JAMES MCALLISTER ELECTRICAL LTD

C/O Monetta C/O Monetta, Ashton-Under-Lyne, OL6 7NQ, United Kingdom
StatusACTIVE
Company No.07294286
CategoryPrivate Limited Company
Incorporated24 Jun 2010
Age14 years, 13 days
JurisdictionEngland Wales

SUMMARY

JAMES MCALLISTER ELECTRICAL LTD is an active private limited company with number 07294286. It was incorporated 14 years, 13 days ago, on 24 June 2010. The company address is C/O Monetta C/O Monetta, Ashton-under-lyne, OL6 7NQ, United Kingdom.



Company Fillings

Accounts with accounts type micro entity

Date: 07 May 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Apr 2024

Action Date: 10 Apr 2024

Category: Address

Type: AD01

Change date: 2024-04-10

Old address: C/O Sherlock & Co Ltd 232 Stamford Street Central Ashton Under Lyne OL6 7NQ United Kingdom

New address: C/O Monetta 232 Stamford Street Central Ashton-Under-Lyne OL6 7NQ

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jul 2023

Action Date: 22 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jun 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Mar 2023

Action Date: 29 Jun 2022

Category: Accounts

Type: AA01

Made up date: 2022-06-30

New date: 2022-06-29

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jul 2022

Action Date: 22 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jul 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Gazette filings brought up to date

Date: 08 Jan 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jan 2022

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 09 Dec 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 23 Nov 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 02 Aug 2021

Action Date: 22 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-22

Documents

View document PDF

Gazette filings brought up to date

Date: 19 Dec 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 18 Dec 2020

Action Date: 22 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-22

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 12 Dec 2020

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 24 Nov 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Dec 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Dec 2019

Action Date: 11 Dec 2019

Category: Address

Type: AD01

Change date: 2019-12-11

Old address: C/O Sherlock & Co Ltd 36 Chester Square Ashton-Under-Lyne Lancashire OL6 7TW United Kingdom

New address: C/O Sherlock & Co Ltd 232 Stamford Street Central Ashton Under Lyne OL6 7NQ

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Nov 2019

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jun 2019

Action Date: 24 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-24

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jul 2018

Action Date: 24 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jul 2018

Action Date: 10 Jul 2018

Category: Address

Type: AD01

Change date: 2018-07-10

Old address: 36 Chester Square Ashton-Under-Lyne Lancashire OL6 7TW United Kingdom

New address: C/O Sherlock & Co Ltd 36 Chester Square Ashton-Under-Lyne Lancashire OL6 7TW

Documents

View document PDF

Gazette filings brought up to date

Date: 04 Jul 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 05 Jun 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Notification of a person with significant control

Date: 17 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: James Dean Mcallister

Notification date: 2016-04-06

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jul 2017

Action Date: 24 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-24

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 12 Jul 2017

Action Date: 30 Jun 2015

Category: Accounts

Type: AAMD

Made up date: 2015-06-30

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 12 Jul 2017

Action Date: 30 Jun 2014

Category: Accounts

Type: AAMD

Made up date: 2014-06-30

Documents

View document PDF

Gazette filings brought up to date

Date: 01 Jul 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Gazette notice compulsory

Date: 06 Jun 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Sep 2016

Action Date: 24 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Aug 2016

Action Date: 16 Aug 2016

Category: Address

Type: AD01

Change date: 2016-08-16

Old address: 36 Chester Square Ashton Under Lyne Lancashire OL6 7TW

New address: 36 Chester Square Ashton-Under-Lyne Lancashire OL6 7TW

Documents

View document PDF

Gazette filings brought up to date

Date: 29 Jun 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jun 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Gazette notice compulsory

Date: 07 Jun 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Aug 2015

Action Date: 24 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Aug 2014

Action Date: 24 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-24

Documents

View document PDF

Gazette filings brought up to date

Date: 02 Jul 2014

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsary

Date: 01 Jul 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jul 2013

Action Date: 24 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Mar 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Aug 2012

Action Date: 24 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Apr 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Gazette filings brought up to date

Date: 26 Oct 2011

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Oct 2011

Action Date: 24 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-24

Documents

View document PDF

Gazette notice compulsary

Date: 25 Oct 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint person secretary company with name

Date: 18 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: James Mcallister

Documents

View document PDF

Appoint person director company with name

Date: 18 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Dean Mcallister

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Aug 2010

Action Date: 03 Aug 2010

Category: Address

Type: AD01

Change date: 2010-08-03

Old address: 36 Chester Square Ashton Under Lyne Ashton-Under-Lyne Lancashire OL6 7TW United Kingdom

Documents

View document PDF

Certificate change of name company

Date: 03 Aug 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed austinhall LTD\certificate issued on 03/08/10

Documents

View document PDF

Change of name notice

Date: 03 Aug 2010

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Termination director company with name

Date: 19 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Yomtov Jacobs

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Jul 2010

Action Date: 19 Jul 2010

Category: Address

Type: AD01

Change date: 2010-07-19

Old address: C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom

Documents

View document PDF

Incorporation company

Date: 24 Jun 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADVANTAGES PROPERTY LLP

HIGHVIEW HOUSE, 1ST FLOOR,EPSOM,KT18 5QJ

Number:OC341152
Status:ACTIVE
Category:Limited Liability Partnership

ARCITEX GROUP LIMITED

16 AVON WAY,COLCHESTER,CO4 3HN

Number:10708811
Status:ACTIVE
Category:Private Limited Company

CEO MANAGEMENT LTD

94-96 WIGMORE STREET,LONDON,W1U 3RF

Number:08830126
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

GRAND CENTRAL ENTERTAINMENT LLP

SOMERSET HOUSE ROOM S81, SECOND FLOOR,LONDON,WC2R 1LA

Number:OC320952
Status:ACTIVE
Category:Limited Liability Partnership

MATT JW PROPERTY LIMITED

30 AXHOLME ROAD 30 AXHOLME ROAD,WIRRAL,CH61 1BJ

Number:11409428
Status:ACTIVE
Category:Private Limited Company

ROBINSON (OVERSEAS) LIMITED

FIELD HOUSE,CHESTERFIELD,S40 2AB

Number:03454927
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source