This company is commonly known as J And Jm Mcculloch Limited. The company was founded 20 years ago and was given the registration number 04916279. The firm's registered office is in CLECKHEATON. You can find them at Premier House, Bradford Road, Cleckheaton, West Yorkshire. This company's SIC code is 28990 - Manufacture of other special-purpose machinery n.e.c..
Name | : | J AND JM MCCULLOCH LIMITED |
---|---|---|
Company Number | : | 04916279 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 30 September 2003 |
End of financial year | : | 31 March 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Premier House, Bradford Road, Cleckheaton, West Yorkshire, England, BD19 3TT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Lyncroft, Elmwood Lane, Barwick In Elmet, Leeds, England, LS15 4JS | Director | 23 February 2017 | Active |
Lyncroft, Elmwood Lane, Barwick-In-Elmet, Leeds, LS15 4JS | Secretary | 30 September 2003 | Active |
Lyncroft, Elmwood Lane, Barwick-In-Elmet, Leeds, LS15 4JS | Director | 30 September 2003 | Active |
Lyncroft, Elmwood Lane, Barwick-In-Elmet, Leeds, LS15 4JS | Director | 30 September 2003 | Active |
Mr James Mcculloch | ||
Notified on | : | 30 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1953 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Premier House, Bradford Road, Cleckheaton, England, BD19 3TT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2017-10-05 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-05 | Accounts | Accounts with accounts type dormant. | Download |
2017-08-08 | Address | Change registered office address company with date old address new address. | Download |
2017-03-21 | Address | Change registered office address company with date old address new address. | Download |
2017-02-24 | Officers | Appoint person director company with name date. | Download |
2016-12-14 | Confirmation statement | Confirmation statement with updates. | Download |
2016-04-25 | Accounts | Accounts with accounts type dormant. | Download |
2016-04-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-07 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-06-01 | Officers | Termination secretary company with name termination date. | Download |
2015-06-01 | Officers | Termination director company with name termination date. | Download |
2015-06-01 | Officers | Termination director company with name termination date. | Download |
2015-05-12 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2015-04-07 | Gazette | Gazette notice voluntary. | Download |
2014-12-08 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-09-25 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2014-08-19 | Gazette | Gazette notice voluntary. | Download |
2014-08-06 | Dissolution | Dissolution application strike off company. | Download |
2014-03-06 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-01-14 | Accounts | Change account reference date company previous shortened. | Download |
2013-10-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-06-20 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-02-21 | Change of name | Certificate change of name company. | Download |
2013-02-21 | Change of name | Change of name notice. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.