About

Registered Number: 06589642
Date of Incorporation: 12/05/2008 (16 years and 1 month ago)
Company Status: Active
Registered Address: Vyman House 3rd Floor 104 College Road, Harrow, Middlesex, HA1 1BQ

 

Based in Harrow, Middlesex, J & M Michaels Ltd was registered on 12 May 2008, it's status in the Companies House registry is set to "Active". The companies directors are listed as Patel, Jayesh Natwarbhai, Temple Secretaries Limited, Company Directors Limited. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PATEL, Jayesh Natwarbhai 12 May 2008 - 1
COMPANY DIRECTORS LIMITED 12 May 2008 12 May 2008 1
Secretary Name Appointed Resigned Total Appointments
TEMPLE SECRETARIES LIMITED 12 May 2008 12 May 2008 1

Filing History

Document Type Date
CS01 - N/A 14 May 2020
AA - Annual Accounts 28 February 2020
CS01 - N/A 05 June 2019
AA - Annual Accounts 27 February 2019
CS01 - N/A 12 June 2018
PSC09 - N/A 07 March 2018
PSC01 - N/A 07 March 2018
AA - Annual Accounts 26 February 2018
CS01 - N/A 31 May 2017
AA - Annual Accounts 20 February 2017
AR01 - Annual Return 20 June 2016
AA - Annual Accounts 15 February 2016
AR01 - Annual Return 08 June 2015
AA - Annual Accounts 26 February 2015
MR01 - N/A 19 January 2015
AR01 - Annual Return 09 June 2014
AA - Annual Accounts 28 February 2014
AR01 - Annual Return 19 June 2013
AA - Annual Accounts 26 February 2013
AR01 - Annual Return 08 June 2012
AA - Annual Accounts 28 February 2012
AR01 - Annual Return 21 June 2011
AAMD - Amended Accounts 15 March 2011
AA - Annual Accounts 28 February 2011
AR01 - Annual Return 23 July 2010
AD01 - Change of registered office address 23 July 2010
CH01 - Change of particulars for director 23 July 2010
SH01 - Return of Allotment of shares 01 March 2010
AA - Annual Accounts 12 February 2010
363a - Annual Return 22 July 2009
287 - Change in situation or address of Registered Office 17 December 2008
288a - Notice of appointment of directors or secretaries 23 May 2008
288b - Notice of resignation of directors or secretaries 14 May 2008
288b - Notice of resignation of directors or secretaries 14 May 2008
NEWINC - New incorporation documents 12 May 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 January 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.