J J MULLANE LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
05/08/255 August 2025 NewConfirmation statement made on 2025-07-02 with updates

View Document

12/11/2412 November 2024 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

23/07/2423 July 2024 Confirmation statement made on 2024-07-02 with updates

View Document

14/12/2314 December 2023 Total exemption full accounts made up to 2023-07-31

View Document

04/08/234 August 2023 Confirmation statement made on 2023-07-02 with updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

24/01/2324 January 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

24/02/2224 February 2022 Director's details changed for Mr James Joseph Mullane on 2022-02-24

View Document

24/02/2224 February 2022 Change of details for Mr James Joseph Mullane as a person with significant control on 2022-02-24

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

13/07/2113 July 2021 Confirmation statement made on 2021-07-02 with updates

View Document

28/04/2128 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

15/07/2015 July 2020 CONFIRMATION STATEMENT MADE ON 02/07/20, WITH UPDATES

View Document

19/03/2019 March 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

12/07/1912 July 2019 CONFIRMATION STATEMENT MADE ON 02/07/19, WITH UPDATES

View Document

01/07/191 July 2019 PSC'S CHANGE OF PARTICULARS / MR JAMES JOSEPH MULLANE / 27/11/2018

View Document

01/07/191 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES JOSEPH MULLANE / 27/11/2018

View Document

30/04/1930 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

24/09/1824 September 2018 REGISTERED OFFICE CHANGED ON 24/09/2018 FROM UNIT 7 MARSHWOOD BUSINESS PARK MARSHWOOD CLOSE CANTERBURY KENT CT1 1DX

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

12/07/1812 July 2018 CONFIRMATION STATEMENT MADE ON 02/07/18, WITH UPDATES

View Document

10/01/1810 January 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 02/07/17, WITH UPDATES

View Document

16/12/1616 December 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

27/07/1627 July 2016 CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES

View Document

03/03/163 March 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

08/07/158 July 2015 Annual return made up to 2 July 2015 with full list of shareholders

View Document

13/05/1513 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / JAMES JOSEPH MULLANE / 28/04/2015

View Document

21/01/1521 January 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

02/07/142 July 2014 Annual return made up to 2 July 2014 with full list of shareholders

View Document

17/12/1317 December 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

04/07/134 July 2013 Annual return made up to 2 July 2013 with full list of shareholders

View Document

08/11/128 November 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

11/07/1211 July 2012 Annual return made up to 2 July 2012 with full list of shareholders

View Document

14/02/1214 February 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

13/09/1113 September 2011 Annual return made up to 2 July 2011 with full list of shareholders

View Document

21/12/1021 December 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

04/08/104 August 2010 Annual return made up to 2 July 2010 with full list of shareholders

View Document

29/06/1029 June 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/09

View Document

26/04/1026 April 2010 REGISTERED OFFICE CHANGED ON 26/04/2010 FROM 18 CANTERBURY ROAD WHITSTABLE KENT CT5 4EY

View Document

28/03/1028 March 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

08/03/108 March 2010 REGISTERED OFFICE CHANGED ON 08/03/2010 FROM 34 HAVELOCK STREET CANTERBURY KENT CT11NP

View Document

13/08/0913 August 2009 RETURN MADE UP TO 02/07/09; FULL LIST OF MEMBERS

View Document

13/08/0913 August 2009 APPOINTMENT TERMINATED SECRETARY MAUREEN MULLANE

View Document

29/05/0929 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

04/07/084 July 2008 RETURN MADE UP TO 02/07/08; FULL LIST OF MEMBERS

View Document

14/04/0814 April 2008 RETURN MADE UP TO 02/07/07; FULL LIST OF MEMBERS

View Document

25/10/0725 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

16/07/0716 July 2007 NEW SECRETARY APPOINTED

View Document

16/07/0716 July 2007 SECRETARY RESIGNED

View Document

31/05/0731 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

21/08/0621 August 2006 RETURN MADE UP TO 02/07/06; FULL LIST OF MEMBERS

View Document

30/05/0630 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

04/10/054 October 2005 RETURN MADE UP TO 02/07/05; FULL LIST OF MEMBERS

View Document

04/10/054 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

25/06/0525 June 2005 RETURN MADE UP TO 02/07/04; FULL LIST OF MEMBERS

View Document

16/05/0516 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

18/06/0418 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

25/09/0325 September 2003 RETURN MADE UP TO 02/07/03; FULL LIST OF MEMBERS

View Document

01/08/021 August 2002 NEW DIRECTOR APPOINTED

View Document

01/08/021 August 2002 NEW SECRETARY APPOINTED

View Document

09/07/029 July 2002 SECRETARY RESIGNED

View Document

09/07/029 July 2002 DIRECTOR RESIGNED

View Document

02/07/022 July 2002 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