About

Registered Number: 06556852
Date of Incorporation: 07/04/2008 (16 years ago)
Company Status: Dissolved
Date of Dissolution: 09/04/2019 (5 years ago)
Registered Address: The Dairy House, Moneyrow Green, Holyport, Maidenhead, Berks, SL6 2ND

 

J. Mitchell Professional Services Ltd was registered on 07 April 2008 and are based in Maidenhead in Berks. Mitchell, Sarah Louise, Mitchell, John Shaw, Temple Secretaries Limited, Company Directors Limited are listed as the directors of this company. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MITCHELL, John Shaw 07 April 2008 - 1
COMPANY DIRECTORS LIMITED 07 April 2008 07 April 2008 1
Secretary Name Appointed Resigned Total Appointments
MITCHELL, Sarah Louise 07 April 2008 - 1
TEMPLE SECRETARIES LIMITED 07 April 2008 07 April 2008 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 09 April 2019
GAZ1(A) - First notification of strike-off in London Gazette) 22 January 2019
DS01 - Striking off application by a company 15 January 2019
CS01 - N/A 03 April 2018
AA - Annual Accounts 15 December 2017
CS01 - N/A 10 May 2017
AA - Annual Accounts 02 February 2017
AR01 - Annual Return 10 May 2016
AA - Annual Accounts 02 December 2015
AR01 - Annual Return 27 April 2015
AA - Annual Accounts 23 January 2015
AR01 - Annual Return 24 April 2014
AA - Annual Accounts 10 January 2014
AR01 - Annual Return 28 April 2013
AA - Annual Accounts 18 January 2013
AR01 - Annual Return 29 April 2012
CH01 - Change of particulars for director 29 April 2012
CH03 - Change of particulars for secretary 29 April 2012
AA - Annual Accounts 21 December 2011
AR01 - Annual Return 26 April 2011
AA - Annual Accounts 18 January 2011
AR01 - Annual Return 29 April 2010
CH01 - Change of particulars for director 29 April 2010
AA - Annual Accounts 10 February 2010
363a - Annual Return 20 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 17 June 2008
288b - Notice of resignation of directors or secretaries 23 May 2008
288b - Notice of resignation of directors or secretaries 23 May 2008
288a - Notice of appointment of directors or secretaries 23 May 2008
288a - Notice of appointment of directors or secretaries 23 May 2008
NEWINC - New incorporation documents 07 April 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.