Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MITIE JUSTICE LIMITED
Company Information for

MITIE JUSTICE LIMITED

30 Finsbury Square, London, ENGLAND, EC2A 1AG,
Company Registration Number
07867616
Private Limited Company
Liquidation

Company Overview

About Mitie Justice Ltd
MITIE JUSTICE LIMITED was founded on 2011-12-01 and has its registered office in London. The organisation's status is listed as "Liquidation". Mitie Justice Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
MITIE JUSTICE LIMITED
 
Legal Registered Office
30 Finsbury Square
London
ENGLAND
EC2A 1AG
Other companies in BS16
 
Filing Information
Company Number 07867616
Company ID Number 07867616
Date formed 2011-12-01
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2019-03-31
Account next due 31/03/2021
Latest return 01/12/2015
Return next due 29/12/2016
Type of accounts DORMANT
Last Datalog update: 2022-05-24 13:04:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MITIE JUSTICE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MITIE JUSTICE LIMITED

Current Directors
Officer Role Date Appointed
MITIE COMPANY SECRETARIAL SERVICES LIMITED
Company Secretary 2011-12-01
RICHARD JOHN BLUMBERGER
Director 2017-11-30
PETER JOHN GODDARD DICKINSON
Director 2018-06-08
Previous Officers
Officer Role Date Appointed Date Resigned
SALLY ANN ROSE
Director 2015-04-28 2018-06-08
JOHN SPENCER SHERIDAN
Director 2015-04-28 2017-10-06
PHILIP JEFFERY HOLLAND
Director 2013-03-31 2017-05-01
SUZANNE CLAIRE BAXTER
Director 2014-06-25 2015-10-26
RUBY MCGREGOR-SMITH
Director 2014-06-25 2015-10-26
JEFFREY PAUL FLANAGAN
Director 2011-12-01 2014-12-01
CLARENCE SANJAY PHILIPNERI
Director 2013-03-31 2014-06-30
NIGEL LLOYD BESWICK
Director 2011-12-01 2013-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MITIE COMPANY SECRETARIAL SERVICES LIMITED CARE & CUSTODY (HEALTH) LIMITED Company Secretary 2016-01-31 CURRENT 2006-07-20 Active
MITIE COMPANY SECRETARIAL SERVICES LIMITED SOURCE8 AFRICA LIMITED Company Secretary 2014-11-26 CURRENT 2013-10-22 Active
MITIE COMPANY SECRETARIAL SERVICES LIMITED SOURCE EIGHT LIMITED Company Secretary 2014-11-26 CURRENT 2003-12-30 Active
MITIE COMPANY SECRETARIAL SERVICES LIMITED PROCIUS LIMITED Company Secretary 2014-10-15 CURRENT 2003-04-11 Active
MITIE COMPANY SECRETARIAL SERVICES LIMITED FORMCOMPLETE LIMITED Company Secretary 2013-08-13 CURRENT 2010-12-01 Dissolved 2017-03-21
MITIE COMPANY SECRETARIAL SERVICES LIMITED UK CRBS LIMITED Company Secretary 2013-08-13 CURRENT 1998-10-27 Active
MITIE COMPANY SECRETARIAL SERVICES LIMITED MITIE LOCAL SERVICES LIMITED Company Secretary 2013-07-02 CURRENT 2013-04-02 Liquidation
MITIE COMPANY SECRETARIAL SERVICES LIMITED MITIE WASTE & ENVIRONMENTAL SERVICES LIMITED Company Secretary 2013-07-02 CURRENT 2013-03-22 Active
MITIE COMPANY SECRETARIAL SERVICES LIMITED THE MITIE FOUNDATION Company Secretary 2013-02-25 CURRENT 2012-06-15 Active
MITIE COMPANY SECRETARIAL SERVICES LIMITED MITIE WORK WISE LIMITED Company Secretary 2012-09-14 CURRENT 2012-09-14 Liquidation
MITIE COMPANY SECRETARIAL SERVICES LIMITED UTILYX RISK MANAGEMENT LIMITED Company Secretary 2012-01-09 CURRENT 2003-12-18 Liquidation
