Company NameJAN McDermott & Co. Limited
DirectorJannine Sandra McArd
Company StatusActive
Company Number05502119
CategoryPrivate Limited Company
Incorporation Date7 July 2005(18 years, 9 months ago)
Previous NameJAN McDermott & Associates Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMrs Jannine Sandra McArd
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2005(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 56 Hamilton Square
Birkenhead
Merseyside
CH41 5AS
Wales
Director NameMr Paul Andrew McArd
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2005(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Evesham Road
Wallasey
Merseyside
CH45 3JR
Wales
Secretary NameJannine Sandra McDermott
NationalityBritish
StatusResigned
Appointed07 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Evesham Road
Wallasey
Merseyside
CH45 3JR
Wales
Secretary NameMr Paul Andrew McArd
NationalityBritish
StatusResigned
Appointed13 July 2005(6 days after company formation)
Appointment Duration4 years, 5 months (resigned 15 December 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Evesham Road
Wallasey
Merseyside
CH45 3JR
Wales
Director NameMrs Rachel Corke
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2010(4 years, 9 months after company formation)
Appointment Duration8 years, 7 months (resigned 27 November 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address2nd Floor 56 Hamilton Square
Birkenhead
Merseyside
CH41 5AS
Wales

Contact

Websitejanmcdermott.co.uk

Location

Registered Address2nd Floor 56 Hamilton Square
Birkenhead
Merseyside
CH41 5AS
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead
Address Matches2 other UK companies use this postal address

Shareholders

95 at £1Jannine Sandra Mcard
95.00%
Ordinary A
5 at £1Rachel Wood
5.00%
Ordinary B

Financials

Year2014
Net Worth£6,206
Cash£4,255
Current Liabilities£73,438

Accounts

Latest Accounts30 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 March

Returns

Latest Return11 February 2024 (2 months, 2 weeks ago)
Next Return Due25 February 2025 (10 months from now)

Charges

14 December 2009Delivered on: 15 December 2009
Persons entitled: Alliance & Leicester PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

