Download leads from Nexok and grow your business. Find out more

Mitchell And Johnson Limited

Documents

Total Documents101
Total Pages384

Filing History

1 June 2021Final Gazette dissolved via voluntary strike-off
16 March 2021First Gazette notice for voluntary strike-off
4 March 2021Application to strike the company off the register
22 May 2020Confirmation statement made on 20 May 2020 with updates
21 May 2020Registered office address changed from Kemp House City Road London EC1V 2NX England to 19 Broom Grove Knebworth SG3 6BZ on 21 May 2020
28 February 2020Total exemption full accounts made up to 31 May 2019
18 December 2019Termination of appointment of Ananth Welinkerr Perumal as a director on 18 December 2019
6 September 2019Appointment of Mr Paul William Mitchell as a director on 5 September 2019
6 September 2019Termination of appointment of David Frederick Johnson as a secretary on 6 September 2019
19 August 2019Appointment of Mr Paul William Mitchell as a secretary on 15 August 2019
15 August 2019Termination of appointment of Krishna Kumar Jinka as a director on 13 August 2019
15 August 2019Termination of appointment of Haydn Turner Abbott as a director on 13 August 2019
30 May 2019Confirmation statement made on 20 May 2019 with no updates
18 February 2019Total exemption full accounts made up to 31 May 2018
31 May 2018Confirmation statement made on 20 May 2018 with updates
23 May 2018Current accounting period extended from 30 May 2018 to 31 May 2018
28 February 2018Total exemption full accounts made up to 30 May 2017
3 June 2017Confirmation statement made on 20 May 2017 with updates
3 June 2017Confirmation statement made on 20 May 2017 with updates
16 May 2017Director's details changed for Mr Ananth Welinkerr Perumal on 16 May 2017
16 May 2017Director's details changed for Mr Ananth Welinkerr Perumal on 16 May 2017
16 May 2017Director's details changed for Mr Krishna Kumar Jinka on 16 May 2017
16 May 2017Director's details changed for Mr Krishna Kumar Jinka on 16 May 2017
28 February 2017Total exemption small company accounts made up to 30 May 2016
28 February 2017Total exemption small company accounts made up to 30 May 2016
20 February 2017Registered office address changed from Glen Parva Luffenhall Stevenage Hertfordshire SG2 7PU England to Kemp House City Road London EC1V 2NX on 20 February 2017
20 February 2017Registered office address changed from Glen Parva Luffenhall Stevenage Hertfordshire SG2 7PU England to Kemp House City Road London EC1V 2NX on 20 February 2017
20 January 2017Director's details changed for Mr Krishna Kumar Jinka on 10 July 2016
20 January 2017Director's details changed for Mr Krishna Kumar Jinka on 10 July 2016
11 November 2016Termination of appointment of Philip Geoffrey Hansen as a director on 2 November 2016
11 November 2016Termination of appointment of Philip Geoffrey Hansen as a director on 2 November 2016
26 October 2016Termination of appointment of Paul Mitchell as a director on 3 October 2016
26 October 2016Termination of appointment of Paul Mitchell as a director on 3 October 2016
29 June 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1,589.2
29 June 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1,589.2
25 June 2016Director's details changed for Krishna Kumar Jinka on 1 April 2016
25 June 2016Director's details changed for Krishna Kumar Jinka on 1 April 2016
14 June 2016Statement of capital following an allotment of shares on 4 May 2016
  • GBP 1,589.20
14 June 2016Statement of capital following an allotment of shares on 4 May 2016
  • GBP 1,589.20
24 February 2016Total exemption small company accounts made up to 30 May 2015
24 February 2016Total exemption small company accounts made up to 30 May 2015
17 July 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 1,470.2
17 July 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 1,470.2
10 July 2015Statement of capital following an allotment of shares on 1 April 2015
  • GBP 1,470.20
10 July 2015Statement of capital following an allotment of shares on 1 April 2015
  • GBP 1,470.20
10 July 2015Statement of capital following an allotment of shares on 1 April 2015
  • GBP 1,470.20
18 May 2015Appointment of Ananth Welinkerr Perumal as a director on 21 April 2015
18 May 2015Appointment of Ananth Welinkerr Perumal as a director on 21 April 2015
18 May 2015Appointment of Krishna Kumar Jinka as a director on 21 April 2015
