UKBizDB.co.uk

J.J.MCGINLEY LIMITED

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

This company is commonly known as J.j.mcginley Limited. The company was founded 62 years ago and was given the registration number 00716654. The firm's registered office is in LONDON. You can find them at Chancery Exchange, 10 Furnival Street, London, . This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:J.J.MCGINLEY LIMITED
Company Number:00716654
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 March 1962
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:Chancery Exchange, 10 Furnival Street, London, United Kingdom, EC4A 1AB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Chancery Exchange, 10 Furnival Street, London, United Kingdom, EC4A 1AB

Corporate Secretary11 June 2013Active
The Matchworks, 142 Speke Road, Liverpool, England, L19 2PH

Director15 January 2020Active
Amey, Chancery Exchange, 10 Furnival Street, London, United Kingdom, EC4A 1AB

Director08 April 2013Active
Lancaster House, Centurion Way, Leyland, United Kingdom, PR26 6TX

Secretary24 March 2005Active
55 Costons Avenue, Greenford, UB6 8RL

Secretary-Active
48 Christchurch Road, Tring, HP23 4EJ

Director12 September 1997Active
Lancaster House, Centurion Way, Leyland, United Kingdom, PR26 6TX

Director11 October 2012Active
Becca House Becca Lane, Aberford, Leeds, LS25 3BD

Director24 March 2005Active
The Sherard Building, Edmund Halley Road, Oxford, England, OX4 4DQ

Director08 April 2013Active
Lancaster House, Centurion Way, Leyland, United Kingdom, PR26 6TX

Director18 February 2010Active
Lancaster House, Centurion Way, Leyland, United Kingdom, PR26 6TX

Director28 November 2011Active
23 Fulshaw Avenue, Wilmslow, SK9 5JE

Director24 March 2005Active
79 Dysart Avenue, Kingston Upon Thames, KT2 5RA

Director01 March 1990Active
Gordon House, Sceptre Way, Bamber Bridge, Preston, United Kingdom, PR5 6AW

Director15 July 2005Active
Lancaster House, Centurion Way, Leyland, United Kingdom, PR26 6TX

Director20 April 2005Active
5 Dashwood Close, Grappenhall, Warrington, WA4 3JA

Director24 March 2005Active
Hillside House, 3 Hillside Road, Radlett, WD7 7BH

Director-Active
48 Loom Lane, Radlett, WD7 8PA

Director-Active
48 Loom Lane, Radlett, WD7 8PA

Director-Active
Oak Timbers, Windsor Road, Gerrards Cross, SL9 7NA

Director-Active
12 Woodlands Park, Scarcroft, Leeds, LS14 3JU

Director24 March 2005Active
Lancaster House, Centurion Way, Leyland, PR26 6TX

Director30 September 2006Active
The Sherard Building, Edmund Halley Road, Oxford, England, OX4 4DQ

Director19 February 2016Active
80 Eastbury Road, Northwood, HA6 3AR

Director01 January 1999Active

People with Significant Control

Enterprise Holding Company No1 Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Chancery Exchange, 10 Furnival Street, London, United Kingdom, EC4A 1AB
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 (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
2024-01-03Accounts

Accounts with accounts type dormant.

Download
2023-10-31Confirmation statement

Confirmation statement with no updates.

Download
2023-01-03Accounts

Accounts with accounts type dormant.

Download
2022-11-01Confirmation statement

Confirmation statement with no updates.

Download
2021-11-26Officers

Change person director company with change date.

Download
2021-11-01Confirmation statement

Confirmation statement with no updates.

Download
2021-09-29Accounts

Accounts with accounts type dormant.

Download
2021-08-26Resolution

Resolution.

Download
2021-01-06Confirmation statement

Confirmation statement with no updates.

Download
2020-11-18Accounts

Accounts with accounts type dormant.

Download
2020-01-16Officers

Change person director company with change date.

Download
2020-01-15Officers

Appoint person director company with name date.

Download
2019-12-18Officers

Termination director company with name termination date.

Download
2019-11-11Confirmation statement

Confirmation statement with updates.

Download
2019-10-05Accounts

Accounts with accounts type dormant.

Download
2019-09-02Persons with significant control

Change to a person with significant control.

Download
2019-09-02Officers

Change corporate secretary company with change date.

Download
2019-09-02Address

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

Download
2018-11-13Confirmation statement

Confirmation statement with updates.

Download
2018-10-03Accounts

Accounts with accounts type dormant.

Download
2017-11-09Confirmation statement

Confirmation statement with updates.

Download
2017-11-09Persons with significant control

Change to a person with significant control.

Download
2017-09-26Accounts

Accounts with accounts type full.

Download
2016-11-14Confirmation statement

Confirmation statement with updates.

Download
2016-10-01Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.