Advanced company searchLink opens in new window

JA AND MCMAHON LIMITED

Company number 01457098

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)
23 May 2016 MR04 Satisfaction of charge 5 in full
11 Apr 2016 AR01 Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 200
17 Feb 2016 AA Total exemption small company accounts made up to 30 September 2015
21 Apr 2015 AR01 Annual return made up to 30 March 2015 with full list of shareholders
Statement of capital on 2015-04-21
  • GBP 200
01 Oct 2014 AA Total exemption small company accounts made up to 30 September 2014
10 Apr 2014 AR01 Annual return made up to 30 March 2014 with full list of shareholders
Statement of capital on 2014-04-10
  • GBP 200
09 Oct 2013 AA Total exemption small company accounts made up to 30 September 2013
10 Apr 2013 AR01 Annual return made up to 30 March 2013 with full list of shareholders
19 Nov 2012 AA Total exemption small company accounts made up to 30 September 2012
16 Apr 2012 AR01 Annual return made up to 30 March 2012 with full list of shareholders
22 Nov 2011 AA Total exemption small company accounts made up to 30 September 2011
05 Apr 2011 AR01 Annual return made up to 30 March 2011 with full list of shareholders
02 Dec 2010 AA Total exemption small company accounts made up to 30 September 2010
12 Apr 2010 AR01 Annual return made up to 30 March 2010 with full list of shareholders
12 Apr 2010 CH04 Secretary's details changed for Casered Ltd on 1 April 2010
14 Nov 2009 AA Total exemption small company accounts made up to 30 September 2009
25 Sep 2009 288a Secretary appointed casered LTD
22 Sep 2009 288b Appointment terminated secretary paul finnerty
22 Sep 2009 288b Appointment terminated director grahame cumpstey
22 Sep 2009 288b Appointment terminated director charles jackson
22 Sep 2009 288b Appointment terminated director daniel jackson
22 Sep 2009 287 Registered office changed on 22/09/2009 from 72A roman way industrial estate ribbleton preston PR2 5BE united kingdom
01 Aug 2009 AA Accounts for a small company made up to 30 September 2008
29 Apr 2009 363a Return made up to 30/03/09; full list of members
29 Apr 2009 287 Registered office changed on 29/04/2009 from 72A roman way industrial estate ribbleton preston lancashire PR2 5BE