UKBizDB.co.uk

J J O'GRADY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 71129 - Other engineering activities

Office Address & Contact

Registered Address:Haydock Lodge, 80 Hoyles Lane, Cottam, Preston, PR4 0LB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11 Neptune Court, Hallam Way, Whitehills Business Park, Blackpool, England, FY4 5LZ

Director12 August 2021Active
11 Neptune Court, Hallam Way, Whitehills Business Park, Blackpool, England, FY4 5LZ

Director01 March 2022Active
11 Neptune Court, Hallam Way, Whitehills Business Park, Blackpool, England, FY4 5LZ

Director11 October 2021Active
Haydock Lodge, 80 Hoyles Lane, Cottam, United Kingdom, PR4 0LB

Secretary05 October 2006Active
34 Watling Street Road, Fulwood, Preston, PR2 8BP

Corporate Secretary19 September 2006Active
11 Neptune Court, Hallam Way, Whitehills Business Park, Blackpool, England, FY4 5LZ

Director12 August 2021Active
11 Neptune Court, Hallam Way, Whitehills Business Park, Blackpool, England, FY4 5LZ

Director12 August 2021Active
11 Neptune Court, Hallam Way, Whitehills Business Park, Blackpool, England, FY4 5LZ

Director01 November 2021Active
Haydock Lodge, 80 Hoyles Lane, Cottam, United Kingdom, PR4 0LB

Director05 October 2006Active
34 Watling Street Road, Fulwood, Preston, PR2 8BP

Corporate Director19 September 2006Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-14Officers

Termination director company with name termination date.

Download
2023-12-14Officers

Termination director company with name termination date.

Download
2023-09-22Confirmation statement

Confirmation statement with no updates.

Download
2023-08-15Officers

Termination director company with name termination date.

Download
2023-08-04Officers

Change person director company with change date.

Download
2023-04-17Accounts

Accounts with accounts type small.

Download
2022-09-21Confirmation statement

Confirmation statement with no updates.

Download
2022-05-04Address

Change registered office address company with date old address new address.

Download
2022-04-21Officers

Change person director company with change date.

Download
2022-03-09Accounts

Change account reference date company current extended.

Download
2022-03-01Officers

Appoint person director company with name date.

Download
2021-11-25Officers

Appoint person director company with name date.

Download
2021-11-04Confirmation statement

Confirmation statement with updates.

Download
2021-10-12Officers

Appoint person director company with name date.

Download
2021-09-30Capital

Capital allotment shares.

Download
2021-08-24Address

Change registered office address company with date old address new address.

Download
2021-08-24Officers

Appoint person director company with name date.

Download
2021-08-24Officers

Termination director company with name termination date.

Download
2021-08-24Officers

Appoint person director company with name date.

Download
2021-08-24Officers

Appoint person director company with name date.

Download
2021-08-24Persons with significant control

Cessation of a person with significant control.

Download
2021-08-24Officers

Termination secretary company with name termination date.

Download
2021-08-24Persons with significant control

Notification of a person with significant control.

Download
2021-08-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-07-14Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.