UKBizDB.co.uk

J. MCEVILLY LIMITED

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

This company is commonly known as J. Mcevilly Limited. The company was founded 28 years ago and was given the registration number 03083734. The firm's registered office is in SOUTH OCKENDON. You can find them at 7 Cliff Place, Cliff Place, South Ockendon, Essex. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:J. MCEVILLY LIMITED
Company Number:03083734
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 July 1995
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:7 Cliff Place, Cliff Place, South Ockendon, Essex, England, RM15 6QR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
467, Rainham Road South, Dagenham, England, RM10 7XJ

Secretary26 July 1995Active
467, Rainham Road South, Dagenham, England, RM10 7XJ

Director04 November 2019Active
467, Rainham Road South, Dagenham, England, RM10 7XJ

Director04 November 2019Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Nominee Secretary25 July 1995Active
Green Farm, Crowfield Road, Stonham Aspal, IP14 6AW

Director27 September 1996Active
467, Rainham Road South, Dagenham, England, RM10 7XJ

Director26 July 1995Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Corporate Nominee Director25 July 1995Active

People with Significant Control

Mr Christopher Staunton
Notified on:07 November 2019
Status:Active
Date of birth:May 1976
Nationality:British
Country of residence:England
Address:467, Rainham Road South, Dagenham, England, RM10 7XJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Joanne Savery
Notified on:07 November 2019
Status:Active
Date of birth:January 1978
Nationality:British
Country of residence:England
Address:467, Rainham Road South, Dagenham, England, RM10 7XJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr James John Staunton
Notified on:25 July 2016
Status:Active
Date of birth:September 1947
Nationality:British
Country of residence:England
Address:467, Rainham Road South, Dagenham, England, RM10 7XJ
Nature of control:
  • Significant influence or control
Mr Robert Charles William Kurz
Notified on:25 July 2016
Status:Active
Date of birth:May 1946
Nationality:British
Country of residence:England
Address:Green Farm, Crowfield Road, Stowmarket, England, IP14 6AW
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (7 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
2024-04-04Accounts

Accounts with accounts type micro entity.

Download
2023-11-17Confirmation statement

Confirmation statement with no updates.

Download
2023-06-29Accounts

Accounts with accounts type micro entity.

Download
2022-11-09Confirmation statement

Confirmation statement with no updates.

Download
2022-07-06Accounts

Accounts with accounts type micro entity.

Download
2021-11-18Confirmation statement

Confirmation statement with updates.

Download
2021-11-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-11-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-10-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-10-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-08-25Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-03-24Persons with significant control

Cessation of a person with significant control.

Download
2021-03-22Accounts

Accounts with accounts type micro entity.

Download
2021-03-09Officers

Termination director company with name termination date.

Download
2021-02-19Mortgage

Mortgage satisfy charge full.

Download
2021-02-19Mortgage

Mortgage satisfy charge full.

Download
2020-12-15Confirmation statement

Confirmation statement with updates.

Download
2020-12-15Persons with significant control

Change to a person with significant control.

Download
2020-12-15Persons with significant control

Notification of a person with significant control.

Download
2020-12-15Persons with significant control

Notification of a person with significant control.

Download
2020-12-15Officers

Change person director company with change date.

Download
2020-12-15Officers

Change person secretary company with change date.

Download
2020-12-14Persons with significant control

Change to a person with significant control.

Download
2020-12-11Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-12-11Address

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

Download

Copyright © 2024. All rights reserved.