J.T.MACKLEY & CO.LIMITED



Company Documents

DateDescription
29/09/2329 September 2023 Full accounts made up to 2023-01-01

View Document

13/05/2313 May 2023 Appointment of Mr Stewart Miles as a secretary on 2023-05-11

View Document

13/05/2313 May 2023 Confirmation statement made on 2023-04-30 with no updates

View Document

01/01/231 January 2023 Annual accounts for year ending 1 Jan 2023

View Accounts

Analyse these accounts
27/04/2227 April 2022 Full accounts made up to 2022-01-02

View Document

02/01/222 January 2022 Annual accounts for year ending 2 Jan 2022

View Accounts

Analyse these accounts
01/12/211 December 2021 Termination of appointment of Anthony James Camilleri as a director on 2021-11-26

View Document

29/10/2129 October 2021 Termination of appointment of Roger Leonard Sargeant as a director on 2021-10-29

View Document

27/12/2027 December 2020 Annual accounts for year ending 27 Dec 2020

View Accounts

Analyse these accounts
14/05/2014 May 2020 CONFIRMATION STATEMENT MADE ON 30/04/20, NO UPDATES

View Document

29/12/1929 December 2019 Annual accounts for year ending 29 Dec 2019

View Accounts

Analyse these accounts
07/06/197 June 2019 CURREXT FROM 30/11/2019 TO 31/12/2019

View Document

04/06/194 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT POPE / 24/05/2019

View Document

21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES

View Document

02/12/182 December 2018 Annual accounts for year ending 2 Dec 2018

View Accounts

Analyse these accounts
21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES

View Document

03/12/173 December 2017 Annual accounts for year ending 3 Dec 2017

View Accounts

Analyse these accounts
12/05/1712 May 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

27/11/1627 November 2016 Annual accounts for year ending 27 Nov 2016

View Accounts

Analyse these accounts
24/05/1624 May 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

24/05/1624 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / ROGER LEONARD SARGEANT / 28/04/2016

View Document

24/05/1624 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT POPE / 28/04/2016

View Document

24/05/1624 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JAMES CAMILLERI / 28/04/2016

View Document

24/05/1624 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / GARY CHARLES PAGE / 28/02/2016

View Document

24/05/1624 May 2016 SECRETARY'S CHANGE OF PARTICULARS / ROBERT POPE / 28/04/2016

View Document

29/11/1529 November 2015 Annual accounts for year ending 29 Nov 2015

View Accounts

Analyse these accounts
20/05/1520 May 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

20/05/1520 May 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

20/05/1520 May 2015 STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE CODE 002588100011

View Document

30/04/1530 April 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

Analyse these accounts
11/09/1411 September 2014 AUDITOR'S RESIGNATION

View Document

12/08/1412 August 2014 CURREXT FROM 31/08/2014 TO 30/11/2014

View Document

17/06/1417 June 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN MACKLEY

View Document

16/06/1416 June 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

19/05/1419 May 2014 18/07/1975

View Document

19/05/1419 May 2014 ALTER ARTICLES 31/07/1970

View Document

17/03/1417 March 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

17/03/1417 March 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10

View Document

17/03/1417 March 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

17/03/1417 March 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

17/03/1417 March 2014 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 4

View Document

17/03/1417 March 2014 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 5

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

Analyse these accounts
03/06/133 June 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

19/05/1319 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 002588100011

View Document

02/09/122 September 2012 FULL ACCOUNTS MADE UP TO 02/09/12

View Document

06/06/126 June 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

20/02/1220 February 2012 APPOINTMENT TERMINATED, DIRECTOR RODERICK PERYER

View Document

04/09/114 September 2011 FULL ACCOUNTS MADE UP TO 04/09/11

View Document

06/06/116 June 2011 Annual return made up to 31 May 2011 with full list of shareholders