MITIE COMPANY SECRETARIAL SERVICES LIMITED UTILYX HOLDINGS LIMITED Company Secretary 2012-01-09 CURRENT 2004-03-09 Liquidation
MITIE COMPANY SECRETARIAL SERVICES LIMITED UTILYX LIMITED Company Secretary 2012-01-09 CURRENT 2000-02-10 Active
MITIE COMPANY SECRETARIAL SERVICES LIMITED UTILYX BROKING LIMITED Company Secretary 2012-01-09 CURRENT 2004-05-14 Liquidation
MITIE COMPANY SECRETARIAL SERVICES LIMITED MITIE COMPLIANCE LTD Company Secretary 2011-11-30 CURRENT 2002-08-27 Liquidation
MITIE COMPANY SECRETARIAL SERVICES LIMITED DIRECT ENQUIRIES HOLDINGS LIMITED Company Secretary 2011-11-30 CURRENT 2005-11-21 Liquidation
MITIE COMPANY SECRETARIAL SERVICES LIMITED MITIE EVENTS & LEISURE SERVICES LIMITED Company Secretary 2011-11-04 CURRENT 2011-11-04 Liquidation
MITIE COMPANY SECRETARIAL SERVICES LIMITED SWISS POST SOLUTIONS BUSINESS SERVICES UK LIMITED Company Secretary 2011-10-12 CURRENT 2011-10-12 Active - Proposal to Strike off
MITIE COMPANY SECRETARIAL SERVICES LIMITED COM:PACT COMMUNITY SERVICES HOLDINGS LIMITED Company Secretary 2011-05-27 CURRENT 2011-05-27 Dissolved 2017-03-21
MITIE COMPANY SECRETARIAL SERVICES LIMITED MITIE INVESTMENTS LIMITED Company Secretary 2011-05-27 CURRENT 2011-05-27 Liquidation
MITIE COMPANY SECRETARIAL SERVICES LIMITED MITIE TREASURY MANAGEMENT LIMITED Company Secretary 2010-08-19 CURRENT 2010-08-19 Active
MITIE COMPANY SECRETARIAL SERVICES LIMITED MITIE NI LIMITED Company Secretary 2010-06-24 CURRENT 2005-10-27 Active
MITIE COMPANY SECRETARIAL SERVICES LIMITED MITIE PROPERTY SOLUTIONS LIMITED Company Secretary 2010-05-13 CURRENT 2010-05-13 Dissolved 2016-07-05
MITIE COMPANY SECRETARIAL SERVICES LIMITED MITIE TECHNICAL FACILITIES MANAGEMENT HOLDINGS LIMITED Company Secretary 2010-03-11 CURRENT 2009-12-03 Liquidation
MITIE COMPANY SECRETARIAL SERVICES LIMITED CASTELLAIN LIMITED Company Secretary 2009-12-02 CURRENT 1992-08-03 Dissolved 2014-09-09
MITIE COMPANY SECRETARIAL SERVICES LIMITED ENVIRONMENTAL PROPERTY SERVICES HOLDINGS LIMITED Company Secretary 2009-12-02 CURRENT 1999-05-13 Dissolved 2016-07-05
MITIE COMPANY SECRETARIAL SERVICES LIMITED ENVIRONMENTAL PROPERTY SERVICES LIMITED Company Secretary 2009-12-02 CURRENT 1999-05-13 Dissolved 2016-07-05
MITIE COMPANY SECRETARIAL SERVICES LIMITED EPS GROUP LIMITED Company Secretary 2009-12-02 CURRENT 1974-01-28 Dissolved 2016-07-05
RICHARD JOHN BLUMBERGER JABEZ HOLDINGS LIMITED Director 2018-05-25 CURRENT 2004-05-17 Active
RICHARD JOHN BLUMBERGER ROBERT PRETTIE & CO LIMITED Director 2018-05-25 CURRENT 1969-02-20 Active
RICHARD JOHN BLUMBERGER MPM HOUSING LIMITED Director 2018-05-25 CURRENT 1998-03-16 Active
RICHARD JOHN BLUMBERGER WEALTHY THOUGHTS LIMITED Director 2018-05-25 CURRENT 1999-09-10 Active
RICHARD JOHN BLUMBERGER MITIE COMPANY SECRETARIAL SERVICES LIMITED Director 2018-02-23 CURRENT 2004-09-10 Active
RICHARD JOHN BLUMBERGER MITIE T S 2 LIMITED Director 2018-02-23 CURRENT 2008-05-22 Liquidation
RICHARD JOHN BLUMBERGER MITIE TREASURY MANAGEMENT LIMITED Director 2018-02-23 CURRENT 2010-08-19 Active
RICHARD JOHN BLUMBERGER MITIE HOLDINGS LIMITED Director 2018-02-23 CURRENT 2006-08-17 Liquidation
RICHARD JOHN BLUMBERGER MITIE INVESTMENTS LIMITED Director 2018-02-23 CURRENT 2011-05-27 Liquidation
