JAMES MCDONNELL & SONS LIMITED

Company Documents

DateDescription
16/01/2516 January 2025 Final Gazette dissolved following liquidation

View Document

16/01/2516 January 2025 Final Gazette dissolved following liquidation

View Document

16/10/2416 October 2024 Statement of receipts and payments to 2024-10-04

View Document

16/10/2416 October 2024 Return of final meeting in a members' voluntary winding up

View Document

26/07/2426 July 2024 Statement of receipts and payments to 2024-07-05

View Document

08/08/238 August 2023 Statement of receipts and payments to 2023-07-05

View Document

09/07/219 July 2021 Registered office address changed from 16-17 the Square Portaferry Newtownards BT22 1LW Northern Ireland to Six Northland Row Dungannon Co Tyrone BT71 6AW on 2021-07-09

View Document

08/07/218 July 2021 Resolutions

View Document

08/07/218 July 2021 Resolutions

View Document

08/07/218 July 2021 Declaration of solvency

View Document

08/07/218 July 2021 Appointment of a liquidator

View Document

15/04/2115 April 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

05/02/215 February 2021 CONFIRMATION STATEMENT MADE ON 31/12/20, WITH UPDATES

View Document

13/01/2113 January 2021 APPOINTMENT TERMINATED, DIRECTOR HENRY ANDERSON

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

10/02/2010 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

15/01/2015 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES

View Document

03/12/193 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ANDERSON / 03/12/2019

View Document

03/12/193 December 2019 REGISTERED OFFICE CHANGED ON 03/12/2019 FROM 2, HIGH STREET PORTAFERRY CO DOWN BT22 1ND

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

25/02/1925 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

04/01/184 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

30/11/1730 November 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

11/01/1711 January 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

13/01/1613 January 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

08/01/168 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

16/10/1516 October 2015 DIRECTOR APPOINTED MRS BRENDA GIBNEY

View Document

26/02/1526 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

16/02/1516 February 2015 DIRECTOR APPOINTED MR RICHARD ANDERSON

View Document

19/01/1519 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

10/01/1410 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

11/11/1311 November 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

08/01/138 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

02/11/122 November 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

11/01/1211 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

17/11/1117 November 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

10/01/1110 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

29/12/1029 December 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

12/01/1012 January 2010 SECRETARY'S CHANGE OF PARTICULARS / ANNIE MARY ANDERSON / 12/01/2010

View Document

12/01/1012 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / HENRY MC DONNELL ANDERSON / 12/01/2010