16 February 2023Confirmation statement made on 11 February 2023 with no updates (3 pages)
29 December 2022Micro company accounts made up to 30 March 2022 (5 pages)
14 February 2022Confirmation statement made on 11 February 2022 with no updates (3 pages)
30 December 2021Micro company accounts made up to 30 March 2021 (5 pages)
8 April 2021Confirmation statement made on 11 February 2021 with no updates (3 pages)
30 March 2021Total exemption full accounts made up to 30 March 2020 (8 pages)
16 March 2020Confirmation statement made on 11 February 2020 with no updates (3 pages)
29 December 2019Unaudited abridged accounts made up to 30 March 2019 (7 pages)
30 March 2019Unaudited abridged accounts made up to 30 March 2018 (7 pages)
11 February 2019Confirmation statement made on 11 February 2019 with updates (4 pages)
11 February 2019Change of details for Mrs Jannine Sandra Mcard as a person with significant control on 8 February 2019 (2 pages)
31 December 2018Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page)
27 November 2018Termination of appointment of Rachel Corke as a director on 27 November 2018 (1 page)
19 August 2018Director's details changed for Miss Rachel Wood on 20 April 2018 (2 pages)
19 August 2018Confirmation statement made on 7 July 2018 with updates (4 pages)
31 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
10 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
10 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
21 March 2017Registered office address changed from Third Floor 51 Hamilton Square Birkenhead Wirral CH41 5BN to 2nd Floor 56 Hamilton Square Birkenhead Merseyside CH41 5AS on 21 March 2017 (1 page)
21 March 2017Registered office address changed from Third Floor 51 Hamilton Square Birkenhead Wirral CH41 5BN to 2nd Floor 56 Hamilton Square Birkenhead Merseyside CH41 5AS on 21 March 2017 (1 page)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
21 July 2016Previous accounting period shortened from 31 July 2016 to 31 March 2016 (1 page)
21 July 2016Previous accounting period shortened from 31 July 2016 to 31 March 2016 (1 page)
21 July 2016Confirmation statement made on 7 July 2016 with updates (6 pages)
21 July 2016Confirmation statement made on 7 July 2016 with updates (6 pages)
30 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
30 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
17 August 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 100
(4 pages)
17 August 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 100
(4 pages)
17 August 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 100
(4 pages)
26 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
26 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
15 September 2014Annual return made up to 7 July 2014 with a full list of shareholders (4 pages)
15 September 2014Annual return made up to 7 July 2014 with a full list of shareholders (4 pages)
15 September 2014Annual return made up to 7 July 2014 with a full list of shareholders (4 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
2 April 2014Director's details changed for Jannine Sandra Mcdermott on 28 September 2012 (2 pages)
2 April 2014Director's details changed for Jannine Sandra Mcdermott on 28 September 2012 (2 pages)
20 September 2013Annual return made up to 7 July 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 100
(4 pages)
20 September 2013Annual return made up to 7 July 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 100
(4 pages)
20 September 2013Annual return made up to 7 July 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 100
(4 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
25 October 2012Annual return made up to 7 July 2012 with a full list of shareholders (4 pages)
25 October 2012Director's details changed for Jannine Sandra Mcdermott on 8 July 2011 (2 pages)
25 October 2012Annual return made up to 7 July 2012 with a full list of shareholders (4 pages)
25 October 2012Annual return made up to 7 July 2012 with a full list of shareholders (4 pages)
25 October 2012Director's details changed for Jannine Sandra Mcdermott on 8 July 2011 (2 pages)
25 October 2012Director's details changed for Jannine Sandra Mcdermott on 8 July 2011 (2 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
4 August 2011Annual return made up to 7 July 2011 with a full list of shareholders (5 pages)
4 August 2011Annual return made up to 7 July 2011 with a full list of shareholders (5 pages)
4 August 2011Annual return made up to 7 July 2011 with a full list of shareholders (5 pages)
29 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
29 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
6 September 2010Annual return made up to 7 July 2010 with a full list of shareholders (5 pages)
6 September 2010Annual return made up to 7 July 2010 with a full list of shareholders (5 pages)
6 September 2010Annual return made up to 7 July 2010 with a full list of shareholders (5 pages)
9 August 2010Appointment of Miss Rachel Wood as a director (2 pages)
9 August 2010Appointment of Miss Rachel Wood as a director (2 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
15 December 2009Termination of appointment of Paul Mcard as a secretary (1 page)
15 December 2009Particulars of a mortgage or charge / charge no: 1 (6 pages)
15 December 2009Particulars of a mortgage or charge / charge no: 1 (6 pages)
15 December 2009Termination of appointment of Paul Mcard as a secretary (1 page)
20 July 2009Registered office changed on 20/07/2009 from the office, village road oxton wirral CH43 5SR (1 page)
20 July 2009Registered office changed on 20/07/2009 from the office, village road oxton wirral CH43 5SR (1 page)
20 July 2009Return made up to 07/07/09; full list of members (3 pages)
20 July 2009Return made up to 07/07/09; full list of members (3 pages)
1 June 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
1 June 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
17 October 2008Return made up to 07/07/08; full list of members (3 pages)
17 October 2008Return made up to 07/07/08; full list of members (3 pages)
12 June 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
12 June 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
28 November 2007Registered office changed on 28/11/07 from: 1 evesham road wallasey merseyside CH45 3JR (1 page)
28 November 2007Registered office changed on 28/11/07 from: 1 evesham road wallasey merseyside CH45 3JR (1 page)
9 July 2007Return made up to 07/07/07; full list of members (2 pages)
9 July 2007Return made up to 07/07/07; full list of members (2 pages)
16 May 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
16 May 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
18 July 2006Return made up to 07/07/06; full list of members (2 pages)
18 July 2006Return made up to 07/07/06; full list of members (2 pages)
21 July 2005Memorandum and Articles of Association (18 pages)
21 July 2005Memorandum and Articles of Association (18 pages)
18 July 2005New secretary appointed (1 page)
18 July 2005New secretary appointed (1 page)
14 July 2005Company name changed jan mcdermott & associates limit ed\certificate issued on 14/07/05 (3 pages)
14 July 2005Company name changed jan mcdermott & associates limit ed\certificate issued on 14/07/05 (3 pages)
13 July 2005Director resigned (1 page)
13 July 2005Secretary resigned (1 page)
13 July 2005Secretary resigned (1 page)
13 July 2005Director resigned (1 page)
7 July 2005Incorporation (12 pages)
7 July 2005Incorporation (12 pages)