Advanced company searchLink opens in new window

J.P. MCGURK LTD

Company number 04400498

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Mar 2024 CS01 Confirmation statement made on 21 March 2024 with no updates
03 Jul 2023 AA Total exemption full accounts made up to 31 March 2023
31 Mar 2023 CS01 Confirmation statement made on 21 March 2023 with no updates
09 Aug 2022 AA Total exemption full accounts made up to 31 March 2022
21 Mar 2022 CS01 Confirmation statement made on 21 March 2022 with no updates
08 Sep 2021 AA Total exemption full accounts made up to 31 March 2021
23 Mar 2021 CS01 Confirmation statement made on 21 March 2021 with no updates
21 Aug 2020 AA Total exemption full accounts made up to 31 March 2020
25 Mar 2020 CS01 Confirmation statement made on 21 March 2020 with no updates
02 Sep 2019 AA Total exemption full accounts made up to 31 March 2019
25 Mar 2019 CS01 Confirmation statement made on 21 March 2019 with no updates
29 Aug 2018 AA Total exemption full accounts made up to 31 March 2018
21 Mar 2018 CS01 Confirmation statement made on 21 March 2018 with no updates
05 Sep 2017 AA Total exemption full accounts made up to 31 March 2017
03 Apr 2017 CS01 Confirmation statement made on 21 March 2017 with updates
01 Sep 2016 AA Total exemption small company accounts made up to 31 March 2016
12 Jul 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 30/06/2016
11 Apr 2016 AR01 Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1
21 Aug 2015 AA Total exemption small company accounts made up to 31 March 2015
30 Mar 2015 AR01 Annual return made up to 21 March 2015 with full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1
30 Mar 2015 AD01 Registered office address changed from Sovereign House 12 Warwick Street Coventry West Midlands to C/O Spencer Gardner Dickins Limited Unit 3, Innovation Village Cheetah Road Coventry CV1 2TL on 30 March 2015
09 Sep 2014 AA Total exemption small company accounts made up to 31 March 2014
17 Apr 2014 AR01 Annual return made up to 21 March 2014 with full list of shareholders
Statement of capital on 2014-04-17
  • GBP 1
17 Apr 2014 CH01 Director's details changed for John Peter Mcgurk on 4 April 2014
17 Apr 2014 CH03 Secretary's details changed for Mr Peter Mcgurk on 4 April 2014