Download leads from Nexok and grow your business. Find out more

J.T.Mackley & Co.Limited

Documents

Total Documents232
Total Pages1,867

Filing History

29 September 2023Full accounts made up to 1 January 2023
13 May 2023Appointment of Mr Stewart Miles as a secretary on 11 May 2023
13 May 2023Confirmation statement made on 30 April 2023 with no updates
1 June 2022Confirmation statement made on 30 April 2022 with no updates
28 April 2022Termination of appointment of Robert Pope as a secretary on 28 April 2022
28 April 2022Termination of appointment of Robert Pope as a director on 28 April 2022
27 April 2022Full accounts made up to 2 January 2022
1 December 2021Termination of appointment of Anthony James Camilleri as a director on 26 November 2021
29 October 2021Termination of appointment of Roger Leonard Sargeant as a director on 29 October 2021
15 September 2021Appointment of Mr Benjamin Alexander Hamer as a director on 13 September 2021
10 September 2021Full accounts made up to 27 December 2020
21 May 2021Confirmation statement made on 30 April 2021 with no updates
7 August 2020Full accounts made up to 29 December 2019
14 May 2020Confirmation statement made on 30 April 2020 with no updates
15 August 2019Full accounts made up to 2 December 2018
7 June 2019Current accounting period extended from 30 November 2019 to 31 December 2019
4 June 2019Director's details changed for Robert Pope on 24 May 2019
21 May 2019Confirmation statement made on 30 April 2019 with no updates
29 June 2018Full accounts made up to 3 December 2017
21 May 2018Confirmation statement made on 30 April 2018 with no updates
11 July 2017Full accounts made up to 27 November 2016
11 July 2017Full accounts made up to 27 November 2016
12 May 2017Confirmation statement made on 30 April 2017 with updates
12 May 2017Confirmation statement made on 30 April 2017 with updates
24 May 2016Director's details changed for Mr Anthony James Camilleri on 28 April 2016
24 May 2016Secretary's details changed for Robert Pope on 28 April 2016
24 May 2016Director's details changed for Mr Anthony James Camilleri on 28 April 2016
24 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 500,001
24 May 2016Director's details changed for Gary Charles Page on 28 February 2016
24 May 2016Director's details changed for Robert Pope on 28 April 2016
24 May 2016Director's details changed for Roger Leonard Sargeant on 28 April 2016
24 May 2016Director's details changed for Roger Leonard Sargeant on 28 April 2016
24 May 2016Director's details changed for Robert Pope on 28 April 2016
24 May 2016Director's details changed for Gary Charles Page on 28 February 2016
24 May 2016Secretary's details changed for Robert Pope on 28 April 2016
24 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 500,001
13 April 2016Full accounts made up to 29 November 2015
13 April 2016Full accounts made up to 29 November 2015
20 May 2015Satisfaction of charge 8 in full
20 May 2015Part of the property or undertaking has been released and no longer forms part of charge 002588100011
20 May 2015Satisfaction of charge 6 in full
20 May 2015Satisfaction of charge 6 in full
20 May 2015Satisfaction of charge 8 in full
20 May 2015Part of the property or undertaking has been released and no longer forms part of charge 002588100011
1 May 2015Full accounts made up to 30 November 2014
1 May 2015Full accounts made up to 30 November 2014
30 April 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 500,001
30 April 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 500,001
11 September 2014Auditor's resignation
11 September 2014Auditor's resignation
12 August 2014Current accounting period extended from 31 August 2014 to 30 November 2014
12 August 2014Current accounting period extended from 31 August 2014 to 30 November 2014
17 June 2014Termination of appointment of John Mackley as a director
17 June 2014Termination of appointment of John Mackley as a director
16 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 500,001
16 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 500,001
19 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
19 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
19 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
19 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
15 April 2014Full accounts made up to 31 August 2013
15 April 2014Full accounts made up to 31 August 2013
17 March 2014Satisfaction of charge 10 in full
17 March 2014Satisfaction of charge 5 in full
17 March 2014Satisfaction of charge 4 in full
17 March 2014All of the property or undertaking has been released from charge 5
17 March 2014All of the property or undertaking has been released and no longer forms part of charge 4