RICHARD JOHN BLUMBERGER MITIE DORMANT (NO.1) LIMITED Director 2017-12-04 CURRENT 2006-08-17 Liquidation
RICHARD JOHN BLUMBERGER UTILYX HOLDINGS LIMITED Director 2017-11-30 CURRENT 2004-03-09 Liquidation
RICHARD JOHN BLUMBERGER SWISS POST SOLUTIONS BUSINESS SERVICES UK LIMITED Director 2017-11-30 CURRENT 2011-10-12 Active - Proposal to Strike off
RICHARD JOHN BLUMBERGER CREATIVEVENTS LIMITED Director 2017-11-27 CURRENT 1997-05-06 Active
RICHARD JOHN BLUMBERGER SWISS POST SOLUTIONS BUSINESS SERVICES LIMITED Director 2017-10-05 CURRENT 1999-06-11 Active - Proposal to Strike off
RICHARD JOHN BLUMBERGER VERGO PEST MANAGEMENT LTD Director 2017-09-29 CURRENT 1996-03-15 Active
RICHARD JOHN BLUMBERGER MITIE LANDSCAPES LIMITED Director 2017-09-29 CURRENT 1978-08-11 Active
RICHARD JOHN BLUMBERGER MITIE TECHNICAL FACILITIES MANAGEMENT LIMITED Director 2017-09-28 CURRENT 1967-05-24 Active
RICHARD JOHN BLUMBERGER MITIE ROOFING LIMITED Director 2017-09-28 CURRENT 1968-08-22 Active
RICHARD JOHN BLUMBERGER MITIE PROPERTY SERVICES (UK) LIMITED Director 2017-09-28 CURRENT 1994-06-03 Active
RICHARD JOHN BLUMBERGER UTILYX LIMITED Director 2017-09-28 CURRENT 2000-02-10 Active
RICHARD JOHN BLUMBERGER MITIE CLIENT SERVICES LIMITED Director 2017-09-26 CURRENT 2007-08-01 Liquidation
RICHARD JOHN BLUMBERGER SOURCE EIGHT LIMITED Director 2017-06-27 CURRENT 2003-12-30 Active
RICHARD JOHN BLUMBERGER UTILYX ASSET MANAGEMENT PROJECTS LIMITED Director 2017-04-19 CURRENT 2009-05-08 Liquidation
RICHARD JOHN BLUMBERGER UTILYX HEALTHCARE ENERGY SERVICES LIMITED Director 2017-04-19 CURRENT 2009-05-08 Active
RICHARD JOHN BLUMBERGER MITIE CLEANING & ENVIRONMENTAL SERVICES LIMITED Director 2017-04-19 CURRENT 1961-03-14 Active
RICHARD JOHN BLUMBERGER MITIE PFI LIMITED Director 2017-04-19 CURRENT 2000-03-10 Active
RICHARD JOHN BLUMBERGER MITIE INTERNATIONAL LIMITED Director 2017-04-19 CURRENT 2000-07-12 Liquidation
RICHARD JOHN BLUMBERGER MITIE SERVICES (RETAIL) LIMITED Director 2017-04-19 CURRENT 2003-02-03 Liquidation
RICHARD JOHN BLUMBERGER PROCIUS LIMITED Director 2017-04-19 CURRENT 2003-04-11 Active
RICHARD JOHN BLUMBERGER MITIE TRANSPORT SERVICES LIMITED Director 2017-04-19 CURRENT 2004-02-26 Liquidation
RICHARD JOHN BLUMBERGER MITIE CLEANING SERVICES LIMITED Director 2017-04-19 CURRENT 2004-03-18 Liquidation
RICHARD JOHN BLUMBERGER MITIE SECURITY HOLDINGS LIMITED Director 2017-04-19 CURRENT 2006-08-17 Liquidation
RICHARD JOHN BLUMBERGER UTILYX ASSET MANAGEMENT LIMITED Director 2017-04-19 CURRENT 2007-11-22 Liquidation
RICHARD JOHN BLUMBERGER MITIE TECHNICAL FACILITIES MANAGEMENT HOLDINGS LIMITED Director 2017-04-19 CURRENT 2009-12-03 Liquidation
RICHARD JOHN BLUMBERGER MITIE EVENTS & LEISURE SERVICES LIMITED Director 2017-04-19 CURRENT 2011-11-04 Liquidation
RICHARD JOHN BLUMBERGER MITIE WORK WISE LIMITED Director 2017-04-19 CURRENT 2012-09-14 Liquidation
RICHARD JOHN BLUMBERGER MITIE NI LIMITED Director 2017-04-19 CURRENT 2005-10-27 Active
RICHARD JOHN BLUMBERGER MITIE MANAGED SERVICES LIMITED Director 2017-04-19 CURRENT 1997-06-30 Liquidation
RICHARD JOHN BLUMBERGER MITIE INFRASTRUCTURE LIMITED Director 2017-04-19 CURRENT 2002-03-05 Liquidation
RICHARD JOHN BLUMBERGER MITIE DORMANT (NO.2) LIMITED Director 2017-04-19 CURRENT 2002-03-26 Liquidation
