Cookridge
Leeds
West Yorkshire
LS16 7LN
Director Name | Mr Martin Francis McDonnell |
---|---|
Date of Birth | May 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 February 2000(1 year, 2 months after company formation) |
Appointment Duration | 24 years, 2 months |
Role | Business Owner |
Country of Residence | United Kingdom |
Correspondence Address | 3 Green Lane Cookridge Leeds West Yorkshire LS16 7LN |
Director Name | Mrs Barbara McDonnell |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 February 2000(1 year, 2 months after company formation) |
Appointment Duration | 24 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Green Lane Cookridge Leeds West Yorkshire LS16 7LN |
Director Name | Catherine Anne Brayshaw |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1998(same day as company formation) |
Role | Clerical |
Correspondence Address | 3 Green Lane Cookridge Leeds LS16 7LW |
Secretary Name | Denise Deary |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 November 1998(same day as company formation) |
Role | Secretary |
Correspondence Address | 92 Leeds Road Oulton Leeds LS26 8JY |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 November 1998(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 November 1998(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | mjmmechanical.co.uk |
---|
Registered Address | 6 Festival Building Ashley Lane Saltaire BD17 7DQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Shipley |
County | West Yorkshire |
Ward | Shipley |
Built Up Area | West Yorkshire |
51 at £1 | Mr M.f. Mcdonnell 51.00% Ordinary |
---|---|
49 at £1 | Mrs Barbara Mcdonnell 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £108,412 |
Cash | £2,251 |
Current Liabilities | £815,639 |
Latest Accounts | 31 October 2021 (2 years, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 9 November 2021 (2 years, 4 months ago) |
---|---|
Next Return Due | 23 November 2022 (overdue) |
13 November 2017 | Confirmation statement made on 9 November 2017 with no updates (3 pages) |
---|---|
19 April 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
9 November 2016 | Confirmation statement made on 9 November 2016 with updates (5 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
10 November 2015 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
10 November 2015 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
27 February 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
11 November 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
10 July 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
20 November 2013 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
20 November 2013 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
19 July 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
20 November 2012 | Annual return made up to 9 November 2012 with a full list of shareholders (5 pages) |
20 November 2012 | Annual return made up to 9 November 2012 with a full list of shareholders (5 pages) |
29 March 2012 | Total exemption small company accounts made up to 31 October 2011 (8 pages) |
16 November 2011 | Annual return made up to 9 November 2011 with a full list of shareholders (5 pages) |
16 November 2011 | Annual return made up to 9 November 2011 with a full list of shareholders (5 pages) |
26 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
11 November 2010 | Annual return made up to 9 November 2010 with a full list of shareholders (5 pages) |
11 November 2010 | Annual return made up to 9 November 2010 with a full list of shareholders (5 pages) |
10 November 2010 | Registered office address changed from Engine Court Yard 6 Old Run Road Leeds West Yorkshire LS10 2JH on 10 November 2010 (1 page) |
9 July 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
26 January 2010 | Director's details changed for Mr Martin Francis Mcdonnell on 1 October 2009 (2 pages) |
26 January 2010 | Director's details changed for Mrs Barbara Mcdonnell on 1 October 2009 (2 pages) |
26 January 2010 | Director's details changed for Mrs Barbara Mcdonnell on 1 October 2009 (2 pages) |
26 January 2010 | Annual return made up to 9 November 2009 with a full list of shareholders (5 pages) |
26 January 2010 | Director's details changed for Mr Martin Francis Mcdonnell on 1 October 2009 (2 pages) |
26 January 2010 | Annual return made up to 9 November 2009 with a full list of shareholders (5 pages) |
4 August 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
30 January 2009 | Return made up to 09/11/08; full list of members (4 pages) |
14 August 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
24 January 2008 | Return made up to 09/11/07; no change of members (7 pages) |
22 August 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
28 November 2006 | Return made up to 09/11/06; full list of members (7 pages) |
16 November 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
18 November 2005 | Return made up to 09/11/05; full list of members (8 pages) |
22 July 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
15 November 2004 | Return made up to 09/11/04; full list of members (7 pages) |
23 April 2004 | Full accounts made up to 31 October 2003 (10 pages) |
17 November 2003 | Return made up to 09/11/03; full list of members (8 pages) |
4 September 2003 | Full accounts made up to 31 October 2002 (10 pages) |
16 November 2002 | Return made up to 09/11/02; full list of members (7 pages) |
17 September 2002 | Full accounts made up to 31 October 2001 (10 pages) |
19 November 2001 | Return made up to 09/11/01; full list of members (6 pages) |
27 October 2001 | Full accounts made up to 31 October 2000 (10 pages) |
15 November 2000 | Return made up to 09/11/00; full list of members (6 pages) |
4 September 2000 | Full accounts made up to 31 October 1999 (11 pages) |
21 February 2000 | New director appointed (2 pages) |
21 February 2000 | Director resigned (1 page) |
21 February 2000 | New director appointed (2 pages) |
8 December 1999 | Return made up to 09/11/99; full list of members
|
8 December 1999 | New secretary appointed (2 pages) |
22 July 1999 | Accounting reference date shortened from 30/11/99 to 31/10/99 (1 page) |
16 February 1999 | Secretary resigned (1 page) |
18 November 1998 | Secretary resigned (1 page) |
18 November 1998 | Registered office changed on 18/11/98 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
18 November 1998 | Director resigned (1 page) |
18 November 1998 | New secretary appointed (2 pages) |
18 November 1998 | New director appointed (2 pages) |
9 November 1998 | Incorporation (16 pages) |