A.J.M.MANSELL LIMITED

Register to unlock more data on OkredoRegister

A.J.M.MANSELL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00703543

Incorporation date

19/09/1961

Size

Total Exemption Full

Contacts

Registered address

Registered address

64 High Street, Pinner HA5 5QACopy
copy info iconCopy
See on map
Latest events (Record since 19/09/1961)
dot icon08/12/2025
Confirmation statement made on 2025-11-22 with no updates
dot icon07/07/2025
Total exemption full accounts made up to 2024-10-31
dot icon08/12/2024
Confirmation statement made on 2024-11-22 with no updates
dot icon24/05/2024
Total exemption full accounts made up to 2023-10-31
dot icon05/12/2023
Confirmation statement made on 2023-11-22 with no updates
dot icon26/06/2023
Total exemption full accounts made up to 2022-10-31
dot icon20/12/2022
Confirmation statement made on 2022-11-22 with no updates
dot icon11/05/2022
Registration of charge 007035430009, created on 2022-05-06
dot icon08/04/2022
Total exemption full accounts made up to 2021-10-31
dot icon07/12/2021
Registration of charge 007035430008, created on 2021-12-06
dot icon22/11/2021
Confirmation statement made on 2021-11-22 with no updates
dot icon16/04/2021
Total exemption full accounts made up to 2020-10-31
dot icon22/03/2021
Director's details changed for Mr Sanjay Kumar Patel on 2021-03-22
dot icon30/10/2020
Confirmation statement made on 2020-10-24 with no updates
dot icon20/04/2020
Total exemption full accounts made up to 2019-10-31
dot icon15/11/2019
Confirmation statement made on 2019-10-24 with no updates
dot icon04/04/2019
Total exemption full accounts made up to 2018-10-31
dot icon13/11/2018
Confirmation statement made on 2018-10-24 with updates
dot icon26/06/2018
Total exemption full accounts made up to 2017-10-31
dot icon17/01/2018
Registered office address changed from 2nd Floor Hygeia House 66 College Road Harrow Middlesex HA1 1BE England to 64 High Street Pinner HA5 5QA on 2018-01-17
dot icon13/11/2017
Appointment of Mr Hitan Kumar Patel as a director on 2017-11-01
dot icon08/11/2017
Satisfaction of charge 1 in full
dot icon08/11/2017
Satisfaction of charge 2 in full
dot icon08/11/2017
Satisfaction of charge 007035430004 in full
dot icon08/11/2017
Satisfaction of charge 007035430003 in full
dot icon06/11/2017
Registration of charge 007035430005, created on 2017-11-01
dot icon06/11/2017
Registration of charge 007035430006, created on 2017-11-01
dot icon06/11/2017
Registration of charge 007035430007, created on 2017-11-01
dot icon02/11/2017
Appointment of Mr Rajan Mahendra Shah as a director on 2017-11-01
dot icon02/11/2017
Cessation of Hiten Kumar Patel as a person with significant control on 2017-11-01
dot icon02/11/2017
Registered office address changed from Elthorne Gate 64 High Street Pinner Middlesex HA5 5QA England to 2nd Floor Hygeia House 66 College Road Harrow Middlesex HA1 1BE on 2017-11-02
dot icon02/11/2017
Appointment of Mr Sanjay Kumar Patel as a director on 2017-11-01
dot icon02/11/2017
Termination of appointment of Ragini Hitan Patel as a director on 2017-11-01
dot icon02/11/2017
Termination of appointment of Hitan Kumar Patel as a director on 2017-11-01
dot icon02/11/2017
Termination of appointment of Hitan Kumar Patel as a secretary on 2017-11-01
dot icon24/10/2017
Notification of A.J.M. Mansell Holdings Limited as a person with significant control on 2016-12-09
dot icon24/10/2017
Confirmation statement made on 2017-10-24 with updates
dot icon19/10/2017
Current accounting period extended from 2017-09-30 to 2017-10-31
dot icon19/10/2017
Resolutions
dot icon28/09/2017
Termination of appointment of Kreena Patel as a director on 2017-09-01
dot icon27/09/2017
Resolutions
dot icon28/04/2017
Total exemption small company accounts made up to 2016-09-30
