Advanced company searchLink opens in new window

M&J ELECTRICAL INSTALLATIONS LIMITED

Company number 12576797

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)
29 Apr 2024 CS01 Confirmation statement made on 27 April 2024 with no updates
29 Apr 2024 PSC04 Change of details for Mr Mark Reynolds as a person with significant control on 1 March 2024
29 Apr 2024 CH01 Director's details changed for Mr Mark Reynolds on 1 March 2024
14 Nov 2023 AA Total exemption full accounts made up to 31 March 2023
15 Sep 2023 PSC04 Change of details for Mr Jake Aaron Bull as a person with significant control on 14 September 2023
14 Sep 2023 CH01 Director's details changed for Mr Mark Reynolds on 14 September 2023
14 Sep 2023 CH01 Director's details changed for Mr Jake Aaron Bull on 14 September 2023
14 Sep 2023 PSC04 Change of details for Mr Mark Reynolds as a person with significant control on 14 September 2023
14 Sep 2023 PSC04 Change of details for Mr Jake Aaron Bull as a person with significant control on 14 September 2023
14 Sep 2023 AD01 Registered office address changed from 5 High Road Tilney Cum Islington King's Lynn PE34 3BL England to The Boathouse Business Centre Harbour Square Nene Parade Wisbech PE13 3BH on 14 September 2023
04 Jul 2023 PSC01 Notification of Mark Reynolds as a person with significant control on 3 July 2023
04 Jul 2023 PSC01 Notification of Jake Aaron Bull as a person with significant control on 3 July 2023
04 Jul 2023 PSC09 Withdrawal of a person with significant control statement on 4 July 2023
03 May 2023 CS01 Confirmation statement made on 27 April 2023 with no updates
15 Sep 2022 AA Total exemption full accounts made up to 31 March 2022
09 Aug 2022 CH01 Director's details changed for Mr Mark Reynolds on 30 June 2022
09 Aug 2022 CH01 Director's details changed for Mr Jake Bull on 15 May 2022
20 May 2022 CS01 Confirmation statement made on 27 April 2022 with no updates
06 May 2021 AA Accounts for a dormant company made up to 31 March 2021
06 May 2021 CS01 Confirmation statement made on 27 April 2021 with no updates
06 May 2021 AA01 Previous accounting period shortened from 30 April 2021 to 31 March 2021
11 Nov 2020 AD01 Registered office address changed from 7 Queens Road Wisbech PE13 2PE England to 5 High Road Tilney Cum Islington King's Lynn PE34 3BL on 11 November 2020
04 May 2020 CH01 Director's details changed for Mr Jakr Bull on 4 May 2020
28 Apr 2020 NEWINC Incorporation
Statement of capital on 2020-04-28
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted