Company NameJMAC Civil Engineering Limited
DirectorJames McMonagle
Company StatusActive
Company Number06570537
CategoryPrivate Limited Company
Incorporation Date18 April 2008(16 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr James McMonagle
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2008(same day as company formation)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence Address38 Langdale Road
Heaton Chapel
Stockport
Cheshire
SK4 5AR
Secretary NameJordan Secretaries Limited (Corporation)
StatusResigned
Appointed18 April 2008(same day as company formation)
Correspondence Address21 St. Thomas Street
Bristol
Avon
BS1 6JS

Location

Registered Address2 Augusta Drive
Tytherington
Macclesfield
SK10 2UR
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Tytherington
Built Up AreaMacclesfield

Shareholders

1 at £1Mr James Mcmonagle
100.00%
Ordinary

Financials

Year2014
Net Worth£11
Cash£4,549
Current Liabilities£8,138

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return18 April 2023 (1 year ago)
Next Return Due2 May 2024 (4 days from now)

Filing History

12 January 2021Micro company accounts made up to 31 March 2020 (3 pages)
11 January 2021Registered office address changed from 38 Langdale Road Stockport Cheshire SK4 5AR to 2 Augusta Drive Tytherington Macclesfield SK10 2UR on 11 January 2021 (1 page)
30 June 2020Confirmation statement made on 18 April 2020 with updates (3 pages)
10 October 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
22 April 2019Confirmation statement made on 18 April 2019 with no updates (3 pages)
23 April 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
23 April 2018Confirmation statement made on 18 April 2018 with no updates (3 pages)
30 August 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
30 August 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
24 April 2017Confirmation statement made on 18 April 2017 with updates (5 pages)
24 April 2017Confirmation statement made on 18 April 2017 with updates (5 pages)
4 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
4 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
24 April 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-04-24
  • GBP 1
(3 pages)
24 April 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-04-24
  • GBP 1
(3 pages)
28 May 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
28 May 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
27 May 2015Director's details changed for Mr James Mcmonagle on 30 April 2015 (2 pages)
27 May 2015Director's details changed for Mr James Mcmonagle on 30 April 2015 (2 pages)
21 May 2015Director's details changed for Mr James Mcmonagle on 30 April 2015 (2 pages)
21 May 2015Director's details changed for Mr James Mcmonagle on 30 April 2015 (2 pages)
21 May 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 1
(3 pages)
21 May 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 1
(3 pages)
23 January 2015Registered office address changed from 11 Ellen Street Stockport Cheshire SK4 1LZ to 38 Langdale Road Stockport Cheshire SK4 5AR on 23 January 2015 (1 page)
23 January 2015Registered office address changed from 11 Ellen Street Stockport Cheshire SK4 1LZ to 38 Langdale Road Stockport Cheshire SK4 5AR on 23 January 2015 (1 page)
4 July 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
4 July 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
2 May 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 1
(3 pages)
2 May 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 1
(3 pages)
20 July 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
20 July 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
13 May 2013Annual return made up to 18 April 2013 with a full list of shareholders (3 pages)
13 May 2013Annual return made up to 18 April 2013 with a full list of shareholders (3 pages)
26 April 2012Annual return made up to 18 April 2012 with a full list of shareholders (3 pages)
26 April 2012Annual return made up to 18 April 2012 with a full list of shareholders (3 pages)
25 April 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
25 April 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
10 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
10 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 November 2011Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG on 21 November 2011 (1 page)
21 November 2011Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG on 21 November 2011 (1 page)
18 April 2011Annual return made up to 18 April 2011 with a full list of shareholders (3 pages)
18 April 2011Annual return made up to 18 April 2011 with a full list of shareholders (3 pages)
14 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
14 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
19 April 2010Annual return made up to 18 April 2010 with a full list of shareholders (4 pages)
19 April 2010Annual return made up to 18 April 2010 with a full list of shareholders (4 pages)
12 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
12 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
30 April 2009Return made up to 18/04/09; full list of members (3 pages)
30 April 2009Return made up to 18/04/09; full list of members (3 pages)
18 July 2008Appointment terminated secretary jordan secretaries LIMITED (1 page)
18 July 2008Appointment terminated secretary jordan secretaries LIMITED (1 page)
22 April 2008Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page)
22 April 2008Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page)
18 April 2008Incorporation (18 pages)
18 April 2008Incorporation (18 pages)