J J MAC LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/05/2519 May 2025 | Confirmation statement made on 2025-05-11 with no updates |
13/02/2513 February 2025 | Total exemption full accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
22/05/2422 May 2024 | Confirmation statement made on 2024-05-11 with no updates |
21/05/2421 May 2024 | Change of details for Mr John Furlong as a person with significant control on 2024-05-21 |
19/03/2419 March 2024 | Total exemption full accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
02/06/232 June 2023 | Confirmation statement made on 2023-05-11 with no updates |
11/05/2311 May 2023 | Registered office address changed from Tilia House 2 Tilia Way Bourne Lincolnshire PE10 0QR to J J Mac Ltd Spalding Road Bourne Lincolnshire PE10 0AU on 2023-05-11 |
30/03/2330 March 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
12/05/2212 May 2022 | Confirmation statement made on 2022-05-11 with no updates |
23/02/2223 February 2022 | Director's details changed for Mr John Joseph Furlong on 2022-02-04 |
23/02/2223 February 2022 | Change of details for Mrs Tina Kim Furlong as a person with significant control on 2022-02-04 |
23/02/2223 February 2022 | Change of details for Mr John Furlong as a person with significant control on 2022-02-04 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
25/05/2125 May 2021 | 30/06/20 UNAUDITED ABRIDGED |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
11/05/2011 May 2020 | CONFIRMATION STATEMENT MADE ON 11/05/20, WITH UPDATES |
15/04/2015 April 2020 | CONFIRMATION STATEMENT MADE ON 26/03/20, NO UPDATES |
19/11/1919 November 2019 | 30/06/19 UNAUDITED ABRIDGED |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
03/04/193 April 2019 | CONFIRMATION STATEMENT MADE ON 26/03/19, NO UPDATES |
21/11/1821 November 2018 | 30/06/18 UNAUDITED ABRIDGED |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
02/05/182 May 2018 | CONFIRMATION STATEMENT MADE ON 26/03/18, WITH UPDATES |
29/03/1829 March 2018 | 30/06/17 UNAUDITED ABRIDGED |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
07/04/177 April 2017 | CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES |
30/03/1730 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
25/04/1625 April 2016 | Annual return made up to 26 March 2016 with full list of shareholders |
04/02/164 February 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
02/04/152 April 2015 | Annual return made up to 26 March 2015 with full list of shareholders |
27/03/1527 March 2015 | REGISTERED OFFICE CHANGED ON 27/03/2015 FROM 2 CLARKS CLOSE MORTON BOURNE LINCOLNSHIRE PE10 0XF ENGLAND |
26/03/1526 March 2015 | REGISTERED OFFICE CHANGED ON 26/03/2015 FROM FIELDVIEW 68 WEST ROAD POINTON SLEAFORD LINCOLNSHIRE NG34 0NA |
26/03/1526 March 2015 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN FURLONG / 26/03/2015 |
26/03/1526 March 2015 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN FURLONG / 26/03/2015 |
26/03/1526 March 2015 | SECRETARY'S CHANGE OF PARTICULARS / TINA KIM FURLONG / 26/03/2015 |
26/03/1526 March 2015 | SECRETARY'S CHANGE OF PARTICULARS / TINA KIM FURLONG / 26/03/2015 |
10/03/1510 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
23/04/1423 April 2014 | Annual return made up to 26 March 2014 with full list of shareholders |
28/03/1428 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
04/04/134 April 2013 | Annual return made up to 26 March 2013 with full list of shareholders |
23/01/1323 January 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
13/04/1213 April 2012 | Annual return made up to 26 March 2012 with full list of shareholders |
29/03/1229 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
31/05/1131 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN FURLONG / 26/03/2011 |
31/05/1131 May 2011 | Annual return made up to 26 March 2011 with full list of shareholders |
25/03/1125 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
16/06/1016 June 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
24/05/1024 May 2010 | Annual return made up to 26 March 2010 with full list of shareholders |
24/05/1024 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN FURLONG / 01/10/2009 |
27/10/0927 October 2009 | PREVEXT FROM 31/01/2009 TO 30/06/2009 |
08/04/098 April 2009 | RETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS |
07/04/097 April 2009 | REGISTERED OFFICE CHANGED ON 07/04/2009 FROM FAIRVIEW 192 PARK ROAD PETERBOROUGH CAMBRIDGESHIRE PE1 2UF UNITED KINGDOM |
10/10/0810 October 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
09/09/089 September 2008 | REGISTERED OFFICE CHANGED ON 09/09/2008 FROM NORFOLK HOUSE 163A LINCOLN ROAD PETERBOROUGH CAMBRIDGESHIRE PE1 2PN |
24/04/0824 April 2008 | RETURN MADE UP TO 21/02/08; FULL LIST OF MEMBERS |
29/03/0829 March 2008 | RETURN MADE UP TO 26/03/08; FULL LIST OF MEMBERS |
19/03/0819 March 2008 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN FURLONG / 21/02/2008 |
19/03/0819 March 2008 | SECRETARY'S CHANGE OF PARTICULARS / TINA FURLONG / 21/02/2008 |
13/07/0713 July 2007 | ACC. REF. DATE SHORTENED FROM 28/02/07 TO 31/01/07 |
13/07/0713 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
25/04/0725 April 2007 | RETURN MADE UP TO 27/02/07; FULL LIST OF MEMBERS |
06/07/066 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
02/03/062 March 2006 | RETURN MADE UP TO 27/02/06; FULL LIST OF MEMBERS |
04/01/064 January 2006 | NEW SECRETARY APPOINTED |
04/01/064 January 2006 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
23/11/0523 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 |
04/03/054 March 2005 | RETURN MADE UP TO 27/02/05; FULL LIST OF MEMBERS |
25/06/0425 June 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/02/04 |
29/03/0429 March 2004 | RETURN MADE UP TO 27/02/04; FULL LIST OF MEMBERS |
18/03/0318 March 2003 | REGISTERED OFFICE CHANGED ON 18/03/03 FROM: 74 STATION ROAD MORTON BOURNE PE10 0NN |
18/03/0318 March 2003 | NEW DIRECTOR APPOINTED |
18/03/0318 March 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
28/02/0328 February 2003 | SECRETARY RESIGNED |
28/02/0328 February 2003 | DIRECTOR RESIGNED |
27/02/0327 February 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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