dot icon21/03/2017
Confirmation statement made on 2017-03-19 with updates
dot icon21/09/2016
Director's details changed for Ragini Hiten Patel on 2016-09-21
dot icon21/09/2016
Director's details changed for Mr Hiten Patel on 2016-09-21
dot icon21/09/2016
Secretary's details changed for Mr Hiten Patel on 2016-09-21
dot icon27/06/2016
Director's details changed for Miss Kreena Patel on 2016-06-27
dot icon27/06/2016
Appointment of Miss Kreena Patel as a director on 2016-05-29
dot icon09/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon29/04/2016
Annual return made up to 2016-03-19 with full list of shareholders
dot icon07/10/2015
Registered office address changed from 2 Admiral House Cardinal Way Harrow Middlesex HA3 5TE to Elthorne Gate 64 High Street Pinner Middlesex HA5 5QA on 2015-10-07
dot icon13/04/2015
Total exemption small company accounts made up to 2014-09-30
dot icon19/03/2015
Annual return made up to 2015-03-19 with full list of shareholders
dot icon19/03/2015
Registration of charge 007035430004, created on 2015-03-06
dot icon18/03/2014
Total exemption small company accounts made up to 2013-09-30
dot icon17/03/2014
Annual return made up to 2014-03-14 with full list of shareholders
dot icon14/03/2014
Registered office address changed from 2 Admiral House Cardinal Way Harrow Middlesex HA3 5UT on 2014-03-14
dot icon14/11/2013
Registration of charge 007035430003
dot icon04/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon18/03/2013
Annual return made up to 2013-03-03 with full list of shareholders
dot icon08/03/2012
Annual return made up to 2012-03-03 with full list of shareholders
dot icon03/02/2012
Total exemption small company accounts made up to 2011-09-30
dot icon16/03/2011
Total exemption small company accounts made up to 2010-09-30
dot icon03/03/2011
Annual return made up to 2011-03-03 with full list of shareholders
dot icon13/04/2010
Total exemption small company accounts made up to 2009-09-30
dot icon02/03/2010
Annual return made up to 2010-03-02 with full list of shareholders
dot icon20/05/2009
Total exemption small company accounts made up to 2008-09-30
dot icon03/03/2009
Return made up to 01/03/09; full list of members
dot icon03/06/2008
Total exemption small company accounts made up to 2007-09-30
dot icon14/03/2008
Return made up to 31/01/08; full list of members
dot icon12/06/2007
Total exemption small company accounts made up to 2006-09-30
dot icon17/02/2007
Return made up to 31/01/07; full list of members
dot icon05/12/2006
Registered office changed on 05/12/06 from: unit B6 phoenix industrial estate rosslyn crescent harrow middlesex HA1 2SP
dot icon13/03/2006
Total exemption small company accounts made up to 2005-09-30
dot icon31/01/2006
Return made up to 31/01/06; full list of members
dot icon19/05/2005
Total exemption small company accounts made up to 2004-09-30
dot icon07/02/2005
Return made up to 31/01/05; full list of members
dot icon23/03/2004
Total exemption small company accounts made up to 2003-09-30
dot icon11/02/2004
Return made up to 13/02/04; full list of members
dot icon13/06/2003
Return made up to 13/02/03; full list of members
dot icon13/06/2003
Registered office changed on 13/06/03 from: 8 saint johns parade west ealing london W13 9LL
dot icon28/03/2003
Total exemption small company accounts made up to 2002-09-30
dot icon01/08/2002
Total exemption small company accounts made up to 2001-09-30
dot icon27/02/2002
Return made up to 13/02/02; full list of members
dot icon13/12/2001
Particulars of mortgage/charge
dot icon02/08/2001
Total exemption small company accounts made up to 2000-09-30
dot icon14/03/2001
Return made up to 13/02/01; full list of members
dot icon01/08/2000
Accounts for a small company made up to 1999-09-30
dot icon16/04/2000
