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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
467, Rainham Road South, Dagenham, England, RM10 7XJ | Secretary | 26 July 1995 | Active |
467, Rainham Road South, Dagenham, England, RM10 7XJ | Director | 04 November 2019 | Active |
467, Rainham Road South, Dagenham, England, RM10 7XJ | Director | 04 November 2019 | Active |
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER | Nominee Secretary | 25 July 1995 | Active |
Green Farm, Crowfield Road, Stonham Aspal, IP14 6AW | Director | 27 September 1996 | Active |
467, Rainham Road South, Dagenham, England, RM10 7XJ | Director | 26 July 1995 | Active |
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER | Corporate Nominee Director | 25 July 1995 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-04 | Accounts | Accounts with accounts type micro entity. | Download |
2023-11-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-29 | Accounts | Accounts with accounts type micro entity. | Download |
2022-11-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-06 | Accounts | Accounts with accounts type micro entity. | Download |
2021-11-18 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-11-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-10-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-10-18 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-08-25 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2021-03-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-22 | Accounts | Accounts with accounts type micro entity. | Download |
2021-03-09 | Officers | Termination director company with name termination date. | Download |
2021-02-19 | Mortgage | Mortgage satisfy charge full. | Download |
2021-02-19 | Mortgage | Mortgage satisfy charge full. | Download |
2020-12-15 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-15 | Persons with significant control | Change to a person with significant control. | Download |
2020-12-15 | Persons with significant control | Notification of a person with significant control. | Download |
2020-12-15 | Persons with significant control | Notification of a person with significant control. | Download |
2020-12-15 | Officers | Change person director company with change date. | Download |
2020-12-15 | Officers | Change person secretary company with change date. | Download |
2020-12-14 | Persons with significant control | Change to a person with significant control. | Download |
2020-12-11 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2020-12-11 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.