JAMES MITCHELL LIMITED

Company Documents

DateDescription
18/12/2418 December 2024 Registered office address changed from 70 Woodstock Road Moseley Birmingham B13 9BN England to 96F 96 Bissell Street Birmingham B5 7HP on 2024-12-18

View Document

11/11/2111 November 2021 Micro company accounts made up to 2020-09-30

View Document

29/10/2129 October 2021 Compulsory strike-off action has been discontinued

View Document

29/10/2129 October 2021 Compulsory strike-off action has been discontinued

View Document

28/10/2128 October 2021 Termination of appointment of Mohammed Waqas as a director on 2021-10-20

View Document

28/10/2128 October 2021 Registered office address changed from Rapyal House Talbot Way Small Heath Birmingham B10 0HJ to 70 Woodstock Road Moseley Birmingham B13 9BN on 2021-10-28

View Document

28/10/2128 October 2021 Confirmation statement made on 2021-10-28 with updates

View Document

28/10/2128 October 2021 Appointment of Mr Kamal Ahmed Mohammed as a director on 2021-10-20

View Document

28/10/2128 October 2021 Cessation of Mohammed Waqas as a person with significant control on 2020-03-01

View Document

28/10/2128 October 2021 Notification of Kamal Ahmed Mohammed as a person with significant control on 2020-03-01

View Document

19/10/2119 October 2021 Compulsory strike-off action has been suspended

View Document

19/10/2119 October 2021 Compulsory strike-off action has been suspended

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

06/04/206 April 2020 CESSATION OF MOHAMMED ILYAS ASLAM AS A PSC

View Document

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 06/04/20, WITH UPDATES

View Document

05/02/205 February 2020 CONFIRMATION STATEMENT MADE ON 05/02/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

28/06/1928 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

17/02/1917 February 2019 CONFIRMATION STATEMENT MADE ON 07/02/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

29/06/1829 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

24/02/1824 February 2018 CONFIRMATION STATEMENT MADE ON 07/02/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

30/06/1730 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

19/03/1719 March 2017 CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

10/03/1610 March 2016 Annual return made up to 7 February 2016 with full list of shareholders

View Document

27/11/1527 November 2015 APPOINTMENT TERMINATED, DIRECTOR MOHAMMED ASLAM

View Document

24/11/1524 November 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

24/11/1524 November 2015 CURRSHO FROM 28/02/2015 TO 30/09/2014

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

25/04/1525 April 2015 Annual return made up to 7 February 2015 with full list of shareholders

View Document

27/11/1427 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

12/06/1412 June 2014 COMPANY NAME CHANGED RAPYAL CAR HIRE LIMITED CERTIFICATE ISSUED ON 12/06/14

View Document

12/06/1412 June 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

20/03/1420 March 2014 Annual return made up to 7 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

07/11/137 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

05/03/135 March 2013 Annual return made up to 7 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

26/09/1226 September 2012 DIRECTOR APPOINTED MR MOHAMMED WAQAS

View Document

26/09/1226 September 2012 DIRECTOR APPOINTED MR MOHAMMED ILYAS ASLAM

View Document

26/09/1226 September 2012 APPOINTMENT TERMINATED, DIRECTOR MOHAMMED RASHID

View Document

28/02/1228 February 2012 DIRECTOR APPOINTED MR MOHAMMED RASHID

View Document

28/02/1228 February 2012 07/02/12 STATEMENT OF CAPITAL GBP 1

View Document

09/02/129 February 2012 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

07/02/127 February 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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