Advanced company searchLink opens in new window

MITCHELL AND JOHNSON ELECTRONICS LIMITED

Company number 10809555

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)
04 Feb 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Nov 2019 GAZ1(A) First Gazette notice for voluntary strike-off
06 Nov 2019 DS01 Application to strike the company off the register
17 Sep 2019 CH01 Director's details changed for Mr David Johnson on 16 September 2019
16 Sep 2019 CH01 Director's details changed for Mr David Johnson on 16 September 2019
16 Sep 2019 AD01 Registered office address changed from 16 Severn Farm Industrial Estate Welshpool Powys SY21 7DF Wales to 6-8 Freeman Street Grimsby DN32 7AA on 16 September 2019
02 Sep 2019 AD05 Change the registered office situation from Wales to England/Wales
15 Aug 2019 TM01 Termination of appointment of Krishna Kumar Jinka as a director on 13 August 2019
15 Aug 2019 TM01 Termination of appointment of Lee Keith Taylor as a director on 13 August 2019
15 Aug 2019 TM01 Termination of appointment of Haydn Abbott as a director on 13 August 2019
15 Aug 2019 TM01 Termination of appointment of Nia Mosse as a director on 14 August 2019
22 May 2019 CS01 Confirmation statement made on 17 May 2019 with no updates
27 Feb 2019 AA Micro company accounts made up to 31 May 2018
12 Jul 2018 RPCH01 Correction of a Director's date of birth incorrectly stated on incorporation / mr krishna kumar jinka
11 Jun 2018 CH01 Director's details changed for Mr Krishna Jinka on 1 June 2018
17 May 2018 CS01 Confirmation statement made on 17 May 2018 with updates
17 May 2018 PSC02 Notification of Mitchell and Johnson Limited as a person with significant control on 16 May 2018
17 May 2018 PSC07 Cessation of Paul Mitchell as a person with significant control on 16 May 2018
17 May 2018 PSC07 Cessation of David Johnson as a person with significant control on 16 May 2018
17 May 2018 SH01 Statement of capital following an allotment of shares on 16 May 2018
  • GBP 25,636
17 May 2018 AA01 Current accounting period shortened from 30 June 2018 to 31 May 2018
30 Jun 2017 CH01 Director's details changed for Mrs Nia Mosse Davies on 30 June 2017
08 Jun 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-06-08
  • GBP 3
  • ANNOTATION Part Rectified Date of birth of director was removed from the public register on 12/07/2018 as it was invalid or ineffective.