About

Registered Number: 00650981
Date of Incorporation: 01/03/1960 (64 years and 3 months ago)
Company Status: Active
Registered Address: 1 Curzon Street, London, W1J 5HB,

 

A & J.Mucklow (Birmingham) Ltd was established in 1960, it's status at Companies House is "Active". The companies directors are listed as Duzniak, Jadzia Zofia, Rampling, David. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RAMPLING, David 14 January 1997 25 February 2011 1
Secretary Name Appointed Resigned Total Appointments
DUZNIAK, Jadzia Zofia 30 August 2019 - 1

Filing History

Document Type Date
CS01 - N/A 29 September 2020
AA - Annual Accounts 14 December 2019
AA01 - Change of accounting reference date 03 December 2019
CS01 - N/A 30 September 2019
PSC05 - N/A 30 September 2019
TM01 - Termination of appointment of director 04 September 2019
AP03 - Appointment of secretary 30 August 2019
TM02 - Termination of appointment of secretary 30 August 2019
TM01 - Termination of appointment of director 03 July 2019
AP01 - Appointment of director 28 June 2019
AP01 - Appointment of director 28 June 2019
AP01 - Appointment of director 28 June 2019
AP01 - Appointment of director 28 June 2019
AP01 - Appointment of director 28 June 2019
AD01 - Change of registered office address 28 June 2019
TM01 - Termination of appointment of director 07 January 2019
AA - Annual Accounts 17 December 2018
CS01 - N/A 01 October 2018
AA - Annual Accounts 13 October 2017
CS01 - N/A 03 October 2017
AA - Annual Accounts 12 January 2017
CS01 - N/A 04 October 2016
AA - Annual Accounts 20 November 2015
AR01 - Annual Return 08 October 2015
CH01 - Change of particulars for director 24 April 2015
CH01 - Change of particulars for director 24 April 2015
CH03 - Change of particulars for secretary 24 April 2015
CH01 - Change of particulars for director 26 January 2015
AA - Annual Accounts 18 November 2014
AR01 - Annual Return 16 October 2014
AA - Annual Accounts 05 March 2014
AR01 - Annual Return 07 October 2013
AA - Annual Accounts 13 November 2012
AR01 - Annual Return 04 October 2012
AA - Annual Accounts 20 December 2011
RESOLUTIONS - N/A 08 November 2011
CC04 - Statement of companies objects 08 November 2011
AR01 - Annual Return 18 October 2011
AUD - Auditor's letter of resignation 14 September 2011
RESOLUTIONS - N/A 11 August 2011
TM01 - Termination of appointment of director 25 February 2011
AA - Annual Accounts 08 December 2010
AR01 - Annual Return 14 October 2010
CH01 - Change of particulars for director 24 August 2010
CH03 - Change of particulars for secretary 24 August 2010
RESOLUTIONS - N/A 16 November 2009
RESOLUTIONS - N/A 29 October 2009
MEM/ARTS - N/A 29 October 2009
AA - Annual Accounts 23 October 2009
AR01 - Annual Return 08 October 2009
AA - Annual Accounts 13 April 2009
363a - Annual Return 08 October 2008
288c - Notice of change of directors or secretaries or in their particulars 01 September 2008
288c - Notice of change of directors or secretaries or in their particulars 04 August 2008
AA - Annual Accounts 13 March 2008
363a - Annual Return 17 October 2007
288a - Notice of appointment of directors or secretaries 25 September 2007
288c - Notice of change of directors or secretaries or in their particulars 03 September 2007
288b - Notice of resignation of directors or secretaries 11 July 2007
AA - Annual Accounts 04 May 2007
395 - Particulars of a mortgage or charge 27 February 2007
395 - Particulars of a mortgage or charge 27 February 2007
288b - Notice of resignation of directors or secretaries 27 February 2007
395 - Particulars of a mortgage or charge 16 December 2006
363a - Annual Return 18 October 2006
287 - Change in situation or address of Registered Office 12 June 2006
AA - Annual Accounts 15 February 2006
363a - Annual Return 10 October 2005
288b - Notice of resignation of directors or secretaries 31 August 2005
AA - Annual Accounts 14 March 2005
288c - Notice of change of directors or secretaries or in their particulars 15 December 2004
363s - Annual Return 07 October 2004
288b - Notice of resignation of directors or secretaries 14 July 2004
AA - Annual Accounts 22 January 2004
288a - Notice of appointment of directors or secretaries 21 January 2004
363s - Annual Return 22 October 2003
AA - Annual Accounts 13 March 2003
363s - Annual Return 23 October 2002
288a - Notice of appointment of directors or secretaries 18 June 2002
288b - Notice of resignation of directors or secretaries 18 June 2002
AA - Annual Accounts 11 March 2002
363s - Annual Return 15 October 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 March 2001
AA - Annual Accounts 22 February 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 November 2000
363s - Annual Return 27 October 2000
AA - Annual Accounts 13 December 1999
363s - Annual Return 21 October 1999
288c - Notice of change of directors or secretaries or in their particulars 20 October 1999
288c - Notice of change of directors or secretaries or in their particulars 23 September 1999
395 - Particulars of a mortgage or charge 01 September 1999
395 - Particulars of a mortgage or charge 24 March 1999
395 - Particulars of a mortgage or charge 24 March 1999
AA - Annual Accounts 12 January 1999
363s - Annual Return 27 October 1998
AA - Annual Accounts 24 April 1998
363s - Annual Return 29 October 1997
AA - Annual Accounts 03 May 1997
288a - Notice of appointment of directors or secretaries 26 January 1997
363s - Annual Return 27 November 1996
288 - N/A 05 March 1996
AA - Annual Accounts 15 January 1996
363s - Annual Return 28 November 1995
AA - Annual Accounts 13 February 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 16 December 1994
AA - Annual Accounts 23 March 1994
363s - Annual Return 09 January 1994
AA - Annual Accounts 17 January 1993
395 - Particulars of a mortgage or charge 28 October 1992
363s - Annual Return 27 October 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 July 1992
AA - Annual Accounts 17 January 1992
363b - Annual Return 06 December 1991
363(287) - N/A 06 December 1991
288 - N/A 02 September 1991
363 - Annual Return 20 December 1990
AA - Annual Accounts 20 December 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 May 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 May 1990
363 - Annual Return 29 January 1990
AA - Annual Accounts 26 January 1990
AA - Annual Accounts 11 January 1989
363 - Annual Return 11 January 1989
395 - Particulars of a mortgage or charge 18 July 1988
363 - Annual Return 29 January 1988
AA - Annual Accounts 26 January 1988
288 - N/A 01 November 1987
AA - Annual Accounts 04 March 1987
363 - Annual Return 04 March 1987
AA - Annual Accounts 16 January 1987

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 19 February 2007 Outstanding

N/A

Legal mortgage 19 February 2007 Outstanding

N/A

Legal mortgage 12 December 2006 Outstanding

N/A

Legal mortgage 24 August 1999 Fully Satisfied

N/A

Legal mortgage 23 March 1999 Outstanding

N/A

Legal mortgage 23 March 1999 Fully Satisfied

N/A

Legal charge 23 October 1992 Outstanding

N/A

Legal charge 30 June 1988 Fully Satisfied

N/A

Legal mortgage 31 July 1979 Outstanding

N/A

Trust deed 24 September 1965 Outstanding

N/A

Trust deed 16 September 1964 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.