About

Registered Number: 03409937
Date of Incorporation: 28/07/1997 (26 years and 9 months ago)
Company Status: Active
Registered Address: 193 John Ruskin Street, London, SE5 0PT

 

Job Micheal Ltd was established in 1997. Azunma, Ihedinma Chinyere, Azunma, Kema Chiwunna, Azunma, Chi are listed as the directors of Job Micheal Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AZUNMA, Kema Chiwunna 28 July 1997 - 1
Secretary Name Appointed Resigned Total Appointments
AZUNMA, Ihedinma Chinyere 25 October 2005 - 1
AZUNMA, Chi 09 February 1999 25 October 2005 1

Filing History

Document Type Date
CS01 - N/A 28 July 2020
AA - Annual Accounts 07 December 2019
CS01 - N/A 28 July 2019
AA - Annual Accounts 06 November 2018
CS01 - N/A 28 July 2018
AA - Annual Accounts 15 October 2017
CS01 - N/A 28 July 2017
AA - Annual Accounts 13 November 2016
CS01 - N/A 31 July 2016
AA - Annual Accounts 16 January 2016
AR01 - Annual Return 01 August 2015
CH03 - Change of particulars for secretary 01 August 2015
AA - Annual Accounts 24 January 2015
AR01 - Annual Return 28 July 2014
AA - Annual Accounts 10 February 2014
AR01 - Annual Return 30 July 2013
AA - Annual Accounts 27 December 2012
AR01 - Annual Return 11 August 2012
AA - Annual Accounts 28 October 2011
AR01 - Annual Return 28 July 2011
AA - Annual Accounts 12 October 2010
AR01 - Annual Return 02 August 2010
CH01 - Change of particulars for director 02 August 2010
AD01 - Change of registered office address 14 June 2010
AA - Annual Accounts 03 November 2009
363a - Annual Return 28 July 2009
AA - Annual Accounts 06 May 2009
363a - Annual Return 29 July 2008
AA - Annual Accounts 13 May 2008
363a - Annual Return 31 July 2007
AA - Annual Accounts 14 March 2007
363a - Annual Return 01 August 2006
AA - Annual Accounts 01 March 2006
288a - Notice of appointment of directors or secretaries 02 November 2005
288b - Notice of resignation of directors or secretaries 02 November 2005
363a - Annual Return 29 July 2005
288c - Notice of change of directors or secretaries or in their particulars 24 June 2005
287 - Change in situation or address of Registered Office 24 June 2005
AA - Annual Accounts 08 October 2004
363s - Annual Return 17 August 2004
AA - Annual Accounts 30 January 2004
363s - Annual Return 15 August 2003
AA - Annual Accounts 28 November 2002
363s - Annual Return 09 August 2002
AA - Annual Accounts 05 October 2001
AA - Annual Accounts 21 September 2001
363s - Annual Return 13 August 2001
363s - Annual Return 22 May 2001
RESOLUTIONS - N/A 08 November 2000
RESOLUTIONS - N/A 03 March 2000
AA - Annual Accounts 03 March 2000
288c - Notice of change of directors or secretaries or in their particulars 03 March 2000
288c - Notice of change of directors or secretaries or in their particulars 26 January 2000
363s - Annual Return 01 September 1999
AA - Annual Accounts 01 March 1999
288a - Notice of appointment of directors or secretaries 01 March 1999
288b - Notice of resignation of directors or secretaries 01 March 1999
287 - Change in situation or address of Registered Office 24 September 1998
363s - Annual Return 24 September 1998
288c - Notice of change of directors or secretaries or in their particulars 25 September 1997
288a - Notice of appointment of directors or secretaries 12 August 1997
288b - Notice of resignation of directors or secretaries 30 July 1997
287 - Change in situation or address of Registered Office 30 July 1997
NEWINC - New incorporation documents 28 July 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.