J MCKEE JOINERY LTD

Hill Farm Sproatley Road Hill Farm Sproatley Road, Hull, HU11 4NE
StatusACTIVE
Company No.06543384
CategoryPrivate Limited Company
Incorporated25 Mar 2008
Age16 years, 2 months, 20 days
JurisdictionEngland Wales

SUMMARY

J MCKEE JOINERY LTD is an active private limited company with number 06543384. It was incorporated 16 years, 2 months, 20 days ago, on 25 March 2008. The company address is Hill Farm Sproatley Road Hill Farm Sproatley Road, Hull, HU11 4NE.



Company Fillings

Confirmation statement with no updates

Date: 04 Apr 2024

Action Date: 25 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-25

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 17 Nov 2023

Category: Accounts

Type: AA

Made up date: 2023-04-05

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 May 2023

Action Date: 06 May 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-05-06

Officer name: Katy Louise Stephenson

Documents

View document PDF

Termination director company with name termination date

Date: 19 May 2023

Action Date: 06 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Katy Louise Stephenson

Termination date: 2023-05-06

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Apr 2023

Action Date: 25 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-25

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 07 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Mar 2022

Action Date: 25 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-25

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 02 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 May 2021

Action Date: 25 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-25

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 07 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Apr 2020

Action Date: 25 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-25

Documents

View document PDF

Legacy

Date: 11 Mar 2020

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 25/03/2019

Documents

View document PDF

Notification of a person with significant control

Date: 17 Feb 2020

Action Date: 31 Aug 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: J Mckee Joinery Holdings Limited

Notification date: 2018-08-31

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Feb 2020

Action Date: 01 Sep 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-09-01

Psc name: Paul Robert Mckee

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 03 Jan 2020

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Apr 2019

Action Date: 25 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-25

Documents

View document PDF

Notification of a person with significant control

Date: 27 Oct 2018

Action Date: 01 Sep 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Paul Robert Mckee

Notification date: 2018-09-01

Documents

View document PDF

Change person director company with change date

Date: 27 Oct 2018

Action Date: 25 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-10-25

Officer name: Mr Paul Robert Mckee

Documents

View document PDF

Termination director company with name termination date

Date: 27 Oct 2018

Action Date: 27 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-10-27

Officer name: John Mckee

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Oct 2018

Action Date: 01 Sep 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-09-01

Psc name: John Mckee

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 Aug 2018

Action Date: 28 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-08-28

Officer name: Susan Mckee

Documents

View document PDF

Appoint person secretary company with name date

Date: 28 Aug 2018

Action Date: 28 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Katy Louise Stephenson

Appointment date: 2018-08-28

Documents

View document PDF

Appoint person director company with name date

Date: 28 Aug 2018

Action Date: 28 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-08-28

Officer name: Mrs Katy Louise Stephenson

Documents

View document PDF

Appoint person director company with name date

Date: 28 Aug 2018

Action Date: 28 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-08-28

Officer name: Mr Paul Robert Mckee

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Apr 2018

Action Date: 25 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Dec 2017

Action Date: 05 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-05

Documents

View document PDF

Confirmation statement with updates

Date: 07 Apr 2017

Action Date: 25 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2016

Action Date: 05 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Apr 2016

Action Date: 25 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Dec 2015

Action Date: 05 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Mar 2015

Action Date: 25 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2014

Action Date: 05 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Mar 2014

Action Date: 25 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-25

Documents

View document PDF

Change person director company with change date

Date: 28 Mar 2014

Action Date: 01 Nov 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-11-01

Officer name: John Mckee

Documents

View document PDF

Change person secretary company with change date

Date: 28 Mar 2014

Action Date: 01 Nov 2013

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2013-11-01

Officer name: Susan Mckee

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Jan 2014

Action Date: 13 Jan 2014

Category: Address

Type: AD01

Change date: 2014-01-13

Old address: South View Main Road Sproatley East Yorkshire HU11 4PA

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2013

Action Date: 05 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Mar 2013

Action Date: 25 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2012

Action Date: 05 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Mar 2012

Action Date: 25 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2011

Action Date: 05 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Mar 2011

Action Date: 25 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Dec 2010

Action Date: 05 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 May 2010

Action Date: 25 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-25

Documents

View document PDF

Change person director company with change date

Date: 07 May 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: John Mckee

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jan 2010

Action Date: 05 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-05

Documents

View document PDF

Legacy

Date: 27 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 25/03/09; full list of members

Documents

View document PDF

Legacy

Date: 21 May 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary form 10 secretaries fd LTD

Documents

View document PDF

Legacy

Date: 07 May 2008

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/03/2009 to 05/04/2009

Documents

View document PDF

Legacy

Date: 07 May 2008

Category: Address

Type: 287

Description: Registered office changed on 07/05/2008 from 122 chanterlands avenue hull east yorkshire HU5 3TS

Documents

View document PDF

Legacy

Date: 07 May 2008

Category: Officers

Type: 288a

Description: Secretary appointed susan mckee

Documents

View document PDF

Legacy

Date: 07 May 2008

Category: Officers

Type: 288a

Description: Director appointed john mckee

Documents

View document PDF

Certificate change of name company

Date: 29 Apr 2008

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed joinmill LTD\certificate issued on 01/05/08

Documents

View document PDF

Legacy

Date: 14 Apr 2008

Category: Address

Type: 287

Description: Registered office changed on 14/04/2008 from 39A leicester road salford manchester M7 4AS

Documents

View document PDF

Legacy

Date: 14 Apr 2008

Category: Officers

Type: 288b

Description: Appointment terminated director form 10 directors fd LTD

Documents

View document PDF

Incorporation company

Date: 25 Mar 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DISCERNING DIGITAL LIMITED

WEWORK NO.1 SPINNINGFIELDS,MANCHESTER,M3 3JE

Number:08245157
Status:ACTIVE
Category:Private Limited Company

INTEGRATED MULTIMEDIA LIMITED

111 ARGENT COURT,GRAYS,RM17 6TA

Number:09026339
Status:ACTIVE
Category:Private Limited Company

LND MEDIA LTD

94 SOUTH ESK ROAD,LONDON,E7 8EY

Number:10776874
Status:ACTIVE
Category:Private Limited Company

MWPM LTD

WALNUT HOUSE,CULLOMPTON,EX15 3DL

Number:08920192
Status:ACTIVE
Category:Private Limited Company

OBELISK COURT LTD

24 HOTSPUR CLOSE,SOUTHAMPTON,SO45 6DP

Number:05966141
Status:ACTIVE
Category:Private Limited Company

P & M BUILDING SERVICES LTD

282A HIGH STREET,ORPINGTON,BR6 0ND

Number:11371982
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source