View Document

10/12/1010 December 2010 APPOINTMENT TERMINATED, DIRECTOR ANTHONY MACKLEY

View Document

29/08/1029 August 2010 FULL ACCOUNTS MADE UP TO 29/08/10

View Document

27/06/1027 June 2010 SAIL ADDRESS CREATED

View Document

27/06/1027 June 2010 Annual return made up to 31 May 2010 with full list of shareholders

View Document

27/06/1027 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROGER LEONARD SARGEANT / 01/10/2009

View Document

27/06/1027 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RODERICK GUY PERYER / 01/10/2009

View Document

27/06/1027 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY CHARLES PAGE / 01/10/2009

View Document

19/01/1019 January 2010 APPOINTMENT TERMINATED, DIRECTOR FRANK MACKLEY

View Document

31/08/0931 August 2009 FULL ACCOUNTS MADE UP TO 31/08/09

View Document

02/06/092 June 2009 RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS

View Document

31/08/0831 August 2008 FULL ACCOUNTS MADE UP TO 31/08/08

View Document

26/06/0826 June 2008 RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS

View Document

31/08/0731 August 2007 FULL ACCOUNTS MADE UP TO 31/08/07

View Document

27/06/0727 June 2007 RETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS

View Document

31/08/0631 August 2006 FULL ACCOUNTS MADE UP TO 31/08/06

View Document

06/06/066 June 2006 RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS

View Document

15/12/0515 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

08/11/058 November 2005 NEW DIRECTOR APPOINTED

View Document

03/11/053 November 2005 NEW DIRECTOR APPOINTED

View Document

03/11/053 November 2005 NEW DIRECTOR APPOINTED

View Document

31/08/0531 August 2005 FULL ACCOUNTS MADE UP TO 31/08/05

View Document

11/07/0511 July 2005 NC INC ALREADY ADJUSTED 27/06/05

View Document



11/07/0511 July 2005 £ NC 500000/750000 27/06

View Document

11/07/0511 July 2005 � NC 500000/750000 27/06/05 AUTH ALLOT OF SECURITY 27/06/05 NOTICE WAIVED EGM 3691B 27/06/05

View Document

31/05/0531 May 2005 RETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS

View Document

31/08/0431 August 2004 FULL ACCOUNTS MADE UP TO 31/08/04

View Document

05/08/045 August 2004 DIRECTOR RESIGNED

View Document

28/06/0428 June 2004 RETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS

View Document

12/03/0412 March 2004 SECRETARY'S PARTICULARS CHANGED

View Document

16/09/0316 September 2003 REGISTERED OFFICE CHANGED ON 16/09/03 FROM: INTERNATIONAL HOUSE QUEENS ROAD BRIGHTON EAST SUSSEX BN1 3XE

View Document

31/08/0331 August 2003 FULL ACCOUNTS MADE UP TO 31/08/03

View Document

19/07/0319 July 2003 NEW DIRECTOR APPOINTED

View Document

24/06/0324 June 2003 REGISTERED OFFICE CHANGED ON 24/06/03 FROM: NILE HOUSE NILE STREET BRIGHTON BN1 1PH

View Document

13/06/0313 June 2003 RETURN MADE UP TO 31/05/03; NO CHANGE OF MEMBERS

View Document

25/09/0225 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/08/0231 August 2002 FULL ACCOUNTS MADE UP TO 31/08/02

View Document

29/06/0229 June 2002 RETURN MADE UP TO 31/05/02; NO CHANGE OF MEMBERS

View Document

31/08/0131 August 2001 FULL ACCOUNTS MADE UP TO 31/08/01

View Document

28/06/0128 June 2001 RETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS

View Document

29/01/0129 January 2001 DIRECTOR RESIGNED

View Document

28/09/0028 September 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/09/0028 September 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/09/0028 September 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/08/0031 August 2000 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

28/06/0028 June 2000 RETURN MADE UP TO 23/05/00; NO CHANGE OF MEMBERS

View Document

28/06/0028 June 2000 RETURN MADE UP TO 23/05/00; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

