Company NameMJL Surveying Ltd
DirectorMichael James Lansley
Company StatusActive
Company Number08186669
CategoryPrivate Limited Company
Incorporation Date21 August 2012(11 years, 8 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Director

Director NameMr Michael James Lansley
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 2012(same day as company formation)
RoleBuilding Surveyor
Country of ResidenceEngland
Correspondence Address77 Valley Walk
Croxley Green
Rickmansworth
WD3 3TQ

Location

Registered Address77 Valley Walk
Croxley Green
Rickmansworth
WD3 3TQ
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
ParishCroxley Green
WardDickinsons
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Michael James Lansley
100.00%
Ordinary

Financials

Year2014
Net Worth£5,403
Cash£17,935
Current Liabilities£12,538

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return21 August 2023 (8 months, 1 week ago)
Next Return Due4 September 2024 (4 months, 1 week from now)

Filing History

29 August 2023Confirmation statement made on 21 August 2023 with no updates (3 pages)
17 May 2023Total exemption full accounts made up to 31 August 2022 (8 pages)
30 August 2022Confirmation statement made on 21 August 2022 with no updates (3 pages)
30 May 2022Total exemption full accounts made up to 31 August 2021 (9 pages)
2 September 2021Confirmation statement made on 21 August 2021 with no updates (3 pages)
29 May 2021Total exemption full accounts made up to 31 August 2020 (9 pages)
3 September 2020Confirmation statement made on 21 August 2020 with no updates (3 pages)
29 June 2020Micro company accounts made up to 31 August 2019 (3 pages)
31 August 2019Confirmation statement made on 21 August 2019 with no updates (3 pages)
31 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
21 August 2018Confirmation statement made on 21 August 2018 with no updates (3 pages)
24 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
1 September 2017Confirmation statement made on 21 August 2017 with no updates (3 pages)
1 September 2017Confirmation statement made on 21 August 2017 with no updates (3 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
22 August 2016Confirmation statement made on 21 August 2016 with updates (5 pages)
22 August 2016Confirmation statement made on 21 August 2016 with updates (5 pages)
5 August 2016Director's details changed for Mr Michael James Lansley on 1 June 2016 (2 pages)
5 August 2016Director's details changed for Mr Michael James Lansley on 1 June 2016 (2 pages)
9 June 2016Registered office address changed from 1 Lewes Way Croxley Green Rickmansworth Herts WD3 3SN to 77 Valley Walk Croxley Green Rickmansworth WD3 3TQ on 9 June 2016 (2 pages)
9 June 2016Registered office address changed from 1 Lewes Way Croxley Green Rickmansworth Herts WD3 3SN to 77 Valley Walk Croxley Green Rickmansworth WD3 3TQ on 9 June 2016 (2 pages)
6 March 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
6 March 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
17 December 2015Registered office address changed from 77 Ravenshaw Street London NW6 1NP to 1 Lewes Way Croxley Green Rickmansworth Herts WD3 3SN on 17 December 2015 (2 pages)
17 December 2015Registered office address changed from 77 Ravenshaw Street London NW6 1NP to 1 Lewes Way Croxley Green Rickmansworth Herts WD3 3SN on 17 December 2015 (2 pages)
21 August 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 1
(3 pages)
21 August 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 1
(3 pages)
20 April 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
20 April 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
17 September 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 1
(3 pages)
17 September 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 1
(3 pages)
28 June 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
28 June 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
15 September 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-09-15
  • GBP 1
(3 pages)
15 September 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-09-15
  • GBP 1
(3 pages)
21 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
21 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)