This company is commonly known as J J O'grady Limited. The company was founded 17 years ago and was given the registration number 05939646. The firm's registered office is in COTTAM. You can find them at Haydock Lodge, 80 Hoyles Lane, Cottam, Preston. This company's SIC code is 71129 - Other engineering activities.
Name | : | J J O'GRADY LIMITED |
---|---|---|
Company Number | : | 05939646 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 September 2006 |
End of financial year | : | 31 August 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Haydock Lodge, 80 Hoyles Lane, Cottam, Preston, PR4 0LB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
11 Neptune Court, Hallam Way, Whitehills Business Park, Blackpool, England, FY4 5LZ | Director | 12 August 2021 | Active |
11 Neptune Court, Hallam Way, Whitehills Business Park, Blackpool, England, FY4 5LZ | Director | 01 March 2022 | Active |
11 Neptune Court, Hallam Way, Whitehills Business Park, Blackpool, England, FY4 5LZ | Director | 11 October 2021 | Active |
Haydock Lodge, 80 Hoyles Lane, Cottam, United Kingdom, PR4 0LB | Secretary | 05 October 2006 | Active |
34 Watling Street Road, Fulwood, Preston, PR2 8BP | Corporate Secretary | 19 September 2006 | Active |
11 Neptune Court, Hallam Way, Whitehills Business Park, Blackpool, England, FY4 5LZ | Director | 12 August 2021 | Active |
11 Neptune Court, Hallam Way, Whitehills Business Park, Blackpool, England, FY4 5LZ | Director | 12 August 2021 | Active |
11 Neptune Court, Hallam Way, Whitehills Business Park, Blackpool, England, FY4 5LZ | Director | 01 November 2021 | Active |
Haydock Lodge, 80 Hoyles Lane, Cottam, United Kingdom, PR4 0LB | Director | 05 October 2006 | Active |
34 Watling Street Road, Fulwood, Preston, PR2 8BP | Corporate Director | 19 September 2006 | Active |
Fox Managed Services Ltd | ||
Notified on | : | 12 August 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit 2, Olympic Court, Blackpool, England, FY4 5GU |
Nature of control | : |
|
Domscan (Holdings) Limited | ||
Notified on | : | 30 November 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Haydock Lodge, 80 Hoyles Lane, Preston, United Kingdom, PR4 0LB |
Nature of control | : |
|
Mrs Katherine Anne O'Grady | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1965 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 17 Victoria Road East, Thornton Cleveleys, United Kingdom, FY5 5HT |
Nature of control | : |
|
Mr James Joseph O'Grady | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1966 |
Nationality | : | Irish |
Country of residence | : | United Kingdom |
Address | : | 17 Victoria Road East, Thornton Cleveleys, United Kingdom, FY5 5HT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-14 | Officers | Termination director company with name termination date. | Download |
2023-12-14 | Officers | Termination director company with name termination date. | Download |
2023-09-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-15 | Officers | Termination director company with name termination date. | Download |
2023-08-04 | Officers | Change person director company with change date. | Download |
2023-04-17 | Accounts | Accounts with accounts type small. | Download |
2022-09-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-04 | Address | Change registered office address company with date old address new address. | Download |
2022-04-21 | Officers | Change person director company with change date. | Download |
2022-03-09 | Accounts | Change account reference date company current extended. | Download |
2022-03-01 | Officers | Appoint person director company with name date. | Download |
2021-11-25 | Officers | Appoint person director company with name date. | Download |
2021-11-04 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-12 | Officers | Appoint person director company with name date. | Download |
2021-09-30 | Capital | Capital allotment shares. | Download |
2021-08-24 | Address | Change registered office address company with date old address new address. | Download |
2021-08-24 | Officers | Appoint person director company with name date. | Download |
2021-08-24 | Officers | Termination director company with name termination date. | Download |
2021-08-24 | Officers | Appoint person director company with name date. | Download |
2021-08-24 | Officers | Appoint person director company with name date. | Download |
2021-08-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-08-24 | Officers | Termination secretary company with name termination date. | Download |
2021-08-24 | Persons with significant control | Notification of a person with significant control. | Download |
2021-08-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-07-14 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.