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

James McDonnell & Sons Limited

Documents

Total Documents109
Total Pages584

Filing History

8 August 2023Statement of receipts and payments to 5 July 2023
2 August 2022Statement of receipts and payments to 5 July 2022
9 July 2021Registered office address changed from 16-17 the Square Portaferry Newtownards BT22 1LW Northern Ireland to Six Northland Row Dungannon Co Tyrone BT71 6AW on 9 July 2021
8 July 2021Resolutions
  • LRESM(NI) ‐ Special resolution to wind up
8 July 2021Declaration of solvency
8 July 2021Appointment of a liquidator
15 April 2021Total exemption full accounts made up to 31 May 2020
5 February 2021Confirmation statement made on 31 December 2020 with updates
13 January 2021Termination of appointment of Henry Mc Donnell Anderson as a director on 29 February 2020
10 February 2020Total exemption full accounts made up to 31 May 2019
15 January 2020Confirmation statement made on 31 December 2019 with updates
3 December 2019Director's details changed for Mr Richard Anderson on 3 December 2019
3 December 2019Registered office address changed from 2, High Street Portaferry Co Down BT22 1nd to 16-17 the Square Portaferry Newtownards BT22 1LW on 3 December 2019
25 February 2019Total exemption full accounts made up to 31 May 2018
2 January 2019Confirmation statement made on 31 December 2018 with no updates
4 January 2018Confirmation statement made on 31 December 2017 with no updates
30 November 2017Total exemption full accounts made up to 31 May 2017
30 November 2017Total exemption full accounts made up to 31 May 2017
11 January 2017Total exemption small company accounts made up to 31 May 2016
11 January 2017Total exemption small company accounts made up to 31 May 2016
9 January 2017Confirmation statement made on 31 December 2016 with updates
9 January 2017Confirmation statement made on 31 December 2016 with updates
13 January 2016Total exemption small company accounts made up to 31 May 2015
13 January 2016Total exemption small company accounts made up to 31 May 2015
8 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 6,500
8 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 6,500
16 October 2015Appointment of Mrs Brenda Gibney as a director on 7 October 2015
16 October 2015Appointment of Mrs Brenda Gibney as a director on 7 October 2015
16 October 2015Appointment of Mrs Brenda Gibney as a director on 7 October 2015
26 February 2015Total exemption small company accounts made up to 31 May 2014
26 February 2015Total exemption small company accounts made up to 31 May 2014
16 February 2015Appointment of Mr Richard Anderson as a director on 10 February 2015
16 February 2015Appointment of Mr Richard Anderson as a director on 10 February 2015
19 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 6,500
19 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 6,500
10 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 6,500
10 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 6,500
11 November 2013Total exemption small company accounts made up to 31 May 2013
11 November 2013Total exemption small company accounts made up to 31 May 2013
8 January 2013Annual return made up to 31 December 2012 with a full list of shareholders
8 January 2013Annual return made up to 31 December 2012 with a full list of shareholders
2 November 2012Total exemption small company accounts made up to 31 May 2012
2 November 2012Total exemption small company accounts made up to 31 May 2012
11 January 2012Annual return made up to 31 December 2011 with a full list of shareholders
11 January 2012Annual return made up to 31 December 2011 with a full list of shareholders
17 November 2011Total exemption small company accounts made up to 31 May 2011
17 November 2011Total exemption small company accounts made up to 31 May 2011
10 January 2011Annual return made up to 31 December 2010 with a full list of shareholders
10 January 2011Annual return made up to 31 December 2010 with a full list of shareholders
29 December 2010Total exemption small company accounts made up to 31 May 2010
29 December 2010Total exemption small company accounts made up to 31 May 2010
12 January 2010Secretary's details changed for Annie Mary Anderson on 12 January 2010
12 January 2010Director's details changed for Annie Anderson on 12 January 2010
12 January 2010Director's details changed for Henry Mc Donnell Anderson on 12 January 2010
12 January 2010Secretary's details changed for Annie Mary Anderson on 12 January 2010
12 January 2010Director's details changed for Annie Anderson on 12 January 2010
12 January 2010Annual return made up to 31 December 2009 with a full list of shareholders
12 January 2010Director's details changed for Henry Mc Donnell Anderson on 12 January 2010
12 January 2010Annual return made up to 31 December 2009 with a full list of shareholders
21 November 2009Total exemption small company accounts made up to 31 May 2009
21 November 2009Total exemption small company accounts made up to 31 May 2009
28 February 200931/12/08
28 February 200931/12/08
10 October 200831/05/08 annual accts
10 October 200831/05/08 annual accts
6 February 200831/12/07 annual return shuttle
6 February 200831/12/07 annual return shuttle
23 November 200731/05/07 annual accts
23 November 200731/05/07 annual accts
31 January 200731/12/06 annual return shuttle
31 January 200731/12/06 annual return shuttle
21 December 200631/05/06 annual accts
21 December 200631/05/06 annual accts
21 January 200631/12/05 annual return shuttle
21 January 200631/12/05 annual return shuttle
9 October 200531/05/05 annual accts
9 October 200531/05/05 annual accts
3 December 200431/05/04 annual accts
3 December 200431/05/04 annual accts
16 March 200431/12/03 annual return shuttle
16 March 200431/12/03 annual return shuttle
27 January 200431/05/03 annual accts
27 January 200431/05/03 annual accts
9 February 200331/12/02 annual return shuttle
9 February 200331/12/02 annual return shuttle
21 January 200331/05/02 annual accts
21 January 200331/05/02 annual accts
20 March 200231/05/01 annual accts
20 March 200231/05/01 annual accts
17 January 200231/12/01 annual return shuttle
17 January 200231/12/01 annual return shuttle
28 June 2001Pars re mortage
28 June 2001Pars re mortage
9 December 199931/12/99 annual return shuttle
9 December 199931/12/99 annual return shuttle
8 December 199931/05/99 annual accts
8 December 199931/05/99 annual accts
14 February 1974Memorandum and articles
14 February 1974Memorandum and articles
27 October 1960Return of allots (cash)
27 October 1960Return of allots (cash)
27 October 1960Contrct/agreemnt re shs
27 October 1960Contrct/agreemnt re shs
13 October 1960Not of incr in nom cap
13 October 1960Not of incr in nom cap
22 September 1933Articles
22 September 1933Articles
22 September 1933Memorandum
22 September 1933Memorandum
Sign up now to grow your client base. Plans & Pricing