Company NameJMAC Hire And Sales Ltd
Company StatusActive
Company Number09625211
CategoryPrivate Limited Company
Incorporation Date5 June 2015(8 years, 10 months ago)
Previous NameJ. Mac Safety Systems Limited

Business Activity

Section FConstruction
SIC 43991Scaffold erection

Directors

Director NameMr Luis Alexander McCarthy
Date of BirthMay 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 9 Scott Bros Business Park
Haverton Hill Road
Billingham
Co. Durham
TS23 1PY
Director NameMr Mark Holmes
Date of BirthMay 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2023(8 years, 6 months after company formation)
Appointment Duration4 months, 1 week
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPortrack Grange Road
Stockton On Tees
Cleveland
TS18 2PH
Director NameMr Ryan Payne
Date of BirthJune 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2023(8 years, 6 months after company formation)
Appointment Duration4 months, 1 week
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPortrack Grange Road
Stockton On Tees
Cleveland
TS18 2PH
Director NameMr James Young
Date of BirthFebruary 1996 (Born 28 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2023(8 years, 6 months after company formation)
Appointment Duration4 months, 1 week
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPortrack Grange Road
Stockton On Tees
Cleveland
TS18 2PH
Director NameMr John Edward Camfield
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 9 Scott Bros Business Park
Haverton Hill Road
Billingham
Co. Durham
TS23 1PY
Director NameMrs Alison McCarthy
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 9 Scott Bros Business Park
Haverton Hill Road
Billingham
Co. Durham
TS23 1PY
Director NameMr James Matthew McCarthy
Date of BirthApril 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 9 Scott Bros Business Park
Haverton Hill Road
Billingham
Co. Durham
TS23 1PY
Director NameMr Martin Henry Bruton
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2015(4 months after company formation)
Appointment Duration2 years, 11 months (resigned 25 September 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPortrack Grange Road
Stockton On Tees
Cleveland
TS18 2PH

Location

Registered AddressPortrack Grange Road
Stockton On Tees
Cleveland
TS18 2PH
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
WardStockton Town Centre
Built Up AreaTeesside
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return12 March 2024 (1 month, 2 weeks ago)
Next Return Due26 March 2025 (11 months from now)

Charges

23 May 2019Delivered on: 29 May 2019
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: Freehold land on the south west side of portrack grange road, stockton on tees (otherwise known as former eagle welding & engineering, portrack grange road, stockton on tees, TS18 2PH registered at land registry with title number CE106078.
Outstanding
29 June 2018Delivered on: 4 July 2018
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: Land and buildings on the south west side of portrack grange road, portrack industrial estate, stockton on tees, cleveland, england, TS18 2PF title number TES12660.
Outstanding
29 June 2018Delivered on: 4 July 2018
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: Land and buildings on the south west side of portrack grange road, portrack industrial estate, stockton on tees, cleveland, england, TS18 2PF title number TES12660.
Outstanding
14 December 2017Delivered on: 22 December 2017
Persons entitled: Arkle Finance LTD