18 May 2015Appointment of Krishna Kumar Jinka as a director on 21 April 2015
29 April 2015Statement of capital following an allotment of shares on 1 April 2015
  • GBP 2,266.50
29 April 2015Statement of capital following an allotment of shares on 1 April 2015
  • GBP 2,266.50
29 April 2015Statement of capital following an allotment of shares on 1 April 2015
  • GBP 2,266.50
17 April 2015Sub-division of shares on 26 February 2015
17 April 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
17 April 2015Sub-division of shares on 26 February 2015
10 March 2015Total exemption small company accounts made up to 31 May 2014
10 March 2015Total exemption small company accounts made up to 31 May 2014
24 February 2015Appointment of Mr Haydn Turner Abbott as a director on 20 January 2015
24 February 2015Appointment of Mr Haydn Turner Abbott as a director on 20 January 2015
4 November 2014Registered office address changed from Unit 9 Vector Park Forest Road Feltham Middlesex TW13 7EJ to Glen Parva Luffenhall Stevenage Hertfordshire SG2 7PU on 4 November 2014
4 November 2014Registered office address changed from Unit 9 Vector Park Forest Road Feltham Middlesex TW13 7EJ to Glen Parva Luffenhall Stevenage Hertfordshire SG2 7PU on 4 November 2014
4 November 2014Registered office address changed from Unit 9 Vector Park Forest Road Feltham Middlesex TW13 7EJ to Glen Parva Luffenhall Stevenage Hertfordshire SG2 7PU on 4 November 2014
21 October 2014Total exemption small company accounts made up to 30 May 2013
21 October 2014Total exemption small company accounts made up to 30 May 2013
5 June 2014Director's details changed for Mr Paul Mitchell on 1 February 2014
5 June 2014Register inspection address has been changed from 17 Moss Lane Pinner Middlesex HA5 3BB England
5 June 2014Termination of appointment of Lee Harris as a director
5 June 2014Director's details changed for Mr David Frederick Johnson on 1 February 2014
5 June 2014Termination of appointment of Lee Harris as a director
5 June 2014Register inspection address has been changed from 17 Moss Lane Pinner Middlesex HA5 3BB England
5 June 2014Termination of appointment of Lee Harris as a director
5 June 2014Director's details changed for Mr David Frederick Johnson on 1 February 2014
5 June 2014Termination of appointment of Lee Harris as a director
5 June 2014Director's details changed for Mr Paul Mitchell on 1 February 2014
5 June 2014Director's details changed for Mr David Frederick Johnson on 1 February 2014
5 June 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 1,000
5 June 2014Director's details changed for Mr Paul Mitchell on 1 February 2014
5 June 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 1,000
28 February 2014Appointment of Mr Philip Hansen as a director
28 February 2014Appointment of Mr Philip Hansen as a director
26 February 2014Previous accounting period shortened from 31 May 2013 to 30 May 2013
26 February 2014Previous accounting period shortened from 31 May 2013 to 30 May 2013
10 February 2014Registered office address changed from 3Rd Floor 14 Hanover Street London W1S 1YH England on 10 February 2014
10 February 2014Registered office address changed from 3Rd Floor 14 Hanover Street London W1S 1YH England on 10 February 2014
9 August 2013Appointment of Lee Michael Harris as a director
9 August 2013Appointment of Lee Michael Harris as a director
22 May 2013Register inspection address has been changed
22 May 2013Annual return made up to 20 May 2013 with a full list of shareholders
22 May 2013Appointment of Mr David Frederick Johnson as a secretary
22 May 2013Register(s) moved to registered inspection location
22 May 2013Register(s) moved to registered inspection location
22 May 2013Annual return made up to 20 May 2013 with a full list of shareholders
22 May 2013Register inspection address has been changed
22 May 2013Appointment of Mr David Frederick Johnson as a secretary
20 May 2013Company name changed sansui electronics uk LIMITED\certificate issued on 20/05/13
  • RES15 ‐ Change company name resolution on 2013-05-01
20 May 2013Change of name notice
20 May 2013Change of name notice
20 May 2013Company name changed sansui electronics uk LIMITED\certificate issued on 20/05/13
  • RES15 ‐ Change company name resolution on 2013-05-01
28 May 2012Incorporation
28 May 2012Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed