J MAGILL ELECTRICAL LIMITED
Status | ACTIVE |
Company No. | 08877593 |
Category | Private Limited Company |
Incorporated | 05 Feb 2014 |
Age | 10 years, 3 months, 26 days |
Jurisdiction | England Wales |
SUMMARY
J MAGILL ELECTRICAL LIMITED is an active private limited company with number 08877593. It was incorporated 10 years, 3 months, 26 days ago, on 05 February 2014. The company address is 40 Market Place, Belper, DE56 1FZ, Derbyshire, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 09 Feb 2024
Action Date: 05 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-05
Documents
Accounts with accounts type total exemption full
Date: 29 Jan 2024
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with no updates
Date: 07 Feb 2023
Action Date: 05 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-05
Documents
Accounts with accounts type total exemption full
Date: 26 Jan 2023
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Change registered office address company with date old address new address
Date: 14 Sep 2022
Action Date: 14 Sep 2022
Category: Address
Type: AD01
Change date: 2022-09-14
New address: 40 Market Place Belper Derbyshire DE56 1FZ
Old address: 33a High Street Belper Derbyshire DE56 1GF England
Documents
Change person director company with change date
Date: 14 Sep 2022
Action Date: 14 Sep 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Jamie Magill
Change date: 2022-09-14
Documents
Change to a person with significant control
Date: 14 Sep 2022
Action Date: 14 Sep 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Jamie Magill
Change date: 2022-09-14
Documents
Confirmation statement with no updates
Date: 08 Feb 2022
Action Date: 05 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-05
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 11 Feb 2021
Action Date: 05 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-05
Documents
Accounts with accounts type total exemption full
Date: 02 Feb 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 10 Feb 2020
Action Date: 05 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-05
Documents
Accounts with accounts type total exemption full
Date: 30 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 18 Feb 2019
Action Date: 05 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-05
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 15 Feb 2018
Action Date: 05 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-05
Documents
Accounts with accounts type total exemption full
Date: 25 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 06 Feb 2017
Action Date: 05 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-05
Documents
Accounts with accounts type total exemption small
Date: 27 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Feb 2016
Action Date: 05 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-05
Documents
Change registered office address company with date old address new address
Date: 05 Feb 2016
Action Date: 05 Feb 2016
Category: Address
Type: AD01
New address: 33a High Street Belper Derbyshire DE56 1GF
Change date: 2016-02-05
Old address: Unit 6 Heritage Business Centre Derby Road Belper Derbyshire DE56 1SW
Documents
Accounts with accounts type total exemption small
Date: 04 Nov 2015
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Feb 2015
Action Date: 05 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-05
Documents
Change person director company with change date
Date: 17 Feb 2015
Action Date: 17 Feb 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Jamie Magill
Change date: 2015-02-17
Documents
Change account reference date company current extended
Date: 07 Feb 2014
Action Date: 30 Apr 2015
Category: Accounts
Type: AA01
Made up date: 2015-02-28
New date: 2015-04-30
Documents
Incorporation company
Date: 05 Feb 2014
Category: Incorporation
Type: NEWINC
Documents
Some Companies
1 BREWSTER SQUARE,LIVINGSTON,EH54 9BJ
Number: | SC264055 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE C1, CONWAY HOUSE ACKHURST BUSINESS PARK,CHORLEY,PR7 1NY
Number: | 09012730 |
Status: | ACTIVE |
Category: | Private Limited Company |
11A LITTLEMORE ROAD,OXFORD,OX4 3ST
Number: | 11382700 |
Status: | ACTIVE |
Category: | Private Limited Company |
292 VAUXHALL BRIDGE ROAD,LONDON,SW1V 1AE
Number: | 11536712 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
PYRAMID SYSTEMS CONSULTANTS LTD
17 ST. PETERS PLACE,FLEETWOOD,FY7 6EB
Number: | 06889680 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 6055,ST ANDREWS,KY16 9UR
Number: | SL030737 |
Status: | ACTIVE |
Category: | Limited Partnership |