MJZ LIMITED



Company Documents

DateDescription
13/09/2313 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/08/2331 August 2023 Confirmation statement made on 2023-06-26 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

Analyse these accounts
31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

Analyse these accounts
06/10/216 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

05/08/215 August 2021 Confirmation statement made on 2021-06-26 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

Analyse these accounts
13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 26/06/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

Analyse these accounts
19/07/1919 July 2019 CONFIRMATION STATEMENT MADE ON 26/06/19, NO UPDATES

View Document

18/02/1918 February 2019 PSC'S CHANGE OF PARTICULARS / DAVID ZANDER / 06/12/2018

View Document

18/02/1918 February 2019 CESSATION OF ROCKY CLIVE MORTON AS A PSC

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

Analyse these accounts
19/12/1819 December 2018 APPOINTMENT TERMINATED, DIRECTOR ROCKY MORTON

View Document

07/08/187 August 2018 CONFIRMATION STATEMENT MADE ON 26/06/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

Analyse these accounts
06/12/176 December 2017 DISS40 (DISS40(SOAD))

View Document

05/12/175 December 2017 FIRST GAZETTE

View Document

26/10/1726 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ZANDER / 01/09/2017

View Document

26/10/1726 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ZANDER / 01/09/2017

View Document

26/10/1726 October 2017 SECRETARY'S CHANGE OF PARTICULARS / DAVID ZANDER / 01/09/2017

View Document

26/10/1726 October 2017 PSC'S CHANGE OF PARTICULARS / DAVID ZANDER / 01/09/2017

View Document

26/10/1726 October 2017 PSC'S CHANGE OF PARTICULARS / DAVID ZANDER / 01/09/2017

View Document

07/09/177 September 2017 CONFIRMATION STATEMENT MADE ON 26/06/17, WITH UPDATES

View Document

07/09/177 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID ZANDER

View Document

06/09/176 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROCKY CLIVE MORTON

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

Analyse these accounts
20/10/1620 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 042411460003

View Document

20/10/1620 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 042411460004

View Document

22/07/1622 July 2016 Annual return made up to 26 June 2016 with full list of shareholders

View Document

13/04/1613 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / ROCKY CLIVE MORTON / 12/02/2016

View Document

13/04/1613 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / ROCKY CLIVE MORTON / 12/02/2016

View Document

13/04/1613 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / ROCKY CLIVE MORTON / 12/02/2016

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

Analyse these accounts
18/12/1518 December 2015 REGISTERED OFFICE CHANGED ON 18/12/2015 FROM 141 WARDOUR STREET LONDON W1F 0UT

View Document

20/07/1520 July 2015 Annual return made up to 26 June 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

Analyse these accounts
06/08/146 August 2014 Annual return made up to 26 June 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 December 2013

View Document

09/07/139 July 2013 Annual return made up to 26 June 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 December 2012

View Document

20/07/1220 July 2012 Annual return made up to 26 June 2012 with full list of shareholders

View Document

31/12/1131 December 2011 Annual accounts small company total exemption made up to 31 December 2011

View Document



28/06/1128 June 2011 Annual return made up to 26 June 2011 with full list of shareholders

View Document

31/12/1031 December 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

10/09/1010 September 2010 Annual return made up to 26 June 2010 with full list of shareholders

View Document

31/12/0931 December 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

28/07/0928 July 2009 RETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS

View Document

31/12/0831 December 2008 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

30/09/0830 September 2008 RETURN MADE UP TO 26/06/08; FULL LIST OF MEMBERS

View Document

26/06/0826 June 2008 REGISTERED OFFICE CHANGED ON 26/06/2008 FROM C/O DOVER CHILDS TYLER 7-9 SWALLOW STREET LONDON W1R 8DT

View Document

26/06/0826 June 2008 REGISTERED OFFICE CHANGED ON 26/06/08 FROM: GISTERED OFFICE CHANGED ON 26/06/2008 FROM C/O DOVER CHILDS TYLER 7-9 SWALLOW STREET LONDON W1R 8DT

View Document

31/12/0731 December 2007 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

09/10/079 October 2007 NEW SECRETARY APPOINTED

View Document

08/10/078 October 2007 SECRETARY RESIGNED

View Document

25/07/0725 July 2007 RETURN MADE UP TO 26/06/07; FULL LIST OF MEMBERS

View Document

31/12/0631 December 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

21/07/0621 July 2006 RETURN MADE UP TO 26/06/06; FULL LIST OF MEMBERS

View Document

11/04/0611 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/12/0531 December 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

16/08/0516 August 2005 RETURN MADE UP TO 26/06/05; FULL LIST OF MEMBERS

View Document

31/12/0431 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

16/11/0416 November 2004 RETURN MADE UP TO 26/06/04; FULL LIST OF MEMBERS

View Document

29/03/0429 March 2004 REGISTERED OFFICE CHANGED ON 29/03/04 FROM: 4TH FLOOR 7-9 SWALLOW STREET LONDON W1B 4DT

View Document

29/03/0429 March 2004 REGISTERED OFFICE CHANGED ON 29/03/04 FROM: G OFFICE CHANGED 29/03/04 4TH FLOOR 7-9 SWALLOW STREET LONDON W1B 4DT

View Document

29/03/0429 March 2004 NEW SECRETARY APPOINTED

View Document

29/03/0429 March 2004 SECRETARY RESIGNED

View Document

31/12/0331 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

16/09/0316 September 2003 REGISTERED OFFICE CHANGED ON 16/09/03 FROM: 25 NORTH ROW LONDON W1K 6DJ

View Document

16/09/0316 September 2003 REGISTERED OFFICE CHANGED ON 16/09/03 FROM: G OFFICE CHANGED 16/09/03 25 NORTH ROW LONDON W1K 6DJ

View Document

16/09/0316 September 2003 RETURN MADE UP TO 26/06/03; FULL LIST OF MEMBERS

View Document

31/12/0231 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

02/08/022 August 2002 RETURN MADE UP TO 26/06/02; FULL LIST OF MEMBERS

View Document

27/03/0227 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/02/0214 February 2002 ACC. REF. DATE SHORTENED FROM 30/06/02 TO 31/12/01

View Document

14/02/0214 February 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

31/01/0231 January 2002 COMPANY NAME CHANGED KNIGHTVIEW LIMITED CERTIFICATE ISSUED ON 31/01/02

View Document

31/12/0131 December 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

03/08/013 August 2001 NEW DIRECTOR APPOINTED

View Document

27/07/0127 July 2001 NEW SECRETARY APPOINTED

View Document

27/07/0127 July 2001 NEW DIRECTOR APPOINTED

View Document

27/07/0127 July 2001 SECRETARY RESIGNED

View Document

27/07/0127 July 2001 DIRECTOR RESIGNED

View Document

19/07/0119 July 2001 REGISTERED OFFICE CHANGED ON 19/07/01 FROM: G OFFICE CHANGED 19/07/01 120 EAST ROAD LONDON N1 6AA

View Document

19/07/0119 July 2001 REGISTERED OFFICE CHANGED ON 19/07/01 FROM: 120 EAST ROAD LONDON N1 6AA

View Document

26/06/0126 June 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company