About

Registered Number: 04112769
Date of Incorporation: 22/11/2000 (23 years and 6 months ago)
Company Status: Active
Registered Address: 50-52 Bridge Road, Litherland, Liverpool, Merseyside, L21 6PH

 

Established in 2000, Mitchell James Asset Management Ltd are based in Liverpool in Merseyside. We don't know the number of employees at the business. There are 2 directors listed as Mason, Ian Peter, Slattery, Eveline for Mitchell James Asset Management Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MASON, Ian Peter 31 October 2003 - 1
SLATTERY, Eveline 22 November 2000 31 October 2003 1

Filing History

Document Type Date
CS01 - N/A 27 November 2019
AA - Annual Accounts 25 November 2019
CS01 - N/A 05 December 2018
AA - Annual Accounts 20 September 2018
CS01 - N/A 27 November 2017
AA - Annual Accounts 23 September 2017
CS01 - N/A 06 December 2016
AA - Annual Accounts 24 August 2016
AR01 - Annual Return 08 December 2015
AA - Annual Accounts 27 August 2015
AR01 - Annual Return 03 December 2014
AA - Annual Accounts 03 July 2014
AR01 - Annual Return 19 January 2014
AA - Annual Accounts 29 August 2013
AR01 - Annual Return 10 January 2013
AA - Annual Accounts 09 August 2012
AR01 - Annual Return 12 February 2012
AA - Annual Accounts 27 August 2011
AR01 - Annual Return 21 December 2010
AA - Annual Accounts 22 September 2010
AR01 - Annual Return 04 January 2010
CH01 - Change of particulars for director 04 January 2010
AA - Annual Accounts 22 September 2009
AAMD - Amended Accounts 28 May 2009
363a - Annual Return 19 January 2009
288c - Notice of change of directors or secretaries or in their particulars 19 January 2009
288c - Notice of change of directors or secretaries or in their particulars 19 January 2009
AA - Annual Accounts 22 December 2008
363a - Annual Return 07 May 2008
AA - Annual Accounts 02 October 2007
363s - Annual Return 19 March 2007
AA - Annual Accounts 05 October 2006
AA - Annual Accounts 05 December 2005
363s - Annual Return 02 December 2005
395 - Particulars of a mortgage or charge 07 June 2005
363s - Annual Return 10 February 2005
395 - Particulars of a mortgage or charge 07 October 2004
AA - Annual Accounts 27 September 2004
363s - Annual Return 26 February 2004
288b - Notice of resignation of directors or secretaries 26 February 2004
288a - Notice of appointment of directors or secretaries 26 February 2004
AA - Annual Accounts 14 September 2003
363s - Annual Return 12 February 2003
395 - Particulars of a mortgage or charge 20 December 2002
AA - Annual Accounts 12 September 2002
363s - Annual Return 14 February 2002
288b - Notice of resignation of directors or secretaries 14 February 2002
288c - Notice of change of directors or secretaries or in their particulars 18 May 2001
395 - Particulars of a mortgage or charge 04 January 2001
NEWINC - New incorporation documents 22 November 2000

Mortgages & Charges

Description Date Status Charge by
Legal charge 24 May 2005 Outstanding

N/A

Debenture 21 September 2004 Outstanding

N/A

Legal charge 13 December 2002 Outstanding

N/A

Legal mortgage 21 December 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.