J MCKEE JOINERY LTD
Status | ACTIVE |
Company No. | 06543384 |
Category | Private Limited Company |
Incorporated | 25 Mar 2008 |
Age | 16 years, 2 months, 20 days |
Jurisdiction | England 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
Accounts with accounts type unaudited abridged
Date: 17 Nov 2023
Category: Accounts
Type: AA
Made up date: 2023-04-05
Documents
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
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
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
Accounts with accounts type unaudited abridged
Date: 07 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-04-05
Documents
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
Accounts with accounts type unaudited abridged
Date: 02 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
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
Accounts with accounts type unaudited abridged
Date: 07 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
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
Legacy
Date: 11 Mar 2020
Category: Miscellaneous
Type: RP04CS01
Description: Second filing of Confirmation Statement dated 25/03/2019
Documents
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
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
Accounts with accounts type unaudited abridged
Date: 03 Jan 2020
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
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
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
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
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
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
Accounts with accounts type unaudited abridged
Date: 28 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 27 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 25/03/09; full list of members
Documents
Legacy
Date: 21 May 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary form 10 secretaries fd LTD
Documents
Legacy
Date: 07 May 2008
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/03/2009 to 05/04/2009
Documents
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
Legacy
Date: 07 May 2008
Category: Officers
Type: 288a
Description: Secretary appointed susan mckee
Documents
Legacy
Date: 07 May 2008
Category: Officers
Type: 288a
Description: Director appointed john mckee
Documents
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
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
Legacy
Date: 14 Apr 2008
Category: Officers
Type: 288b
Description: Appointment terminated director form 10 directors fd LTD
Documents
Some Companies
WEWORK NO.1 SPINNINGFIELDS,MANCHESTER,M3 3JE
Number: | 08245157 |
Status: | ACTIVE |
Category: | Private Limited Company |
111 ARGENT COURT,GRAYS,RM17 6TA
Number: | 09026339 |
Status: | ACTIVE |
Category: | Private Limited Company |
94 SOUTH ESK ROAD,LONDON,E7 8EY
Number: | 10776874 |
Status: | ACTIVE |
Category: | Private Limited Company |
WALNUT HOUSE,CULLOMPTON,EX15 3DL
Number: | 08920192 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 HOTSPUR CLOSE,SOUTHAMPTON,SO45 6DP
Number: | 05966141 |
Status: | ACTIVE |
Category: | Private Limited Company |
282A HIGH STREET,ORPINGTON,BR6 0ND
Number: | 11371982 |
Status: | ACTIVE |
Category: | Private Limited Company |