Advanced company searchLink opens in new window

J AND JM MCCULLOCH LIMITED

Company number 04916279

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Oct 2017 CS01 Confirmation statement made on 30 September 2017 with updates
05 Oct 2017 AA Accounts for a dormant company made up to 31 March 2017
08 Aug 2017 AD01 Registered office address changed from Barclays Bank Chambers 2 Northgate Northgate, Cleckheaton West Yorkshire BD19 5AA United Kingdom to Premier House Bradford Road Cleckheaton West Yorkshire BD19 3TT on 8 August 2017
21 Mar 2017 AD01 Registered office address changed from Barclays Bank Chambers, 2 Northgate, Cleckheaton West Yorkshire BD19 5AA to Barclays Bank Chambers 2 Northgate Northgate, Cleckheaton West Yorkshire BD19 5AA on 21 March 2017
24 Feb 2017 AP01 Appointment of Mr James Mcculloch as a director on 23 February 2017
14 Dec 2016 CS01 Confirmation statement made on 30 September 2016 with updates
25 Apr 2016 AA Accounts for a dormant company made up to 31 March 2016
18 Apr 2016 AR01 Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100
13 Jan 2016 AR01 Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2016-01-13
  • GBP 100
07 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
01 Jun 2015 TM02 Termination of appointment of Jenny Mcculloch as a secretary on 1 April 2014
01 Jun 2015 TM01 Termination of appointment of Jenny Mcculloch as a director on 1 April 2014
01 Jun 2015 TM01 Termination of appointment of James Mcculloch as a director on 1 April 2015
12 May 2015 SOAS(A) Voluntary strike-off action has been suspended
07 Apr 2015 GAZ1(A) First Gazette notice for voluntary strike-off
08 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
25 Sep 2014 SOAS(A) Voluntary strike-off action has been suspended
19 Aug 2014 GAZ1(A) First Gazette notice for voluntary strike-off
06 Aug 2014 DS01 Application to strike the company off the register
06 Mar 2014 AA Total exemption small company accounts made up to 31 March 2013
14 Jan 2014 AA01 Previous accounting period shortened from 30 September 2013 to 31 March 2013
03 Oct 2013 AR01 Annual return made up to 30 September 2013 with full list of shareholders
Statement of capital on 2013-10-03
  • GBP 100
20 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
21 Feb 2013 CERTNM Company name changed ridgeway products LIMITED\certificate issued on 21/02/13
  • RES15 ‐ Change company name resolution on 2013-02-13
21 Feb 2013 CONNOT Change of name notice