Advanced company searchLink opens in new window

M JAX LTD

Company number 09228894

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 Sep 2023 CS01 Confirmation statement made on 18 September 2023 with no updates
27 Jun 2023 AA Micro company accounts made up to 30 September 2022
05 Oct 2022 CS01 Confirmation statement made on 18 September 2022 with no updates
22 Jun 2022 AA Micro company accounts made up to 30 September 2021
21 Jun 2022 AD01 Registered office address changed from 32 Brook House Brook Street Tipton DY4 9DD England to 483 Green Lanes London N13 4BS on 21 June 2022
21 Sep 2021 CS01 Confirmation statement made on 18 September 2021 with no updates
28 Jun 2021 AA Micro company accounts made up to 30 September 2020
28 Sep 2020 CS01 Confirmation statement made on 18 September 2020 with no updates
28 May 2020 AA Total exemption full accounts made up to 30 September 2019
18 Sep 2019 CS01 Confirmation statement made on 18 September 2019 with no updates
31 Oct 2018 AA Total exemption full accounts made up to 30 September 2018
03 Oct 2018 CS01 Confirmation statement made on 22 September 2018 with no updates
07 May 2018 AD01 Registered office address changed from 32 32 Brook Street Brook House Tipton DY4 9DD England to 32 Brook House Brook Street Tipton DY4 9DD on 7 May 2018
07 May 2018 AD01 Registered office address changed from Unit 717, Big Peg 120 Vyse Street Hockley Birmingham B18 6NF England to 32 32 Brook Street Brook House Tipton DY4 9DD on 7 May 2018
01 Nov 2017 AA Total exemption full accounts made up to 30 September 2017
25 Sep 2017 CS01 Confirmation statement made on 22 September 2017 with no updates
24 Jul 2017 AA Micro company accounts made up to 30 September 2016
12 Oct 2016 CS01 Confirmation statement made on 22 September 2016 with updates
11 Jul 2016 AA Total exemption full accounts made up to 30 September 2015
15 Apr 2016 AD01 Registered office address changed from 3 Randell Road Malvern Worcestershire WR14 1EN to Unit 717, Big Peg 120 Vyse Street Hockley Birmingham B18 6NF on 15 April 2016
18 Nov 2015 AR01 Annual return made up to 22 September 2015 with full list of shareholders
Statement of capital on 2015-11-18
  • GBP 100
18 Nov 2015 AD01 Registered office address changed from 181 - 183 Summer Road Erdington Birmingham B23 6DX England to 3 Randell Road Malvern Worcestershire WR14 1EN on 18 November 2015
08 Jul 2015 CERTNM Company name changed lem intl. LIMITED\certificate issued on 08/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-07
22 Sep 2014 NEWINC Incorporation
Statement of capital on 2014-09-22
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted