MCMAHON J LIMITED
Company Documents
Date | Description |
---|---|
27/10/2327 October 2023 | Total exemption full accounts made up to 2023-05-31 |
06/09/236 September 2023 | Voluntary strike-off action has been suspended |
06/09/236 September 2023 | Voluntary strike-off action has been suspended |
08/08/238 August 2023 | First Gazette notice for voluntary strike-off |
08/08/238 August 2023 | First Gazette notice for voluntary strike-off |
01/08/231 August 2023 | Application to strike the company off the register |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
30/05/2330 May 2023 | Registered office address changed from 173 Somerset Road Bristol BS4 2JA England to 6-8 Freeman Street Grimsby DN32 7AA on 2023-05-30 |
30/05/2330 May 2023 | Director's details changed for Mr Daniel James Allen on 2023-05-30 |
30/05/2330 May 2023 | Change of details for Mr John Mcmahon as a person with significant control on 2023-05-30 |
30/05/2330 May 2023 | Director's details changed for Mr John Mcmahon on 2023-05-30 |
23/05/2323 May 2023 | Current accounting period extended from 2023-03-31 to 2023-05-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
15/11/2115 November 2021 | Confirmation statement made on 2021-11-06 with no updates |
25/05/2125 May 2021 | 31/03/21 TOTAL EXEMPTION FULL |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
18/11/2018 November 2020 | CONFIRMATION STATEMENT MADE ON 06/11/20, WITH UPDATES |
21/07/2021 July 2020 | 31/03/20 TOTAL EXEMPTION FULL |
14/04/2014 April 2020 | DIRECTOR APPOINTED MR DANIEL JAMES ALLEN |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
13/02/2013 February 2020 | 13/02/20 STATEMENT OF CAPITAL GBP 1 |
04/12/194 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
07/11/197 November 2019 | CONFIRMATION STATEMENT MADE ON 06/11/19, NO UPDATES |
10/10/1910 October 2019 | REGISTERED OFFICE CHANGED ON 10/10/2019 FROM C/O FOUR FIFTY PARTNERSHIP BATH STREET CHEDDAR SOMERSET BS27 3AA |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
28/12/1828 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
12/11/1812 November 2018 | CONFIRMATION STATEMENT MADE ON 06/11/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
27/11/1727 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
15/11/1715 November 2017 | CONFIRMATION STATEMENT MADE ON 06/11/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
22/12/1622 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
12/12/1612 December 2016 | CONFIRMATION STATEMENT MADE ON 06/11/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
21/03/1621 March 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MCMAHON / 21/03/2016 |
29/12/1529 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
12/11/1512 November 2015 | Annual return made up to 6 November 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
22/12/1422 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
21/11/1421 November 2014 | Annual return made up to 6 November 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
05/12/135 December 2013 | Annual return made up to 6 November 2013 with full list of shareholders |
05/12/135 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
09/07/139 July 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MCMAHON / 21/06/2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
21/12/1221 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
20/11/1220 November 2012 | Annual return made up to 6 November 2012 with full list of shareholders |
14/05/1214 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MCMAHON / 08/05/2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
06/02/126 February 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MCMAHON / 01/02/2012 |
23/12/1123 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
10/11/1110 November 2011 | Annual return made up to 6 November 2011 with full list of shareholders |
22/07/1122 July 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10 |
20/07/1120 July 2011 | CURRSHO FROM 31/03/2011 TO 31/03/2010 |
19/07/1119 July 2011 | Annual return made up to 6 November 2010 with full list of shareholders |
18/07/1118 July 2011 | APPLICATION FOR ADMINISTRATIVE RESTORATION |
28/06/1128 June 2011 | STRUCK OFF AND DISSOLVED |
15/03/1115 March 2011 | FIRST GAZETTE |
08/11/108 November 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MCMAHON / 06/09/2010 |
01/04/101 April 2010 | CURREXT FROM 30/11/2010 TO 31/03/2011 |
06/11/096 November 2009 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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