Company NameMJM Architectural Services Ltd
DirectorMichael James McKenna
Company StatusActive
Company Number09722534
CategoryPrivate Limited Company
Incorporation Date8 August 2015(8 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Director

Director NameMr Michael James McKenna
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2015(same day as company formation)
RoleArchitectural Services
Country of ResidenceEngland
Correspondence Address4 West Park Drive East
Leeds
LS8 2EF

Location

Registered Address4 West Park Drive East
Leeds
LS8 2EF
RegionYorkshire and The Humber
ConstituencyLeeds North East
CountyWest Yorkshire
WardRoundhay
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due29 May 2024 (4 weeks, 1 day from now)
Accounts CategoryMicro
Accounts Year End29 August

Returns

Latest Return7 August 2023 (8 months, 3 weeks ago)
Next Return Due21 August 2024 (3 months, 3 weeks from now)

Filing History

26 August 2023Confirmation statement made on 7 August 2023 with no updates (3 pages)
26 August 2023Micro company accounts made up to 31 August 2022 (3 pages)
28 November 2022Registered office address changed from 1 Lidgett Park Gardens Leeds LS8 1LL England to 4 West Park Drive East Leeds LS8 2EF on 28 November 2022 (1 page)
28 August 2022Confirmation statement made on 7 August 2022 with no updates (3 pages)
28 August 2022Micro company accounts made up to 29 August 2021 (3 pages)
22 February 2022Compulsory strike-off action has been discontinued (1 page)
21 February 2022Confirmation statement made on 7 August 2021 with no updates (3 pages)
9 December 2021Compulsory strike-off action has been suspended (1 page)
2 November 2021First Gazette notice for compulsory strike-off (1 page)
15 July 2021Micro company accounts made up to 29 August 2020 (3 pages)
28 August 2020Micro company accounts made up to 29 August 2019 (3 pages)
28 August 2020Confirmation statement made on 7 August 2020 with no updates (3 pages)
23 September 2019Change of details for Mr Michael James Mckenna as a person with significant control on 13 September 2017 (2 pages)
23 September 2019Confirmation statement made on 7 August 2019 with no updates (3 pages)
25 June 2019Micro company accounts made up to 29 August 2018 (2 pages)
29 May 2019Previous accounting period shortened from 30 August 2018 to 29 August 2018 (1 page)
17 September 2018Confirmation statement made on 7 August 2018 with no updates (3 pages)
29 May 2018Micro company accounts made up to 30 August 2017 (2 pages)
13 September 2017Confirmation statement made on 7 August 2017 with no updates (3 pages)
13 September 2017Confirmation statement made on 7 August 2017 with no updates (3 pages)
13 September 2017Registered office address changed from 12 Norfolk Place Leeds LS7 4PT England to 1 Lidgett Park Gardens Leeds LS8 1LL on 13 September 2017 (1 page)
13 September 2017Registered office address changed from 12 Norfolk Place Leeds LS7 4PT England to 1 Lidgett Park Gardens Leeds LS8 1LL on 13 September 2017 (1 page)
23 May 2017Micro company accounts made up to 30 August 2016 (2 pages)
23 May 2017Micro company accounts made up to 30 August 2016 (2 pages)
7 May 2017Previous accounting period shortened from 31 August 2016 to 30 August 2016 (1 page)
7 May 2017Previous accounting period shortened from 31 August 2016 to 30 August 2016 (1 page)
21 August 2016Confirmation statement made on 7 August 2016 with updates (5 pages)
21 August 2016Confirmation statement made on 7 August 2016 with updates (5 pages)
8 August 2015Incorporation
Statement of capital on 2015-08-08
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
8 August 2015Incorporation
Statement of capital on 2015-08-08
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)