Company NameN McNulty Joinery Ltd
DirectorNicholas McNulty
Company StatusActive
Company Number04449273
CategoryPrivate Limited Company
Incorporation Date28 May 2002(21 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameMr Nicholas McNulty
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 2002(same day as company formation)
RoleJoiner
Country of ResidenceEngland
Correspondence Address31 Leicester Avenue
Alsager
Staffordshire
ST7 2BS
Secretary NameJanet McNulty
NationalityBritish
StatusCurrent
Appointed28 May 2002(same day as company formation)
RoleCompany Director
Correspondence AddressWoodmans Lodge
1 Back Lane, Alsager
Stoke On Trent
ST7 2FS

Contact

Websitewww.janmcnulty.com

Location

Registered Address1 Back Lane
Alsager
Stoke-On-Trent
ST7 2FS
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishAlsager
WardAlsager
Built Up AreaAlsager

Shareholders

1 at £1Mr Nicholas Mcnulty
100.00%
Ordinary

Financials

Year2014
Net Worth£5,516
Cash£7,133
Current Liabilities£19,062

Accounts

Latest Accounts31 May 2023 (10 months, 4 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 May

Returns

Latest Return28 May 2023 (11 months ago)
Next Return Due11 June 2024 (1 month, 2 weeks from now)

Filing History

8 June 2023Confirmation statement made on 28 May 2023 with no updates (3 pages)
23 February 2023Unaudited abridged accounts made up to 31 May 2022 (8 pages)
11 June 2022Confirmation statement made on 28 May 2022 with no updates (3 pages)
5 February 2022Unaudited abridged accounts made up to 31 May 2021 (8 pages)
11 June 2021Confirmation statement made on 28 May 2021 with no updates (3 pages)
27 January 2021Unaudited abridged accounts made up to 31 May 2020 (8 pages)
10 June 2020Confirmation statement made on 28 May 2020 with no updates (3 pages)
26 February 2020Unaudited abridged accounts made up to 31 May 2019 (9 pages)
5 June 2019Confirmation statement made on 28 May 2019 with no updates (3 pages)
22 February 2019Unaudited abridged accounts made up to 31 May 2018 (9 pages)
25 June 2018Confirmation statement made on 28 May 2018 with no updates (3 pages)
20 February 2018Unaudited abridged accounts made up to 31 May 2017 (10 pages)
20 June 2017Confirmation statement made on 28 May 2017 with updates (4 pages)
20 June 2017Confirmation statement made on 28 May 2017 with updates (4 pages)
23 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
23 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
17 July 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-07-17
  • GBP 1
(6 pages)
17 July 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-07-17
  • GBP 1
(6 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
27 August 2015Secretary's details changed for Janet Mcnulty on 6 August 2015 (1 page)
27 August 2015Secretary's details changed for Janet Mcnulty on 6 August 2015 (1 page)
27 August 2015Secretary's details changed for Janet Mcnulty on 6 August 2015 (1 page)
29 June 2015Registered office address changed from 1 Back Lane Alsager Stoke-on-Trent ST7 2FS England to 1 Back Lane Alsager Stoke-on-Trent ST7 2FS on 29 June 2015 (1 page)
29 June 2015Registered office address changed from 31 Leicester Avenue Alsager Staffordshire ST7 2BS to 1 Back Lane Alsager Stoke-on-Trent ST7 2FS on 29 June 2015 (1 page)
29 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1
(4 pages)
29 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1
(4 pages)
29 June 2015Registered office address changed from 1 Back Lane Alsager Stoke-on-Trent ST7 2FS England to 1 Back Lane Alsager Stoke-on-Trent ST7 2FS on 29 June 2015 (1 page)
29 June 2015Registered office address changed from 31 Leicester Avenue Alsager Staffordshire ST7 2BS to 1 Back Lane Alsager Stoke-on-Trent ST7 2FS on 29 June 2015 (1 page)
27 January 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
27 January 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
29 June 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-06-29
  • GBP 1
(4 pages)
29 June 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-06-29
  • GBP 1
(4 pages)
28 January 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
28 January 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
28 June 2013Annual return made up to 28 May 2013 with a full list of shareholders (4 pages)
28 June 2013Annual return made up to 28 May 2013 with a full list of shareholders (4 pages)
21 February 2013Total exemption small company accounts made up to 31 May 2012 (9 pages)
21 February 2013Total exemption small company accounts made up to 31 May 2012 (9 pages)
26 June 2012Annual return made up to 28 May 2012 with a full list of shareholders (4 pages)
26 June 2012Annual return made up to 28 May 2012 with a full list of shareholders (4 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (9 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (9 pages)
23 June 2011Annual return made up to 28 May 2011 with a full list of shareholders (4 pages)
23 June 2011Annual return made up to 28 May 2011 with a full list of shareholders (4 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
27 June 2010Annual return made up to 28 May 2010 with a full list of shareholders (4 pages)
27 June 2010Director's details changed for Nicholas Mcnulty on 28 May 2010 (2 pages)
27 June 2010Annual return made up to 28 May 2010 with a full list of shareholders (4 pages)
27 June 2010Director's details changed for Nicholas Mcnulty on 28 May 2010 (2 pages)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
23 June 2009Return made up to 28/05/09; full list of members (3 pages)
23 June 2009Return made up to 28/05/09; full list of members (3 pages)
13 May 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
13 May 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
23 June 2008Return made up to 28/05/08; full list of members (3 pages)
23 June 2008Return made up to 28/05/08; full list of members (3 pages)
23 April 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
23 April 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
3 July 2007Return made up to 28/05/07; no change of members (6 pages)
3 July 2007Return made up to 28/05/07; no change of members (6 pages)
29 March 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
29 March 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
29 June 2006Return made up to 28/05/06; full list of members (6 pages)
29 June 2006Return made up to 28/05/06; full list of members (6 pages)
20 December 2005Total exemption small company accounts made up to 31 May 2005 (8 pages)
20 December 2005Total exemption small company accounts made up to 31 May 2005 (8 pages)
29 July 2005Return made up to 28/05/05; full list of members (6 pages)
29 July 2005Return made up to 28/05/05; full list of members (6 pages)
4 March 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
4 March 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
2 August 2004Return made up to 28/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 August 2004Return made up to 28/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 May 2004Total exemption small company accounts made up to 31 May 2003 (2 pages)
13 May 2004Total exemption small company accounts made up to 31 May 2003 (2 pages)
5 July 2003Return made up to 28/05/03; full list of members (6 pages)
5 July 2003Return made up to 28/05/03; full list of members (6 pages)
27 September 2002Company name changed j mcnulty joinery LTD.\certificate issued on 27/09/02 (2 pages)
27 September 2002Company name changed j mcnulty joinery LTD.\certificate issued on 27/09/02 (2 pages)
28 May 2002Incorporation (16 pages)
28 May 2002Incorporation (16 pages)