MITIE JUSTICE LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Insolvency. Liquidation voluntary members return of final meeting. 2022-02-24 View Report
Address. New address: Level 12 the Shard 32 London Bridge Street London SE1 9SG. 2021-04-20 View Report
Insolvency. Liquidation voluntary declaration of solvency. 2021-04-09 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2021-04-09 View Report
Resolution. Description: Resolutions. 2021-04-09 View Report
Address. Old address: Level 12 the Shard 32 London Bridge Street London England SE1 9SG England. Change date: 2021-03-31. New address: 30 Finsbury Square London England EC2A 1AG. 2021-03-31 View Report
Confirmation statement. Statement with no updates. 2020-10-09 View Report
Officers. Officer name: Simon Charles Kirkpatrick. Change date: 2020-01-30. 2020-02-27 View Report
Officers. Officer name: Simon Charles Kirkpatrick. Appointment date: 2020-01-30. 2020-01-31 View Report
Officers. Termination date: 2020-01-29. Officer name: Matthew Idle. 2020-01-31 View Report
Accounts. Accounts type dormant. 2019-12-10 View Report
Confirmation statement. Statement with updates. 2019-10-09 View Report
Officers. Termination date: 2019-01-18. Officer name: Richard John Blumberger. 2019-01-24 View Report
Officers. Officer name: Matthew Idle. Appointment date: 2019-01-18. 2019-01-24 View Report
Accounts. Accounts type dormant. 2019-01-03 View Report
Confirmation statement. Statement with updates. 2018-10-12 View Report
Officers. Appointment date: 2018-06-08. Officer name: Mr Peter John Goddard Dickinson. 2018-06-23 View Report
Officers. Officer name: Sally Ann Rose. Termination date: 2018-06-08. 2018-06-15 View Report
Persons with significant control. Psc name: Mitie Technical Facilities Management Holdings Limited. Change date: 2018-03-20. 2018-03-21 View Report
Officers. Officer name: Sally Ann Rose. Change date: 2018-03-14. 2018-03-15 View Report
Officers. Officer name: Mr Richard John Blumberger. Change date: 2018-02-12. 2018-02-27 View Report
Officers. Change date: 2018-02-12. Officer name: Mitie Company Secretarial Services Limited. 2018-02-15 View Report
Address. Old address: 1 Harlequin Office Park, Fieldfare Emersons Green Bristol England BS16 7FN. New address: Level 12 the Shard 32 London Bridge Street London England SE1 9SG. Change date: 2018-02-12. 2018-02-12 View Report
Accounts. Accounts type dormant. 2018-01-04 View Report
Confirmation statement. Statement with no updates. 2017-12-08 View Report
Officers. Appointment date: 2017-11-30. Officer name: Mr Richard John Blumberger. 2017-11-30 View Report
Officers. Officer name: John Spencer Sheridan. Termination date: 2017-10-06. 2017-11-23 View Report
Officers. Termination date: 2017-05-01. Officer name: Philip Jeffery Holland. 2017-05-19 View Report
Confirmation statement. Statement with updates. 2017-01-06 View Report
Confirmation statement. Statement with updates. 2016-12-21 View Report
Accounts. Accounts type full. 2016-08-04 View Report
Annual return. With made up date full list shareholders. 2015-12-23 View Report
Officers. Officer name: Suzanne Claire Baxter. Termination date: 2015-10-26. 2015-10-26 View Report
Officers. Termination date: 2015-10-26. Officer name: Ruby Mcgregor-Smith. 2015-10-26 View Report
Accounts. Accounts type full. 2015-07-14 View Report
Officers. Appointment date: 2015-04-28. Officer name: John Spencer Sheridan. 2015-04-29 View Report
Officers. Officer name: Sally Ann Rose. Appointment date: 2015-04-28. 2015-04-29 View Report
Officers. Officer name: Jeffrey Paul Flanagan. Termination date: 2014-12-01. 2015-03-27 View Report
Annual return. With made up date full list shareholders. 2014-12-09 View Report
Accounts. Accounts type full. 2014-08-16 View Report
Officers. Termination date: 2014-06-30. Officer name: Clarence Sanjay Philipneri. 2014-07-18 View Report
Officers. Officer name: Ruby Mcgregor-Smith. 2014-06-27 View Report
Officers. Officer name: Suzanne Claire Baxter. 2014-06-26 View Report
Officers. Officer name: Mr Jeffrey Paul Flanagan. Change date: 2014-06-02. 2014-06-02 View Report
Officers. Officer name: Mr Jeffrey Paul Flanagan. Change date: 2014-03-27. 2014-03-31 View Report
Officers. Officer name: Mitie Company Secretarial Services Limited. Change date: 2014-01-20. 2014-02-07 View Report
Address. Change date: 2014-01-20. Old address: 8 Monarch Court, the Brooms Emersons Green Bristol BS16 7FH. 2014-01-20 View Report
Annual return. With made up date full list shareholders. 2013-12-02 View Report
Accounts. Accounts type full. 2013-09-04 View Report
Officers. Officer name: Mr Philip Jeffery Holland. 2013-04-24 View Report