J.A. MCDONAGH ENGINEERING LIMITED

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 NewTotal exemption full accounts made up to 2025-01-31

View Document

02/06/252 June 2025 Confirmation statement made on 2025-05-31 with updates

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

28/08/2428 August 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/05/2431 May 2024 Confirmation statement made on 2024-05-31 with updates

View Document

09/05/249 May 2024 Director's details changed for Mrs Ruth Helen Mcdonagh on 2022-11-09

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

27/06/2327 June 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/05/2331 May 2023 Confirmation statement made on 2023-05-31 with updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

09/11/229 November 2022 Termination of appointment of Antoinette Mcdonagh as a director on 2022-09-26

View Document

09/11/229 November 2022 Appointment of Mrs Ruth Helen Mcdonagh as a director on 2022-09-26

View Document

27/10/2227 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

10/05/2210 May 2022 Secretary's details changed for Ruth Helen Mcdonagh on 2020-06-30

View Document

10/05/2210 May 2022 Director's details changed for Mr John Andrew Mcdonagh on 2020-06-30

View Document

10/05/2210 May 2022 Director's details changed for Mr John Anthony Mcdonagh on 2020-06-30

View Document

10/05/2210 May 2022 Director's details changed for Mrs Antoinette Mcdonagh on 2020-06-30

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

06/07/216 July 2021 Total exemption full accounts made up to 2021-01-31

View Document

16/06/2116 June 2021 Cessation of John Andrew Mcdonagh (Jnr) as a person with significant control on 2021-05-14

View Document

15/06/2115 June 2021 Confirmation statement made on 2021-05-31 with updates

View Document

14/06/2114 June 2021 Cessation of John Anthony Mcdonagh (Snr) as a person with significant control on 2021-05-14

View Document

14/06/2114 June 2021 Notification of Rj Engineering Group Ltd as a person with significant control on 2021-05-14

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

14/07/2014 July 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

01/07/201 July 2020 REGISTERED OFFICE CHANGED ON 01/07/2020 FROM 19 JUBILEE BUSINESS PARK DERBY DERBYSHIRE DE21 4BB

View Document

01/06/201 June 2020 CONFIRMATION STATEMENT MADE ON 31/05/20, WITH UPDATES

View Document

20/12/1920 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 012977720003

View Document

20/11/1920 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

20/11/1920 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

11/09/1911 September 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, WITH UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

09/08/189 August 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

01/06/181 June 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, WITH UPDATES

View Document

30/05/1830 May 2018 PSC'S CHANGE OF PARTICULARS / MR JOHN ANTHONY MCDONAGH (SNR) / 27/04/2018

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

05/07/175 July 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

08/06/178 June 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

07/09/167 September 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

14/06/1614 June 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

02/07/152 July 2015 SECRETARY'S CHANGE OF PARTICULARS / RUTH HELEN MCDONAGH / 02/07/2015

View Document

02/07/152 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANTOINETTE MCDONAGH / 02/07/2015

View Document

02/07/152 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ANDREW MCDONAGH / 02/07/2015

View Document

02/07/152 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ANTHONY MCDONAGH / 02/07/2015

View Document

02/07/152 July 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

02/07/152 July 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

29/08/1429 August 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

12/06/1412 June 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

01/08/131 August 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

22/07/1322 July 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

04/09/124 September 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

27/06/1227 June 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

27/09/1127 September 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

21/06/1121 June 2011 Annual return made up to 31 May 2011 with full list of shareholders

View Document

25/06/1025 June 2010 Annual return made up to 31 May 2010 with full list of shareholders

View Document

25/06/1025 June 2010 SAIL ADDRESS CREATED

View Document

23/06/1023 June 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

18/08/0918 August 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

17/06/0917 June 2009 RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS

View Document

24/07/0824 July 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

23/06/0823 June 2008 RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS

View Document

29/03/0829 March 2008 REGISTERED OFFICE CHANGED ON 29/03/2008 FROM UNITS 3 AND 4 TOMLINSON ESTATE ALFRETON ROAD DERBY DE21 4ED

View Document

13/11/0713 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

01/11/071 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/08/073 August 2007 RETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS

