About

Registered Number: 08086015
Date of Incorporation: 28/05/2012 (11 years and 10 months ago)
Company Status: Active
Registered Address: 19 Broom Grove, Knebworth, SG3 6BZ,

 

Founded in 2012, Mitchell & Johnson Ltd are based in Knebworth, it's status in the Companies House registry is set to "Active". This organisation has 6 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JOHNSON, David Frederick 28 May 2012 - 1
MITCHELL, Paul William 05 September 2019 - 1
HANSEN, Philip Geoffrey 01 February 2014 02 November 2016 1
JINKA, Krishna Kumar 21 April 2015 13 August 2019 1
Secretary Name Appointed Resigned Total Appointments
MITCHELL, Paul William 15 August 2019 - 1
JOHNSON, David Frederick 29 May 2012 06 September 2019 1

Filing History

Document Type Date
CS01 - N/A 22 May 2020
AD01 - Change of registered office address 21 May 2020
AA - Annual Accounts 28 February 2020
TM01 - Termination of appointment of director 18 December 2019
AP01 - Appointment of director 06 September 2019
TM02 - Termination of appointment of secretary 06 September 2019
AP03 - Appointment of secretary 19 August 2019
TM01 - Termination of appointment of director 15 August 2019
TM01 - Termination of appointment of director 15 August 2019
CS01 - N/A 30 May 2019
AA - Annual Accounts 18 February 2019
CS01 - N/A 31 May 2018
AA01 - Change of accounting reference date 23 May 2018
AA - Annual Accounts 28 February 2018
CS01 - N/A 03 June 2017
CH01 - Change of particulars for director 16 May 2017
CH01 - Change of particulars for director 16 May 2017
AA - Annual Accounts 28 February 2017
AD01 - Change of registered office address 20 February 2017
CH01 - Change of particulars for director 20 January 2017
TM01 - Termination of appointment of director 11 November 2016
TM01 - Termination of appointment of director 26 October 2016
AR01 - Annual Return 29 June 2016
CH01 - Change of particulars for director 25 June 2016
SH01 - Return of Allotment of shares 14 June 2016
AA - Annual Accounts 24 February 2016
AR01 - Annual Return 17 July 2015
SH01 - Return of Allotment of shares 10 July 2015
AP01 - Appointment of director 18 May 2015
AP01 - Appointment of director 18 May 2015
SH01 - Return of Allotment of shares 29 April 2015
RESOLUTIONS - N/A 17 April 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 17 April 2015
AA - Annual Accounts 10 March 2015
AP01 - Appointment of director 24 February 2015
AD01 - Change of registered office address 04 November 2014
AA - Annual Accounts 21 October 2014
AR01 - Annual Return 05 June 2014
CH01 - Change of particulars for director 05 June 2014
TM01 - Termination of appointment of director 05 June 2014
CH01 - Change of particulars for director 05 June 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 June 2014
TM01 - Termination of appointment of director 05 June 2014
AP01 - Appointment of director 28 February 2014
AA01 - Change of accounting reference date 26 February 2014
AD01 - Change of registered office address 10 February 2014
AP01 - Appointment of director 09 August 2013
AR01 - Annual Return 22 May 2013
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 22 May 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 22 May 2013
AP03 - Appointment of secretary 22 May 2013
CERTNM - Change of name certificate 20 May 2013
CONNOT - N/A 20 May 2013
NEWINC - New incorporation documents 28 May 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.