13/01/0013 January 2000 DIRECTOR RESIGNED

View Document

31/08/9931 August 1999 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

29/06/9929 June 1999 RETURN MADE UP TO 31/05/99; NO CHANGE OF MEMBERS

View Document

31/03/9931 March 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/08/9831 August 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/98

View Document

08/07/988 July 1998 RETURN MADE UP TO 31/05/98; FULL LIST OF MEMBERS

View Document

02/05/982 May 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/01/9811 January 1998 NEW SECRETARY APPOINTED

View Document

11/01/9811 January 1998 SECRETARY RESIGNED

View Document

31/08/9731 August 1997 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

17/07/9717 July 1997 RETURN MADE UP TO 31/05/97; FULL LIST OF MEMBERS

View Document

28/05/9728 May 1997 NEW DIRECTOR APPOINTED

View Document

13/05/9713 May 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/08/9631 August 1996 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

01/07/961 July 1996 RETURN MADE UP TO 31/05/96; FULL LIST OF MEMBERS

View Document

31/08/9531 August 1995 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

14/06/9514 June 1995 RETURN MADE UP TO 31/05/95; NO CHANGE OF MEMBERS

View Document

13/01/9513 January 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/08/9431 August 1994 FULL ACCOUNTS MADE UP TO 31/08/94

View Document

01/06/941 June 1994 RETURN MADE UP TO 31/05/94; NO CHANGE OF MEMBERS

View Document

26/04/9426 April 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/08/9331 August 1993 FULL ACCOUNTS MADE UP TO 31/08/93

View Document

11/06/9311 June 1993 RETURN MADE UP TO 31/05/93; FULL LIST OF MEMBERS

View Document

31/08/9231 August 1992 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/92

View Document

16/06/9216 June 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

16/06/9216 June 1992 RETURN MADE UP TO 31/05/92; NO CHANGE OF MEMBERS

View Document

31/08/9131 August 1991 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/91

View Document

17/06/9117 June 1991 RETURN MADE UP TO 31/05/91; NO CHANGE OF MEMBERS

View Document

03/09/903 September 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/08/9031 August 1990 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/90

View Document

29/08/9029 August 1990 RETURN MADE UP TO 15/08/90; FULL LIST OF MEMBERS

View Document

26/09/8926 September 1989 RETURN MADE UP TO 01/09/89; FULL LIST OF MEMBERS

View Document

31/08/8931 August 1989 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/89

View Document

05/07/895 July 1989 REGISTERED OFFICE CHANGED ON 05/07/89 FROM: 52 OLD STEINE ROAD BRIGHTON BN1 1PH

View Document

05/07/895 July 1989 REGISTERED OFFICE CHANGED ON 05/07/89 FROM: G OFFICE CHANGED 05/07/89 52 OLD STEINE ROAD BRIGHTON BN1 1PH

View Document

10/05/8910 May 1989 NEW DIRECTOR APPOINTED

View Document

10/05/8910 May 1989 NEW SECRETARY APPOINTED

View Document

26/10/8826 October 1988 RETURN MADE UP TO 17/10/88; FULL LIST OF MEMBERS

View Document

31/08/8831 August 1988 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/88

View Document

24/09/8724 September 1987 RETURN MADE UP TO 25/08/87; FULL LIST OF MEMBERS

View Document

31/08/8731 August 1987 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/87

View Document

31/08/8631 August 1986 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/86

View Document

02/07/862 July 1986 RETURN MADE UP TO 24/06/86; FULL LIST OF MEMBERS

View Document

02/05/862 May 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

31/08/8531 August 1985 FULL ACCOUNTS MADE UP TO 31/08/85

View Document

12/09/8012 September 1980 NEW SECRETARY APPOINTED

View Document

11/09/8011 September 1980 NEW SECRETARY APPOINTED

View Document

12/10/7312 October 1973 ANNUAL RETURN MADE UP TO 01/09/73

View Document

04/09/314 September 1931 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/09/314 September 1931 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company