Company NameM&J Consultant Limited
DirectorJignesh Shantilal Dhanani
Company StatusActive
Company Number09074704
CategoryPrivate Limited Company
Incorporation Date6 June 2014(9 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Jignesh Shantilal Dhanani
Date of BirthApril 1988 (Born 36 years ago)
NationalityIndian
StatusCurrent
Appointed06 June 2014(same day as company formation)
RoleMarketing Consultants
Country of ResidenceUnited Kingdom
Correspondence Address17 Carmelite Road
Harrow
HA3 5LT
Director NameMr Mitesh Patel
Date of BirthJune 1985 (Born 38 years ago)
NationalityIndian
StatusResigned
Appointed06 June 2014(same day as company formation)
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence Address64 Eastcote Road
Harrow
Middlesex
HA2 8LG

Location

Registered Address17 Carmelite Road
Harrow
HA3 5LT
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardWealdstone
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £0.5Jignesh Dhanani
50.00%
Ordinary
1 at £0.5Mitesh Patel
50.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due28 March 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End28 June

Returns

Latest Return6 June 2023 (10 months, 3 weeks ago)
Next Return Due20 June 2024 (1 month, 3 weeks from now)

Filing History

26 March 2024Micro company accounts made up to 30 June 2023 (5 pages)
10 July 2023Confirmation statement made on 6 June 2023 with no updates (3 pages)
2 February 2023Compulsory strike-off action has been discontinued (1 page)
1 February 2023Micro company accounts made up to 30 June 2021 (5 pages)
1 February 2023Micro company accounts made up to 30 June 2022 (5 pages)
9 December 2022Compulsory strike-off action has been suspended (1 page)
29 November 2022First Gazette notice for compulsory strike-off (1 page)
30 June 2022Confirmation statement made on 6 June 2022 with no updates (3 pages)
29 June 2022Current accounting period shortened from 29 June 2021 to 28 June 2021 (1 page)
7 November 2021Micro company accounts made up to 30 June 2020 (5 pages)
12 October 2021Compulsory strike-off action has been discontinued (1 page)
10 October 2021Registered office address changed from 64 Eastcote Road Harrow Middlesex HA2 8LG to 17 Carmelite Road Harrow HA3 5LT on 10 October 2021 (1 page)
10 October 2021Confirmation statement made on 6 June 2021 with no updates (3 pages)
8 September 2021Compulsory strike-off action has been suspended (1 page)
31 August 2021First Gazette notice for compulsory strike-off (1 page)
8 May 2021Compulsory strike-off action has been discontinued (1 page)
7 May 2021Micro company accounts made up to 30 June 2019 (5 pages)
20 April 2021First Gazette notice for compulsory strike-off (1 page)
1 August 2020Confirmation statement made on 6 June 2020 with no updates (3 pages)
2 June 2020Withdraw the company strike off application (1 page)
25 February 2020First Gazette notice for voluntary strike-off (1 page)
14 February 2020Application to strike the company off the register (1 page)
29 June 2019Confirmation statement made on 6 June 2019 with no updates (3 pages)
25 March 2019Total exemption full accounts made up to 30 June 2018 (6 pages)
27 June 2018Change of details for Mr Jignesh Shantilal Dhanani as a person with significant control on 27 June 2018 (2 pages)
27 June 2018Total exemption full accounts made up to 30 June 2017 (6 pages)
25 June 2018Confirmation statement made on 6 June 2018 with no updates (3 pages)
30 March 2018Previous accounting period shortened from 30 June 2017 to 29 June 2017 (1 page)
23 June 2017Termination of appointment of Mitesh Patel as a director on 1 June 2016 (1 page)
23 June 2017Termination of appointment of Mitesh Patel as a director on 1 June 2016 (1 page)
23 June 2017Confirmation statement made on 6 June 2017 with updates (6 pages)
23 June 2017Confirmation statement made on 6 June 2017 with updates (6 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
7 September 2016Compulsory strike-off action has been discontinued (1 page)
7 September 2016Compulsory strike-off action has been discontinued (1 page)
6 September 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-09-06
  • GBP 1
(6 pages)
6 September 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-09-06
  • GBP 1
(6 pages)
6 September 2016First Gazette notice for compulsory strike-off (1 page)
6 September 2016First Gazette notice for compulsory strike-off (1 page)
29 February 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
29 February 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
23 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 1
(3 pages)
23 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 1
(3 pages)
23 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 1
(3 pages)
6 June 2014Incorporation
Statement of capital on 2014-06-06
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
6 June 2014Incorporation
Statement of capital on 2014-06-06
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)