MITCHELL AND JOHNSON LIMITED

19 Broom Grove, Knebworth, SG3 6BZ, England
StatusDISSOLVED
Company No.08086015
CategoryPrivate Limited Company
Incorporated28 May 2012
Age11 years, 11 months, 21 days
JurisdictionEngland Wales
Dissolution01 Jun 2021
Years2 years, 11 months, 17 days

SUMMARY

MITCHELL AND JOHNSON LIMITED is an dissolved private limited company with number 08086015. It was incorporated 11 years, 11 months, 21 days ago, on 28 May 2012 and it was dissolved 2 years, 11 months, 17 days ago, on 01 June 2021. The company address is 19 Broom Grove, Knebworth, SG3 6BZ, England.



Company Fillings

Gazette dissolved voluntary

Date: 01 Jun 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 16 Mar 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 04 Mar 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 22 May 2020

Action Date: 20 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 May 2020

Action Date: 21 May 2020

Category: Address

Type: AD01

Change date: 2020-05-21

Old address: Kemp House City Road London EC1V 2NX England

New address: 19 Broom Grove Knebworth SG3 6BZ

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 18 Dec 2019

Action Date: 18 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ananth Welinkerr Perumal

Termination date: 2019-12-18

Documents

View document PDF

Appoint person director company with name date

Date: 06 Sep 2019

Action Date: 05 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul William Mitchell

Appointment date: 2019-09-05

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 Sep 2019

Action Date: 06 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-09-06

Officer name: David Frederick Johnson

Documents

View document PDF

Appoint person secretary company with name date

Date: 19 Aug 2019

Action Date: 15 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-08-15

Officer name: Mr Paul William Mitchell

Documents

View document PDF

Termination director company with name termination date

Date: 15 Aug 2019

Action Date: 13 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-08-13

Officer name: Haydn Turner Abbott

Documents

View document PDF

Termination director company with name termination date

Date: 15 Aug 2019

Action Date: 13 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-08-13

Officer name: Krishna Kumar Jinka

Documents

View document PDF

Confirmation statement with no updates

Date: 30 May 2019

Action Date: 20 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 May 2018

Action Date: 20 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-20

Documents

View document PDF

Change account reference date company current extended

Date: 23 May 2018

Action Date: 31 May 2018

Category: Accounts

Type: AA01

New date: 2018-05-31

Made up date: 2018-05-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2018

Action Date: 30 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-30

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jun 2017

Action Date: 20 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-20

Documents

View document PDF

Change person director company with change date

Date: 16 May 2017

Action Date: 16 May 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-05-16

Officer name: Mr Ananth Welinkerr Perumal

Documents

View document PDF

Change person director company with change date

Date: 16 May 2017

Action Date: 16 May 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-05-16

Officer name: Mr Krishna Kumar Jinka

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2017

Action Date: 30 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Feb 2017

Action Date: 20 Feb 2017

Category: Address

Type: AD01

New address: Kemp House City Road London EC1V 2NX

Change date: 2017-02-20

Old address: Glen Parva Luffenhall Stevenage Hertfordshire SG2 7PU England

Documents

View document PDF

Change person director company with change date

Date: 20 Jan 2017

Action Date: 10 Jul 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Krishna Kumar Jinka

Change date: 2016-07-10

Documents

View document PDF

Termination director company with name termination date

Date: 11 Nov 2016

Action Date: 02 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Geoffrey Hansen

Termination date: 2016-11-02

Documents

View document PDF

Termination director company with name termination date

Date: 26 Oct 2016

Action Date: 03 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Mitchell

Termination date: 2016-10-03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jun 2016

Action Date: 20 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-20

Documents

View document PDF

Change person director company with change date

Date: 25 Jun 2016

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-04-01

Officer name: Krishna Kumar Jinka

Documents

View document PDF

Capital allotment shares

Date: 14 Jun 2016

Action Date: 04 May 2016

Category: Capital

Type: SH01

Date: 2016-05-04

Capital : 1,589.20 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Feb 2016

Action Date: 30 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jul 2015

Action Date: 20 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-20

Documents

View document PDF

Capital allotment shares

Date: 10 Jul 2015

Action Date: 01 Apr 2015

Category: Capital

Type: SH01

Capital : 1,470.20 GBP

Date: 2015-04-01

Documents

View document PDF

Appoint person director company with name date

Date: 18 May 2015

Action Date: 21 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Krishna Kumar Jinka

