Advanced company searchLink opens in new window

MJS FORECOURTS LIMITED

Company number 08127041

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 Dec 2023 AD01 Registered office address changed from PO Box 4385 08127041 - Companies House Default Address Cardiff CF14 8LH to 12 Gatekeeper Drive Sherburn in Elmet LS25 6GQ on 4 December 2023
27 Sep 2023 CS01 Confirmation statement made on 2 July 2023 with no updates
11 Sep 2023 CH01 Director's details changed for Ms Samantha Field on 1 August 2023
11 Sep 2023 CH03 Secretary's details changed for Samantha Jane Sowry on 1 August 2023
11 Sep 2023 PSC04 Change of details for Mrs Jane Caroline Sowry as a person with significant control on 1 August 2023
04 Aug 2023 RP05 Registered office address changed to PO Box 4385, 08127041 - Companies House Default Address, Cardiff, CF14 8LH on 4 August 2023
03 Jul 2023 AA Unaudited abridged accounts made up to 30 September 2022
30 Sep 2022 AA Unaudited abridged accounts made up to 30 September 2021
21 Sep 2022 DISS40 Compulsory strike-off action has been discontinued
20 Sep 2022 GAZ1 First Gazette notice for compulsory strike-off
14 Sep 2022 CS01 Confirmation statement made on 2 July 2022 with no updates
31 Dec 2021 CS01 Confirmation statement made on 2 July 2021 with no updates
31 Dec 2021 AD01 Registered office address changed from Equinox House Clifton Park Avenue Clinton Park Shipton Road York North Yorkshire YO30 5PA to 1st Floor, East Suite Salts Mill Road Shipley BD17 7TD on 31 December 2021
29 Sep 2021 DISS40 Compulsory strike-off action has been discontinued
28 Sep 2021 AA Total exemption full accounts made up to 30 September 2020
07 Sep 2021 GAZ1 First Gazette notice for compulsory strike-off
09 Jul 2020 CS01 Confirmation statement made on 2 July 2020 with no updates
27 Jun 2020 AA Total exemption full accounts made up to 30 September 2019
03 Feb 2020 AP01 Appointment of Ms Samantha Field as a director on 31 January 2020
03 Feb 2020 TM01 Termination of appointment of Jane Caroline Sowry as a director on 31 January 2020
05 Jul 2019 CS01 Confirmation statement made on 2 July 2019 with no updates
28 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
16 Jul 2018 CS01 Confirmation statement made on 2 July 2018 with no updates
28 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
07 Jul 2017 CS01 Confirmation statement made on 2 July 2017 with no updates