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANNIE ANDERSON / 12/01/2010

View Document

21/11/0921 November 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

28/02/0928 February 2009 31/12/08

View Document

10/10/0810 October 2008 31/05/08 ANNUAL ACCTS

View Document

06/02/086 February 2008 31/12/07 ANNUAL RETURN SHUTTLE

View Document

23/11/0723 November 2007 31/05/07 ANNUAL ACCTS

View Document

31/01/0731 January 2007 31/12/06 ANNUAL RETURN SHUTTLE

View Document

21/12/0621 December 2006 31/05/06 ANNUAL ACCTS

View Document

21/01/0621 January 2006 31/12/05 ANNUAL RETURN SHUTTLE

View Document

09/10/059 October 2005 31/05/05 ANNUAL ACCTS

View Document

03/12/043 December 2004 31/05/04 ANNUAL ACCTS

View Document

16/03/0416 March 2004 31/12/03 ANNUAL RETURN SHUTTLE

View Document

27/01/0427 January 2004 31/05/03 ANNUAL ACCTS

View Document

09/02/039 February 2003 31/12/02 ANNUAL RETURN SHUTTLE

View Document

21/01/0321 January 2003 31/05/02 ANNUAL ACCTS

View Document

20/03/0220 March 2002 31/05/01 ANNUAL ACCTS

View Document

17/01/0217 January 2002 31/12/01 ANNUAL RETURN SHUTTLE

View Document

28/06/0128 June 2001 PARS RE MORTAGE

View Document

07/01/017 January 2001 31/12/00 ANNUAL RETURN SHUTTLE

View Document

07/01/017 January 2001 31/05/00 ANNUAL ACCTS

View Document

09/12/999 December 1999 31/12/99 ANNUAL RETURN SHUTTLE

View Document

08/12/998 December 1999 31/05/99 ANNUAL ACCTS

View Document

18/01/9918 January 1999 31/05/98 ANNUAL ACCTS

View Document

18/12/9818 December 1998 31/12/98 ANNUAL RETURN SHUTTLE

View Document

23/02/9823 February 1998 31/05/97 ANNUAL ACCTS

View Document

03/12/973 December 1997 31/12/97 ANNUAL RETURN SHUTTLE

View Document

28/02/9728 February 1997 31/05/96 ANNUAL ACCTS

View Document

31/12/9631 December 1996 31/12/96 ANNUAL RETURN SHUTTLE

View Document

29/02/9629 February 1996 31/05/95 ANNUAL ACCTS

View Document

08/12/958 December 1995 31/12/95 ANNUAL RETURN SHUTTLE

View Document

30/03/9530 March 1995 31/05/94 ANNUAL ACCTS

View Document

09/12/949 December 1994 31/12/94 ANNUAL RETURN SHUTTLE

View Document

31/03/9431 March 1994 31/05/93 ANNUAL ACCTS

View Document

07/01/947 January 1994 31/12/93 ANNUAL RETURN SHUTTLE

View Document

31/03/9331 March 1993 31/05/92 ANNUAL ACCTS

View Document

10/02/9310 February 1993 31/12/92 ANNUAL RETURN SHUTTLE

View Document

04/04/924 April 1992 31/05/91 ANNUAL ACCTS

View Document

12/03/9212 March 1992 31/12/91 ANNUAL RETURN FORM

View Document

16/01/9116 January 1991 31/12/90 ANNUAL RETURN

View Document

14/01/9114 January 1991 31/05/90 ANNUAL ACCTS

View Document

10/04/9010 April 1990 31/05/89 ANNUAL ACCTS

View Document

23/03/9023 March 1990 31/12/89 ANNUAL RETURN

View Document

13/02/8913 February 1989 31/12/88 ANNUAL RETURN

View Document

11/02/8911 February 1989 31/05/88 ANNUAL ACCTS

View Document

13/06/8813 June 1988 31/12/87 ANNUAL RETURN

View Document

13/06/8813 June 1988 CHANGE OF DIRS/SEC

View Document

03/05/883 May 1988 31/05/87 ANNUAL ACCTS

View Document

14/01/8714 January 1987 31/12/86 ANNUAL RETURN

View Document

13/01/8713 January 1987 31/05/86 ANNUAL ACCTS

View Document

04/05/864 May 1986 31/12/85 ANNUAL RETURN

View Document

24/04/8624 April 1986 31/05/85 ANNUAL ACCTS

View Document

18/07/8518 July 1985 31/12/83 ANNUAL RETURN

View Document

28/05/8528 May 1985 31/12/84 ANNUAL RETURN

View Document

15/05/8515 May 1985 31/05/84 ANNUAL ACCTS

View Document

27/01/8327 January 1983 31/12/82 ANNUAL RETURN

View Document

16/08/8216 August 1982 NOTICE OF ARD

View Document

19/01/8219 January 1982 31/12/81 ANNUAL RETURN

View Document

16/01/8116 January 1981 31/12/80 ANNUAL RETURN

View Document

20/12/7920 December 1979 31/12/79 ANNUAL RETURN

View Document

08/12/788 December 1978 31/12/78 ANNUAL RETURN

View Document

31/01/7831 January 1978 31/12/77 ANNUAL RETURN

View Document

27/01/7727 January 1977 31/12/76 ANNUAL RETURN

View Document

08/10/758 October 1975 31/12/75 ANNUAL RETURN

