Company NameJohn Mighall And Company Limited
DirectorJohn Gordon Mighall
Company StatusActive
Company Number01669044
CategoryPrivate Limited Company
Incorporation Date4 October 1982(41 years, 7 months ago)

Business Activity

Section HTransportation and storage
SIC 49420Removal services

Directors

Director NameMr John Gordon Mighall
Date of BirthJuly 1956 (Born 67 years ago)
NationalityEnglish
StatusCurrent
Appointed18 February 1991(8 years, 4 months after company formation)
Appointment Duration33 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressShankly House 81, Cleveland Street
Birkenhead
Merseyside
CH41 3QB
Wales
Director NameMr Grahame Leslie Mighall
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityEnglish
StatusResigned
Appointed18 February 1991(8 years, 4 months after company formation)
Appointment Duration26 years, 7 months (resigned 07 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressShankly House 81, Cleveland Street
Birkenhead
Merseyside
CH41 3QB
Wales
Secretary NameMr Grahame Leslie Mighall
NationalityEnglish
StatusResigned
Appointed18 February 1991(8 years, 4 months after company formation)
Appointment Duration26 years, 7 months (resigned 07 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressShankly House 81, Cleveland Street
Birkenhead
Merseyside
CH41 3QB
Wales

Contact

Websitejohnmighallremovals.co.uk

Location

Registered AddressShankly House 81, Cleveland Street
Birkenhead
Merseyside
CH41 3QB
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead

Shareholders

25 at £1Grahame Leslie Mighall
25.00%
Ordinary
25 at £1John Gordon Mighall
25.00%
Ordinary
25 at £1Sharon Jayne Mighall
25.00%
Ordinary
25 at £1Susan Mighall
25.00%
Ordinary

Financials

Year2014
Net Worth£258,956
Cash£219,036
Current Liabilities£83,442

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return19 August 2023 (9 months ago)
Next Return Due2 September 2024 (3 months, 2 weeks from now)

Charges

21 March 1984Delivered on: 4 April 1984
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold 321, cleveland street, birkenhead, merseyside. Title no- ms 180686.
Outstanding

