JMG MECHANICAL SERVICES LTD
Status | ACTIVE |
Company No. | NI046587 |
Category | Private Limited Company |
Incorporated | 23 May 2003 |
Age | 21 years, 24 days |
Jurisdiction | Northern Ireland |
SUMMARY
JMG MECHANICAL SERVICES LTD is an active private limited company with number NI046587. It was incorporated 21 years, 24 days ago, on 23 May 2003. The company address is 11a Grinan Lough Road 11a Grinan Lough Road, Co Down, BT34 2PY.
Company Fillings
Confirmation statement with updates
Date: 11 Jun 2024
Action Date: 23 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-23
Documents
Cessation of a person with significant control
Date: 11 Jun 2024
Action Date: 30 Mar 2024
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2024-03-30
Psc name: Geraldine Mcgovern
Documents
Cessation of a person with significant control
Date: 11 Jun 2024
Action Date: 30 Mar 2024
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2024-03-30
Psc name: Joseph Mcgovern
Documents
Accounts with accounts type total exemption full
Date: 19 Dec 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 20 Jun 2023
Action Date: 23 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-23
Documents
Accounts with accounts type total exemption full
Date: 29 Dec 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 09 Jun 2022
Action Date: 23 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-23
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 15 Jun 2021
Action Date: 23 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-23
Documents
Accounts with accounts type total exemption full
Date: 04 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 04 Jun 2020
Action Date: 23 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-23
Documents
Accounts with accounts type total exemption full
Date: 25 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 07 Jun 2019
Action Date: 23 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-23
Documents
Notification of a person with significant control
Date: 24 May 2019
Action Date: 01 Mar 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-03-01
Psc name: Ciaran Mcgovern
Documents
Accounts with accounts type micro entity
Date: 28 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 06 Jun 2018
Action Date: 23 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-23
Documents
Accounts with accounts type micro entity
Date: 29 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 13 Jun 2017
Action Date: 23 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-23
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Jun 2016
Action Date: 23 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-23
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 31 May 2015
Action Date: 23 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-23
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Jun 2014
Action Date: 23 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-23
Documents
Annual return company with made up date full list shareholders
Date: 13 Jun 2013
Action Date: 23 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-23
Documents
Accounts with accounts type total exemption small
Date: 15 May 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Change account reference date company previous extended
Date: 29 Apr 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA01
Made up date: 2012-07-31
New date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Jun 2012
Action Date: 23 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-23
Documents
Accounts with accounts type total exemption small
Date: 30 Apr 2012
Action Date: 31 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-31
Documents
Appoint person director company with name
Date: 01 Sep 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ciaran Mcgovern
Documents
Annual return company with made up date full list shareholders
Date: 18 Jul 2011
Action Date: 23 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-23
Documents
Accounts with accounts type total exemption small
Date: 28 Apr 2011
Action Date: 31 Jul 2010
Category: Accounts
Type: AA
Made up date: 2010-07-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Jul 2010
Action Date: 23 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-23
Documents
Change person director company with change date
Date: 19 Jul 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Joseph Mcgovern
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 19 Jul 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Geraldine Mcgovern
Change date: 2009-10-01
Documents
Accounts with accounts type total exemption small
Date: 06 May 2010
Action Date: 31 Jul 2009
Category: Accounts
Type: AA
Made up date: 2009-07-31
Documents
Legacy
Date: 17 Jun 2009
Category: Annual-return
Type: 371S(NI)
Description: 23/05/09 annual return shuttle
Documents
Legacy
Date: 12 May 2009
Category: Accounts
Type: AC(NI)
Description: 31/07/08 annual accts
Documents
Legacy
Date: 07 Jul 2008
Category: Annual-return
Type: 371S(NI)
Description: 23/05/08 annual return shuttle
Documents
Legacy
Date: 27 Jun 2008
Category: Accounts
Type: AC(NI)
Description: 31/07/07 annual accts
Documents
Legacy
Date: 09 Jun 2008
Category: Accounts
Type: 252(NI)
Description: Notice of ints outside uk
Documents
Legacy
Date: 30 May 2007
Category: Annual-return
Type: 371S(NI)
Description: 23/05/07 annual return shuttle
Documents
Legacy
Date: 10 May 2007
Category: Accounts
Type: AC(NI)
Description: 31/07/06 annual accts
Documents
Legacy
Date: 16 Jun 2006
Category: Accounts
Type: AC(NI)
Description: 31/07/05 annual accts
Documents
Legacy
Date: 14 Jun 2006
Category: Annual-return
Type: 371S(NI)
Description: 23/05/06 annual return shuttle
Documents
Legacy
Date: 08 Jun 2005
Category: Capital
Type: 98-2(NI)
Description: Return of allot of shares
Documents
Legacy
Date: 08 Jun 2005
Category: Accounts
Type: 233(NI)
Description: Change of ARD
Documents
Legacy
Date: 08 Jun 2005
Category: Accounts
Type: AC(NI)
Description: 31/07/04 annual accts
Documents
Legacy
Date: 07 Jun 2005
Category: Annual-return
Type: 371S(NI)
Description: 23/05/05 annual return shuttle
Documents
Legacy
Date: 31 May 2005
Category: Accounts
Type: AC(NI)
Description: 31/05/04 annual accts
Documents
Legacy
Date: 24 Jun 2004
Category: Annual-return
Type: 371S(NI)
Description: 23/05/04 annual return shuttle
Documents
Legacy
Date: 29 May 2003
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 23 May 2003
Category: Incorporation
Type: ARTS(NI)
Description: Articles
Documents
Legacy
Date: 23 May 2003
Category: Other
Type: G21(NI)
Description: Pars re dirs/sit reg off
Documents
Legacy
Date: 23 May 2003
Category: Other
Type: G23(NI)
Description: Decln complnce reg new co
Documents
Legacy
Date: 23 May 2003
Category: Incorporation
Type: MEM(NI)
Description: Memorandum
Documents
Some Companies
38 CRAVEN STREET,LONDON,WC2N 5NG
Number: | 09053037 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEN JACK (SATELLITE & AERIAL SERVICES) LIMITED
16 ALDER GROVE,COATBRIDGE,ML5 3PT
Number: | SC228823 |
Status: | ACTIVE |
Category: | Private Limited Company |
LAB SOLUTION TECHNOLOGY LIMITED
UNIT G25,1 DOCK ROAD, LONDON,E16 1AH
Number: | 09798374 |
Status: | ACTIVE |
Category: | Private Limited Company |
DSE ACCOUNTANTS 47 PROSPECT HILL,REDDITCH,B97 4BS
Number: | 05612504 |
Status: | ACTIVE |
Category: | Private Limited Company |
177 NEWTON ROAD,BIRMINGHAM,B43 6HN
Number: | 04051274 |
Status: | ACTIVE |
Category: | Private Limited Company |
2ND FLOOR GRAINGER CHAMBERS,NEWCASTLE UPON TYNE,NE1 6JQ
Number: | 11518531 |
Status: | ACTIVE |
Category: | Private Limited Company |