A & J.MUCKLOW (BIRMINGHAM) LIMITED

Register to unlock more data on OkredoRegister

A & J.MUCKLOW (BIRMINGHAM) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00650981

Incorporation date

01/03/1960

Size

Dormant

Contacts

Registered address

Registered address

1 Curzon Street, London W1J 5HBCopy
copy info iconCopy
See on map
Latest events (Record since 01/01/1987)
dot icon17/04/2026
Accounts for a dormant company made up to 2026-03-31
dot icon30/03/2026
Appointment of Mr Darren Windsor Richards as a director on 2026-03-23
dot icon30/03/2026
Termination of appointment of Valentine Tristram Beresford as a director on 2026-03-23
dot icon30/03/2026
Termination of appointment of Andrew Marc Jones as a director on 2026-03-23
dot icon01/10/2025
Confirmation statement made on 2025-09-27 with no updates
dot icon08/04/2025
Accounts for a dormant company made up to 2025-03-31
dot icon07/10/2024
Confirmation statement made on 2024-09-27 with no updates
dot icon24/04/2024
Accounts for a dormant company made up to 2024-03-31
dot icon02/10/2023
Confirmation statement made on 2023-09-27 with no updates
dot icon20/04/2023
Accounts for a dormant company made up to 2023-03-31
dot icon27/09/2022
Confirmation statement made on 2022-09-27 with no updates
dot icon07/04/2022
Accounts for a dormant company made up to 2022-03-31
dot icon30/09/2021
Confirmation statement made on 2021-09-29 with no updates
dot icon06/05/2021
Accounts for a dormant company made up to 2021-03-31
dot icon07/10/2020
Accounts for a dormant company made up to 2020-03-31
dot icon29/09/2020
Confirmation statement made on 2020-09-29 with no updates
dot icon14/12/2019
Accounts for a dormant company made up to 2019-06-27
dot icon03/12/2019
Current accounting period shortened from 2020-06-30 to 2020-03-31
dot icon30/09/2019
Confirmation statement made on 2019-09-29 with updates
dot icon30/09/2019
Change of details for A & J Mucklow Group Plc as a person with significant control on 2019-09-27
dot icon04/09/2019
Termination of appointment of David Ian Wooldridge as a director on 2019-08-30
dot icon30/08/2019
Appointment of Jadzia Zofia Duzniak as a secretary on 2019-08-30
dot icon30/08/2019
Termination of appointment of David Ian Wooldridge as a secretary on 2019-08-30
dot icon03/07/2019
Termination of appointment of Rupert Jeremy Mucklow as a director on 2019-07-02
dot icon28/06/2019
Appointment of Mr Andrew David Smith as a director on 2019-06-27
dot icon28/06/2019
Appointment of Mr Valentine Tristram Beresford as a director on 2019-06-27
dot icon28/06/2019
Appointment of Mr Mark Andrew Stirling as a director on 2019-06-27
dot icon28/06/2019
Appointment of Mr Martin Francis Mcgann as a director on 2019-06-27
dot icon28/06/2019
Appointment of Mr Andrew Marc Jones as a director on 2019-06-27
dot icon28/06/2019
Registered office address changed from 60 Whitehall Road Halesowen West Midlands B63 3JS to 1 Curzon Street London W1J 5HB on 2019-06-28
dot icon07/01/2019
Termination of appointment of David Justin Parker as a director on 2018-12-31
dot icon17/12/2018
Accounts for a dormant company made up to 2018-06-30
dot icon01/10/2018
Confirmation statement made on 2018-09-29 with no updates
dot icon13/10/2017
Accounts for a dormant company made up to 2017-06-30
dot icon03/10/2017
Confirmation statement made on 2017-09-29 with no updates
dot icon12/01/2017
Accounts for a dormant company made up to 2016-06-30
dot icon04/10/2016
Confirmation statement made on 2016-09-29 with updates
dot icon20/11/2015
Accounts for a dormant company made up to 2015-06-30
dot icon08/10/2015
Annual return made up to 2015-09-29 with full list of shareholders
dot icon24/04/2015
Director's details changed for David Ian Wooldridge on 2015-04-23
dot icon24/04/2015
Director's details changed for Mr David Justin Parker on 2015-04-23
dot icon24/04/2015
Secretary's details changed for David Ian Wooldridge on 2015-04-23
dot icon26/01/2015
Director's details changed for Mr Rupert Jeremy Mucklow on 2015-01-23
dot icon18/11/2014
Accounts for a dormant company made up to 2014-06-30
dot icon16/10/2014
Annual return made up to 2014-09-29 with full list of shareholders
dot icon05/03/2014
Accounts for a dormant company made up to 2013-06-30
dot icon07/10/2013
Annual return made up to 2013-09-29 with full list of shareholders
dot icon13/11/2012
Accounts for a dormant company made up to 2012-06-30
dot icon04/10/2012
Annual return made up to 2012-09-29 with full list of shareholders
dot icon20/12/2011
Total exemption full accounts made up to 2011-06-30
dot icon08/11/2011
Resolutions
dot icon08/11/2011
Statement of company's objects
dot icon18/10/2011
Annual return made up to 2011-09-29 with full list of shareholders
dot icon14/09/2011
Auditor's resignation
dot icon11/08/2011
Resolutions
dot icon25/02/2011
Termination of appointment of David Rampling as a director
dot icon08/12/2010
Full accounts made up to 2010-06-30
dot icon14/10/2010
Annual return made up to 2010-09-29 with full list of shareholders
dot icon24/08/2010
Director's details changed for David Ian Wooldridge on 2010-08-18
dot icon24/08/2010
