JIM'LL MIX IT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
13/08/2513 August 2025 NewConfirmation statement made on 2025-06-15 with no updates

View Document

17/07/2417 July 2024 Appointment of Ms Senay Sharon Byrne as a director on 2024-07-17

View Document

17/07/2417 July 2024 Termination of appointment of James Lee Taylor as a secretary on 2024-07-17

View Document

17/07/2417 July 2024 Termination of appointment of Joseph Mark Taylor as a director on 2024-07-17

View Document

17/07/2417 July 2024 Termination of appointment of James Lee Taylor as a director on 2024-07-17

View Document

17/07/2417 July 2024 Termination of appointment of Simon John Howe as a director on 2024-07-17

View Document

18/06/2418 June 2024 Confirmation statement made on 2024-06-15 with updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

15/11/2315 November 2023 Total exemption full accounts made up to 2023-04-30

View Document

27/06/2327 June 2023 Confirmation statement made on 2023-06-15 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

08/12/228 December 2022 Accounts for a dormant company made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

15/06/2115 June 2021 Confirmation statement made on 2021-06-15 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

23/03/2123 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20

View Document

15/06/2015 June 2020 CONFIRMATION STATEMENT MADE ON 15/06/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

30/01/2030 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

26/06/1926 June 2019 CONFIRMATION STATEMENT MADE ON 15/06/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

13/12/1813 December 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 15/06/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

30/01/1830 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

18/07/1718 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES LEE TAYLOR

View Document

18/07/1718 July 2017 CONFIRMATION STATEMENT MADE ON 15/06/17, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

06/09/166 September 2016 Annual return made up to 15 June 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

28/01/1628 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

18/06/1518 June 2015 Annual return made up to 15 June 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

27/01/1527 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

28/08/1428 August 2014 Annual return made up to 15 June 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

30/01/1430 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

20/06/1320 June 2013 Annual return made up to 15 June 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

04/02/134 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

16/08/1216 August 2012 Annual return made up to 15 June 2012 with full list of shareholders

View Document

11/01/1211 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

23/06/1123 June 2011 Annual return made up to 15 June 2011 with full list of shareholders

View Document

27/01/1127 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

07/07/107 July 2010 Annual return made up to 15 June 2010 with full list of shareholders

View Document

10/01/1010 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

28/08/0928 August 2009 RETURN MADE UP TO 15/06/09; FULL LIST OF MEMBERS

View Document

18/03/0918 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

17/07/0817 July 2008 RETURN MADE UP TO 15/06/08; FULL LIST OF MEMBERS

View Document

11/10/0711 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

21/06/0721 June 2007 RETURN MADE UP TO 15/06/07; FULL LIST OF MEMBERS

View Document

20/06/0720 June 2007 LOCATION OF DEBENTURE REGISTER

View Document

20/06/0720 June 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/06/0720 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

20/01/0720 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

04/07/064 July 2006 RETURN MADE UP TO 15/06/06; FULL LIST OF MEMBERS

View Document

24/01/0624 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

11/08/0511 August 2005 RETURN MADE UP TO 15/06/05; FULL LIST OF MEMBERS

View Document

03/03/053 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

08/07/048 July 2004 LOCATION OF REGISTER OF MEMBERS

View Document

08/07/048 July 2004 LOCATION OF DEBENTURE REGISTER

View Document

08/07/048 July 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

08/07/048 July 2004 RETURN MADE UP TO 15/06/04; FULL LIST OF MEMBERS

View Document

02/03/042 March 2004 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

21/07/0321 July 2003 RETURN MADE UP TO 15/06/03; FULL LIST OF MEMBERS

View Document

05/03/035 March 2003 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

15/10/0215 October 2002 RETURN MADE UP TO 15/06/02; FULL LIST OF MEMBERS

View Document

04/03/024 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

01/03/011 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

17/11/9917 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

18/10/9918 October 1999 RETURN MADE UP TO 15/06/99; FULL LIST OF MEMBERS

View Document

18/10/9918 October 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/03/9910 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

30/07/9830 July 1998 RETURN MADE UP TO 15/06/98; NO CHANGE OF MEMBERS

View Document

11/11/9711 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

23/09/9723 September 1997 NEW DIRECTOR APPOINTED

View Document

27/06/9727 June 1997 RETURN MADE UP TO 15/06/97; NO CHANGE OF MEMBERS

View Document

27/05/9727 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

11/04/9711 April 1997 ACC. REF. DATE SHORTENED FROM 31/07/97 TO 30/04/97

View Document

17/06/9617 June 1996 RETURN MADE UP TO 15/06/96; FULL LIST OF MEMBERS

View Document

12/02/9612 February 1996 DIRECTOR RESIGNED

View Document

12/02/9612 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

05/07/955 July 1995 RETURN MADE UP TO 15/06/95; NO CHANGE OF MEMBERS

View Document

16/05/9516 May 1995 FULL ACCOUNTS MADE UP TO 31/07/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

30/09/9430 September 1994 RETURN MADE UP TO 15/06/94; NO CHANGE OF MEMBERS

View Document

09/08/949 August 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/05/9412 May 1994 NEW DIRECTOR APPOINTED

View Document

08/04/948 April 1994 FULL ACCOUNTS MADE UP TO 31/07/93

View Document

14/09/9314 September 1993 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

14/09/9314 September 1993 LOCATION OF REGISTER OF MEMBERS

View Document

16/06/9316 June 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

16/06/9316 June 1993 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

16/06/9316 June 1993 RETURN MADE UP TO 15/06/93; FULL LIST OF MEMBERS

View Document

12/03/9312 March 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/12/9223 December 1992 FULL ACCOUNTS MADE UP TO 31/07/92

View Document

08/07/928 July 1992 FULL ACCOUNTS MADE UP TO 31/07/91

View Document

12/06/9212 June 1992 RETURN MADE UP TO 15/06/92; NO CHANGE OF MEMBERS

View Document

19/09/9119 September 1991 FULL GROUP ACCOUNTS MADE UP TO 31/07/90

View Document

25/07/9125 July 1991 RETURN MADE UP TO 15/06/91; NO CHANGE OF MEMBERS

View Document

27/09/9027 September 1990 FULL GROUP ACCOUNTS MADE UP TO 31/07/88

View Document

27/09/9027 September 1990 FULL GROUP ACCOUNTS MADE UP TO 31/07/89

View Document

14/09/9014 September 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

14/09/9014 September 1990 RETURN MADE UP TO 15/06/90; FULL LIST OF MEMBERS

View Document

31/08/9031 August 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/07

View Document

15/11/8915 November 1989 RETURN MADE UP TO 15/03/89; FULL LIST OF MEMBERS

View Document

02/06/882 June 1988 £ NC 1000/100000

View Document

02/06/882 June 1988 WD 21/04/88 AD 31/12/87--------- £ SI 7598@1=7598 £ IC 2/7600

View Document

02/06/882 June 1988 WD 21/04/88 PD 24/09/87--------- £ SI 2@1

View Document

02/06/882 June 1988 DISAPPLICATION OF PRE-EMPTION RIGHTS 31/12/87

View Document

28/04/8828 April 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/01/8819 January 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/12/8715 December 1987 COMPANY NAME CHANGED VALUEABLE LIMITED CERTIFICATE ISSUED ON 16/12/87

View Document

09/12/879 December 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/12/879 December 1987 REGISTERED OFFICE CHANGED ON 09/12/87 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

09/12/879 December 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/12/877 December 1987 ALTER MEM AND ARTS 240987

View Document

07/12/877 December 1987 ALTER MEM AND ARTS 240987

View Document

15/09/8715 September 1987 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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