Active
Company Information for MJJM LIMITED
UNIT 15 OAK FIELD ROAD, WOOLSBRIDGE INDUSTRIAL PARK, 3 LEGGED CROSS, DORSET, BH21 6FE,
|
Company Registration Number
05300184
Private Limited Company
Active |
Company Name | ||
---|---|---|
MJJM LIMITED | ||
Legal Registered Office | ||
UNIT 15 OAK FIELD ROAD WOOLSBRIDGE INDUSTRIAL PARK 3 LEGGED CROSS DORSET BH21 6FE Other companies in BH1 | ||
Previous Names | ||
|
Company Number | 05300184 | |
---|---|---|
Company ID Number | 05300184 | |
Date formed | 2004-11-30 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 30/11/2015 | |
Return next due | 28/12/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB889710176 |
Last Datalog update: | 2023-11-06 06:36:22 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
MJJM CONSTRUCTION LIMITED | 12 PEMBROKE ROW PEMBROKE WOODS PASSAGE WEST CO.CORK T12XVT9 | Dissolved | Company formed on the 2012-02-24 | |
MJJM CONSULTING LLC | 1526 DIAMOND CREEK LN KENNEDALE TX 76060 | Forfeited | Company formed on the 2019-01-08 | |
MJJM CONSULTING, INC. | 51 S. COZINE ROAD Suffolk CENTER MORICHES NY 11934 | Active | Company formed on the 2021-12-13 | |
MJJM CORPORATION | 8751 WEST BROWARD BOULEVARD PLANTATION FL 33324 | Inactive | Company formed on the 2010-04-08 | |
MJJM CORPORATION | Arkansas | Revoked | ||
MJJM DEVELOPMENTS PTY. LTD. | Active | Company formed on the 2009-11-20 | ||
MJJM ENTERPRISE INCORPORATED | California | Unknown | ||
MJJM ENTERPRISES INC | North Carolina | Unknown | ||
MJJM ENTERPRISES, LLC | 140 E MICHIGAN AVE ORANGE CITY FL 32763 | Active | Company formed on the 2020-06-12 | |
MJJM HEENAN PTY. LTD. | Dissolved | Company formed on the 2009-03-17 | ||
MJJM HOLDINGS, LLC | 5860 ALDER AVE STE 500 SACRAMENTO CA 95828 | ACTIVE | Company formed on the 2015-06-22 | |
MJJM HOLDINGS, LLC | 11342 N INTERSTATE 35 SAN ANTONIO TX 78233 | Active | Company formed on the 2005-03-08 | |
MJJM HOLDINGS LTD | 8 LADYROYD DRIVE EAST BIERLEY BRADFORD BD4 6RP | Active | Company formed on the 2021-11-28 | |
MJJM INC | California | Unknown | ||
MJJM INDUSTRIES LLC | 522 W RIVERSIDE AVE STE N SPOKANE WA 992010580 | Active | Company formed on the 2019-08-02 | |
MJJM INVESTMENTS PTY LTD | VIC 3280 | Active | Company formed on the 2017-03-20 | |
MJJM INVESTMENTS, LTD. | 11342 N INTERSTATE 35 SAN ANTONIO TX 78233 | Active | Company formed on the 2005-03-08 | |
MJJM LIMITED PARTNERSHIP | 9301 VERLANE COURT LAS VEGAS NV 89145 | Revoked | Company formed on the 2000-05-10 | |
MJJM Limited | Unknown | Company formed on the 2013-09-23 | ||
MJJM LLC | California | Unknown |
Officer | Role | Date Appointed |
---|---|---|
MATTHEW RAWLINGS |
||
JAMES MICHAEL LITTLE |
||
MATTHEW RAWLINGS |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE PIAZZA (PALMERSTON ROAD) MANAGEMENT COMPANY LIMITED | Director | 2018-01-23 | CURRENT | 2010-11-08 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 13/10/23, WITH NO UPDATES | ||
31/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CONFIRMATION STATEMENT MADE ON 13/10/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 13/10/22, WITH UPDATES | |
PSC07 | CESSATION OF MATTHEW RAWLINGS AS A PERSON OF SIGNIFICANT CONTROL | |
PSC04 | Change of details for Mr James Michael Little as a person with significant control on 2021-09-01 | |
CONFIRMATION STATEMENT MADE ON 30/11/21, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 30/11/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 30/11/21, WITH NO UPDATES | |
AP03 | Appointment of Mr James Michael Little as company secretary on 2021-11-15 | |
TM02 | Termination of appointment of Matthew Rawlings on 2021-09-01 | |
CH01 | Director's details changed for Mr James Michael Little on 2021-11-15 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW RAWLINGS | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/11/20, WITH NO UPDATES | |
CH01 | Director's details changed for Mr James Michael Little on 2020-12-04 | |
PSC04 | Change of details for Mr James Michael Little as a person with significant control on 2020-12-04 | |