Secretary's details changed for David Ian Wooldridge on 2010-08-18
dot icon16/11/2009
Resolutions
dot icon29/10/2009
Resolutions
dot icon29/10/2009
Memorandum and Articles of Association
dot icon23/10/2009
Full accounts made up to 2009-06-30
dot icon08/10/2009
Annual return made up to 2009-09-29 with full list of shareholders
dot icon13/04/2009
Full accounts made up to 2008-06-30
dot icon08/10/2008
Return made up to 29/09/08; full list of members
dot icon01/09/2008
Director's change of particulars / david parker / 26/08/2008
dot icon04/08/2008
Director's change of particulars / rupert mucklow / 04/08/2008
dot icon13/03/2008
Full accounts made up to 2007-06-30
dot icon17/10/2007
Return made up to 29/09/07; full list of members
dot icon25/09/2007
New director appointed
dot icon03/09/2007
Director's particulars changed
dot icon11/07/2007
Director resigned
dot icon04/05/2007
Full accounts made up to 2006-06-30
dot icon27/02/2007
Particulars of mortgage/charge
dot icon27/02/2007
Particulars of mortgage/charge
dot icon27/02/2007
Director resigned
dot icon16/12/2006
Particulars of mortgage/charge
dot icon18/10/2006
Return made up to 29/09/06; full list of members
dot icon12/06/2006
Registered office changed on 12/06/06 from: haden cross halesowen road cradley heath west midlands B64 7JB
dot icon15/02/2006
Full accounts made up to 2005-06-30
dot icon10/10/2005
Return made up to 29/09/05; full list of members
dot icon31/08/2005
Director resigned
dot icon14/03/2005
Full accounts made up to 2004-06-30
dot icon15/12/2004
Secretary's particulars changed
dot icon07/10/2004
Return made up to 29/09/04; full list of members
dot icon14/07/2004
Director resigned
dot icon22/01/2004
Full accounts made up to 2003-06-30
dot icon21/01/2004
New director appointed
dot icon22/10/2003
Return made up to 29/09/03; full list of members
dot icon13/03/2003
Full accounts made up to 2002-06-30
dot icon23/10/2002
Return made up to 29/09/02; full list of members
dot icon18/06/2002
New secretary appointed
dot icon18/06/2002
Secretary resigned;director resigned
dot icon11/03/2002
Full accounts made up to 2001-06-30
dot icon15/10/2001
Return made up to 29/09/01; full list of members
dot icon02/03/2001
Declaration of satisfaction of mortgage/charge
dot icon22/02/2001
Full accounts made up to 2000-06-30
dot icon23/11/2000
Declaration of satisfaction of mortgage/charge
dot icon27/10/2000
Return made up to 29/09/00; full list of members
dot icon13/12/1999
Full accounts made up to 1999-06-30
dot icon21/10/1999
Return made up to 29/09/99; full list of members
dot icon20/10/1999
Director's particulars changed
dot icon23/09/1999
Secretary's particulars changed;director's particulars changed
dot icon01/09/1999
Particulars of mortgage/charge
dot icon24/03/1999
Particulars of mortgage/charge
dot icon24/03/1999
Particulars of mortgage/charge
dot icon12/01/1999
Full accounts made up to 1998-06-30
dot icon27/10/1998
Return made up to 29/09/98; full list of members
dot icon24/04/1998
Full accounts made up to 1997-06-30
dot icon29/10/1997
Return made up to 29/09/97; full list of members
dot icon03/05/1997
Full accounts made up to 1996-06-30
dot icon26/01/1997
New director appointed
dot icon27/11/1996
Return made up to 29/09/96; full list of members
dot icon05/03/1996
Director resigned
dot icon15/01/1996
Full accounts made up to 1995-06-30
dot icon28/11/1995
Return made up to 29/09/95; full list of members
dot icon13/02/1995
Full accounts made up to 1994-06-30
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon16/12/1994
Return made up to 29/09/94; full list of members
dot icon23/03/1994
Full accounts made up to 1993-06-30
dot icon09/01/1994
Return made up to 29/09/93; full list of members
dot icon17/01/1993
Full accounts made up to 1992-06-30
dot icon28/10/1992
Particulars of mortgage/charge
dot icon27/10/1992
Return made up to 29/09/92; no change of members
dot icon24/07/1992
Declaration of satisfaction of mortgage/charge
dot icon17/01/1992
Full accounts made up to 1991-06-30
dot icon06/12/1991
Return made up to 29/09/91; no change of members
dot icon06/12/1991
Registered office changed on 06/12/91
dot icon02/09/1991
New director appointed
dot icon20/12/1990
Return made up to 28/09/90; full list of members
dot icon20/12/1990
Full accounts made up to 1990-06-30
dot icon26/05/1990
Declaration of satisfaction of mortgage/charge
dot icon26/05/1990
Declaration of satisfaction of mortgage/charge
dot icon29/01/1990
Return made up to 29/09/89; full list of members
dot icon26/01/1990
Full accounts made up to 1989-06-30
dot icon11/01/1989
Full accounts made up to 1988-06-30
dot icon11/01/1989
Return made up to 28/09/88; full list of members
dot icon18/07/1988
Particulars of mortgage/charge
dot icon29/01/1988
Return made up to 22/09/87; full list of members
dot icon26/01/1988
Full accounts made up to 1987-06-30
dot icon01/11/1987
New director appointed
dot icon04/03/1987
Accounts for a small company made up to 1986-04-30
dot icon04/03/1987
Return made up to 23/09/86; full list of members
dot icon16/01/1987
Full accounts made up to 1986-06-30
dot icon01/01/1987
A selection of documents registered before 1 January 1987