Filing History

16 November 2023Confirmation statement made on 19 August 2023 with no updates (3 pages)
14 November 2023First Gazette notice for compulsory strike-off (1 page)
27 June 2023Micro company accounts made up to 30 September 2022 (5 pages)
20 September 2022Micro company accounts made up to 30 September 2021 (5 pages)
31 August 2022Confirmation statement made on 19 August 2022 with no updates (3 pages)
1 October 2021Micro company accounts made up to 30 September 2020 (5 pages)
31 August 2021Confirmation statement made on 19 August 2021 with no updates (3 pages)
30 September 2020Micro company accounts made up to 30 September 2019 (5 pages)
8 September 2020Confirmation statement made on 19 August 2020 with no updates (3 pages)
6 September 2019Confirmation statement made on 19 August 2019 with no updates (3 pages)
23 July 2019Micro company accounts made up to 30 September 2018 (4 pages)
10 November 2018Compulsory strike-off action has been discontinued (1 page)
9 November 2018Confirmation statement made on 19 August 2018 with updates (4 pages)
6 November 2018First Gazette notice for compulsory strike-off (1 page)
4 July 2018Micro company accounts made up to 30 September 2017 (4 pages)
16 October 2017Termination of appointment of Grahame Leslie Mighall as a director on 7 October 2017 (1 page)
16 October 2017Termination of appointment of Grahame Leslie Mighall as a director on 7 October 2017 (1 page)
16 October 2017Termination of appointment of Grahame Leslie Mighall as a secretary on 7 October 2017 (1 page)
16 October 2017Termination of appointment of Grahame Leslie Mighall as a secretary on 7 October 2017 (1 page)
25 August 2017Confirmation statement made on 19 August 2017 with no updates (3 pages)
25 August 2017Confirmation statement made on 19 August 2017 with no updates (3 pages)
20 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
20 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
31 August 2016Confirmation statement made on 19 August 2016 with updates (5 pages)
31 August 2016Confirmation statement made on 19 August 2016 with updates (5 pages)
23 March 2016Total exemption small company accounts made up to 30 September 2015 (11 pages)
23 March 2016Total exemption small company accounts made up to 30 September 2015 (11 pages)
19 August 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100
(5 pages)
19 August 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100
(5 pages)
15 August 2015Statement of capital following an allotment of shares on 15 August 2015
  • GBP 100
(3 pages)
15 August 2015Statement of capital following an allotment of shares on 15 August 2015
  • GBP 100
(3 pages)
26 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
26 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
19 February 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 2
(4 pages)
19 February 2015Secretary's details changed for Mr Grahame Leslie Mighall on 17 February 2015 (1 page)
19 February 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 2
(4 pages)
19 February 2015Secretary's details changed for Mr Grahame Leslie Mighall on 17 February 2015 (1 page)
21 May 2014Total exemption small company accounts made up to 30 September 2013 (11 pages)
21 May 2014Total exemption small company accounts made up to 30 September 2013 (11 pages)
19 February 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 2
(4 pages)
19 February 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 2
(4 pages)
7 June 2013Total exemption small company accounts made up to 30 September 2012 (11 pages)
7 June 2013Total exemption small company accounts made up to 30 September 2012 (11 pages)
18 February 2013Annual return made up to 18 February 2013 with a full list of shareholders (4 pages)
18 February 2013Annual return made up to 18 February 2013 with a full list of shareholders (4 pages)
1 May 2012Total exemption small company accounts made up to 30 September 2011 (11 pages)
1 May 2012Total exemption small company accounts made up to 30 September 2011 (11 pages)
20 February 2012Annual return made up to 18 February 2012 with a full list of shareholders (4 pages)
20 February 2012Annual return made up to 18 February 2012 with a full list of shareholders (4 pages)
29 May 2011Total exemption small company accounts made up to 30 September 2010 (11 pages)
29 May 2011Total exemption small company accounts made up to 30 September 2010 (11 pages)
21 February 2011Annual return made up to 18 February 2011 with a full list of shareholders (4 pages)
21 February 2011Annual return made up to 18 February 2011 with a full list of shareholders (4 pages)
19 May 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
19 May 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
24 February 2010Annual return made up to 18 February 2010 with a full list of shareholders (4 pages)
24 February 2010Annual return made up to 18 February 2010 with a full list of shareholders (4 pages)
23 February 2010Director's details changed for John Gordon Mighall on 22 February 2010 (2 pages)
23 February 2010Director's details changed for John Gordon Mighall on 22 February 2010 (2 pages)
23 February 2010Director's details changed for Grahame Leslie Mighall on 22 February 2010 (2 pages)
23 February 2010Director's details changed for Grahame Leslie Mighall on 22 February 2010 (2 pages)
19 March 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
19 March 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
19 February 2009Registered office changed on 19/02/2009 from 321 cleveland street birkenhead merseyside CH41 3QG (1 page)
19 February 2009Return made up to 18/02/09; full list of members (4 pages)
19 February 2009Registered office changed on 19/02/2009 from 321 cleveland street birkenhead merseyside CH41 3QG (1 page)
19 February 2009Return made up to 18/02/09; full list of members (4 pages)
6 March 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
6 March 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
18 February 2008Return made up to 18/02/08; full list of members (2 pages)
18 February 2008Return made up to 18/02/08; full list of members (2 pages)
30 July 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
30 July 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
27 February 2007Return made up to 18/02/07; full list of members (2 pages)
27 February 2007Return made up to 18/02/07; full list of members (2 pages)
10 April 2006Total exemption full accounts made up to 30 September 2005 (12 pages)
10 April 2006Total exemption full accounts made up to 30 September 2005 (12 pages)
7 April 2006Return made up to 18/02/06; full list of members (7 pages)
7 April 2006Return made up to 18/02/06; full list of members (7 pages)
29 June 2005Total exemption full accounts made up to 30 September 2004 (13 pages)
29 June 2005Total exemption full accounts made up to 30 September 2004 (13 pages)
2 March 2005Return made up to 18/02/05; full list of members (7 pages)
2 March 2005Return made up to 18/02/05; full list of members (7 pages)
21 June 2004Total exemption full accounts made up to 30 September 2003 (12 pages)
21 June 2004Total exemption full accounts made up to 30 September 2003 (12 pages)
1 March 2004Return made up to 18/02/04; full list of members (7 pages)
1 March 2004Return made up to 18/02/04; full list of members (7 pages)
25 July 2003Total exemption full accounts made up to 30 September 2002 (13 pages)
25 July 2003Total exemption full accounts made up to 30 September 2002 (13 pages)
26 March 2003Return made up to 18/02/03; full list of members (7 pages)
26 March 2003Return made up to 18/02/03; full list of members (7 pages)
24 June 2002Total exemption full accounts made up to 30 September 2001 (13 pages)
24 June 2002Total exemption full accounts made up to 30 September 2001 (13 pages)
5 March 2002Return made up to 18/02/02; full list of members (6 pages)
5 March 2002Return made up to 18/02/02; full list of members (6 pages)
3 July 2001Total exemption full accounts made up to 30 September 2000 (12 pages)
3 July 2001Total exemption full accounts made up to 30 September 2000 (12 pages)
13 March 2001Return made up to 18/02/01; full list of members (6 pages)
13 March 2001Return made up to 18/02/01; full list of members (6 pages)
10 April 2000Full accounts made up to 30 September 1999 (12 pages)
10 April 2000Full accounts made up to 30 September 1999 (12 pages)
9 March 2000Return made up to 18/02/00; full list of members
  • 363(287) ‐ Registered office changed on 09/03/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 March 2000Return made up to 18/02/00; full list of members
  • 363(287) ‐ Registered office changed on 09/03/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 June 1999Full accounts made up to 30 September 1998 (12 pages)
29 June 1999Full accounts made up to 30 September 1998 (12 pages)
4 March 1999Return made up to 18/02/99; change of members (6 pages)
4 March 1999Return made up to 18/02/99; change of members (6 pages)
27 May 1998Full accounts made up to 30 September 1997 (12 pages)
27 May 1998Full accounts made up to 30 September 1997 (12 pages)
23 February 1998Return made up to 18/02/98; full list of members (6 pages)
23 February 1998Return made up to 18/02/98; full list of members (6 pages)
27 May 1997Full accounts made up to 30 September 1996 (11 pages)
27 May 1997Full accounts made up to 30 September 1996 (11 pages)
28 April 1997Return made up to 18/02/97; full list of members (6 pages)
28 April 1997Return made up to 18/02/97; full list of members (6 pages)
17 April 1996Full accounts made up to 30 September 1995 (9 pages)
17 April 1996Full accounts made up to 30 September 1995 (9 pages)
12 April 1995Return made up to 18/02/95; full list of members (6 pages)
12 April 1995Return made up to 18/02/95; full list of members (6 pages)
4 October 1982Incorporation (18 pages)
4 October 1982Incorporation (18 pages)