J M MCGILL LTD.

Company Documents

DateDescription
24/06/2524 June 2025 Confirmation statement made on 2025-06-24 with no updates

View Document

23/06/2523 June 2025 Registered office address changed from Pickford House 20 High View Close Vantage Park Hamilton Leicester LE4 9LJ England to 6-8 Spencer Court Corby NN17 1NU on 2025-06-23

View Document

31/03/2531 March 2025 Accounts for a small company made up to 2023-12-31

View Document

14/12/2414 December 2024 Compulsory strike-off action has been discontinued

View Document

14/12/2414 December 2024 Compulsory strike-off action has been discontinued

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

26/06/2426 June 2024 Confirmation statement made on 2024-06-25 with no updates

View Document

21/03/2421 March 2024 Previous accounting period extended from 2023-06-30 to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

22/12/2322 December 2023 Termination of appointment of Nicholas John Yarrow as a director on 2023-12-22

View Document

18/12/2318 December 2023 Appointment of Mr Andrew John Richardson as a director on 2023-12-15

View Document

20/09/2320 September 2023 Satisfaction of charge 044692800017 in full

View Document

20/09/2320 September 2023 Satisfaction of charge 044692800015 in full

View Document

20/09/2320 September 2023 Satisfaction of charge 12 in full

View Document

20/09/2320 September 2023 Satisfaction of charge 044692800014 in full

View Document

20/09/2320 September 2023 Satisfaction of charge 11 in full

View Document

20/09/2320 September 2023 Satisfaction of charge 13 in full

View Document

20/09/2320 September 2023 Satisfaction of charge 10 in full

View Document

20/09/2320 September 2023 Satisfaction of charge 9 in full

View Document

20/09/2320 September 2023 Satisfaction of charge 8 in full

View Document

20/09/2320 September 2023 Satisfaction of charge 7 in full

View Document

20/09/2320 September 2023 Satisfaction of charge 044692800016 in full

View Document

20/09/2320 September 2023 Satisfaction of charge 044692800020 in full

View Document

20/09/2320 September 2023 Satisfaction of charge 044692800021 in full

View Document

27/07/2327 July 2023 Total exemption full accounts made up to 2022-06-30

View Document

12/07/2312 July 2023 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2330 June 2023 Confirmation statement made on 2023-06-25 with no updates

View Document

04/04/234 April 2023 Registration of charge 044692800026, created on 2023-03-30

View Document

28/03/2328 March 2023 Registration of charge 044692800025, created on 2023-03-24

View Document

10/01/2310 January 2023 Termination of appointment of Tim Gray as a director on 2022-12-31

View Document

10/01/2310 January 2023 Appointment of Mr Nicholas John Yarrow as a director on 2023-01-01

View Document

05/01/225 January 2022 Termination of appointment of Mark Stephenson as a director on 2021-11-30

View Document

19/11/2119 November 2021 Appointment of Tim Gray as a director on 2021-11-18

View Document

06/08/216 August 2021 Confirmation statement made on 2021-06-25 with no updates

View Document

08/07/218 July 2021 Registration of charge 044692800023, created on 2021-06-30

View Document

08/07/218 July 2021 Notification of The Pillbox & Case Co. Limited as a person with significant control on 2021-06-30

View Document

08/07/218 July 2021 Registered office address changed from 106 Warmsworth Road Doncaster South Yorkshire DN4 0RS to Pickford House 20 High View Close Vantage Park Hamilton Leicester LE4 9LJ on 2021-07-08

View Document

08/07/218 July 2021 Cessation of Jonathan Marcus Mcgill as a person with significant control on 2021-06-30

View Document

01/07/211 July 2021 Termination of appointment of Roger William Appleyard as a secretary on 2021-06-30

View Document

01/07/211 July 2021 Registration of charge 044692800022, created on 2021-06-30

View Document

01/07/211 July 2021 Termination of appointment of Jonathan Marcus Mcgill as a director on 2021-06-30

View Document

01/07/211 July 2021 Appointment of Mr Mark Stephenson as a director on 2021-06-30

View Document

01/07/211 July 2021 Termination of appointment of Roger William Appleyard as a director on 2021-06-30

View Document

01/07/211 July 2021 Appointment of Ms Mimi Siu Wan Lau-Smith as a director on 2021-06-30