View Document

03/08/073 August 2007 NEW SECRETARY APPOINTED

View Document

03/08/073 August 2007 SECRETARY RESIGNED

View Document

20/07/0620 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

01/06/061 June 2006 RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS

View Document

29/06/0529 June 2005 RETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS

View Document

27/05/0527 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

09/06/049 June 2004 RETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS

View Document

27/04/0427 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04

View Document

26/06/0326 June 2003 RETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS

View Document

13/05/0313 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03

View Document

28/05/0228 May 2002 RETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS

View Document

10/04/0210 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02

View Document

15/06/0115 June 2001 RETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS

View Document

23/04/0123 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01

View Document

11/10/0011 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

21/06/0021 June 2000 RETURN MADE UP TO 31/05/00; FULL LIST OF MEMBERS

View Document

17/06/9917 June 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

17/06/9917 June 1999 RETURN MADE UP TO 31/05/99; FULL LIST OF MEMBERS

View Document

04/06/994 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

25/01/9925 January 1999 ACC. REF. DATE SHORTENED FROM 09/02/99 TO 31/01/99

View Document

11/06/9811 June 1998 RETURN MADE UP TO 31/05/98; CHANGE OF MEMBERS

View Document

27/05/9827 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 09/02/98

View Document

17/06/9717 June 1997 FULL ACCOUNTS MADE UP TO 09/02/97

View Document

09/06/979 June 1997 RETURN MADE UP TO 31/05/97; NO CHANGE OF MEMBERS

View Document

06/06/966 June 1996 RETURN MADE UP TO 31/05/96; FULL LIST OF MEMBERS

View Document

23/05/9623 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 09/02/96

View Document

13/03/9613 March 1996 NEW DIRECTOR APPOINTED

View Document

08/06/958 June 1995 RETURN MADE UP TO 31/05/95; NO CHANGE OF MEMBERS

View Document

19/05/9519 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 09/02/95

View Document

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

View Document

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

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

12/07/9412 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 09/02/94

View Document

15/06/9415 June 1994 RETURN MADE UP TO 31/05/94; NO CHANGE OF MEMBERS

View Document

25/01/9425 January 1994 DIRECTOR RESIGNED

View Document

13/07/9313 July 1993 FULL ACCOUNTS MADE UP TO 09/02/93

View Document

09/06/939 June 1993 RETURN MADE UP TO 31/05/93; FULL LIST OF MEMBERS

View Document

23/09/9223 September 1992 FULL ACCOUNTS MADE UP TO 09/02/92

View Document

24/06/9224 June 1992 S386 DISP APP AUDS 15/06/92

View Document

21/06/9221 June 1992 NEW DIRECTOR APPOINTED

View Document

21/06/9221 June 1992 RETURN MADE UP TO 31/05/92; NO CHANGE OF MEMBERS

View Document

21/06/9221 June 1992 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

21/06/9221 June 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

02/03/922 March 1992 FULL ACCOUNTS MADE UP TO 09/02/91

View Document

24/06/9124 June 1991 RETURN MADE UP TO 31/05/91; NO CHANGE OF MEMBERS

View Document

22/11/9022 November 1990 FULL ACCOUNTS MADE UP TO 09/02/90

View Document

21/06/9021 June 1990 RETURN MADE UP TO 31/05/90; FULL LIST OF MEMBERS

View Document

21/06/9021 June 1990 FULL ACCOUNTS MADE UP TO 09/02/89

View Document

27/02/9027 February 1990 RETURN MADE UP TO 24/11/89; FULL LIST OF MEMBERS

View Document

31/05/8931 May 1989 RETURN MADE UP TO 01/10/88; FULL LIST OF MEMBERS

View Document

04/04/894 April 1989 FULL ACCOUNTS MADE UP TO 09/02/87

View Document

04/04/894 April 1989 FULL ACCOUNTS MADE UP TO 09/02/88

View Document

07/04/887 April 1988 RETURN MADE UP TO 30/09/87; FULL LIST OF MEMBERS

View Document

20/01/8820 January 1988 NEW DIRECTOR APPOINTED

View Document

27/06/8627 June 1986 RETURN MADE UP TO 02/06/86; FULL LIST OF MEMBERS

View Document

03/06/863 June 1986 FULL ACCOUNTS MADE UP TO 09/02/86

View Document

09/02/779 February 1977 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