UKBizDB.co.uk

J.MCCARTHY LIMITED

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

This company is commonly known as J.mccarthy Limited. The company was founded 92 years ago and was given the registration number 00266297. The firm's registered office is in LONDON. You can find them at 11 Artillery Row, Westminster, London, . This company's SIC code is 47770 - Retail sale of watches and jewellery in specialised stores.

Company Information

Name:J.MCCARTHY LIMITED
Company Number:00266297
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 June 1932
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47770 - Retail sale of watches and jewellery in specialised stores
  • 47791 - Retail sale of antiques including antique books in stores

Office Address & Contact

Registered Address:11 Artillery Row, Westminster, London, SW1P 1RH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, The Moorings, Bishop's Stortford, England, CM23 3DQ

Director23 March 2018Active
23 Hobbs Park, St Leonards, Ringwood, BH24 2PU

Secretary15 March 1999Active
11 Artillery Row, Westminster, London, SW1P 1RH

Secretary01 August 2017Active
42 Broadleaf Avenue, Thorley, Bishops Stortford, CM23 4JY

Secretary-Active
11 Artillery Row, Westminster, London, SW1P 1RH

Director23 March 2018Active
23 Hobbs Park, St Leonards, Ringwood, BH24 2PU

Director-Active
4 Coombe Lane West, Kingston Upon Thames, KT2 7BX

Director-Active
66 Mount Pleasant Road, New Malden, KT3 3LB

Director-Active

People with Significant Control

Robert Mullings
Notified on:12 June 2018
Status:Active
Date of birth:May 1982
Nationality:British
Country of residence:England
Address:1, The Moorings, Bishop's Stortford, England, CM23 3DQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Susan Victoria Burt
Notified on:25 October 2016
Status:Active
Date of birth:May 1944
Nationality:British
Country of residence:England
Address:23, Hobbs Park, Ringwood, England, BH24 2PU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr William Nicholas Mullings
Notified on:25 October 2016
Status:Active
Date of birth:June 1947
Nationality:British
Address:11 Artillery Row, London, SW1P 1RH
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 (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
2023-12-20Accounts

Accounts with accounts type total exemption full.

Download
2023-08-29Confirmation statement

Confirmation statement with updates.

Download
2023-03-16Accounts

Accounts with accounts type total exemption full.

Download
2023-01-22Address

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

Download
2022-08-23Confirmation statement

Confirmation statement with no updates.

Download
2022-03-29Accounts

Accounts with accounts type total exemption full.

Download
2021-08-16Confirmation statement

Confirmation statement with no updates.

Download
2021-06-28Accounts

Accounts with accounts type total exemption full.

Download
2020-09-02Confirmation statement

Confirmation statement with no updates.

Download
2019-12-23Accounts

Accounts with accounts type total exemption full.

Download
2019-10-10Officers

Termination director company with name termination date.

Download
2019-09-05Confirmation statement

Confirmation statement with updates.

Download
2019-05-23Capital

Capital cancellation shares.

Download
2019-05-23Capital

Capital return purchase own shares.

Download
2019-04-16Officers

Termination director company with name termination date.

Download
2019-04-16Officers

Termination director company with name termination date.

Download
2019-04-16Persons with significant control

Cessation of a person with significant control.

Download
2018-12-31Accounts

Accounts with accounts type total exemption full.

Download
2018-08-17Persons with significant control

Notification of a person with significant control.

Download
2018-08-17Persons with significant control

Cessation of a person with significant control.

Download
2018-08-17Confirmation statement

Confirmation statement with updates.

Download
2018-04-11Confirmation statement

Confirmation statement with no updates.

Download
2018-04-06Officers

Appoint person director company with name date.

Download
2018-04-06Officers

Appoint person director company with name date.

Download
2017-12-05Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.