UKBizDB.co.uk

J M MCGILL LTD.

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

This company is commonly known as J M Mcgill Ltd.. The company was founded 21 years ago and was given the registration number 04469280. The firm's registered office is in SOUTH YORKSHIRE. You can find them at 106 Warmsworth Road, Doncaster, South Yorkshire, . This company's SIC code is 47730 - Dispensing chemist in specialised stores.

Company Information

Name:J M MCGILL LTD.
Company Number:04469280
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 June 2002
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47730 - Dispensing chemist in specialised stores

Office Address & Contact

Registered Address:106 Warmsworth Road, Doncaster, South Yorkshire, DN4 0RS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Pickford House, 20 High View Close, Vantage Park, Hamilton, England, LE4 9LJ

Director30 June 2021Active
Pickford House, 20 High View Close, Vantage Park, Hamilton, England, LE4 9LJ

Director15 December 2023Active
106 Warmsworth Road, Doncaster, South Yorkshire, DN4 0RS

Secretary12 September 2007Active
31 Lancaster Crescent, Tickhill, Doncaster, DN11 9QB

Secretary25 June 2002Active
Temple House, 20 Holywell Row, London, EC2A 4XH

Corporate Nominee Secretary25 June 2002Active
106 Warmsworth Road, Doncaster, South Yorkshire, DN4 0RS

Director15 November 2011Active
Pickford House, 20 High View Close, Vantage Park, Hamilton, England, LE4 9LJ

Director18 November 2021Active
106 Warmsworth Road, Doncaster, South Yorkshire, DN4 0RS

Director25 June 2002Active
Pillbox & Case Co T/A Mr Pickford's Pharmacies, 20 High View Close, Leicester, LE4 9LJ

Director30 June 2021Active
Pickford House, 20 High View Close, Vantage Park, Hamilton, England, LE4 9LJ

Director01 January 2023Active

People with Significant Control

The Pillbox & Case Co. Limited
Notified on:30 June 2021
Status:Active
Country of residence:England
Address:Pickford House, 20 High View Close, Hamilton, England, LE4 9LJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Jonathan Marcus Mcgill
Notified on:06 April 2016
Status:Active
Date of birth:June 1965
Nationality:British
Country of residence:United Kingdom
Address:Bank House, Far Bank Lane, Doncaster, United Kingdom, DN7 5LW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-21Accounts

Change account reference date company previous extended.

Download
2023-12-22Officers

Termination director company with name termination date.

Download
2023-12-18Officers

Appoint person director company with name date.

Download
2023-09-20Mortgage

Mortgage satisfy charge full.

Download
2023-09-20Mortgage

Mortgage satisfy charge full.

Download
2023-09-20Mortgage

Mortgage satisfy charge full.

Download
2023-09-20Mortgage

Mortgage satisfy charge full.

Download
2023-09-20Mortgage

Mortgage satisfy charge full.

Download
2023-09-20Mortgage

Mortgage satisfy charge full.

Download
2023-09-20Mortgage

Mortgage satisfy charge full.

Download
2023-09-20Mortgage

Mortgage satisfy charge full.

Download
2023-09-20Mortgage

Mortgage satisfy charge full.

Download
2023-09-20Mortgage

Mortgage satisfy charge full.

Download
2023-09-20Mortgage

Mortgage satisfy charge full.

Download
2023-09-20Mortgage

Mortgage satisfy charge full.

Download
2023-09-20Mortgage

Mortgage satisfy charge full.

Download
2023-07-27Accounts

Accounts with accounts type total exemption full.

Download
2023-07-12Accounts

Accounts with accounts type total exemption full.

Download
2023-06-30Confirmation statement

Confirmation statement with no updates.

Download
2023-04-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-03-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-01-10Officers

Termination director company with name termination date.

Download
2023-01-10Officers

Appoint person director company with name date.

Download
2022-09-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-08-09Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.