J. A. MCCLELLAND & SONS (AUCTIONEERS), LIMITED
Status | ACTIVE |
Company No. | NI003530 |
Category | Private Limited Company |
Incorporated | 02 May 1955 |
Age | 69 years, 1 month, 5 days |
Jurisdiction | Northern Ireland |
SUMMARY
J. A. MCCLELLAND & SONS (AUCTIONEERS), LIMITED is an active private limited company with number NI003530. It was incorporated 69 years, 1 month, 5 days ago, on 02 May 1955. The company address is 1 Woodside Park 1 Woodside Park, Ballymena, BT42 4HG, Northern Ireland.
Company Fillings
Accounts with accounts type total exemption full
Date: 15 Feb 2024
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with no updates
Date: 09 Nov 2023
Action Date: 30 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-30
Documents
Accounts with accounts type total exemption full
Date: 03 May 2023
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Change person director company with change date
Date: 20 Apr 2023
Action Date: 20 Apr 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-04-20
Officer name: Mrs Margaret Wallace Irvine
Documents
Change person secretary company with change date
Date: 20 Apr 2023
Action Date: 20 Apr 2023
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Shaun Alexander Irvine
Change date: 2023-04-20
Documents
Change person director company with change date
Date: 20 Apr 2023
Action Date: 20 Apr 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-04-20
Officer name: Mr Shaun Irvine
Documents
Change person director company with change date
Date: 20 Apr 2023
Action Date: 20 Apr 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Heather Louise Irvine
Change date: 2023-04-20
Documents
Appoint person director company with name date
Date: 20 Apr 2023
Action Date: 23 Mar 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Patrick John Irvine
Appointment date: 2023-03-23
Documents
Change registered office address company with date old address new address
Date: 15 Mar 2023
Action Date: 15 Mar 2023
Category: Address
Type: AD01
Old address: 2 Doagh Road Ballyclare Co Antrim BT39 9BH
New address: 1 Woodside Park Woodside Road Ballymena BT42 4HG
Change date: 2023-03-15
Documents
Confirmation statement with no updates
Date: 07 Nov 2022
Action Date: 30 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-30
Documents
Accounts with accounts type total exemption full
Date: 27 Apr 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 11 Nov 2021
Action Date: 30 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-30
Documents
Accounts with accounts type total exemption full
Date: 30 Apr 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 15 Oct 2020
Action Date: 30 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-30
Documents
Accounts with accounts type small
Date: 04 Feb 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 02 Oct 2019
Action Date: 30 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-30
Documents
Accounts with accounts type small
Date: 05 Feb 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 11 Oct 2018
Action Date: 30 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-30
Documents
Accounts with accounts type small
Date: 05 Feb 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with no updates
Date: 12 Oct 2017
Action Date: 30 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-30
Documents
Accounts with accounts type small
Date: 06 Feb 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Confirmation statement with updates
Date: 20 Oct 2016
Action Date: 30 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-30
Documents
Accounts with accounts type small
Date: 02 Feb 2016
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: 29 Oct 2015
Action Date: 30 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-30
Documents
Accounts with accounts type small
Date: 04 Feb 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Second filing of form with form type made up date
Date: 04 Nov 2014
Action Date: 30 Sep 2013
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Made up date: 2013-09-30
Form type: AR01
Documents
Annual return company with made up date full list shareholders
Date: 28 Oct 2014
Action Date: 30 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-30
Documents
Accounts with accounts type small
Date: 03 Feb 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Nov 2013
Action Date: 30 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-30
Documents
Accounts with accounts type small
Date: 04 Feb 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Oct 2012
Action Date: 30 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-30
Documents
Accounts with accounts type small
Date: 02 Feb 2012
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Change person director company with change date
Date: 27 Oct 2011
Action Date: 27 Oct 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Margaret W. Irvine
Change date: 2011-10-27
Documents
Change person secretary company with change date
Date: 27 Oct 2011
Action Date: 27 Oct 2011
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2011-10-27
Officer name: Shaun a Irvine
Documents
Annual return company with made up date full list shareholders
Date: 27 Oct 2011
Action Date: 30 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-30
Documents
Change person director company with change date
Date: 27 Oct 2011
Action Date: 27 Oct 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Shaun Irvine
Change date: 2011-10-27
Documents
Change person director company with change date
Date: 27 Oct 2011
Action Date: 27 Oct 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Heather Louise Irvine
Change date: 2011-10-27
Documents
Legacy
Date: 19 Sep 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 6
Documents
Accounts with accounts type small
Date: 03 Feb 2011
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Nov 2010
Action Date: 30 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-30
Documents
Accounts with accounts type small
Date: 15 Feb 2010
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Dec 2009
Action Date: 30 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-30
Documents
Legacy
Date: 07 Mar 2009
Category: Accounts
Type: AC(NI)
Description: 30/04/08 annual accts
Documents
Legacy
Date: 24 Oct 2008
Category: Annual-return
Type: 371S(NI)
Description: 30/09/08 annual return shuttle
Documents
Legacy
Date: 06 Mar 2008
Category: Accounts
Type: AC(NI)
Description: 30/04/07 annual accts
Documents
Legacy
Date: 11 Oct 2007
Category: Annual-return
Type: 371S(NI)
Description: 30/09/07 annual return shuttle
Documents
Legacy
Date: 17 May 2007
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 06 Mar 2007
Category: Accounts
Type: AC(NI)
Description: 30/04/06 annual accts
Documents
Legacy
Date: 07 Nov 2006
Category: Annual-return
Type: 371S(NI)
Description: 30/09/06 annual return shuttle
Documents
Legacy
Date: 21 Mar 2006
Category: Accounts
Type: AC(NI)
Description: 30/04/05 annual accts
Documents
Legacy
Date: 28 Nov 2005
Category: Annual-return
Type: 371S(NI)
Description: 30/09/05 annual return shuttle
Documents
Particulars of a mortgage charge
Date: 05 Jul 2005
Category: Mortgage
Type: 402(NI)
Description: Pars re mortage
Documents
Particulars of a mortgage charge
Date: 21 Jun 2005
Category: Mortgage
Type: 402(NI)
Description: Pars re mortage
Documents
Legacy
Date: 09 Feb 2005
Category: Accounts
Type: AC(NI)
Description: 30/04/04 annual accts
Documents
Legacy
Date: 21 Oct 2004
Category: Annual-return
Type: 371S(NI)
Description: 30/09/04 annual return shuttle
Documents
Legacy
Date: 11 Mar 2004
Category: Accounts
Type: AC(NI)
Description: 30/04/03 annual accts
Documents
Legacy
Date: 28 Oct 2003
Category: Annual-return
Type: 371S(NI)
Description: 30/09/03 annual return shuttle
Documents
Legacy
Date: 28 Feb 2003
Category: Accounts
Type: AC(NI)
Description: 30/04/02 annual accts
Documents
Legacy
Date: 04 Oct 2002
Category: Annual-return
Type: 371S(NI)
Description: 30/09/02 annual return shuttle
Documents
Legacy
Date: 29 Sep 2001
Category: Annual-return
Type: 371S(NI)
Description: 30/09/01 annual return shuttle
Documents
Legacy
Date: 29 Sep 2001
Category: Accounts
Type: AC(NI)
Description: 30/04/01 annual accts
Documents
Legacy
Date: 03 Jul 2001
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 08 Dec 2000
Category: Accounts
Type: AC(NI)
Description: 30/04/00 annual accts
Documents
Legacy
Date: 10 Oct 2000
Category: Annual-return
Type: 371S(NI)
Description: 30/09/00 annual return shuttle
Documents
Particulars of a mortgage charge
Date: 16 Aug 2000
Category: Mortgage
Type: 402(NI)
Description: Pars re mortage
Documents
Particulars of a mortgage charge
Date: 16 Aug 2000
Category: Mortgage
Type: 402(NI)
Description: Pars re mortage
Documents
Particulars of a mortgage charge
Date: 04 Apr 2000
Category: Mortgage
Type: 402(NI)
Description: Pars re mortage
Documents
Legacy
Date: 02 Mar 2000
Category: Accounts
Type: AC(NI)
Description: 30/04/99 annual accts
Documents
Legacy
Date: 07 Oct 1999
Category: Annual-return
Type: 371S(NI)
Description: 30/09/99 annual return shuttle
Documents
Legacy
Date: 02 Mar 1999
Category: Accounts
Type: AC(NI)
Description: 30/04/98 annual accts
Documents
Legacy
Date: 12 Oct 1998
Category: Annual-return
Type: 371S(NI)
Description: 30/09/98 annual return shuttle
Documents
Legacy
Date: 17 Oct 1997
Category: Accounts
Type: AC(NI)
Description: 30/04/97 annual accts
Documents
Legacy
Date: 07 Oct 1997
Category: Annual-return
Type: 371S(NI)
Description: 30/09/97 annual return shuttle
Documents
Legacy
Date: 28 Feb 1997
Category: Accounts
Type: AC(NI)
Description: 30/04/96 annual accts
Documents
Legacy
Date: 25 Oct 1996
Category: Annual-return
Type: 371S(NI)
Description: 30/09/96 annual return shuttle
Documents
Legacy
Date: 09 Jan 1996
Category: Accounts
Type: AC(NI)
Description: 30/04/95 annual accts
Documents
Legacy
Date: 12 Oct 1995
Category: Annual-return
Type: 371S(NI)
Description: 30/09/95 annual return shuttle
Documents
Legacy
Date: 02 Mar 1995
Category: Accounts
Type: AC(NI)
Description: 30/04/94 annual accts
Documents
Legacy
Date: 19 Oct 1994
Category: Annual-return
Type: 371S(NI)
Description: 30/09/94 annual return shuttle
Documents
Legacy
Date: 15 Dec 1993
Category: Accounts
Type: AC(NI)
Description: 30/04/93 annual accts
Documents
Legacy
Date: 22 Oct 1993
Category: Annual-return
Type: 371S(NI)
Description: 30/09/93 annual return shuttle
Documents
Legacy
Date: 10 Mar 1993
Category: Accounts
Type: AC(NI)
Description: 30/04/92 annual accts
Documents
Legacy
Date: 23 Jan 1993
Category: Annual-return
Type: 371S(NI)
Description: 31/12/92 annual return shuttle
Documents
Legacy
Date: 30 Sep 1992
Category: Address
Type: 361(NI)
Description: Sit of register of mems
Documents
Legacy
Date: 15 May 1992
Category: Accounts
Type: AC(NI)
Description: 30/04/91 annual accts
Documents
Legacy
Date: 07 Feb 1992
Category: Annual-return
Type: 371A(NI)
Description: 31/12/91 annual return form
Documents
Legacy
Date: 09 Mar 1991
Category: Annual-return
Type: AR(NI)
Description: 31/12/90 annual return
Documents
Legacy
Date: 15 Jan 1991
Category: Accounts
Type: AC(NI)
Description: 30/04/90 annual accts
Documents
Legacy
Date: 01 May 1990
Category: Accounts
Type: AC(NI)
Description: 30/04/89 annual accts
Documents
Legacy
Date: 07 Mar 1990
Category: Annual-return
Type: AR(NI)
Description: 31/12/89 annual return
Documents
Legacy
Date: 02 Jun 1989
Category: Accounts
Type: AC(NI)
Description: 30/04/88 annual accts
Documents
Legacy
Date: 02 Mar 1989
Category: Annual-return
Type: AR(NI)
Description: 31/12/88 annual return
Documents
Legacy
Date: 23 May 1988
Category: Accounts
Type: AC(NI)
Description: 30/04/87 annual accts
Documents
Legacy
Date: 25 Apr 1988
Category: Annual-return
Type: AR(NI)
Description: 31/12/87 annual return
Documents
Legacy
Date: 01 May 1987
Category: Accounts
Type: AC(NI)
Description: 30/04/86 annual accts
Documents
Legacy
Date: 21 Mar 1987
Category: Annual-return
Type: AR(NI)
Description: 31/12/86 annual return
Documents
Legacy
Date: 13 Feb 1987
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 15 May 1986
Category: Accounts
Type: AC(NI)
Description: 30/04/85 annual accts
Documents
Legacy
Date: 14 May 1985
Category: Accounts
Type: AC(NI)
Description: 30/04/84 annual accts
Documents
Legacy
Date: 14 May 1985
Category: Annual-return
Type: AR(NI)
Description: 16/05/85 annual return
Documents
Some Companies
BUTTERWORTH HALL MANAGEMENT COMPANY LIMITED
19 FRENSHAM AVENUE,LEEDS,LS27 0RP
Number: | 05637586 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O DON FISHER & CO LTD SUITE 3.2,LONDON,N3 1LQ
Number: | 02455076 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE BROADGATE TOWER THIRD FLOOR,LONDON,EC2A 2RS
Number: | 11481021 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 136 ONTARIO POINT,LONDON,SE16 7EF
Number: | 10250911 |
Status: | ACTIVE |
Category: | Private Limited Company |
49 LAUREL WAY,LONDON,N20 8HS
Number: | 10226748 |
Status: | ACTIVE |
Category: | Private Limited Company |
36A CHURCH STREET,CAMBRIDGE,CB24 5HT
Number: | 08058119 |
Status: | ACTIVE |
Category: | Private Limited Company |