JAMES MITCHELL TRADING COMPANY LIMITED
Company Documents
Date | Description |
---|---|
12/08/2512 August 2025 New | Final Gazette dissolved via voluntary strike-off |
12/08/2512 August 2025 New | Final Gazette dissolved via voluntary strike-off |
27/05/2527 May 2025 | First Gazette notice for voluntary strike-off |
27/05/2527 May 2025 | First Gazette notice for voluntary strike-off |
19/05/2519 May 2025 | Application to strike the company off the register |
23/12/2423 December 2024 | Total exemption full accounts made up to 2024-03-31 |
24/07/2424 July 2024 | Compulsory strike-off action has been discontinued |
23/07/2423 July 2024 | Change of details for Mr James Thomas William Mitchell as a person with significant control on 2024-07-23 |
23/07/2423 July 2024 | Registered office address changed from Elizabeth House 8th Floor, 54-58 High Street Edgware Middlesex HA8 7TT United Kingdom to C/O Elliot Woolfe & Rose Limited Devonshire House, 582 Honeypot Lane Stanmore Middlesex HA7 1JS on 2024-07-23 |
23/07/2423 July 2024 | Confirmation statement made on 2024-05-06 with no updates |
23/07/2423 July 2024 | First Gazette notice for compulsory strike-off |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
21/12/2321 December 2023 | Total exemption full accounts made up to 2023-03-31 |
19/05/2319 May 2023 | Confirmation statement made on 2023-05-06 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
08/12/228 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
23/12/2123 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
28/01/2128 January 2021 | 31/03/20 TOTAL EXEMPTION FULL |
18/01/2118 January 2021 | PREVSHO FROM 31/05/2020 TO 31/03/2020 |
24/11/2024 November 2020 | REGISTERED OFFICE CHANGED ON 24/11/2020 FROM 128-136 HIGH STREET EDGWARE GREATER LONDON HA8 7TT ENGLAND |
06/09/206 September 2020 | REGISTERED OFFICE CHANGED ON 06/09/2020 FROM 14 CHELSEA EMBANKMENT FLAT 6 LONDON SW3 4LA ENGLAND |
02/08/202 August 2020 | CONFIRMATION STATEMENT MADE ON 06/05/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
20/05/1920 May 2019 | COMPANY NAME CHANGED JM CAPITAL MANAGEMENT LIMITED CERTIFICATE ISSUED ON 20/05/19 |
07/05/197 May 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company