Stockton On Tees
TS18 2PH
Director Name | Mr Ryan Payne |
---|---|
Date of Birth | June 1992 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 April 2022(5 years, 7 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | J Mac House Portrack Grange Road Stockton On Tees TS18 2PH |
Director Name | Mr James Young |
---|---|
Date of Birth | February 1996 (Born 28 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 June 2023(6 years, 9 months after company formation) |
Appointment Duration | 10 months, 2 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | J Mac House 22 Portrack Grange Road Stockton On Tees TS18 2PH |
Director Name | Mr Mark Holmes |
---|---|
Date of Birth | May 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 December 2023(7 years, 3 months after company formation) |
Appointment Duration | 4 months, 1 week |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | J Mac House Portrack Grange Road Stockton On Tees TS18 2PH |
Director Name | Ms Alison McCarthy |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2016(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | J Mac House Portrack Grange Road Stockton On Tees TS18 2PH |
Director Name | Mr James Matthew McCarthy |
---|---|
Date of Birth | April 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2016(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | J Mac House Portrack Grange Road Stockton On Tees TS18 2PH |
Director Name | Mr Aaron James Kitson |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2022(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 08 June 2023) |
Role | Construction Manager |
Country of Residence | United Kingdom |
Correspondence Address | J Mac House Portrack Grange Road Stockton On Tees TS18 2PH |
Registered Address | J Mac House Portrack Grange Road Stockton On Tees TS18 2PH |
---|---|
Region | North East |
Constituency | Stockton North |
County | County Durham |
Ward | Stockton Town Centre |
Built Up Area | Teesside |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 30 August 2023 (8 months ago) |
---|---|
Next Return Due | 13 September 2024 (4 months, 2 weeks from now) |
28 September 2017 | Delivered on: 28 September 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
---|
19 March 2024 | Change of share class name or designation (2 pages) |
---|---|
11 March 2024 | Second filing of Confirmation Statement dated 30 August 2020 (4 pages) |
29 February 2024 | Change of details for J Mac Group (Holdings) Limited as a person with significant control on 9 January 2024 (2 pages) |
17 January 2024 | Memorandum and Articles of Association (28 pages) |
9 January 2024 | Company name changed j mac scaffolding LTD\certificate issued on 09/01/24
|
5 January 2024 | Resolutions
|
5 January 2024 | Registration of charge 103554100002, created on 3 January 2024 (84 pages) |
20 December 2023 | Appointment of Mr Mark Holmes as a director on 18 December 2023 (2 pages) |
27 September 2023 | Accounts for a small company made up to 31 December 2022 (13 pages) |
14 September 2023 | Confirmation statement made on 30 August 2023 with updates (4 pages) |
21 June 2023 | Appointment of Mr James Young as a director on 13 June 2023 (2 pages) |
8 June 2023 | Termination of appointment of Aaron James Kitson as a director on 8 June 2023 (1 page) |
8 June 2023 | Termination of appointment of James Matthew Mccarthy as a director on 8 June 2023 (1 page) |
29 December 2022 | Total exemption full accounts made up to 31 December 2021 (13 pages) |
21 September 2022 | Confirmation statement made on 30 August 2022 with updates (5 pages) |
21 September 2022 | Cessation of A Person with Significant Control as a person with significant control on 11 January 2022 (1 page) |
20 September 2022 | Cessation of Alison Mccarthy as a person with significant control on 11 January 2022 (1 page) |
20 September 2022 | Cessation of Luis Alexander Mccarthy as a person with significant control on 11 January 2022 (1 page) |
20 September 2022 | Notification of J Mac Group (Holdings) Limited as a person with significant control on 11 January 2022 (2 pages) |
9 May 2022 | Appointment of Mr Aaron James Kitson as a director on 6 May 2022 (2 pages) |
28 April 2022 | Appointment of Mr Ryan Payne as a director on 25 April 2022 (2 pages) |
26 April 2022 | Termination of appointment of Alison Mccarthy as a director on 25 April 2022 (1 page) |
17 January 2022 | Previous accounting period shortened from 31 March 2022 to 31 December 2021 (1 page) |
13 September 2021 | Confirmation statement made on 30 August 2021 with updates (5 pages) |
30 April 2021 | Total exemption full accounts made up to 31 March 2021 (12 pages) |
30 March 2021 | Unaudited abridged accounts made up to 31 March 2020 (10 pages) |
11 September 2020 | Confirmation statement made on 30 August 2020 with no updates (3 pages) |
11 September 2020 | Change of details for Mr Luis Alexander Mccarthy as a person with significant control on 11 April 2019 (2 pages) |
11 September 2020 | Confirmation statement made on 30 August 2020 with no updates
|
11 September 2020 | Notification of Alison Mccarthy as a person with significant control on 11 April 2019 (2 pages) |
7 January 2020 | Resolutions
|
6 January 2020 | Change of share class name or designation (2 pages) |
28 October 2019 | Amended accounts made up to 31 March 2019 (9 pages) |
24 September 2019 | Unaudited abridged accounts made up to 31 March 2019 (10 pages) |
30 August 2019 | Confirmation statement made on 30 August 2019 with updates (5 pages) |
11 April 2019 | Second filing of Confirmation Statement dated 31/08/2018 (6 pages) |
11 April 2019 | Second filing of Confirmation Statement dated 31/08/2017 (6 pages) |
31 August 2018 | Confirmation statement made on 31 August 2018 with no updates
|
1 May 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
12 April 2018 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
11 April 2018 | Current accounting period shortened from 30 September 2017 to 31 March 2017 (1 page) |
10 January 2018 | Satisfaction of charge 103554100001 in full (1 page) |
28 September 2017 | Registration of charge 103554100001, created on 28 September 2017 (42 pages) |
28 September 2017 | Registration of charge 103554100001, created on 28 September 2017 (42 pages) |
18 September 2017 | Confirmation statement made on 31 August 2017 with no updates
|
18 September 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
1 September 2016 | Incorporation
Statement of capital on 2016-09-01
|
1 September 2016 | Incorporation
Statement of capital on 2016-09-01
|