JD MOUNSEY LTD
Status | ACTIVE |
Company No. | 05999894 |
Category | Private Limited Company |
Incorporated | 15 Nov 2006 |
Age | 17 years, 6 months, 18 days |
Jurisdiction | England Wales |
SUMMARY
JD MOUNSEY LTD is an active private limited company with number 05999894. It was incorporated 17 years, 6 months, 18 days ago, on 15 November 2006. The company address is Mitchell Wellock Ltd Unit 24 Skipton Auction Mart Mitchell Wellock Ltd Unit 24 Skipton Auction Mart, Skipton, BD23 1UD, North Yorkshire, England.
Company Fillings
Confirmation statement with updates
Date: 16 Nov 2023
Action Date: 15 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-15
Documents
Change to a person with significant control
Date: 16 Nov 2023
Action Date: 15 Nov 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Jonathan David Mounsey
Change date: 2023-11-15
Documents
Accounts with accounts type total exemption full
Date: 29 Aug 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Confirmation statement with updates
Date: 16 Nov 2022
Action Date: 15 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-15
Documents
Change person secretary company with change date
Date: 16 Nov 2022
Action Date: 16 Nov 2022
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2022-11-16
Officer name: Mr Jonathan David Mounsey
Documents
Accounts with accounts type total exemption full
Date: 23 Aug 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Confirmation statement with no updates
Date: 26 Nov 2021
Action Date: 15 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-15
Documents
Accounts with accounts type total exemption full
Date: 30 Aug 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Confirmation statement with no updates
Date: 11 Dec 2020
Action Date: 15 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-15
Documents
Accounts with accounts type total exemption full
Date: 30 Aug 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with no updates
Date: 28 Nov 2019
Action Date: 15 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-15
Documents
Accounts with accounts type total exemption full
Date: 31 Aug 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with no updates
Date: 22 Nov 2018
Action Date: 15 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-15
Documents
Change registered office address company with date old address new address
Date: 22 Nov 2018
Action Date: 22 Nov 2018
Category: Address
Type: AD01
Change date: 2018-11-22
New address: Mitchell Wellock Ltd Unit 24 Skipton Auction Mart Gargrave Road Skipton North Yorkshire BD23 1UD
Old address: 37 Duke Street Settle North Yorkshire BD24 9DJ
Documents
Accounts with accounts type total exemption full
Date: 29 Aug 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with no updates
Date: 28 Nov 2017
Action Date: 15 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-15
Documents
Accounts with accounts type total exemption small
Date: 30 Aug 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 22 Nov 2016
Action Date: 15 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-15
Documents
Accounts with accounts type total exemption small
Date: 25 Aug 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Dec 2015
Action Date: 15 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-15
Documents
Termination director company with name termination date
Date: 11 Nov 2015
Action Date: 11 Nov 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jean Elizabeth Mounsey
Termination date: 2015-11-11
Documents
Accounts with accounts type total exemption small
Date: 26 Aug 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 14 Aug 2015
Action Date: 11 Aug 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2015-08-11
Charge number: 059998940001
Documents
Annual return company with made up date full list shareholders
Date: 10 Dec 2014
Action Date: 15 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-15
Documents
Appoint person director company with name date
Date: 23 Sep 2014
Action Date: 23 Sep 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Jean Elizabeth Mounsey
Appointment date: 2014-09-23
Documents
Termination director company with name termination date
Date: 23 Sep 2014
Action Date: 23 Sep 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anna Mounsey
Termination date: 2014-09-23
Documents
Accounts with accounts type total exemption small
Date: 12 Aug 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Certificate change of name company
Date: 25 Jun 2014
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed jd mounsey electrics LTD\certificate issued on 25/06/14
Documents
Annual return company with made up date full list shareholders
Date: 05 Dec 2013
Action Date: 15 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-15
Documents
Accounts with accounts type total exemption small
Date: 28 Aug 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Dec 2012
Action Date: 15 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-15
Documents
Accounts with accounts type total exemption small
Date: 30 Aug 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Dec 2011
Action Date: 15 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-15
Documents
Accounts with accounts type total exemption small
Date: 30 Aug 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Nov 2010
Action Date: 15 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-15
Documents
Change person director company with change date
Date: 17 Nov 2010
Action Date: 29 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-29
Officer name: Mr Jonathan David Mounsey
Documents
Change person director company with change date
Date: 17 Nov 2010
Action Date: 29 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-29
Officer name: Anna Mounsey
Documents
Change person secretary company with change date
Date: 17 Nov 2010
Action Date: 29 Jun 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-06-29
Officer name: Mr Jonathan David Mounsey
Documents
Accounts with accounts type total exemption small
Date: 07 Oct 2010
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Nov 2009
Action Date: 15 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-15
Documents
Change person director company with change date
Date: 19 Nov 2009
Action Date: 18 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Anna Mounsey
Change date: 2009-11-18
Documents
Change person director company with change date
Date: 19 Nov 2009
Action Date: 18 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Jonathan David Mounsey
Change date: 2009-11-18
Documents
Accounts with accounts type total exemption small
Date: 04 Sep 2009
Action Date: 30 Nov 2008
Category: Accounts
Type: AA
Made up date: 2008-11-30
Documents
Legacy
Date: 11 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 15/11/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 11 Sep 2008
Action Date: 30 Nov 2007
Category: Accounts
Type: AA
Made up date: 2007-11-30
Documents
Legacy
Date: 08 Jan 2008
Category: Annual-return
Type: 363s
Description: Return made up to 15/11/07; full list of members
Documents
Legacy
Date: 08 Dec 2006
Category: Capital
Type: 88(2)R
Description: Ad 16/11/06--------- £ si 9@1=9 £ ic 1/10
Documents
Legacy
Date: 08 Dec 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Dec 2006
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 16 Nov 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 16 Nov 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
FLAT 185,LONDON,SW8 2DU
Number: | 11111296 |
Status: | ACTIVE |
Category: | Private Limited Company |
MEADOW COTTAGE,HARTLEPOOL,TS27 4RH
Number: | 11319316 |
Status: | ACTIVE |
Category: | Private Limited Company |
LANARK AGRICULTURAL CENTRE,LANARK,ML11 9AX
Number: | SC297328 |
Status: | ACTIVE |
Category: | Private Limited Company |
LUSOFONIA ADVICE AND SUPPORT SERVICES AGENCY (LASSA)
37 CHAPEL STREET,LONDON,NW1 5DP
Number: | 06743459 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
REPAIR MY PHONE (OXFORD) LIMITED
32 BRASENOSE DRIVE,KIDLINGTON,OX5 2EQ
Number: | 10817403 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 GRANGE ROAD,STRATFORD UPON AVON,CV37 0SE
Number: | 08768039 |
Status: | ACTIVE |
Category: | Private Limited Company |