Advanced company searchLink opens in new window

JMICHELL LIMITED

Company number 08369414

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Jan 2025 CS01 Confirmation statement made on 12 January 2025 with updates
24 Oct 2024 AA Micro company accounts made up to 31 January 2024
15 Jan 2024 CS01 Confirmation statement made on 12 January 2024 with updates
30 Oct 2023 AA Micro company accounts made up to 31 January 2023
12 Jan 2023 CS01 Confirmation statement made on 12 January 2023 with updates
21 Oct 2022 AA Micro company accounts made up to 31 January 2022
13 Jan 2022 CS01 Confirmation statement made on 12 January 2022 with updates
12 Jan 2022 PSC04 Change of details for Mr Joel Alistair Michell as a person with significant control on 12 January 2021
11 Oct 2021 AA Micro company accounts made up to 31 January 2021
11 Feb 2021 CS01 Confirmation statement made on 12 January 2021 with updates
28 Oct 2020 AA Micro company accounts made up to 31 January 2020
13 Oct 2020 AD01 Registered office address changed from 9 the Courtyards London Road Aston Clinton Aylesbury Buckinghamshire HP22 5GW England to 3 Wheatley Road Aston Clinton Aylesbury Bucks HP22 0AR on 13 October 2020
13 Oct 2020 CH01 Director's details changed for Mr Joel Alistair Michell on 13 October 2020
13 Oct 2020 PSC04 Change of details for Mr Joel Alistair Michell as a person with significant control on 13 October 2020
12 Jan 2020 CS01 Confirmation statement made on 12 January 2020 with no updates
24 Sep 2019 AA Micro company accounts made up to 31 January 2019
15 Jan 2019 CS01 Confirmation statement made on 12 January 2019 with updates
08 Sep 2018 AA Micro company accounts made up to 31 January 2018
16 Jan 2018 CS01 Confirmation statement made on 12 January 2018 with updates
06 Oct 2017 AA Total exemption full accounts made up to 31 January 2017
11 Sep 2017 PSC04 Change of details for Mr Joel Alistair Michell as a person with significant control on 11 September 2017
11 Sep 2017 CH01 Director's details changed for Mr Joel Alistair Michell on 11 September 2017
12 Jan 2017 CS01 Confirmation statement made on 12 January 2017 with updates
19 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
12 Apr 2016 AD01 Registered office address changed from 22 the Courtyards Aston Clinton Aylesbury Bucks HP22 5GW to 9 the Courtyards London Road Aston Clinton Aylesbury Buckinghamshire HP22 5GW on 12 April 2016