View Document

14/02/7414 February 1974 MEMORANDUM AND ARTICLES

View Document

12/12/7312 December 1973 PARTICULARS RE DIRECTORS

View Document

20/11/7320 November 1973 31/12/73 ANNUAL RETURN

View Document

22/09/7222 September 1972 31/12/72 ANNUAL RETURN

View Document

09/02/729 February 1972 PARTICULARS RE DIRECTORS

View Document

09/02/729 February 1972 31/12/71 ANNUAL RETURN

View Document

13/10/7013 October 1970 31/12/70 ANNUAL RETURN

View Document

26/09/6926 September 1969 31/12/69 ANNUAL RETURN

View Document

03/10/683 October 1968 31/12/68 ANNUAL RETURN

View Document

04/12/674 December 1967 31/12/67 ANNUAL RETURN

View Document

27/10/6627 October 1966 PARTICULARS RE DIRECTORS

View Document

27/10/6627 October 1966 31/12/66 ANNUAL RETURN

View Document

11/11/6511 November 1965 PARTICULARS RE DIRECTORS

View Document

11/11/6511 November 1965 31/12/65 ANNUAL RETURN

View Document

05/11/645 November 1964 31/12/64 ANNUAL RETURN

View Document

24/09/6324 September 1963 31/12/63 ANNUAL RETURN

View Document

05/02/635 February 1963 31/12/62 ANNUAL RETURN

View Document

23/11/6123 November 1961 31/12/61 ANNUAL RETURN

View Document

23/11/6123 November 1961 SIT OF REGISTER OF MEMS

View Document

27/10/6027 October 1960 CONTRCT/AGREEMNT RE SHS

View Document

27/10/6027 October 1960 RETURN OF ALLOTS (CASH)

View Document

19/10/6019 October 1960 PARTICULARS RE DIRECTORS

View Document

13/10/6013 October 1960 SPECIAL/EXTRA RESOLUTION

View Document

13/10/6013 October 1960 STAT INC IN NOMINAL CAP

View Document

13/10/6013 October 1960 NOT OF INCR IN NOM CAP

View Document

13/10/6013 October 1960 SPECIAL/EXTRA RESOLUTION

View Document

07/09/607 September 1960 31/12/60 ANNUAL RETURN

View Document

14/10/5914 October 1959 31/12/59 ANNUAL RETURN

View Document

29/12/5829 December 1958 31/12/58 ANNUAL RETURN

View Document

09/01/589 January 1958 31/12/57 ANNUAL RETURN

View Document

02/10/562 October 1956 31/12/56 ANNUAL RETURN

View Document

18/09/5618 September 1956 PARTICULARS RE DIRECTORS

View Document

07/10/557 October 1955 31/12/55 ANNUAL RETURN

View Document

05/11/545 November 1954 31/12/54 ANNUAL RETURN

View Document

17/11/5317 November 1953 31/12/53 ANNUAL RETURN

View Document

29/08/5229 August 1952 31/12/52 ANNUAL RETURN

View Document

03/10/513 October 1951 31/12/51 ANNUAL RETURN

View Document

29/01/5129 January 1951 31/12/50 ANNUAL RETURN

View Document

16/01/5016 January 1950 31/12/49 ANNUAL RETURN

View Document

19/01/4919 January 1949 31/12/48 ANNUAL RETURN

View Document

28/01/4828 January 1948 31/12/47 ANNUAL RETURN

View Document

03/02/473 February 1947 31/12/46 ANNUAL RETURN

View Document

20/12/4520 December 1945 31/12/45 ANNUAL RETURN

View Document

09/01/459 January 1945 31/12/44 ANNUAL RETURN

View Document

05/10/435 October 1943 31/12/43 ANNUAL RETURN

View Document

26/01/4326 January 1943 31/12/42 ANNUAL RETURN

View Document

12/01/4212 January 1942 31/12/41 ANNUAL RETURN

View Document

02/09/402 September 1940 31/12/40 ANNUAL RETURN

View Document

13/12/3913 December 1939 31/12/39 ANNUAL RETURN

View Document

14/11/3814 November 1938 31/12/38 ANNUAL RETURN

View Document

13/12/3713 December 1937 31/12/37 ANNUAL RETURN

View Document

19/02/3719 February 1937 31/12/36 ANNUAL RETURN

View Document

14/11/3514 November 1935 PARTICULARS RE DIRECTORS

View Document

14/11/3514 November 1935 31/12/35 ANNUAL RETURN

View Document

04/03/354 March 1935 31/12/34 ANNUAL RETURN

View Document

02/10/332 October 1933 RETURN OF ALLOTS (CASH)

View Document

22/09/3322 September 1933 PARTICULARS RE DIRECTORS

View Document

22/09/3322 September 1933 SITUATION OF REG OFFICE

View Document

22/09/3322 September 1933 DECL ON COMPL ON INCORP

View Document

22/09/3322 September 1933 STATEMENT OF NOMINAL CAP

View Document

22/09/3322 September 1933 ARTICLES

View Document

22/09/3322 September 1933 MEMORANDUM

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