Return made up to 13/02/00; full list of members
dot icon07/10/1999
Accounts for a small company made up to 1998-09-30
dot icon18/06/1999
Return made up to 13/02/99; full list of members
dot icon21/09/1998
Registered office changed on 21/09/98 from: millhouse 32-38 east street rochford essex SS4 1DB
dot icon03/08/1998
Accounts for a small company made up to 1997-09-30
dot icon21/05/1998
Return made up to 13/02/98; no change of members
dot icon13/07/1997
Secretary's particulars changed;director's particulars changed
dot icon13/07/1997
Director's particulars changed
dot icon11/06/1997
Accounts for a small company made up to 1996-09-30
dot icon22/05/1997
Return made up to 13/02/97; no change of members
dot icon13/11/1996
Registered office changed on 13/11/96 from: 207 anerley road london SE20 8ER
dot icon04/08/1996
Accounts for a small company made up to 1995-09-30
dot icon11/03/1996
Return made up to 13/02/96; full list of members
dot icon13/03/1995
Accounts for a small company made up to 1994-09-30
dot icon13/03/1995
Return made up to 13/02/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon27/09/1994
Resolutions
dot icon27/06/1994
Full group accounts made up to 1993-09-30
dot icon21/03/1994
Return made up to 13/02/94; no change of members
dot icon11/05/1993
Return made up to 13/02/93; full list of members
dot icon25/02/1993
Full group accounts made up to 1992-09-30
dot icon26/05/1992
Full group accounts made up to 1991-09-30
dot icon28/04/1992
Return made up to 13/02/92; full list of members
dot icon24/06/1991
Accounts for a small company made up to 1990-09-30
dot icon24/06/1991
Return made up to 13/02/91; full list of members
dot icon19/03/1990
Group accounts for a small company made up to 1989-09-30
dot icon19/03/1990
Return made up to 13/02/90; full list of members
dot icon01/06/1989
Accounts for a small company made up to 1988-09-30
dot icon01/06/1989
Return made up to 25/04/89; full list of members
dot icon19/08/1988
Return made up to 28/06/88; full list of members
dot icon25/07/1988
Accounts for a small company made up to 1987-09-30
dot icon29/10/1987
Return made up to 19/05/87; full list of members
dot icon07/08/1987
Accounts for a small company made up to 1986-09-30
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon14/10/1986
Return made up to 31/01/86; full list of members
dot icon29/09/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon27/06/1986
New secretary appointed
dot icon24/06/1986
New director appointed
dot icon19/09/1961
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
22/11/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
23
1.04M
-
0.00
936.98K
-
2022
25
638.43K
-
0.00
193.63K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Patel, Hitan Kumar
Director
01/11/2017 - Present
8
Patel, Sanjay Kumar
Director
01/11/2017 - Present
20
Shah, Rajan Mahendra
Director
01/11/2017 - Present
17
Patel, Kreena
Director
29/05/2016 - 01/09/2017
-

Persons with Significant Control

2
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.M.MANSELL LIMITED

A.J.M.MANSELL LIMITED is an(a) Active company incorporated on 19/09/1961 with the registered office located at 64 High Street, Pinner HA5 5QA. There are currently 3 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.M.MANSELL LIMITED?

toggle

A.J.M.MANSELL LIMITED is currently Active. It was registered on 19/09/1961 .

Where is A.J.M.MANSELL LIMITED located?

toggle

A.J.M.MANSELL LIMITED is registered at 64 High Street, Pinner HA5 5QA.

What does A.J.M.MANSELL LIMITED do?

toggle

A.J.M.MANSELL LIMITED operates in the Dispensing chemist in specialised stores (47.73 - SIC 2007) sector.

What is the latest filing for A.J.M.MANSELL LIMITED?

toggle

The latest filing was on 08/12/2025: Confirmation statement made on 2025-11-22 with no updates.