MCMAHON J LIMITED

6-8 Freeman Street, Grimsby, DN32 7AA, England
StatusACTIVE
Company No.07068937
CategoryPrivate Limited Company
Incorporated06 Nov 2009
Age14 years, 7 months, 9 days
JurisdictionEngland 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

View document PDF

Dissolution voluntary strike off suspended

Date: 06 Sep 2023

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 08 Aug 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 01 Aug 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 13 Feb 2020

Action Date: 13 Feb 2020

Category: Capital

Type: SH01

Date: 2020-02-13

Capital : 1 GBP

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Administrative restoration company

Date: 18 Jul 2011

Category: Restoration

Type: RT01

Documents

View document PDF

Gazette dissolved compulsary

Date: 28 Jun 2011

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsary

Date: 15 Mar 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 06 Nov 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABBAS WINDOWS AND DOORS LIMITED

2 CARISBROOKE GARDENS,YEOVIL,BA20 1BU

Number:09826329
Status:ACTIVE
Category:Private Limited Company

CWDR CONSULTING LTD

80, HEOL ISAF,,CARDIFF,CF15 8DZ

Number:11439664
Status:ACTIVE
Category:Private Limited Company

JOGA FUTBOL LTD

FLAT 3/2, 145 PETERSHILL ROAD,GLASGOW,G21 4AL

Number:SC561579
Status:ACTIVE
Category:Private Limited Company

METROLLO LIMITED

29 WELBECH ST,,W1M 8DA

Number:01744465
Status:LIQUIDATION
Category:Private Limited Company

NOVAGRAAF IP UK LIMITED

27/28 EASTCASTLE STREET,LONDON,W1W 8DH

Number:04021839
Status:ACTIVE
Category:Private Limited Company

SARAEX LIMITED

SUITE 575 405 KINGS ROAD,LONDON,SW10 0BB

Number:09424026
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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