Company NameJ W McDonald Kitchens & Bathrooms Ltd
DirectorJustin Wayne McDonald
Company StatusActive
Company Number08059523
CategoryPrivate Limited Company
Incorporation Date8 May 2012(11 years, 11 months ago)
Previous NameJ W McDonald Kitchen & Bathrooms Ltd

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Director

Director NameMr Justin Wayne McDonald
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2012(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence Address118-120 London Road
Mitcham
Surrey
CR4 3LB

Location

Registered AddressChislehirst Business Centre
1 Bromley Lane
Chislehirst
Kent
BR7 6LH
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardChislehurst
Built Up AreaGreater London

Shareholders

100 at £1Justin Wayne McDonald
100.00%
Ordinary

Financials

Year2014
Net Worth£270
Cash£2,593
Current Liabilities£8,698

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return8 May 2023 (11 months, 3 weeks ago)
Next Return Due22 May 2024 (3 weeks, 4 days from now)

Filing History

3 September 2020Micro company accounts made up to 31 October 2019 (2 pages)
29 August 2020Confirmation statement made on 8 May 2020 with no updates (3 pages)
13 August 2019Amended micro company accounts made up to 31 October 2018 (2 pages)
31 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
17 May 2019Confirmation statement made on 8 May 2019 with no updates (3 pages)
23 August 2018Registered office address changed from Kemp House 160 City Road London EC1V 2NX England to Chislehirst Business Centre 1 Bromley Lane Chislehirst Kent BR7 6LH on 23 August 2018 (1 page)
27 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
18 May 2018Confirmation statement made on 8 May 2018 with no updates (3 pages)
9 October 2017Registered office address changed from Kemp House 160 City Road London EC1V 2NX England to Kemp House 160 City Road London EC1V 2NX on 9 October 2017 (1 page)
9 October 2017Registered office address changed from 118-120 London Road Mitcham Surrey CR4 3LB to Kemp House 160 City Road London EC1V 2NX on 9 October 2017 (1 page)
9 October 2017Registered office address changed from 118-120 London Road Mitcham Surrey CR4 3LB to Kemp House 160 City Road London EC1V 2NX on 9 October 2017 (1 page)
9 October 2017Registered office address changed from Kemp House 160 City Road London EC1V 2NX England to Kemp House 160 City Road London EC1V 2NX on 9 October 2017 (1 page)
19 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
19 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
24 June 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
24 June 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
20 December 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-12-08
(3 pages)
20 December 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-12-08
(3 pages)
12 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
12 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
17 June 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 100
(3 pages)
17 June 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 100
(3 pages)
29 July 2015Current accounting period extended from 31 May 2015 to 31 October 2015 (1 page)
29 July 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 100
(3 pages)
29 July 2015Current accounting period extended from 31 May 2015 to 31 October 2015 (1 page)
29 July 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 100
(3 pages)
29 July 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 100
(3 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
16 September 2014Compulsory strike-off action has been discontinued (1 page)
16 September 2014Compulsory strike-off action has been discontinued (1 page)
15 September 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-09-15
  • GBP 100
(3 pages)
15 September 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-09-15
  • GBP 100
(3 pages)
15 September 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-09-15
  • GBP 100
(3 pages)
9 September 2014First Gazette notice for compulsory strike-off (1 page)
9 September 2014First Gazette notice for compulsory strike-off (1 page)
17 February 2014Amended accounts made up to 31 May 2013 (5 pages)
17 February 2014Amended accounts made up to 31 May 2013 (5 pages)
7 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
7 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
16 August 2013Annual return made up to 8 May 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 100
(3 pages)
16 August 2013Annual return made up to 8 May 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 100
(3 pages)
16 August 2013Annual return made up to 8 May 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 100
(3 pages)
8 May 2012Incorporation (44 pages)
8 May 2012Incorporation (44 pages)