ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Jem Mitchell Limited

Jem Mitchell Limited is an active company incorporated on 21 June 2010 with the registered office located in London, Greater London. Jem Mitchell Limited was registered 15 years ago.
Status
Active
Active since incorporation
Company No
07290743
Private limited company
Age
15 years
Incorporated 21 June 2010
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 21 June 2025 (2 months ago)
Next confirmation dated 21 June 2026
Due by 5 July 2026 (9 months remaining)
Last change occurred 2 years 2 months ago
Accounts
Submitted
For period 1 Jul30 Jun 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 June 2025
Due by 31 March 2026 (6 months remaining)
Contact
Address
1st Floor Gallery Court
28 Arcadia Avenue
London
N3 2FG
United Kingdom
Address changed on 24 Jun 2025 (2 months ago)
Previous address was 2 Accommodation Road London NW11 8ED
Telephone
Unreported
Email
Unreported
People
Officers
2
Shareholders
2
Controllers (PSC)
2
Director • None • British • Lives in England • Born in Sep 1978
Mr James Edward Mitchell
PSC • British • Lives in England • Born in Sep 1978
Ms Amy Elizabeth Travis
PSC • British • Lives in UK • Born in May 1980
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
My Accomplice Limited
James Edward Mitchell is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Jun 2024
For period 30 Jun30 Jun 2024
Traded for 12 months
Cash in Bank
£58.34K
Decreased by £54.53K (-48%)
Turnover
Unreported
Same as previous period
Employees
1
Same as previous period
Total Assets
£139.39K
Decreased by £101.26K (-42%)
Total Liabilities
-£22.08K
Decreased by £32.87K (-60%)
Net Assets
£117.31K
Decreased by £68.39K (-37%)
Debt Ratio (%)
16%
Decreased by 7% (-31%)
Latest Activity
Confirmation Submitted
1 Month Ago on 17 Jul 2025
Mr James Edward Mitchell Details Changed
2 Months Ago on 24 Jun 2025
Ms Amy Elizabeth Travis (PSC) Details Changed
2 Months Ago on 24 Jun 2025
Registered Address Changed
2 Months Ago on 24 Jun 2025
Registered Address Changed
2 Months Ago on 24 Jun 2025
Full Accounts Submitted
5 Months Ago on 24 Mar 2025
Confirmation Submitted
1 Year 2 Months Ago on 2 Jul 2024
Full Accounts Submitted
1 Year 6 Months Ago on 6 Mar 2024
Confirmation Submitted
2 Years 2 Months Ago on 21 Jun 2023
Full Accounts Submitted
2 Years 5 Months Ago on 29 Mar 2023
Get Credit Report
Discover Jem Mitchell Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 21 June 2025 with no updates
Submitted on 17 Jul 2025
Director's details changed for Mr James Edward Mitchell on 24 June 2025
Submitted on 25 Jun 2025
Change of details for Ms Amy Elizabeth Travis as a person with significant control on 24 June 2025
Submitted on 24 Jun 2025
Registered office address changed from 2 Accommodation Road London NW11 8ED to 1st Floor Gallery Court 28 Arcadia Avenue London N3 2FG on 24 June 2025
Submitted on 24 Jun 2025
Registered office address changed from 1st Floor Gallery Court 28 Arcadia Avenue London N3 2FG United Kingdom to 1st Floor Gallery Court 28 Arcadia Avenue London N3 2FG on 24 June 2025
Submitted on 24 Jun 2025
Total exemption full accounts made up to 30 June 2024
Submitted on 24 Mar 2025
Confirmation statement made on 21 June 2024 with no updates
Submitted on 2 Jul 2024
Total exemption full accounts made up to 30 June 2023
Submitted on 6 Mar 2024
Confirmation statement made on 21 June 2023 with updates
Submitted on 21 Jun 2023
Total exemption full accounts made up to 30 June 2022
Submitted on 29 Mar 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year