JP MCD LTD

Suite 2066, Letraset Building Wotton Road, Ashford, TN23 6LN, England
StatusACTIVE
Company No.09851657
CategoryPrivate Limited Company
Incorporated02 Nov 2015
Age8 years, 7 months, 14 days
JurisdictionEngland Wales

SUMMARY

JP MCD LTD is an active private limited company with number 09851657. It was incorporated 8 years, 7 months, 14 days ago, on 02 November 2015. The company address is Suite 2066, Letraset Building Wotton Road, Ashford, TN23 6LN, England.



Company Fillings

Change registered office address company with date old address new address

Date: 04 Dec 2023

Action Date: 04 Dec 2023

Category: Address

Type: AD01

Change date: 2023-12-04

New address: Suite 2066, Letraset Building Wotton Road Ashford TN23 6LN

Old address: Suite 55, Letraset Building Wotton Road Ashford TN23 6LN England

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Nov 2023

Action Date: 02 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Aug 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Nov 2022

Action Date: 02 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-02

Documents

View document PDF

Change to a person with significant control

Date: 23 Sep 2022

Action Date: 21 Sep 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr John Paul Mcdonagh

Change date: 2022-09-21

Documents

View document PDF

Change person director company with change date

Date: 23 Sep 2022

Action Date: 21 Sep 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Paul Mcdonagh

Change date: 2022-09-21

Documents

View document PDF

Change person director company with change date

Date: 23 Sep 2022

Action Date: 21 Sep 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Caroline Elizabeth Mcdonagh

Change date: 2022-09-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Sep 2022

Action Date: 23 Sep 2022

Category: Address

Type: AD01

New address: Suite 55, Letraset Building Wotton Road Ashford TN23 6LN

Change date: 2022-09-23

Old address: Venture Court 2 Debdale Road Wellingborough Northamptonshire NN8 5AA England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Aug 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 30 Nov 2021

Action Date: 02 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Aug 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 06 May 2021

Action Date: 01 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-10-01

Officer name: Mr John Paul Mcdonagh

Documents

View document PDF

Confirmation statement with updates

Date: 23 Nov 2020

Action Date: 02 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Apr 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 12 Nov 2019

Action Date: 02 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 16 Nov 2018

Action Date: 02 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 Nov 2017

Action Date: 02 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-02

Documents

View document PDF

Change to a person with significant control

Date: 03 Nov 2017

Action Date: 10 Aug 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Caroline Elizabeth Mcdonagh

Change date: 2017-08-10

Documents

View document PDF

Notification of a person with significant control

Date: 24 Oct 2017

Action Date: 03 Nov 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Caroline Elizabeth Mcdonagh

Notification date: 2016-11-03

Documents

View document PDF

Change to a person with significant control

Date: 24 Oct 2017

Action Date: 03 Nov 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-11-03

Psc name: Mr John Paul Mcdonagh

Documents

View document PDF

Termination director company with name termination date

Date: 24 Oct 2017

Action Date: 09 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Paul Mcdonagh

Termination date: 2017-10-09

Documents

View document PDF

Capital name of class of shares

Date: 17 Oct 2017

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 17 Oct 2017

Category: Capital

Type: SH10

Documents

View document PDF

Resolution

Date: 16 Oct 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jul 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jul 2017

Action Date: 27 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Caroline Elizabeth Mcdonagh

Appointment date: 2017-03-27

Documents

View document PDF

Confirmation statement with updates

Date: 18 Nov 2016

Action Date: 02 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-02

Documents

View document PDF

Incorporation company

Date: 02 Nov 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADEO LIMITED

FLEMING COURT,EASTLEIGH,SO50 9PD

Number:03143949
Status:ACTIVE
Category:Private Limited Company

APPAREL BRANDS LIMITED

THE EXCHANGE,BURY,BL9 0DN

Number:09774109
Status:ACTIVE
Category:Private Limited Company

ASTONVILLE LIMITED

89 VICTORY AVENUE,HUDDERSFIELD,HD3 4HA

Number:10490386
Status:ACTIVE
Category:Private Limited Company

IBINSIGHTS LTD.

8 OAKFIELD HOUSE 478 STATION ROAD,SOLIHULL,B93 8HE

Number:09323228
Status:ACTIVE
Category:Private Limited Company

RANA & SONS LIMITED

5 WILMOT ROAD,LONDON,E10 5LT

Number:10312197
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SDOETOP LTD

109 WOODLANDS PARK ROAD,LONDON,N15 3SB

Number:11707881
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