MCMAHON J LIMITED
Status | ACTIVE |
Company No. | 07068937 |
Category | Private Limited Company |
Incorporated | 06 Nov 2009 |
Age | 14 years, 7 months, 9 days |
Jurisdiction | England Wales |
SUMMARY
MCMAHON J LIMITED is an active private limited company with number 07068937. It was incorporated 14 years, 7 months, 9 days ago, on 06 November 2009. The company address is 6-8 Freeman Street, Grimsby, DN32 7AA, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 27 Oct 2023
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Dissolution voluntary strike off suspended
Date: 06 Sep 2023
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 01 Aug 2023
Category: Dissolution
Type: DS01
Documents
Change person director company with change date
Date: 30 May 2023
Action Date: 30 May 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr John Mcmahon
Change date: 2023-05-30
Documents
Change person director company with change date
Date: 30 May 2023
Action Date: 30 May 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-05-30
Officer name: Mr Daniel James Allen
Documents
Change to a person with significant control
Date: 30 May 2023
Action Date: 30 May 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr John Mcmahon
Change date: 2023-05-30
Documents
Change registered office address company with date old address new address
Date: 30 May 2023
Action Date: 30 May 2023
Category: Address
Type: AD01
Change date: 2023-05-30
New address: 6-8 Freeman Street Grimsby DN32 7AA
Old address: 173 Somerset Road Bristol BS4 2JA England
Documents
Change account reference date company current extended
Date: 23 May 2023
Action Date: 31 May 2023
Category: Accounts
Type: AA01
New date: 2023-05-31
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 16 Nov 2022
Action Date: 06 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-06
Documents
Accounts with accounts type total exemption full
Date: 19 Jul 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 15 Nov 2021
Action Date: 06 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-06
Documents
Accounts with accounts type total exemption full
Date: 25 May 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 18 Nov 2020
Action Date: 06 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-06
Documents
Accounts with accounts type total exemption full
Date: 21 Jul 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Appoint person director company with name date
Date: 14 Apr 2020
Action Date: 05 Apr 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Daniel James Allen
Appointment date: 2020-04-05
Documents
Capital allotment shares
Date: 13 Feb 2020
Action Date: 13 Feb 2020
Category: Capital
Type: SH01
Date: 2020-02-13
Capital : 1 GBP
Documents
Accounts with accounts type total exemption full
Date: 04 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 07 Nov 2019
Action Date: 06 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-06
Documents
Change registered office address company with date old address new address
Date: 10 Oct 2019
Action Date: 10 Oct 2019
Category: Address
Type: AD01
Old address: C/O Four Fifty Partnership Bath Street Cheddar Somerset BS27 3AA
New address: 173 Somerset Road Bristol BS4 2JA
Change date: 2019-10-10
Documents
Accounts with accounts type total exemption full
Date: 28 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 12 Nov 2018
Action Date: 06 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-06
Documents
Accounts with accounts type total exemption full
Date: 27 Nov 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 15 Nov 2017
Action Date: 06 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-06
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 12 Dec 2016
Action Date: 06 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-06
Documents
Change person director company with change date
Date: 21 Mar 2016
Action Date: 21 Mar 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-03-21
Officer name: Mr John Mcmahon
Documents
Accounts with accounts type total exemption small
Date: 29 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Nov 2015
Action Date: 06 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-06
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Nov 2014
Action Date: 06 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-06
Documents
Annual return company with made up date full list shareholders
Date: 05 Dec 2013
Action Date: 06 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-06
Documents
Accounts with accounts type total exemption small
Date: 05 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Change person director company with change date
Date: 09 Jul 2013
Action Date: 21 Jun 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-06-21
Officer name: Mr John Mcmahon
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Nov 2012
Action Date: 06 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-06
Documents
Change person director company with change date
Date: 14 May 2012
Action Date: 08 May 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-05-08
Officer name: Mr John Mcmahon
Documents
Change person director company with change date
Date: 06 Feb 2012
Action Date: 01 Feb 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-02-01
Officer name: Mr John Mcmahon
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Nov 2011
Action Date: 06 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-06
Documents
Accounts with accounts type dormant
Date: 22 Jul 2011
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Change account reference date company current shortened
Date: 20 Jul 2011
Action Date: 31 Mar 2010
Category: Accounts
Type: AA01
New date: 2010-03-31
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Jul 2011
Action Date: 06 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-06
Documents
Administrative restoration company
Date: 18 Jul 2011
Category: Restoration
Type: RT01
Documents
Change person director company with change date
Date: 08 Nov 2010
Action Date: 06 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr John Mcmahon
Change date: 2010-09-06
Documents
Change account reference date company current extended
Date: 01 Apr 2010
Action Date: 31 Mar 2011
Category: Accounts
Type: AA01
New date: 2011-03-31
Made up date: 2010-11-30
Documents
Some Companies
ABBAS WINDOWS AND DOORS LIMITED
2 CARISBROOKE GARDENS,YEOVIL,BA20 1BU
Number: | 09826329 |
Status: | ACTIVE |
Category: | Private Limited Company |
80, HEOL ISAF,,CARDIFF,CF15 8DZ
Number: | 11439664 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 3/2, 145 PETERSHILL ROAD,GLASGOW,G21 4AL
Number: | SC561579 |
Status: | ACTIVE |
Category: | Private Limited Company |
29 WELBECH ST,,W1M 8DA
Number: | 01744465 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
27/28 EASTCASTLE STREET,LONDON,W1W 8DH
Number: | 04021839 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 575 405 KINGS ROAD,LONDON,SW10 0BB
Number: | 09424026 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |