General information

Name:

Mikejelbert Locums Limited

Office Address:

208 Mill Road CB1 3NF Cambridge

Number: 07606998

Incorporation date: 2011-04-18

Dissolution date: 2022-02-08

End of financial year: 31 July

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Mikejelbert Locums started conducting its business in the year 2011 as a Private Limited Company registered with number: 07606998. This firm's headquarters was based in Cambridge at 208 Mill Road. This particular Mikejelbert Locums Ltd business had been operating offering its services for 11 years.

Our data about the enterprise's members shows that the last two directors were: Michael J. and Patricia J. who were appointed to their positions on April 18, 2011.

Executives who had control over the firm were as follows: Patricia J. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Michael J. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Patricia J.

Role: Secretary

Appointed: 18 April 2011

Latest update: 26 March 2023

Michael J.

Role: Director

Appointed: 18 April 2011

Latest update: 26 March 2023

Patricia J.

Role: Director

Appointed: 18 April 2011

Latest update: 26 March 2023

People with significant control

Patricia J.
Notified on 29 March 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Michael J.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 April 2023
Account last made up date 31 July 2021
Confirmation statement next due date 02 May 2022
Confirmation statement last made up date 18 April 2021
Annual Accounts 30 November 2013
Start Date For Period Covered By Report 2012-05-01
End Date For Period Covered By Report 2013-04-30
Date Approval Accounts 30 November 2013
Annual Accounts 25 September 2014
Start Date For Period Covered By Report 2013-05-01
End Date For Period Covered By Report 2014-04-30
Date Approval Accounts 25 September 2014
Annual Accounts 25 August 2015
Start Date For Period Covered By Report 2014-05-01
End Date For Period Covered By Report 2015-04-30
Date Approval Accounts 25 August 2015
Annual Accounts 14 September 2016
Start Date For Period Covered By Report 2015-05-01
End Date For Period Covered By Report 2016-04-30
Date Approval Accounts 14 September 2016
Annual Accounts
Start Date For Period Covered By Report 2016-05-01
End Date For Period Covered By Report 2017-04-30
Annual Accounts
Start Date For Period Covered By Report 1 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 1 May 2019
End Date For Period Covered By Report 30 April 2020
Annual Accounts
Start Date For Period Covered By Report 1 May 2020
End Date For Period Covered By Report 31 July 2021
Annual Accounts
End Date For Period Covered By Report 2018-04-30

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 8th, February 2022
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 86101 : Hospital activities
10
Company Age

Similar companies nearby

Closest companies