Advanced company searchLink opens in new window

JAMES MCDONNELL & SONS LIMITED

Company number NI000850

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)
08 Aug 2023 4.69(NI) Statement of receipts and payments to 5 July 2023
02 Aug 2022 4.69(NI) Statement of receipts and payments to 5 July 2022
09 Jul 2021 AD01 Registered 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
08 Jul 2021 4.71(NI) Declaration of solvency
08 Jul 2021 VL1 Appointment of a liquidator
08 Jul 2021 RESOLUTIONS Resolutions
  • LRESM(NI) ‐ Special resolution to wind up
15 Apr 2021 AA Total exemption full accounts made up to 31 May 2020
05 Feb 2021 CS01 Confirmation statement made on 31 December 2020 with updates
13 Jan 2021 TM01 Termination of appointment of Henry Mc Donnell Anderson as a director on 29 February 2020
10 Feb 2020 AA Total exemption full accounts made up to 31 May 2019
15 Jan 2020 CS01 Confirmation statement made on 31 December 2019 with updates
03 Dec 2019 CH01 Director's details changed for Mr Richard Anderson on 3 December 2019
03 Dec 2019 AD01 Registered 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 Feb 2019 AA Total exemption full accounts made up to 31 May 2018
02 Jan 2019 CS01 Confirmation statement made on 31 December 2018 with no updates
04 Jan 2018 CS01 Confirmation statement made on 31 December 2017 with no updates
30 Nov 2017 AA Total exemption full accounts made up to 31 May 2017
11 Jan 2017 AA Total exemption small company accounts made up to 31 May 2016
09 Jan 2017 CS01 Confirmation statement made on 31 December 2016 with updates
13 Jan 2016 AA Total exemption small company accounts made up to 31 May 2015
08 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-08
  • GBP 6,500
16 Oct 2015 AP01 Appointment of Mrs Brenda Gibney as a director on 7 October 2015
26 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
16 Feb 2015 AP01 Appointment of Mr Richard Anderson as a director on 10 February 2015
19 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-19
  • GBP 6,500