J MITCHELL MANAGEMENT (UK) LIMITED

Company Documents

DateDescription
22/09/2522 September 2025 NewConfirmation statement made on 2025-09-09 with no updates

View Document

05/06/255 June 2025 Accounts for a dormant company made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

14/06/2414 June 2024 Accounts for a dormant company made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

11/09/2311 September 2023 Confirmation statement made on 2023-09-09 with no updates

View Document

26/01/2326 January 2023 Appointment of Mrs Amanda Mitchell as a director on 2023-01-26

View Document

26/01/2326 January 2023 Appointment of Ms Clare Rintoul as a director on 2023-01-26

View Document

20/01/2320 January 2023 Accounts for a dormant company made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

27/09/2227 September 2022 Confirmation statement made on 2022-09-09 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

06/05/216 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/20

View Document

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

View Accounts

15/09/2015 September 2020 CONFIRMATION STATEMENT MADE ON 10/09/20, NO UPDATES

View Document

27/01/2027 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

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

View Accounts

12/09/1912 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MICHAEL MITCHELL / 12/09/2019

View Document

12/09/1912 September 2019 CONFIRMATION STATEMENT MADE ON 10/09/19, NO UPDATES

View Document

12/09/1912 September 2019 PSC'S CHANGE OF PARTICULARS / MR JOHN MICHAEL MITCHELL / 12/09/2019

View Document

12/09/1912 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARLENE MITCHELL / 12/09/2019

View Document

06/05/196 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

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

View Accounts

25/09/1825 September 2018 CONFIRMATION STATEMENT MADE ON 10/09/18, NO UPDATES

View Document

11/06/1811 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

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

View Accounts

20/09/1720 September 2017 CONFIRMATION STATEMENT MADE ON 10/09/17, NO UPDATES

View Document

13/01/1713 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

18/11/1618 November 2016 CONFIRMATION STATEMENT MADE ON 10/09/16, WITH UPDATES

View Document

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

View Accounts

03/11/153 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

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

View Accounts

21/09/1521 September 2015 Annual return made up to 10 September 2015 with full list of shareholders

View Document

28/04/1528 April 2015 REGISTERED OFFICE CHANGED ON 28/04/2015 FROM 1 LINKS PLACE ABERDEEN AB11 5DY SCOTLAND

View Document

28/04/1528 April 2015 REGISTERED OFFICE CHANGED ON 28/04/2015 FROM BRODIES HOUSE 31 - 33 UNION GROVE ABERDEEN AB10 6SD

View Document

19/02/1519 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

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

View Accounts

23/09/1423 September 2014 Annual return made up to 10 September 2014 with full list of shareholders

View Document

01/09/141 September 2014 REGISTERED OFFICE CHANGED ON 01/09/2014 FROM 23 CARDEN PLACE ABERDEEN AB10 1UQ

View Document

11/06/1411 June 2014 SAIL ADDRESS CREATED

View Document

05/06/145 June 2014 APPOINTMENT TERMINATED, SECRETARY BRODIES SECRETARIAL SERVICES LIMITED

View Document

03/06/143 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

18/12/1318 December 2013 APPOINTMENT TERMINATED, SECRETARY MARLENE MITCHELL

View Document

18/12/1318 December 2013 CORPORATE SECRETARY APPOINTED BRODIES SECRETARIAL SERVICES LIMITED

View Document

05/12/135 December 2013 Annual return made up to 10 September 2013 with full list of shareholders

View Document

07/11/137 November 2013 REGISTERED OFFICE CHANGED ON 07/11/2013 FROM 13 QUEEN'S ROAD ABERDEEN AB15 4YL

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

19/10/1219 October 2012 DIRECTOR APPOINTED MARLENE MITCHELL

View Document

19/10/1219 October 2012 SECRETARY APPOINTED MARLENE MITCHELL

View Document

19/10/1219 October 2012 DIRECTOR APPOINTED JOHN MICHAEL MITCHELL

View Document

19/10/1219 October 2012 APPOINTMENT TERMINATED, DIRECTOR ROGER CONNON

View Document

19/10/1219 October 2012 APPOINTMENT TERMINATED, DIRECTOR PINSENT MASONS DIRECTOR LIMITED

View Document

19/10/1219 October 2012 APPOINTMENT TERMINATED, SECRETARY PINSENT MASONS SECRETARIAL LIMITED

View Document

19/10/1219 October 2012 12/10/12 STATEMENT OF CAPITAL GBP 100

View Document

16/10/1216 October 2012 CHANGE OF NAME 12/10/2012

View Document

16/10/1216 October 2012 COMPANY NAME CHANGED PACIFIC SHELF 1714 LIMITED CERTIFICATE ISSUED ON 16/10/12

View Document

10/09/1210 September 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