Appointment date: 2015-04-21

Documents

View document PDF

Appoint person director company with name date

Date: 18 May 2015

Action Date: 21 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ananth Welinkerr Perumal

Appointment date: 2015-04-21

Documents

View document PDF

Capital allotment shares

Date: 29 Apr 2015

Action Date: 01 Apr 2015

Category: Capital

Type: SH01

Capital : 2,266.50 GBP

Date: 2015-04-01

Documents

View document PDF

Capital alter shares subdivision

Date: 17 Apr 2015

Action Date: 26 Feb 2015

Category: Capital

Type: SH02

Date: 2015-02-26

Documents

View document PDF

Resolution

Date: 17 Apr 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Accounts with accounts type total exemption small

Date: 10 Mar 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 24 Feb 2015

Action Date: 20 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-01-20

Officer name: Mr Haydn Turner Abbott

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Nov 2014

Action Date: 04 Nov 2014

Category: Address

Type: AD01

Old address: Unit 9 Vector Park Forest Road Feltham Middlesex TW13 7EJ

Change date: 2014-11-04

New address: Glen Parva Luffenhall Stevenage Hertfordshire SG2 7PU

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Oct 2014

Action Date: 30 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jun 2014

Action Date: 20 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-20

Documents

View document PDF

Change person director company with change date

Date: 05 Jun 2014

Action Date: 01 Feb 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Mitchell

Change date: 2014-02-01

Documents

View document PDF

Termination director company with name

Date: 05 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lee Harris

Documents

View document PDF

Change person director company with change date

Date: 05 Jun 2014

Action Date: 01 Feb 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Frederick Johnson

Change date: 2014-02-01

Documents

View document PDF

Change sail address company with old address

Date: 05 Jun 2014

Category: Address

Type: AD02

Old address: 17 Moss Lane Pinner Middlesex HA5 3BB England

Documents

View document PDF

Termination director company with name

Date: 05 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lee Harris

Documents

View document PDF

Appoint person director company with name

Date: 28 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Philip Hansen

Documents

View document PDF

Change account reference date company previous shortened

Date: 26 Feb 2014

Action Date: 30 May 2013

Category: Accounts

Type: AA01

New date: 2013-05-30

Made up date: 2013-05-31

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Feb 2014

Action Date: 10 Feb 2014

Category: Address

Type: AD01

Old address: 3Rd Floor 14 Hanover Street London W1S 1YH England

Change date: 2014-02-10

Documents

View document PDF

Appoint person director company with name

Date: 09 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Lee Michael Harris

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 May 2013

Action Date: 20 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-20

Documents

View document PDF

Move registers to sail company

Date: 22 May 2013

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 22 May 2013

Category: Address

Type: AD02

Documents

View document PDF

Appoint person secretary company with name

Date: 22 May 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr David Frederick Johnson

Documents

View document PDF

Certificate change of name company

Date: 20 May 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed sansui electronics uk LIMITED\certificate issued on 20/05/13

Documents

View document PDF

Change of name notice

Date: 20 May 2013

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 28 May 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

HEALTHCARE SUPPORT (NEWHAM) LIMITED

5TH FLOOR,LONDON,EC1A 4JQ

Number:03977157
Status:ACTIVE
Category:Private Limited Company

MARLOW PLASTIC SURGERY LTD

194 LIONEL ROAD,BRENTFORD,TW8 9QT

Number:10928589
Status:ACTIVE
Category:Private Limited Company

RAMLAT LIMITED

41 TEILO STREET,LIVERPOOL,L8 8BS

Number:11524031
Status:ACTIVE
Category:Private Limited Company

ROSESTAR SYSTEMS LTD

KD TOWER PLAZA SUITE 9,HEMEL HEMPSTEAD,HP1 1FW

Number:07974014
Status:ACTIVE
Category:Private Limited Company

TDS SUPPLY CHAIN LTD

27 MAYESBROOK ROAD,DAGENHAM,RM8 2EA

Number:10271971
Status:ACTIVE
Category:Private Limited Company

THREEWAY CONSULTANTS LIMITED

WILLOW COTTAGE,WYDDIAL,SG9 0EX

Number:02783323
Status:ACTIVE
Category:Private Limited Company

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