17 March 2014Satisfaction of charge 10 in full
17 March 2014Satisfaction of charge 9 in full
17 March 2014Satisfaction of charge 4 in full
17 March 2014All of the property or undertaking has been released from charge 5
17 March 2014All of the property or undertaking has been released and no longer forms part of charge 4
17 March 2014Satisfaction of charge 9 in full
17 March 2014Satisfaction of charge 5 in full
3 June 2013Annual return made up to 31 May 2013 with a full list of shareholders
3 June 2013Annual return made up to 31 May 2013 with a full list of shareholders
31 May 2013Full accounts made up to 2 September 2012
31 May 2013Full accounts made up to 2 September 2012
31 May 2013Full accounts made up to 2 September 2012
19 May 2013Registration of charge 002588100011
19 May 2013Registration of charge 002588100011
6 June 2012Full accounts made up to 4 September 2011
6 June 2012Full accounts made up to 4 September 2011
6 June 2012Full accounts made up to 4 September 2011
6 June 2012Annual return made up to 31 May 2012 with a full list of shareholders
6 June 2012Annual return made up to 31 May 2012 with a full list of shareholders
20 February 2012Termination of appointment of Roderick Peryer as a director
20 February 2012Termination of appointment of Roderick Peryer as a director
6 June 2011Annual return made up to 31 May 2011 with a full list of shareholders
6 June 2011Annual return made up to 31 May 2011 with a full list of shareholders
3 June 2011Full accounts made up to 29 August 2010
3 June 2011Full accounts made up to 29 August 2010
10 December 2010Termination of appointment of Anthony Mackley as a director
10 December 2010Termination of appointment of Anthony Mackley as a director
27 June 2010Director's details changed for Mr Roderick Guy Peryer on 1 October 2009
27 June 2010Director's details changed for Mr Roderick Guy Peryer on 1 October 2009
27 June 2010Director's details changed for Roger Leonard Sargeant on 1 October 2009
27 June 2010Director's details changed for Mr Roderick Guy Peryer on 1 October 2009
27 June 2010Annual return made up to 31 May 2010 with a full list of shareholders
27 June 2010Director's details changed for Roger Leonard Sargeant on 1 October 2009
27 June 2010Register inspection address has been changed
27 June 2010Director's details changed for Roger Leonard Sargeant on 1 October 2009
27 June 2010Register inspection address has been changed
27 June 2010Director's details changed for Gary Charles Page on 1 October 2009
27 June 2010Director's details changed for Gary Charles Page on 1 October 2009
27 June 2010Annual return made up to 31 May 2010 with a full list of shareholders
27 June 2010Director's details changed for Gary Charles Page on 1 October 2009
2 June 2010Full accounts made up to 31 August 2009
2 June 2010Full accounts made up to 31 August 2009
19 January 2010Termination of appointment of Frank Mackley as a director
19 January 2010Termination of appointment of Frank Mackley as a director
1 July 2009Full accounts made up to 31 August 2008
1 July 2009Full accounts made up to 31 August 2008
2 June 2009Return made up to 31/05/09; full list of members
2 June 2009Return made up to 31/05/09; full list of members
2 July 2008Full accounts made up to 31 August 2007
2 July 2008Full accounts made up to 31 August 2007
26 June 2008Return made up to 31/05/08; full list of members
26 June 2008Return made up to 31/05/08; full list of members
27 June 2007Return made up to 31/05/07; full list of members
27 June 2007Return made up to 31/05/07; full list of members
22 May 2007Full accounts made up to 31 August 2006
22 May 2007Full accounts made up to 31 August 2006
6 June 2006Return made up to 31/05/06; full list of members
6 June 2006Return made up to 31/05/06; full list of members
27 March 2006Full accounts made up to 31 August 2005
27 March 2006Full accounts made up to 31 August 2005
15 December 2005Director's particulars changed
15 December 2005Director's particulars changed
8 November 2005New director appointed
8 November 2005New director appointed
3 November 2005New director appointed
3 November 2005New director appointed
3 November 2005New director appointed
3 November 2005New director appointed
19 September 2005Particulars of contract relating to shares
19 September 2005Ad 01/09/04-31/08/05 £ si 1@1
19 September 2005Ad 01/09/04-31/08/05 £ si 1@1
19 September 2005Particulars of contract relating to shares
11 July 2005Nc inc already adjusted 27/06/05
11 July 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
11 July 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
11 July 2005Nc inc already adjusted 27/06/05
8 July 2005Full accounts made up to 31 August 2004
8 July 2005Full accounts made up to 31 August 2004