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
27/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jones, Andrew Marc
Director
27/06/2019 - 23/03/2026
540
Stirling, Mark Andrew
Director
27/06/2019 - Present
249
Parker, David Justin
Director
12/01/2004 - 31/12/2018
17
Wooldridge, David Ian
Director
12/09/2007 - 30/08/2019
35
Beresford, Valentine Tristram
Director
27/06/2019 - 23/03/2026
256

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About A & J.MUCKLOW (BIRMINGHAM) LIMITED

A & J.MUCKLOW (BIRMINGHAM) LIMITED is an(a) Active company incorporated on 01/03/1960 with the registered office located at 1 Curzon Street, London W1J 5HB. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of A & J.MUCKLOW (BIRMINGHAM) LIMITED?

toggle

A & J.MUCKLOW (BIRMINGHAM) LIMITED is currently Active. It was registered on 01/03/1960 .

Where is A & J.MUCKLOW (BIRMINGHAM) LIMITED located?

toggle

A & J.MUCKLOW (BIRMINGHAM) LIMITED is registered at 1 Curzon Street, London W1J 5HB.

What does A & J.MUCKLOW (BIRMINGHAM) LIMITED do?

toggle

A & J.MUCKLOW (BIRMINGHAM) LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for A & J.MUCKLOW (BIRMINGHAM) LIMITED?

toggle

The latest filing was on 17/04/2026: Accounts for a dormant company made up to 2026-03-31.