RICHARD JOHN BLUMBERGER MITIE COMPLIANCE LTD Director 2017-04-19 CURRENT 2002-08-27 Liquidation
RICHARD JOHN BLUMBERGER MITIE RESOURCES LIMITED Director 2017-04-19 CURRENT 2006-08-17 Liquidation
RICHARD JOHN BLUMBERGER MITIE LOCAL SERVICES LIMITED Director 2017-04-19 CURRENT 2013-04-02 Liquidation
RICHARD JOHN BLUMBERGER PARKERSELL LIMITED Director 2017-04-19 CURRENT 1951-09-14 Liquidation
RICHARD JOHN BLUMBERGER MITIE BUILT ENVIRONMENT LIMITED Director 2017-04-19 CURRENT 1970-02-16 Liquidation
RICHARD JOHN BLUMBERGER MITIE ENGINEERING SERVICES (BRISTOL) LIMITED Director 2017-04-19 CURRENT 1971-04-01 Liquidation
RICHARD JOHN BLUMBERGER MITIE SECURITY LIMITED Director 2017-04-19 CURRENT 1971-06-03 Active
RICHARD JOHN BLUMBERGER MITIE ENGINEERING SERVICES (WALES) LIMITED Director 2017-04-19 CURRENT 1978-11-29 Liquidation
RICHARD JOHN BLUMBERGER MITIE SHARED SERVICES LIMITED Director 2017-04-19 CURRENT 1981-11-16 Active
RICHARD JOHN BLUMBERGER COLE MOTORS LIMITED Director 2017-04-19 CURRENT 1980-12-16 Liquidation
RICHARD JOHN BLUMBERGER MITIE SECURITY (LONDON) LIMITED Director 2017-04-19 CURRENT 1986-04-16 Liquidation
RICHARD JOHN BLUMBERGER MITIE AVIATION SECURITY LIMITED Director 2017-04-19 CURRENT 1986-05-20 Active
RICHARD JOHN BLUMBERGER MITIE ENGINEERING SERVICES LIMITED Director 2017-04-19 CURRENT 1986-08-26 Liquidation
RICHARD JOHN BLUMBERGER MITIE INTEGRATED FACILITIES MANAGEMENT LIMITED Director 2017-04-19 CURRENT 1988-12-01 Liquidation
RICHARD JOHN BLUMBERGER MITIE ENGINEERING SERVICES (NORTHERN REGION) LIMITED Director 2017-04-19 CURRENT 1990-12-03 Liquidation
RICHARD JOHN BLUMBERGER MITIE SCOTGATE LIMITED Director 2017-04-19 CURRENT 1993-04-14 Liquidation
RICHARD JOHN BLUMBERGER MITIE LIMITED Director 2017-04-19 CURRENT 1994-06-13 Active
RICHARD JOHN BLUMBERGER GATHER & GATHER LIMITED Director 2017-04-19 CURRENT 1998-08-05 Active
RICHARD JOHN BLUMBERGER UK CRBS LIMITED Director 2017-04-19 CURRENT 1998-10-27 Active
RICHARD JOHN BLUMBERGER MITIE ENGINEERING LIMITED Director 2017-04-19 CURRENT 2004-03-18 Liquidation
RICHARD JOHN BLUMBERGER UTILYX BROKING LIMITED Director 2017-04-19 CURRENT 2004-05-14 Liquidation
RICHARD JOHN BLUMBERGER MITIE DOCUMENT SOLUTIONS LIMITED Director 2017-04-19 CURRENT 2004-09-10 Liquidation
RICHARD JOHN BLUMBERGER DIRECT ENQUIRIES HOLDINGS LIMITED Director 2017-04-19 CURRENT 2005-11-21 Liquidation
RICHARD JOHN BLUMBERGER MITIE WASTE & ENVIRONMENTAL SERVICES LIMITED Director 2017-04-19 CURRENT 2013-03-22 Active
RICHARD JOHN BLUMBERGER COFELY UK HOLDING LIMITED Director 2014-12-15 CURRENT 2011-11-14 Dissolved 2016-02-16
PETER JOHN GODDARD DICKINSON UTILYX ASSET MANAGEMENT LIMITED Director 2018-06-08 CURRENT 2007-11-22 Liquidation
PETER JOHN GODDARD DICKINSON UTILYX LIMITED Director 2018-06-08 CURRENT 2000-02-10 Active
PETER JOHN GODDARD DICKINSON JABEZ HOLDINGS LIMITED Director 2018-05-25 CURRENT 2004-05-17 Active
PETER JOHN GODDARD DICKINSON ROBERT PRETTIE & CO LIMITED Director 2018-05-25 CURRENT 1969-02-20 Active
PETER JOHN GODDARD DICKINSON MITIE ROOFING LIMITED Director 2018-05-25 CURRENT 1968-08-22 Active
PETER JOHN GODDARD DICKINSON MPM HOUSING LIMITED Director 2018-05-25 CURRENT 1998-03-16 Active