Classification: A registered charge
Outstanding

Filing History

30 December 2023Particulars of variation of rights attached to shares (2 pages)
20 December 2023Appointment of Mr Mark Holmes as a director on 18 December 2023 (2 pages)
20 December 2023Appointment of Mr James Young as a director on 18 December 2023 (2 pages)
20 December 2023Appointment of Mr Ryan Payne as a director on 18 December 2023 (2 pages)
9 October 2023Full accounts made up to 31 December 2022 (21 pages)
27 March 2023Confirmation statement made on 12 March 2023 with no updates (3 pages)
11 April 2022Confirmation statement made on 12 March 2022 with no updates (3 pages)
17 January 2022Current accounting period extended from 31 August 2022 to 31 December 2022 (1 page)
12 January 2022Total exemption full accounts made up to 31 August 2021 (12 pages)
15 October 2021Satisfaction of charge 096252110001 in full (1 page)
22 April 2021Confirmation statement made on 12 March 2021 with no updates (3 pages)
14 December 2020Total exemption full accounts made up to 31 August 2020 (13 pages)
20 March 2020Confirmation statement made on 12 March 2020 with no updates (3 pages)
6 January 2020Total exemption full accounts made up to 31 August 2019 (13 pages)
29 May 2019Registration of charge 096252110004, created on 23 May 2019 (40 pages)
12 March 2019Confirmation statement made on 12 March 2019 with updates (5 pages)
14 November 2018Total exemption full accounts made up to 31 August 2018 (13 pages)
15 October 2018Notification of J. Mac Group (Holdings) Limited as a person with significant control on 25 September 2018 (2 pages)
27 September 2018Termination of appointment of James Matthew Mccarthy as a director on 25 September 2018 (1 page)
27 September 2018Termination of appointment of Alison Mccarthy as a director on 25 September 2018 (1 page)
27 September 2018Termination of appointment of Martin Henry Bruton as a director on 25 September 2018 (1 page)
3 August 2018Second filing of Confirmation Statement dated 07/06/2018 (8 pages)
4 July 2018Registration of charge 096252110002, created on 29 June 2018 (40 pages)
4 July 2018Registration of charge 096252110003, created on 29 June 2018 (51 pages)
16 June 2018Change of details for a person with significant control (2 pages)
7 June 2018Change of details for a person with significant control (2 pages)
7 June 2018Change of details for a person with significant control (2 pages)
7 June 2018Confirmation statement made on 7 June 2018 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and shareholder information change) was registered on 03/08/2018.
(5 pages)
7 June 2018Change of details for a person with significant control (2 pages)
4 May 2018Micro company accounts made up to 31 August 2017 (5 pages)
22 December 2017Registration of charge 096252110001, created on 14 December 2017 (16 pages)
2 August 2017Compulsory strike-off action has been discontinued (1 page)
2 August 2017Compulsory strike-off action has been discontinued (1 page)
1 August 2017Confirmation statement made on 5 June 2017 with no updates (3 pages)
1 August 2017First Gazette notice for compulsory strike-off (1 page)
1 August 2017First Gazette notice for compulsory strike-off (1 page)
1 August 2017Confirmation statement made on 5 June 2017 with no updates (3 pages)
31 July 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
31 July 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
2 June 2017Total exemption small company accounts made up to 31 August 2015 (6 pages)
2 June 2017Total exemption small company accounts made up to 31 August 2015 (6 pages)
2 March 2017Current accounting period shortened from 30 June 2016 to 31 August 2015 (1 page)
2 March 2017Current accounting period shortened from 30 June 2016 to 31 August 2015 (1 page)
30 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 100
(7 pages)
30 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 100
(7 pages)
9 June 2016Registered office address changed from Unit 9 Scott Bros Business Park Haverton Hill Road Billingham Co. Durham TS23 1PY United Kingdom to Portrack Grange Road Stockton on Tees Cleveland TS18 2PH on 9 June 2016 (1 page)
9 June 2016Registered office address changed from Unit 9 Scott Bros Business Park Haverton Hill Road Billingham Co. Durham TS23 1PY United Kingdom to Portrack Grange Road Stockton on Tees Cleveland TS18 2PH on 9 June 2016 (1 page)
5 October 2015Termination of appointment of John Edward Camfield as a director on 5 October 2015 (1 page)
5 October 2015Appointment of Mr Martin Henry Bruton as a director on 5 October 2015 (2 pages)
5 October 2015Termination of appointment of John Edward Camfield as a director on 5 October 2015 (1 page)
5 October 2015Appointment of Mr Martin Henry Bruton as a director on 5 October 2015 (2 pages)
5 October 2015Appointment of Mr Martin Henry Bruton as a director on 5 October 2015 (2 pages)
5 October 2015Termination of appointment of John Edward Camfield as a director on 5 October 2015 (1 page)
5 June 2015Incorporation
Statement of capital on 2015-06-05
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)
5 June 2015Incorporation
Statement of capital on 2015-06-05
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)