Advanced company searchLink opens in new window

MJT PROJECTS LIMITED

Company number 08491925

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)
20 Sep 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Jul 2022 GAZ1 First Gazette notice for compulsory strike-off
01 Feb 2022 AA Micro company accounts made up to 30 October 2021
28 Jan 2022 AA01 Previous accounting period extended from 30 April 2021 to 30 October 2021
11 Nov 2021 PSC04 Change of details for Mr Michael John Taylor as a person with significant control on 5 November 2021
11 Nov 2021 CH01 Director's details changed for Mr Michael John Taylor on 5 November 2021
07 Nov 2021 AD01 Registered office address changed from C/O Lloyd Piggott 2nd Floor, St George's House 56 Peter Street Manchester M2 3NQ England to C/O Djh Mitten Clarke 2nd Floor, St George's House 56 Peter Street Manchester M2 3NQ on 7 November 2021
04 May 2021 CS01 Confirmation statement made on 16 April 2021 with no updates
29 Jan 2021 AA Micro company accounts made up to 30 April 2020
21 Apr 2020 CS01 Confirmation statement made on 16 April 2020 with no updates
24 Jan 2020 AA Micro company accounts made up to 30 April 2019
07 May 2019 CS01 Confirmation statement made on 16 April 2019 with updates
28 Jan 2019 AA Micro company accounts made up to 30 April 2018
18 May 2018 CS01 Confirmation statement made on 16 April 2018 with updates
31 Jan 2018 AA Micro company accounts made up to 30 April 2017
02 May 2017 CS01 Confirmation statement made on 16 April 2017 with updates
14 Mar 2017 CH01 Director's details changed for Mr Michael John Taylor on 13 March 2017
14 Mar 2017 AD01 Registered office address changed from C/O Lloyd Piggott Limited Wellington House 39/41 Piccadilly Mnchester M1 1LQ to C/O Lloyd Piggott 2nd Floor, St George's House 56 Peter Street Manchester M2 3NQ on 14 March 2017
31 Jan 2017 AA Micro company accounts made up to 30 April 2016
27 Apr 2016 AR01 Annual return made up to 16 April 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 100
26 Jan 2016 AA Micro company accounts made up to 30 April 2015
24 Apr 2015 AR01 Annual return made up to 16 April 2015 with full list of shareholders
Statement of capital on 2015-04-24
  • GBP 100
16 Jan 2015 CH01 Director's details changed for Mr Michael John Taylor on 25 November 2014
16 Jan 2015 CH01 Director's details changed for Mr Michael John Taylor on 25 November 2014
13 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014