PETER JOHN GODDARD DICKINSON WEALTHY THOUGHTS LIMITED Director 2018-05-25 CURRENT 1999-09-10 Active
PETER JOHN GODDARD DICKINSON VERGO PEST MANAGEMENT LTD Director 2018-03-31 CURRENT 1996-03-15 Active
PETER JOHN GODDARD DICKINSON MITIE COMPANY SECRETARIAL SERVICES LIMITED Director 2018-02-23 CURRENT 2004-09-10 Active
PETER JOHN GODDARD DICKINSON MITIE T S 2 LIMITED Director 2018-02-23 CURRENT 2008-05-22 Liquidation
PETER JOHN GODDARD DICKINSON MITIE NI LIMITED Director 2018-01-11 CURRENT 2005-10-27 Active
PETER JOHN GODDARD DICKINSON MITIE ENGINEERING LIMITED Director 2017-12-01 CURRENT 2004-03-18 Liquidation
PETER JOHN GODDARD DICKINSON MITIE LIMITED Director 2017-10-03 CURRENT 1994-06-13 Active
PETER JOHN GODDARD DICKINSON MITIE SERVICES (RETAIL) LIMITED Director 2017-04-19 CURRENT 2003-02-03 Liquidation
PETER JOHN GODDARD DICKINSON MITIE TRANSPORT SERVICES LIMITED Director 2017-04-19 CURRENT 2004-02-26 Liquidation
PETER JOHN GODDARD DICKINSON MITIE MANAGED SERVICES LIMITED Director 2017-04-19 CURRENT 1997-06-30 Liquidation
PETER JOHN GODDARD DICKINSON MITIE DORMANT (NO.2) LIMITED Director 2017-04-19 CURRENT 2002-03-26 Liquidation
PETER JOHN GODDARD DICKINSON MITIE RESOURCES LIMITED Director 2017-04-19 CURRENT 2006-08-17 Liquidation
PETER JOHN GODDARD DICKINSON PARKERSELL LIMITED Director 2017-04-19 CURRENT 1951-09-14 Liquidation
PETER JOHN GODDARD DICKINSON MITIE ENGINEERING SERVICES (BRISTOL) LIMITED Director 2017-04-19 CURRENT 1971-04-01 Liquidation
PETER JOHN GODDARD DICKINSON MITIE ENGINEERING SERVICES (WALES) LIMITED Director 2017-04-19 CURRENT 1978-11-29 Liquidation
PETER JOHN GODDARD DICKINSON MITIE SECURITY (LONDON) LIMITED Director 2017-04-19 CURRENT 1986-04-16 Liquidation
PETER JOHN GODDARD DICKINSON MITIE ENGINEERING SERVICES LIMITED Director 2017-04-19 CURRENT 1986-08-26 Liquidation
PETER JOHN GODDARD DICKINSON MITIE INTEGRATED FACILITIES MANAGEMENT LIMITED Director 2017-04-19 CURRENT 1988-12-01 Liquidation
PETER JOHN GODDARD DICKINSON MITIE SCOTGATE LIMITED Director 2017-04-19 CURRENT 1993-04-14 Liquidation
PETER JOHN GODDARD DICKINSON MITIE DOCUMENT SOLUTIONS LIMITED Director 2017-04-19 CURRENT 2004-09-10 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-05-24Final Gazette dissolved via compulsory strike-off
2022-02-24LIQ13Voluntary liquidation. Notice of members return of final meeting
2021-04-20AD02Register inspection address changed to Level 12 the Shard 32 London Bridge Street London SE1 9SG
2021-04-09LIQ01Voluntary liquidation declaration of solvency
2021-04-09600Appointment of a voluntary liquidator
2021-04-09LRESSPResolutions passed:
  • Special resolution to wind up on 2021-03-25
2021-03-31AD01REGISTERED OFFICE CHANGED ON 31/03/21 FROM Level 12 the Shard 32 London Bridge Street London England SE1 9SG England
2020-10-09CS01CONFIRMATION STATEMENT MADE ON 30/09/20, WITH NO UPDATES
2020-02-27CH01Director's details changed for Simon Charles Kirkpatrick on 2020-01-30
2020-01-31AP01DIRECTOR APPOINTED SIMON CHARLES KIRKPATRICK
2020-01-31TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW IDLE
2019-12-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-10-09CS01CONFIRMATION STATEMENT MADE ON 30/09/19, WITH UPDATES