31 May 2005Return made up to 31/05/05; full list of members
31 May 2005Return made up to 31/05/05; full list of members
5 August 2004Director resigned
5 August 2004Director resigned
28 June 2004Return made up to 31/05/04; full list of members
28 June 2004Return made up to 31/05/04; full list of members
10 May 2004Full accounts made up to 31 August 2003
10 May 2004Full accounts made up to 31 August 2003
12 March 2004Secretary's particulars changed
12 March 2004Secretary's particulars changed
16 September 2003Registered office changed on 16/09/03 from: international house queens road brighton east sussex BN1 3XE
16 September 2003Registered office changed on 16/09/03 from: international house queens road brighton east sussex BN1 3XE
19 July 2003New director appointed
19 July 2003New director appointed
24 June 2003Registered office changed on 24/06/03 from: nile house nile street brighton BN1 1PH
24 June 2003Registered office changed on 24/06/03 from: nile house nile street brighton BN1 1PH
13 June 2003Return made up to 31/05/03; no change of members
13 June 2003Return made up to 31/05/03; no change of members
8 June 2003Full accounts made up to 31 August 2002
8 June 2003Full accounts made up to 31 August 2002
25 September 2002Particulars of mortgage/charge
25 September 2002Particulars of mortgage/charge
29 June 2002Return made up to 31/05/02; no change of members
29 June 2002Return made up to 31/05/02; no change of members
28 May 2002Full accounts made up to 31 August 2001
28 May 2002Full accounts made up to 31 August 2001
28 June 2001Return made up to 31/05/01; full list of members
28 June 2001Return made up to 31/05/01; full list of members
15 May 2001Full accounts made up to 31 August 2000
15 May 2001Full accounts made up to 31 August 2000
29 January 2001Director resigned
29 January 2001Director resigned
28 September 2000Declaration of satisfaction of mortgage/charge
28 September 2000Declaration of satisfaction of mortgage/charge
28 September 2000Declaration of satisfaction of mortgage/charge
28 September 2000Declaration of satisfaction of mortgage/charge
28 September 2000Declaration of satisfaction of mortgage/charge
28 September 2000Declaration of satisfaction of mortgage/charge
28 June 2000Return made up to 23/05/00; no change of members
  • 363(288) ‐ Director's particulars changed
28 June 2000Return made up to 23/05/00; no change of members
  • 363(288) ‐ Director's particulars changed
1 June 2000Full accounts made up to 31 August 1999
1 June 2000Full accounts made up to 31 August 1999
13 January 2000Director resigned
13 January 2000Director resigned
1 July 1999Accounts for a medium company made up to 31 August 1998
1 July 1999Accounts for a medium company made up to 31 August 1998
29 June 1999Return made up to 31/05/99; no change of members
29 June 1999Return made up to 31/05/99; no change of members
31 March 1999Particulars of mortgage/charge
31 March 1999Particulars of mortgage/charge
8 July 1998Return made up to 31/05/98; full list of members
8 July 1998Return made up to 31/05/98; full list of members
18 May 1998Full accounts made up to 31 August 1997
18 May 1998Full accounts made up to 31 August 1997
2 May 1998Declaration of satisfaction of mortgage/charge
2 May 1998Declaration of satisfaction of mortgage/charge
11 January 1998New secretary appointed
11 January 1998Secretary resigned
11 January 1998New secretary appointed
11 January 1998Secretary resigned
17 July 1997Return made up to 31/05/97; full list of members
17 July 1997Return made up to 31/05/97; full list of members
28 May 1997New director appointed
28 May 1997New director appointed
13 May 1997Particulars of mortgage/charge
13 May 1997Full accounts made up to 31 August 1996
13 May 1997Particulars of mortgage/charge
13 May 1997Full accounts made up to 31 August 1996
1 July 1996Return made up to 31/05/96; full list of members
1 July 1996Return made up to 31/05/96; full list of members
17 May 1996Full accounts made up to 31 August 1995
17 May 1996Full accounts made up to 31 August 1995
14 June 1995Return made up to 31/05/95; no change of members
14 June 1995Return made up to 31/05/95; no change of members
15 May 1995Full accounts made up to 31 August 1994
15 May 1995Full accounts made up to 31 August 1994
1 January 1995A selection of documents registered before 1 January 1995
10 May 1989New secretary appointed
10 May 1989New secretary appointed
12 September 1980New secretary appointed
12 September 1980New secretary appointed
11 September 1980New secretary appointed
11 September 1980New secretary appointed
12 October 1973Annual return made up to 01/09/73
12 October 1973Annual return made up to 01/09/73
4 September 1931Incorporation
4 September 1931Incorporation
Sign up now to grow your client base. Plans & Pricing