PSC04 | Change of details for Mr Matthew Rawlings as a person with significant control on 2020-11-18 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/11/20 FROM Platinum House 23 Hinton Road Bournemouth BH1 2EF | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 053001840002 | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/11/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/11/18, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/11/17, WITH NO UPDATES | |
PSC04 | PSC'S CHANGE OF PARTICULARS / MR MATTHEW RAWLINGS / 14/12/2017 | |
PSC04 | PSC'S CHANGE OF PARTICULARS / MR JAMES MICHAEL LITTLE / 14/12/2017 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR MATTHEW RAWLINGS / 14/12/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW RAWLINGS / 14/12/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MICHAEL LITTLE / 14/12/2017 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR MATTHEW RAWLINGS / 14/12/2017 | |
AAMD | Amended account small company full exemption | |
LATEST SOC | 01/02/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/01/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 30/11/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 19/03/15 FROM Office 2 Floor 3 Bristol and West House Office 2, Floor 3, Bristol and West House Post Office Road Bournemouth BH1 1BL | |
LATEST SOC | 20/02/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 30/11/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period extended from 30/11/13 TO 31/03/14 | |
AAMD | Amended accounts made up to 2012-11-30 | |
LATEST SOC | 18/12/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 30/11/13 ANNUAL RETURN FULL LIST | |
AA | 30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
RES15 | CHANGE OF NAME 15/05/2013 | |
CERTNM | Company name changed sky high leisure LIMITED\certificate issued on 16/05/13 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/05/13 FROM 22 Sylvan Close St. Leonards Ringwood Hampshire BH24 2RA | |
AR01 | 30/11/12 ANNUAL RETURN FULL LIST | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/11 | |
AA | 30/11/11 TOTAL EXEMPTION SMALL | |
AR01 | 30/11/11 FULL LIST | |
AA | 30/11/10 TOTAL EXEMPTION SMALL | |
AR01 | 30/11/10 FULL LIST | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/09 | |
AA | 30/11/09 TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AR01 | 30/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW RAWLINGS / 24/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES MICHAEL LITTLE / 24/02/2010 | |
AA | 30/11/08 TOTAL EXEMPTION SMALL | |
AA | 30/11/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06 | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05 | |
363s | RETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Petitions to Wind Up (Companies) | 2015-01-28 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | HSBC BANK PLC |
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MJJM LIMITED
MJJM LIMITED owns 2 domain names.
bungee-trampolines.co.uk bungeetrampolines.co.uk
The top companies supplying to UK government with the same SIC code (43341 - Painting) as MJJM LIMITED are:
Initiating party | KIMBERLY RENTALS GROUP LIMITED | Event Type | Petitions to Wind Up (Companies) |
---|---|---|---|
Defending party | MJJM LIMITED | Event Date | 2014-11-28 |
In the High Court of Justice (Chancery Division) Companies Court case number 8672 A Petition to wind up the above-named Company MJJM Limited, of Office 2 Floor 3 Bristol and WES Office 2 Bristol W Bournemouth BH1 1BL (Registered Office), presented on 28 November 2014 by KIMBERLY RENTALS GROUP LIMITED (formerly known as Kimberly Access Limited), of Unit 17-18A Bradley Hall Industrial Estate, Bradley Lane, Standish, Wigan, Lancashire WN6 0XQ (Registered Office), claiming to be a Creditor of the Company, will be heard at The Companies Court, 7 Rolls Building, Fetter Lane, London EC4A 1NL , on Monday 2 February 2015 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the undersigned in accordance with Rule 4.16 by 1600 hours on Friday 30 January 2015 . A copy of the Petition will be supplied by the undersigned on payment of the prescribed charge. The Petitioners Solicitor is Jeffrey Green Russell Limited , Waverley House, 7-12 Noel Street, London W1F 8GQ . (Ref NMF/AXM/17925/123.) : | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |