J. A. MCCLELLAND & SONS (AUCTIONEERS), LIMITED

1 Woodside Park 1 Woodside Park, Ballymena, BT42 4HG, Northern Ireland
StatusACTIVE
Company No.NI003530
CategoryPrivate Limited Company
Incorporated02 May 1955
Age69 years, 1 month, 5 days
JurisdictionNorthern 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 19 Sep 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 6

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 07 Mar 2009

Category: Accounts

Type: AC(NI)

Description: 30/04/08 annual accts

Documents

View document PDF

Legacy

Date: 24 Oct 2008

Category: Annual-return

Type: 371S(NI)

Description: 30/09/08 annual return shuttle

Documents

View document PDF

Legacy

Date: 06 Mar 2008

Category: Accounts

Type: AC(NI)

Description: 30/04/07 annual accts

Documents

View document PDF

Legacy

Date: 11 Oct 2007

Category: Annual-return

Type: 371S(NI)

Description: 30/09/07 annual return shuttle

Documents

View document PDF

Legacy

Date: 17 May 2007

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 06 Mar 2007

Category: Accounts

Type: AC(NI)

Description: 30/04/06 annual accts

Documents

View document PDF

Legacy

Date: 07 Nov 2006

Category: Annual-return

Type: 371S(NI)

Description: 30/09/06 annual return shuttle

Documents

View document PDF

Legacy

Date: 21 Mar 2006

Category: Accounts

Type: AC(NI)

Description: 30/04/05 annual accts

Documents

View document PDF

Legacy

Date: 28 Nov 2005

Category: Annual-return

Type: 371S(NI)

Description: 30/09/05 annual return shuttle

Documents

View document PDF

Particulars of a mortgage charge

Date: 05 Jul 2005

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

View document PDF

Particulars of a mortgage charge

Date: 21 Jun 2005

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

View document PDF

Legacy

Date: 09 Feb 2005

Category: Accounts

Type: AC(NI)

Description: 30/04/04 annual accts

Documents

View document PDF

Legacy

Date: 21 Oct 2004

Category: Annual-return

Type: 371S(NI)

Description: 30/09/04 annual return shuttle

Documents

View document PDF

Legacy

Date: 11 Mar 2004

Category: Accounts

Type: AC(NI)

Description: 30/04/03 annual accts

Documents

View document PDF

Legacy

Date: 28 Oct 2003

Category: Annual-return

Type: 371S(NI)

Description: 30/09/03 annual return shuttle

Documents

View document PDF

Legacy

Date: 28 Feb 2003

Category: Accounts

Type: AC(NI)

Description: 30/04/02 annual accts

Documents

View document PDF

Legacy

Date: 04 Oct 2002

Category: Annual-return

Type: 371S(NI)

Description: 30/09/02 annual return shuttle

Documents

View document PDF

Legacy

Date: 29 Sep 2001

Category: Annual-return

Type: 371S(NI)

Description: 30/09/01 annual return shuttle

Documents

View document PDF

Legacy

Date: 29 Sep 2001

Category: Accounts

Type: AC(NI)

Description: 30/04/01 annual accts

Documents

View document PDF

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

View document PDF

Legacy

Date: 10 Oct 2000

Category: Annual-return

Type: 371S(NI)

Description: 30/09/00 annual return shuttle

Documents

View document PDF

Particulars of a mortgage charge

Date: 16 Aug 2000

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

View document PDF

Particulars of a mortgage charge

Date: 16 Aug 2000

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

View document PDF

Particulars of a mortgage charge

Date: 04 Apr 2000

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

View document PDF

Legacy

Date: 02 Mar 2000

Category: Accounts

Type: AC(NI)

Description: 30/04/99 annual accts

Documents

View document PDF

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

CAROLINE HOLMES LIMITED

C/O DON FISHER & CO LTD SUITE 3.2,LONDON,N3 1LQ

Number:02455076
Status:ACTIVE
Category:Private Limited Company

LUMEN APP LTD

THE BROADGATE TOWER THIRD FLOOR,LONDON,EC2A 2RS

Number:11481021
Status:ACTIVE
Category:Private Limited Company

LYDIA'S CONSULTING LTD

FLAT 136 ONTARIO POINT,LONDON,SE16 7EF

Number:10250911
Status:ACTIVE
Category:Private Limited Company

MT PATH LTD

49 LAUREL WAY,LONDON,N20 8HS

Number:10226748
Status:ACTIVE
Category:Private Limited Company

PETER TOMALIN LTD

36A CHURCH STREET,CAMBRIDGE,CB24 5HT

Number:08058119
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