JAMES MITCHELL LIMITED

70 Woodstock Road 70 Woodstock Road, Birmingham, B13 9BN, England
StatusACTIVE
Company No.07938787
CategoryPrivate Limited Company
Incorporated07 Feb 2012
Age12 years, 2 months, 22 days
JurisdictionEngland Wales

SUMMARY

JAMES MITCHELL LIMITED is an active private limited company with number 07938787. It was incorporated 12 years, 2 months, 22 days ago, on 07 February 2012. The company address is 70 Woodstock Road 70 Woodstock Road, Birmingham, B13 9BN, England.



Company Fillings

Dissolved compulsory strike off suspended

Date: 10 Sep 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 30 Aug 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Nov 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Gazette filings brought up to date

Date: 29 Oct 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 28 Oct 2021

Action Date: 28 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Oct 2021

Action Date: 28 Oct 2021

Category: Address

Type: AD01

New address: 70 Woodstock Road Moseley Birmingham B13 9BN

Old address: Rapyal House Talbot Way Small Heath Birmingham B10 0HJ

Change date: 2021-10-28

Documents

View document PDF

Appoint person director company with name date

Date: 28 Oct 2021

Action Date: 20 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-10-20

Officer name: Mr Kamal Ahmed Mohammed

Documents

View document PDF

Notification of a person with significant control

Date: 28 Oct 2021

Action Date: 01 Mar 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-03-01

Psc name: Kamal Ahmed Mohammed

Documents

View document PDF

Termination director company with name termination date

Date: 28 Oct 2021

Action Date: 20 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-10-20

Officer name: Mohammed Waqas

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Oct 2021

Action Date: 01 Mar 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Mohammed Waqas

Cessation date: 2020-03-01

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 19 Oct 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 07 Sep 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 17 May 2021

Action Date: 06 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-06

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 02 Dec 2020

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2020-01-01

Documents

View document PDF

Confirmation statement with updates

Date: 02 Nov 2020

Action Date: 01 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 06 Apr 2020

Action Date: 06 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-06

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Apr 2020

Action Date: 01 Mar 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Mohammed Ilyas Aslam

Cessation date: 2020-03-01

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Feb 2020

Action Date: 05 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Feb 2019

Action Date: 07 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Feb 2018

Action Date: 07 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 19 Mar 2017

Action Date: 07 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Mar 2016

Action Date: 07 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-07

Documents

View document PDF

Termination director company with name termination date

Date: 27 Nov 2015

Action Date: 09 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-09-09

Officer name: Mohammed Ilyas Aslam

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Nov 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Change account reference date company current shortened

Date: 24 Nov 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA01

Made up date: 2015-02-28

New date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Apr 2015

Action Date: 07 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Nov 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Certificate change of name company

Date: 12 Jun 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed rapyal car hire LIMITED\certificate issued on 12/06/14

Documents

View document PDF

Change of name notice

Date: 12 Jun 2014

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Mar 2014

Action Date: 07 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Nov 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Mar 2013

Action Date: 07 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-07

Documents

View document PDF

Appoint person director company with name

Date: 26 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mohammed Waqas

Documents

View document PDF

Appoint person director company with name

Date: 26 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mohammed Ilyas Aslam

Documents

View document PDF

Termination director company with name

Date: 26 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mohammed Rashid

Documents

View document PDF

Capital allotment shares

Date: 28 Feb 2012

Action Date: 07 Feb 2012

Category: Capital

Type: SH01

Date: 2012-02-07

Capital : 1 GBP

Documents

View document PDF

Appoint person director company with name

Date: 28 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mohammed Rashid

Documents

View document PDF

Termination director company with name

Date: 09 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barbara Kahan

Documents

View document PDF

Incorporation company

Date: 07 Feb 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CELLNET DIGITAL LIMITED

BURNEY HOUSE OFFICE 4, 11-17 FOWLER ROAD,ILFORD,IG6 3UJ

Number:09618059
Status:ACTIVE
Category:Private Limited Company

EXPRESSION LABS LIMITED

13 PRINCETON COURT,PUTNEY,SW15 1AZ

Number:11763193
Status:ACTIVE
Category:Private Limited Company

L POTTINGER ARTS MANAGEMENT LTD

82 WENDOVER DRIVE,BEDFORD,MK41 9QU

Number:09597803
Status:ACTIVE
Category:Private Limited Company

MECHABIT LTD

FLAT 41,LIVERPOOL,L3 3JP

Number:08349181
Status:ACTIVE
Category:Private Limited Company

SHIFA ENTERPRISES LIMITED

8 MINSTER DRIVE,MANCHESTER,M41 5HA

Number:07580324
Status:ACTIVE
Category:Private Limited Company

THE ST. MARY'S COURT (MELLOR) MANAGEMENT COMPANY LIMITED

COMPLETE DILWORTH LANE,PRESTON,PR3 3ST

Number:03740648
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source