Advanced company searchLink opens in new window

JOHN MONAGHAN (HOLDINGS) LIMITED

Company number 01173271

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 Feb 2019 CS01 Confirmation statement made on 29 December 2018 with no updates
19 Jun 2018 AA Full accounts made up to 31 December 2017
09 Jan 2018 PSC05 Change of details for Djfm Limited as a person with significant control on 8 January 2018
08 Jan 2018 CS01 Confirmation statement made on 29 December 2017 with no updates
08 Jan 2018 CH01 Director's details changed for Mrs Frances Mccann on 12 June 2017
08 Jan 2018 PSC05 Change of details for Djfm Limited as a person with significant control on 12 June 2017
20 Jul 2017 AP01 Appointment of Mr Daniel John Monaghan as a director on 30 June 2017
20 Jul 2017 AP01 Appointment of Mr John Kennedy Monaghan as a director on 30 June 2017
26 Jun 2017 AA Full accounts made up to 31 December 2016
12 Jun 2017 AD01 Registered office address changed from 4 Sandbeds Court Sandbeds Trading Estate Ossett Wakefield West Yorkshire WF5 9nd to Unit 2 Ossett 40 Milner Way Ossett WF5 9JR on 12 June 2017
12 Jun 2017 TM01 Termination of appointment of Elizabeth Louise Atkinson as a director on 7 April 2017
12 Jun 2017 TM02 Termination of appointment of Elizabeth Louise Atkinson as a secretary on 7 April 2017
10 Jan 2017 CS01 Confirmation statement made on 29 December 2016 with updates
27 Jun 2016 AA Accounts for a medium company made up to 31 December 2015
04 Jan 2016 AR01 Annual return made up to 29 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 120,000
15 Jun 2015 AA Accounts for a medium company made up to 31 December 2014
05 Jan 2015 AR01 Annual return made up to 29 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 800,000
01 Aug 2014 AA Group of companies' accounts made up to 31 December 2013
10 Jun 2014 TM01 Termination of appointment of James Monaghan as a director
07 Jan 2014 AR01 Annual return made up to 29 December 2013 with full list of shareholders
Statement of capital on 2014-01-07
  • GBP 800,000
18 Sep 2013 AA Group of companies' accounts made up to 31 December 2012
30 Apr 2013 AP01 Appointment of Mrs Frances Mccann as a director
27 Feb 2013 AR01 Annual return made up to 29 December 2012 with full list of shareholders
03 Dec 2012 TM01 Termination of appointment of Simon Monaghan as a director
09 Oct 2012 AP01 Appointment of James Monaghan as a director