2019-01-24TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN BLUMBERGER
2019-01-24AP01DIRECTOR APPOINTED MATTHEW IDLE
2019-01-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-10-12CS01CONFIRMATION STATEMENT MADE ON 30/09/18, WITH UPDATES
2018-06-23AP01DIRECTOR APPOINTED MR PETER JOHN GODDARD DICKINSON
2018-06-15TM01APPOINTMENT TERMINATED, DIRECTOR SALLY ANN ROSE
2018-03-21PSC05Change of details for Mitie Technical Facilities Management Holdings Limited as a person with significant control on 2018-03-20
2018-03-15CH01Director's details changed for Sally Ann Rose on 2018-03-14
2018-02-27CH01Director's details changed for Mr Richard John Blumberger on 2018-02-12
2018-02-15CH04SECRETARY'S DETAILS CHNAGED FOR MITIE COMPANY SECRETARIAL SERVICES LIMITED on 2018-02-12
2018-02-12AD01REGISTERED OFFICE CHANGED ON 12/02/18 FROM 1 Harlequin Office Park, Fieldfare Emersons Green Bristol England BS16 7FN
2018-01-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-12-08CS01CONFIRMATION STATEMENT MADE ON 08/12/17, WITH NO UPDATES
2017-11-30AP01DIRECTOR APPOINTED MR RICHARD JOHN BLUMBERGER
2017-11-23TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SPENCER SHERIDAN
2017-05-19TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP JEFFERY HOLLAND
2017-01-06LATEST SOC06/01/17 STATEMENT OF CAPITAL;GBP 1
2017-01-06CS01CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES
2016-12-21CS01CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES
2016-08-04AAFULL ACCOUNTS MADE UP TO 31/03/16
2015-12-23LATEST SOC23/12/15 STATEMENT OF CAPITAL;GBP 1
2015-12-23AR0101/12/15 ANNUAL RETURN FULL LIST
2015-10-26TM01APPOINTMENT TERMINATED, DIRECTOR SUZANNE BAXTER
2015-10-26TM01APPOINTMENT TERMINATED, DIRECTOR RUBY MCGREGOR-SMITH
2015-07-14AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-04-29AP01DIRECTOR APPOINTED JOHN SPENCER SHERIDAN
2015-04-29AP01DIRECTOR APPOINTED SALLY ANN ROSE
2015-03-27TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY FLANAGAN
2014-12-09LATEST SOC09/12/14 STATEMENT OF CAPITAL;GBP 1
2014-12-09AR0101/12/14 FULL LIST
2014-08-16AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-07-18TM01APPOINTMENT TERMINATED, DIRECTOR CLARENCE PHILIPNERI
2014-06-27AP01DIRECTOR APPOINTED RUBY MCGREGOR-SMITH
2014-06-26AP01DIRECTOR APPOINTED SUZANNE CLAIRE BAXTER
2014-06-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY PAUL FLANAGAN / 02/06/2014
2014-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY PAUL FLANAGAN / 27/03/2014
2014-02-07CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MITIE COMPANY SECRETARIAL SERVICES LIMITED / 20/01/2014
2014-01-20AD01REGISTERED OFFICE CHANGED ON 20/01/2014 FROM 8 MONARCH COURT, THE BROOMS EMERSONS GREEN BRISTOL BS16 7FH
2013-12-02LATEST SOC02/12/13 STATEMENT OF CAPITAL;GBP 1
2013-12-02AR0101/12/13 FULL LIST
2013-09-04AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-04-24AP01DIRECTOR APPOINTED MR PHILIP JEFFERY HOLLAND
2013-04-24AP01DIRECTOR APPOINTED CLARENCE SANJAY PHILIPNERI
2013-04-24TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL BESWICK
2012-12-03AR0101/12/12 FULL LIST
2012-03-19AA01CURREXT FROM 31/12/2012 TO 31/03/2013
