About

Registered Number: 06973587
Date of Incorporation: 27/07/2009 (14 years and 8 months ago)
Company Status: Active
Registered Address: 329 Brinnington Road, Stockport, SK5 8AF,

 

Having been setup in 2009, Mjw Utilities Ltd are based in Stockport, it's status in the Companies House registry is set to "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WOOD, Michael 27 July 2009 - 1

Filing History

Document Type Date
CS01 - N/A 27 July 2020
AA - Annual Accounts 24 January 2020
AD01 - Change of registered office address 07 November 2019
CS01 - N/A 27 July 2019
AA - Annual Accounts 30 April 2019
CS01 - N/A 31 July 2018
AA - Annual Accounts 25 April 2018
CS01 - N/A 01 August 2017
AA - Annual Accounts 12 November 2016
CS01 - N/A 10 August 2016
DISS40 - Notice of striking-off action discontinued 03 October 2015
AA - Annual Accounts 02 October 2015
AR01 - Annual Return 30 September 2015
AR01 - Annual Return 30 September 2015
AR01 - Annual Return 30 September 2015
AR01 - Annual Return 30 September 2015
AA - Annual Accounts 30 September 2015
AA - Annual Accounts 30 September 2015
AD01 - Change of registered office address 30 September 2015
AA - Annual Accounts 30 September 2015
AA - Annual Accounts 30 September 2015
DISS16(SOAS) - N/A 05 March 2015
GAZ1(A) - First notification of strike-off in London Gazette) 20 January 2015
DISS16(SOAS) - N/A 02 July 2014
GAZ1(A) - First notification of strike-off in London Gazette) 13 May 2014
DISS16(SOAS) - N/A 29 October 2013
GAZ1 - First notification of strike-off action in London Gazette 03 September 2013
DISS16(SOAS) - N/A 25 September 2012
GAZ1 - First notification of strike-off action in London Gazette 31 July 2012
DISS40 - Notice of striking-off action discontinued 25 October 2011
AR01 - Annual Return 23 October 2011
AA - Annual Accounts 23 October 2011
DISS16(SOAS) - N/A 16 September 2011
GAZ1 - First notification of strike-off action in London Gazette 02 August 2011
DISS40 - Notice of striking-off action discontinued 16 February 2011
AR01 - Annual Return 15 February 2011
CH01 - Change of particulars for director 15 February 2011
TM02 - Termination of appointment of secretary 15 February 2011
AD01 - Change of registered office address 15 February 2011
GAZ1 - First notification of strike-off action in London Gazette 23 November 2010
NEWINC - New incorporation documents 27 July 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.