Company NameMJA Planning Limited
DirectorMatthew Joseph Ah-Kan
Company StatusActive
Company Number07681180
CategoryPrivate Limited Company
Incorporation Date24 June 2011(12 years, 10 months ago)

Business Activity

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

Director

Director NameMr Matthew Joseph Ah-Kan
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish,Mauritian
StatusCurrent
Appointed24 June 2011(same day as company formation)
RoleProject Planner (Nuclear)
Country of ResidenceEngland
Correspondence AddressCarlton Park House Main Road
Carlton
Saxmundham
IP17 2NL

Location

Registered Address8 St Lawrence Quay
Salford
Greater Manchester
M50 3XT
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester

Shareholders

100 at £1Matthew Ah-kan
100.00%
Ordinary

Financials

Year2014
Net Worth£1,684
Cash£2,264
Current Liabilities£2,455

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return24 June 2023 (10 months, 2 weeks ago)
Next Return Due8 July 2024 (2 months from now)

Filing History

29 December 2023Total exemption full accounts made up to 31 March 2023 (6 pages)
10 July 2023Confirmation statement made on 24 June 2023 with no updates (3 pages)
19 December 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
1 July 2022Confirmation statement made on 24 June 2022 with no updates (3 pages)
5 July 2021Confirmation statement made on 24 June 2021 with no updates (3 pages)
2 June 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
17 November 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
17 November 2020Confirmation statement made on 24 June 2020 with no updates (3 pages)
17 November 2020Registered office address changed from Technology House 2 Lissadel Street Salford M6 6AP to 8 st Lawrence Quay Salford Greater Manchester M50 3XT on 17 November 2020 (1 page)
4 October 2019Registered office address changed from 8 st. Lawrence Quay Salford M50 3XT England to Technology House 2 Lissadel Street Salford M6 6AP on 4 October 2019 (2 pages)
28 June 2019Confirmation statement made on 24 June 2019 with no updates (3 pages)
14 June 2019Micro company accounts made up to 31 March 2019 (2 pages)
6 August 2018Director's details changed for Mr Matthew Joseph Ah-Kan on 30 July 2018 (2 pages)
6 August 2018Change of details for Mr Matthew Ah-Kan as a person with significant control on 30 July 2018 (2 pages)
6 August 2018Registered office address changed from 1202 Imperial Point the Quays Salford M50 3RB England to 8 st. Lawrence Quay Salford M50 3XT on 6 August 2018 (1 page)
29 June 2018Confirmation statement made on 24 June 2018 with no updates (3 pages)
8 June 2018Micro company accounts made up to 31 March 2018 (2 pages)
6 October 2017Micro company accounts made up to 31 March 2017 (3 pages)
6 October 2017Micro company accounts made up to 31 March 2017 (3 pages)
2 October 2017Registered office address changed from Carlton Park House Main Road Carlton Saxmundham IP17 2NL England to 1202 Imperial Point the Quays Salford M50 3RB on 2 October 2017 (1 page)
2 October 2017Registered office address changed from Carlton Park House Main Road Carlton Saxmundham IP17 2NL England to 1202 Imperial Point the Quays Salford M50 3RB on 2 October 2017 (1 page)
18 September 2017Registered office address changed from 111 North Road Manchester M11 4NE England to Carlton Park House Main Road Carlton Saxmundham IP17 2NL on 18 September 2017 (1 page)
18 September 2017Registered office address changed from 111 North Road Manchester M11 4NE England to Carlton Park House Main Road Carlton Saxmundham IP17 2NL on 18 September 2017 (1 page)
20 July 2017Notification of Matthew Ah-Kan as a person with significant control on 1 June 2016 (2 pages)
20 July 2017Notification of Matthew Ah-Kan as a person with significant control on 1 June 2016 (2 pages)
26 June 2017Confirmation statement made on 24 June 2017 with updates (4 pages)
26 June 2017Confirmation statement made on 24 June 2017 with updates (4 pages)
17 January 2017Director's details changed for Mr Matthew Joseph Ah-Kan on 12 January 2017 (2 pages)
17 January 2017Director's details changed for Mr Matthew Joseph Ah-Kan on 12 January 2017 (2 pages)
24 June 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 100
(3 pages)
24 June 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 100
(3 pages)
11 June 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
11 June 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
2 June 2016Director's details changed for Mr Matthew Joseph Ah-Kan on 24 May 2016 (2 pages)
2 June 2016Director's details changed for Mr Matthew Joseph Ah-Kan on 24 May 2016 (2 pages)
4 January 2016Registered office address changed from 2D Derby Road Sandiacre Nottingham NG10 5HS to 111 North Road Manchester M11 4NE on 4 January 2016 (1 page)
4 January 2016Registered office address changed from 2D Derby Road Sandiacre Nottingham NG10 5HS to 111 North Road Manchester M11 4NE on 4 January 2016 (1 page)
4 January 2016Registered office address changed from 2D Derby Road Sandiacre Nottingham NG10 5HS to 111 North Road Manchester M11 4NE on 4 January 2016 (1 page)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
17 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 100
(3 pages)
17 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 100
(3 pages)
18 July 2014Director's details changed for Mr Matthew Joseph Ah-Kan on 20 May 2014 (2 pages)
18 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 100
(3 pages)
18 July 2014Registered office address changed from 46 Methuen Road Bournemouth BH8 8ND England to 2D Derby Road Sandiacre Nottingham NG10 5HS on 18 July 2014 (1 page)
18 July 2014Registered office address changed from 46 Methuen Road Bournemouth BH8 8ND England to 2D Derby Road Sandiacre Nottingham NG10 5HS on 18 July 2014 (1 page)
18 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 100
(3 pages)
18 July 2014Director's details changed for Mr Matthew Joseph Ah-Kan on 20 May 2014 (2 pages)
8 May 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
8 May 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
27 June 2013Annual return made up to 24 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-27
(3 pages)
27 June 2013Annual return made up to 24 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-27
(3 pages)
22 May 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
22 May 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
25 June 2012Annual return made up to 24 June 2012 with a full list of shareholders (3 pages)
25 June 2012Annual return made up to 24 June 2012 with a full list of shareholders (3 pages)
25 June 2012Director's details changed for Mr Matthew Joseph Ah-Kan on 25 June 2012 (2 pages)
25 June 2012Director's details changed for Mr Matthew Joseph Ah-Kan on 25 June 2012 (2 pages)
1 June 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
1 June 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
5 March 2012Current accounting period shortened from 31 July 2012 to 31 March 2012 (1 page)
5 March 2012Current accounting period shortened from 31 July 2012 to 31 March 2012 (1 page)
7 November 2011Registered office address changed from Unit 15 Thompson Road Whitehills Business Park Blackpool Lancashire FY4 5PN England on 7 November 2011 (1 page)
7 November 2011Registered office address changed from Unit 15 Thompson Road Whitehills Business Park Blackpool Lancashire FY4 5PN England on 7 November 2011 (1 page)
7 November 2011Registered office address changed from Unit 15 Thompson Road Whitehills Business Park Blackpool Lancashire FY4 5PN England on 7 November 2011 (1 page)
20 July 2011Current accounting period extended from 30 June 2012 to 31 July 2012 (1 page)
20 July 2011Current accounting period extended from 30 June 2012 to 31 July 2012 (1 page)
24 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)
24 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
24 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)