J M SCULLY LIMITED

Company Documents

DateDescription
30/04/2530 April 2025 Administrator's progress report

View Document

05/10/245 October 2024 Administrator's progress report

View Document

01/05/241 May 2024 Registered office address changed from 2/3 Pavilion Buildings Brighton East Sussex BN1 1EE to 26 Stroudley Road Brighton East Sussex BN1 4BH on 2024-05-01

View Document

16/04/2416 April 2024 Administrator's progress report

View Document

14/04/2414 April 2024 Notice of extension of period of Administration

View Document

27/10/2327 October 2023 Administrator's progress report

View Document

15/06/2315 June 2023 Notice of deemed approval of proposals

View Document

14/06/2314 June 2023 Statement of administrator's proposal

View Document

08/06/238 June 2023 Statement of affairs with form AM02SOA

View Document

26/04/2326 April 2023 Registered office address changed from 10 Wimborne Road Walford Wimborne Dorset BH21 1NN to 2/3 Pavilion Buildings Brighton East Sussex BN1 1EE on 2023-04-26

View Document

26/04/2326 April 2023 Appointment of an administrator

View Document

07/03/237 March 2023 Registration of charge 017050110004, created on 2023-03-07

View Document

22/12/2222 December 2022 Full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

16/12/2116 December 2021 Full accounts made up to 2021-03-31

View Document

04/08/214 August 2021 Confirmation statement made on 2021-08-04 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

05/08/205 August 2020 CONFIRMATION STATEMENT MADE ON 04/08/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

12/09/1912 September 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

16/08/1916 August 2019 CONFIRMATION STATEMENT MADE ON 04/08/19, NO UPDATES

View Document

05/06/195 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 017050110002

View Document

10/05/1910 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 017050110003

View Document

09/10/189 October 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

16/08/1816 August 2018 CONFIRMATION STATEMENT MADE ON 04/08/18, NO UPDATES

View Document

03/01/183 January 2018 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

09/08/179 August 2017 CONFIRMATION STATEMENT MADE ON 04/08/17, NO UPDATES

View Document

09/01/179 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

11/08/1611 August 2016 CONFIRMATION STATEMENT MADE ON 04/08/16, WITH UPDATES

View Document

09/01/169 January 2016 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

04/08/154 August 2015 Annual return made up to 4 August 2015 with full list of shareholders

View Document

01/05/151 May 2015 DIRECTOR APPOINTED MR DARREN LEE PESTELL

View Document

15/12/1415 December 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

04/08/144 August 2014 Annual return made up to 4 August 2014 with full list of shareholders

View Document

01/04/141 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL PATRICK SCULLY / 01/04/2014

View Document

01/04/141 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHIRLEY JANE SCULLY / 01/04/2014

View Document

23/12/1323 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

29/08/1329 August 2013 Annual return made up to 4 August 2013 with full list of shareholders

View Document

29/08/1329 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MICHAEL SCULLY / 29/08/2013

View Document

29/08/1329 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD VIVIAN / 29/08/2013

View Document

23/07/1323 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 017050110002

View Document

01/03/131 March 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHEN PRICE

View Document

01/03/131 March 2013 DIRECTOR APPOINTED MRS SHIRLEY JANE SCULLY

View Document

01/03/131 March 2013 DIRECTOR APPOINTED MR MICHAEL PATRICK SCULLY

View Document

04/01/134 January 2013 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

07/09/127 September 2012 Annual return made up to 4 August 2012 with full list of shareholders

View Document

17/05/1217 May 2012 AUDITOR'S RESIGNATION

View Document

24/04/1224 April 2012 AUDITOR'S RESIGNATION

View Document

04/04/124 April 2012 APPOINTMENT TERMINATED, DIRECTOR DEAN THORNTON

View Document

02/04/122 April 2012 DIRECTOR APPOINTED CONTRACTS DIRECTOR JOHN CLARK

View Document

20/03/1220 March 2012 ALTER ARTICLES 14/03/2012

View Document

16/02/1216 February 2012 APPOINTMENT TERMINATED, SECRETARY JANET PUGH

View Document

16/02/1216 February 2012 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

16/02/1216 February 2012 APPOINTMENT TERMINATED, DIRECTOR JANET PUGH

View Document

13/09/1113 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANET PUGH / 18/08/2011

View Document

13/09/1113 September 2011 Annual return made up to 4 August 2011 with full list of shareholders

View Document

13/09/1113 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / DEAN THORNTON / 31/03/2011

View Document

13/09/1113 September 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS JANET PUGH / 18/08/2011

View Document

16/08/1116 August 2011 DIRECTOR APPOINTED MR STEPHEN ROBERT PRICE

View Document

30/06/1130 June 2011 APPOINTMENT TERMINATED, DIRECTOR MARK WOOLLEY

View Document

16/06/1116 June 2011 REGISTERED OFFICE CHANGED ON 16/06/2011 FROM UNIT 8-9 UDDENS TRADING ESTATE WIMBORNE DORSET BH21 7LL

View Document

31/12/1031 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

11/08/1011 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MICHAEL SCULLY / 04/08/2010

View Document

11/08/1011 August 2010 Annual return made up to 4 August 2010 with full list of shareholders

View Document

11/08/1011 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEAN THORNTON / 04/08/2010

View Document

11/08/1011 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD VIVIAN / 04/08/2010

View Document

11/08/1011 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK ANDREW WOOLLEY / 04/08/2010

View Document

02/02/102 February 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

15/01/1015 January 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS JANET PUGH / 15/01/2010

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANET PUGH / 15/01/2010

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MICHAEL SCULLY / 17/11/2009

View Document

13/10/0913 October 2009 APPOINTMENT TERMINATED, DIRECTOR JOHN CLARK

View Document

04/09/094 September 2009 RETURN MADE UP TO 04/08/09; FULL LIST OF MEMBERS

View Document

28/01/0928 January 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

29/09/0829 September 2008 RETURN MADE UP TO 04/08/08; FULL LIST OF MEMBERS

View Document

15/05/0815 May 2008 DIRECTOR AND SECRETARY APPOINTED JANET PUGH

View Document

15/05/0815 May 2008 APPOINTMENT TERMINATED SECRETARY RICHARD VIVIAN

View Document

02/02/082 February 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/07

View Document

08/08/078 August 2007 RETURN MADE UP TO 04/08/07; FULL LIST OF MEMBERS

View Document

05/02/075 February 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/06

View Document

12/10/0612 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

12/10/0612 October 2006 RETURN MADE UP TO 04/08/06; FULL LIST OF MEMBERS

View Document

28/09/0628 September 2006 NEW SECRETARY APPOINTED

View Document

18/08/0618 August 2006 DIRECTOR RESIGNED

View Document

18/08/0618 August 2006 SECRETARY RESIGNED

View Document

04/02/064 February 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/05

View Document

31/08/0531 August 2005 RETURN MADE UP TO 04/08/05; FULL LIST OF MEMBERS

View Document

15/08/0515 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

16/03/0516 March 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/04

View Document

02/03/052 March 2005 DIRECTOR RESIGNED

View Document

19/11/0419 November 2004 NEW DIRECTOR APPOINTED

View Document

19/11/0419 November 2004 NEW DIRECTOR APPOINTED

View Document

19/11/0419 November 2004 NEW DIRECTOR APPOINTED

View Document

18/10/0418 October 2004 RETURN MADE UP TO 04/08/04; FULL LIST OF MEMBERS

View Document

02/09/042 September 2004 £ IC 50000/45000 29/07/04 £ SR 5000@1=5000

View Document

18/08/0418 August 2004 NEW SECRETARY APPOINTED

View Document

12/08/0412 August 2004 AUTHORISE CONTRACT 26/07/04

View Document

12/08/0412 August 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/04/042 April 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/01/0430 January 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/03