View Document

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 25/06/20, WITH UPDATES

View Document

09/12/199 December 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/19

View Document

28/06/1928 June 2019 CONFIRMATION STATEMENT MADE ON 25/06/19, WITH UPDATES

View Document

29/01/1929 January 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/18

View Document

10/01/1910 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044692800018

View Document

10/01/1910 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044692800019

View Document

28/08/1828 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

28/08/1828 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

28/08/1828 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 25/06/18, WITH UPDATES

View Document

11/04/1811 April 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/17

View Document

10/04/1810 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN MARCUS MCGILL

View Document

05/03/185 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 044692800021

View Document

17/10/1717 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 044692800020

View Document

10/10/1710 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 044692800019

View Document

10/10/1710 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 044692800018

View Document

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 25/06/17, WITH UPDATES

View Document

10/04/1710 April 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/16

View Document

01/02/171 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 044692800017

View Document

16/08/1616 August 2016 Annual return made up to 25 June 2016 with full list of shareholders

View Document

19/05/1619 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 044692800015

View Document

19/05/1619 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 044692800016

View Document

29/01/1629 January 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/15

View Document

07/07/157 July 2015 Annual return made up to 25 June 2015 with full list of shareholders

View Document

18/06/1518 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 044692800014

View Document

18/12/1418 December 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/14

View Document

26/06/1426 June 2014 Annual return made up to 25 June 2014 with full list of shareholders

View Document

26/06/1426 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MARCUS MCGILL / 25/06/2014

View Document

26/06/1426 June 2014 SECRETARY'S CHANGE OF PARTICULARS / MR ROGER WILLIAM APPLEYARD / 25/06/2014

View Document

08/01/148 January 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/13

View Document

26/06/1326 June 2013 Annual return made up to 25 June 2013 with full list of shareholders

View Document

02/02/132 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13

View Document

09/11/129 November 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/12

View Document

27/07/1227 July 2012 Annual return made up to 25 June 2012 with full list of shareholders

View Document

28/02/1228 February 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/11

View Document

15/11/1115 November 2011 DIRECTOR APPOINTED MR ROGER WILLIAM APPLEYARD

View Document

23/08/1123 August 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

23/08/1123 August 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

23/08/1123 August 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

09/08/119 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

09/08/119 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12

View Document

09/08/119 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

09/08/119 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

09/08/119 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11

View Document

04/08/114 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

27/06/1127 June 2011 Annual return made up to 25 June 2011 with full list of shareholders

View Document

02/03/112 March 2011 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

20/08/1020 August 2010 Annual return made up to 25 June 2010 with full list of shareholders

View Document

01/04/101 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

08/07/098 July 2009 RETURN MADE UP TO 25/06/09; FULL LIST OF MEMBERS

View Document

16/04/0916 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

16/07/0816 July 2008 RETURN MADE UP TO 25/06/08; FULL LIST OF MEMBERS

View Document

27/05/0827 May 2008 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

30/04/0830 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

12/12/0712 December 2007 LOCATION OF REGISTER OF MEMBERS

View Document

12/12/0712 December 2007 LOCATION OF REGISTER OF MEMBERS

View Document

02/11/072 November 2007 REGISTERED OFFICE CHANGED ON 02/11/07 FROM: 11 GLEBE STREET WARMSWORTH DONCASTER SOUTH YORKSHIRE DN4 9JU

View Document

02/11/072 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

02/11/072 November 2007 SECRETARY RESIGNED

View Document

02/11/072 November 2007 NEW SECRETARY APPOINTED

View Document

02/11/072 November 2007

View Document

02/08/072 August 2007 RETURN MADE UP TO 25/06/07; FULL LIST OF MEMBERS

View Document

08/05/078 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

09/11/069 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/09/061 September 2006 RETURN MADE UP TO 25/06/06; FULL LIST OF MEMBERS

View Document

05/05/065 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

03/11/053 November 2005 RETURN MADE UP TO 25/06/05; NO CHANGE OF MEMBERS

View Document

09/02/059 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

20/01/0520 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/01/0520 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/10/0421 October 2004 RETURN MADE UP TO 25/06/04; FULL LIST OF MEMBERS

View Document

19/12/0319 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/12/0319 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/10/0322 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/10/0318 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

24/07/0324 July 2003 RETURN MADE UP TO 25/06/03; FULL LIST OF MEMBERS

View Document

04/07/024 July 2002 SECRETARY RESIGNED

View Document

25/06/0225 June 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