072124520029 in full
21 Jul 2021 MR04 Satisfaction of charge 072124520028 in full
21 Jul 2021 MR04 Satisfaction of charge 072124520030 in full
28 Apr 2021 AA Total exemption full accounts made up to 30 April 2020
09 Dec 2020 PSC04 Change of details for Mr Mark Jocelyn Eynon as a person with significant control on 1 April 2020
09 Dec 2020 PSC01 Notification of Stephanie Louise Eynon as a person with significant control on 1 April 2020
09 Dec 2020 CS01 Confirmation statement made on 9 December 2020 with updates
09 Apr 2020 CS01 Confirmation statement made on 6 April 2020 with no updates
29 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
10 Apr 2019 CS01 Confirmation statement made on 6 April 2019 with updates
31 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
17 Jul 2018 AD01 Registered office address changed from Unit 3.14, Chester House Kennington Park 1-3 Brixton Road London SW9 6DE United Kingdom to 1 Picton Lane Swansea SA1 4AF on 17 July 2018
09 Apr 2018 CS01 Confirmation statement made on 6 April 2018 with updates
08 Apr 2018 MR01 Registration of charge 072124520032, created on 29 March 2018
30 Jan 2018 AA Total exemption full accounts made up to 30 April 2017
18 Apr 2017 CS01 Confirmation statement made on 6 April 2017 with updates
31 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
05 Oct 2016 MR01 Registration of charge 072124520031, created on 23 September 2016
13 Jun 2016 AD01 Registered office address changed from Unit C1 the Depot 2 Michael Road London SW6 2AD United Kingdom to Unit 3.14, Chester House Kennington Park 1-3 Brixton Road London SW9 6DE on 13 June 2016
20 Apr 2016 AR01 Annual return made up to 6 April 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 1
14 Mar 2016 MR01 Registration of charge 072124520030, created on 11 March 2016
29 Feb 2016 MR01 Registration of charge 072124520029, created on 26 February 2016