View Document

11/09/0311 September 2003 NEW DIRECTOR APPOINTED

View Document

11/08/0311 August 2003 RETURN MADE UP TO 04/08/03; FULL LIST OF MEMBERS

View Document

05/02/035 February 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/02

View Document

06/08/026 August 2002 RETURN MADE UP TO 04/08/02; FULL LIST OF MEMBERS

View Document

30/01/0230 January 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/01

View Document

19/09/0119 September 2001 DIRECTOR RESIGNED

View Document

28/07/0128 July 2001 RETURN MADE UP TO 04/08/01; FULL LIST OF MEMBERS

View Document

28/01/0128 January 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/00

View Document

25/08/0025 August 2000 RETURN MADE UP TO 04/08/00; FULL LIST OF MEMBERS

View Document

02/02/002 February 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/99

View Document

08/09/998 September 1999 RETURN MADE UP TO 04/08/99; FULL LIST OF MEMBERS

View Document

23/08/9923 August 1999 NEW DIRECTOR APPOINTED

View Document

23/08/9923 August 1999 NEW DIRECTOR APPOINTED

View Document

02/02/992 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

25/08/9825 August 1998 RETURN MADE UP TO 04/08/98; NO CHANGE OF MEMBERS

View Document

20/03/9820 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

14/08/9714 August 1997 RETURN MADE UP TO 04/08/97; NO CHANGE OF MEMBERS

View Document

19/05/9719 May 1997 REGISTERED OFFICE CHANGED ON 19/05/97 FROM: 14 PRIESTLEY RD WALLISDOWN BOURNEMOUTH DORSET BH10 4AS

View Document

06/03/976 March 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/03/975 March 1997 COMPANY NAME CHANGED J.M. SCULLY BUILDING AND MAINTEN ANCE LIMITED CERTIFICATE ISSUED ON 06/03/97

View Document

29/01/9729 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

29/09/9629 September 1996 RETURN MADE UP TO 04/08/96; FULL LIST OF MEMBERS

View Document

04/02/964 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

22/08/9522 August 1995 RETURN MADE UP TO 04/08/95; CHANGE OF MEMBERS

View Document

27/01/9527 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

18/10/9418 October 1994 RETURN MADE UP TO 04/08/94; NO CHANGE OF MEMBERS

View Document

04/02/944 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

26/08/9326 August 1993 RETURN MADE UP TO 04/08/93; FULL LIST OF MEMBERS

View Document

27/01/9327 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

27/08/9227 August 1992 RETURN MADE UP TO 04/08/92; NO CHANGE OF MEMBERS

View Document

27/08/9227 August 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

04/02/924 February 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

20/11/9120 November 1991 LOCATION OF REGISTER OF MEMBERS

View Document

06/09/916 September 1991 RETURN MADE UP TO 04/08/91; NO CHANGE OF MEMBERS

View Document

17/01/9117 January 1991 AUDITOR'S RESIGNATION

View Document

21/11/9021 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

21/11/9021 November 1990 RETURN MADE UP TO 18/09/90; FULL LIST OF MEMBERS

View Document

26/03/9026 March 1990 NEW DIRECTOR APPOINTED

View Document

15/09/8915 September 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

15/09/8915 September 1989 RETURN MADE UP TO 04/08/89; FULL LIST OF MEMBERS

View Document

01/09/891 September 1989 NC INC ALREADY ADJUSTED

View Document

15/08/8915 August 1989 CAP £49900 10/08/89

View Document

15/08/8915 August 1989 £ NC 100/50000 10/08/

View Document

15/05/8915 May 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

15/05/8915 May 1989 RETURN MADE UP TO 28/08/88; FULL LIST OF MEMBERS

View Document

09/05/889 May 1988 RETURN MADE UP TO 17/11/87; FULL LIST OF MEMBERS

View Document

09/05/889 May 1988 FULL ACCOUNTS MADE UP TO 31/08/87

View Document

14/01/8714 January 1987 RETURN MADE UP TO 18/11/86; FULL LIST OF MEMBERS

View Document

08/12/868 December 1986 FULL ACCOUNTS MADE UP TO 31/08/86

View Document

08/04/838 April 1983 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 08/04/83

View Document

08/03/838 March 1983 CERTIFICATE OF INCORPORATION

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