Company NameJEM Mitchell Limited
DirectorJames Edward Mitchell
Company StatusActive
Company Number07290743
CategoryPrivate Limited Company
Incorporation Date21 June 2010(13 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7481Portrait photographic activities, other specialist photography, film processing
SIC 74209Photographic activities not elsewhere classified

Directors

Director NameMr James Edward Mitchell
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Accommodation Road
London
NW11 8ED
Secretary NameMs Amy Elizabeth Travis
StatusCurrent
Appointed02 March 2016(5 years, 8 months after company formation)
Appointment Duration8 years
RoleCompany Director
Correspondence Address2 Accommodation Road
London
NW11 8ED

Location

Registered Address2 Accommodation Road
London
NW11 8ED
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1James Edward Mitchell
100.00%
Ordinary

Financials

Year2014
Net Worth£176,273
Cash£122,294
Current Liabilities£36,984

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return21 June 2023 (9 months, 1 week ago)
Next Return Due5 July 2024 (3 months, 1 week from now)

Filing History

21 June 2023Confirmation statement made on 21 June 2023 with updates (4 pages)
29 March 2023Total exemption full accounts made up to 30 June 2022 (6 pages)
24 October 2022Statement of capital following an allotment of shares on 1 July 2022
  • GBP 200
(4 pages)
28 June 2022Confirmation statement made on 21 June 2022 with no updates (3 pages)
29 March 2022Total exemption full accounts made up to 30 June 2021 (7 pages)
30 June 2021Confirmation statement made on 21 June 2021 with no updates (3 pages)
4 March 2021Total exemption full accounts made up to 30 June 2020 (6 pages)
5 July 2020Confirmation statement made on 21 June 2020 with no updates (3 pages)
25 March 2020Total exemption full accounts made up to 30 June 2019 (6 pages)
25 June 2019Confirmation statement made on 21 June 2019 with no updates (3 pages)
29 March 2019Total exemption full accounts made up to 30 June 2018 (6 pages)
5 July 2018Confirmation statement made on 21 June 2018 with updates (4 pages)
28 March 2018Total exemption full accounts made up to 30 June 2017 (6 pages)
7 February 2018Second filing of Confirmation Statement dated 21/06/2017 (7 pages)
29 June 2017Notification of James Edward Mitchell as a person with significant control on 21 June 2017 (2 pages)
29 June 2017Confirmation statement made on 21 June 2017 with updates (4 pages)
29 June 2017Confirmation statement made on 21 June 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Information about people with significant control) was registered on 07/02/2018
(5 pages)
29 June 2017Notification of James Edward Mitchell as a person with significant control on 21 June 2017 (2 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
22 September 2016Statement of capital following an allotment of shares on 14 August 2016
  • GBP 100
(4 pages)
22 September 2016Statement of capital following an allotment of shares on 14 August 2016
  • GBP 100
(4 pages)
2 August 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-08-02
  • GBP 1
(6 pages)
2 August 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-08-02
  • GBP 1
(6 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
2 March 2016Appointment of Ms Amy Elizabeth Travis as a secretary on 2 March 2016 (2 pages)
2 March 2016Appointment of Ms Amy Elizabeth Travis as a secretary on 2 March 2016 (2 pages)
3 July 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 1
(3 pages)
3 July 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 1
(3 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
27 June 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 1
(3 pages)
27 June 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 1
(3 pages)
7 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
7 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
8 July 2013Annual return made up to 21 June 2013 with a full list of shareholders (3 pages)
8 July 2013Director's details changed for James Edward Mitchell on 4 September 2012 (2 pages)
8 July 2013Annual return made up to 21 June 2013 with a full list of shareholders (3 pages)
8 July 2013Director's details changed for James Edward Mitchell on 4 September 2012 (2 pages)
8 July 2013Director's details changed for James Edward Mitchell on 4 September 2012 (2 pages)
14 March 2013Director's details changed for James Edward Mitchell on 25 February 2013 (3 pages)
14 March 2013Director's details changed for James Edward Mitchell on 25 February 2013 (3 pages)
2 November 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
2 November 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
23 July 2012Annual return made up to 21 June 2012 (14 pages)
23 July 2012Annual return made up to 21 June 2012 (14 pages)
20 February 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
20 February 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
25 July 2011Annual return made up to 21 June 2011 with a full list of shareholders (14 pages)
25 July 2011Annual return made up to 21 June 2011 with a full list of shareholders (14 pages)
22 July 2011Director's details changed for James Edward Mitchell on 7 December 2010 (3 pages)
22 July 2011Director's details changed for James Edward Mitchell on 7 December 2010 (3 pages)
22 July 2011Director's details changed for James Edward Mitchell on 7 December 2010 (3 pages)
26 November 2010Registered office address changed from 119B Evering Road Stoke Newington London N16 7SL United Kingdom on 26 November 2010 (2 pages)
26 November 2010Registered office address changed from 119B Evering Road Stoke Newington London N16 7SL United Kingdom on 26 November 2010 (2 pages)
21 June 2010Incorporation (48 pages)
21 June 2010Incorporation (48 pages)