2011-12-01NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to MITIE JUSTICE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MITIE JUSTICE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MITIE JUSTICE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.2799
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.159
MortgagesNumMortCharges0.5493
MortgagesNumMortOutstanding0.2690
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.289

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Intangible Assets
Patents
We have not found any records of MITIE JUSTICE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MITIE JUSTICE LIMITED
Trademarks
We have not found any records of MITIE JUSTICE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MITIE JUSTICE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as MITIE JUSTICE LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where MITIE JUSTICE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event Type
Defending partyMITIE JUSTICE LIMITEDEvent Date2021-03-25
Notice is hereby given that pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the following resolution was passed by the sole member as a special resolution on 25 March 2021 that: The companies be wound up voluntarily, and the liquidator specified below be appointed liquidator of the companies for the purposes of the voluntary winding up. P Dickinson, Director Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2A 1AG. Telephone: 020 7184 4300. :
 
Initiating party Event Type
Defending partyMITIE JUSTICE LIMITEDEvent Date2021-03-25
Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2A 1AG. Telephone: 020 7184 4300. :
 
Initiating party Event Type
Defending partyMITIE JUSTICE LIMITEDEvent Date2021-03-25
Final Date For Submission: 19 May 2021. Notice is hereby given, pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016 that the liquidator of the Companies named above (all in members' voluntary liquidation) intends to make final distributions to creditors. Creditors are required to prove their debts on or before the final date for submission specified in this notice by sending full details of their claims to the liquidator. Creditors must also, if so requested by the liquidator, provide such further details and documentary evidence to support their claims as the liquidator deems necessary. The intended distributions are final distributions and may be made without regard to any claims not proved by the final date for submission specified in this notice. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distributions. The liquidator intends that, after paying or providing for final distributions in respect of creditors who have proved their claims, all funds remaining in the liquidators hands following the final distributions to creditors shall be distributed to the shareholders of the Companies absolutely. This notice refers to company numbers stated above, which are solvent. The Companies are able to pay all their known liabilities in full. Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2A 1AG. Telephone: 020 7184 4300. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MITIE JUSTICE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MITIE JUSTICE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.