Company NameJ McNally Limited
Company StatusDissolved
Company NumberSC243947
CategoryPrivate Limited Company
Incorporation Date14 February 2003(21 years, 2 months ago)
Dissolution Date6 August 2019 (4 years, 9 months ago)
Previous NameJPM Accountancy Services Limited

Business Activity

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

Directors

Director NameMr Joseph McNally
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2003(same day as company formation)
RoleAccountant
Country of ResidenceScotland
Correspondence Address16 Orchard Drive
Giffnock
Glasgow
G46 7NU
Scotland
Secretary NameMary McNally
NationalityBritish
StatusClosed
Appointed14 February 2003(same day as company formation)
RoleCompany Director
Correspondence Address16 Orchard Drive
Glasgow
G46 7NU
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed14 February 2003(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed14 February 2003(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitewww.josephmcnallylimited.com

Location

Registered Address16 Orchard Drive
Glasgow
G46 7NU
Scotland
ConstituencyEast Renfrewshire
WardGiffnock and Thornliebank
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Joseph Mcnally
100.00%
Ordinary

Financials

Year2014
Net Worth-£513
Cash£1,053
Current Liabilities£13,113

Accounts

Latest Accounts31 March 2018 (6 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

6 August 2019Final Gazette dissolved via voluntary strike-off (1 page)
8 June 2019Voluntary strike-off action has been suspended (1 page)
21 May 2019First Gazette notice for voluntary strike-off (1 page)
10 May 2019Application to strike the company off the register (3 pages)
19 February 2019Confirmation statement made on 12 February 2019 with no updates (3 pages)
28 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
22 November 2018Secretary's details changed for Mary Mcnally on 22 November 2018 (1 page)
12 February 2018Confirmation statement made on 12 February 2018 with no updates (3 pages)
31 December 2017Micro company accounts made up to 31 March 2017 (4 pages)
28 March 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
28 March 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
14 March 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 1
(4 pages)
14 March 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 1
(4 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
29 March 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-03-29
  • GBP 1
(4 pages)
29 March 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-03-29
  • GBP 1
(4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
12 March 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 1
(4 pages)
12 March 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 1
(4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
28 March 2013Annual return made up to 14 February 2013 with a full list of shareholders (4 pages)
28 March 2013Annual return made up to 14 February 2013 with a full list of shareholders (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 March 2012Annual return made up to 14 February 2012 with a full list of shareholders (4 pages)
20 March 2012Annual return made up to 14 February 2012 with a full list of shareholders (4 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 March 2011Annual return made up to 14 February 2011 with a full list of shareholders (4 pages)
30 March 2011Annual return made up to 14 February 2011 with a full list of shareholders (4 pages)
13 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
13 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
17 March 2010Director's details changed for Joseph Mcnally on 14 February 2010 (2 pages)
17 March 2010Annual return made up to 14 February 2010 with a full list of shareholders (4 pages)
17 March 2010Director's details changed for Joseph Mcnally on 14 February 2010 (2 pages)
17 March 2010Annual return made up to 14 February 2010 with a full list of shareholders (4 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
27 March 2009Return made up to 14/02/09; full list of members (3 pages)
27 March 2009Return made up to 14/02/09; full list of members (3 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
13 March 2008Return made up to 14/02/08; full list of members (3 pages)
13 March 2008Return made up to 14/02/08; full list of members (3 pages)
5 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
5 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
28 February 2007Return made up to 14/02/07; full list of members (2 pages)
28 February 2007Return made up to 14/02/07; full list of members (2 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
14 March 2006Return made up to 14/02/06; full list of members (6 pages)
14 March 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
14 March 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
14 March 2006Return made up to 14/02/06; full list of members (6 pages)
24 May 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
24 May 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
16 March 2005Return made up to 14/02/05; full list of members (6 pages)
16 March 2005Return made up to 14/02/05; full list of members (6 pages)
6 April 2004New director appointed (2 pages)
6 April 2004New director appointed (2 pages)
6 April 2004Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
6 April 2004New secretary appointed (2 pages)
6 April 2004Return made up to 14/02/04; full list of members (6 pages)
6 April 2004New secretary appointed (2 pages)
6 April 2004Return made up to 14/02/04; full list of members (6 pages)
6 April 2004Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
13 February 2004Registered office changed on 13/02/04 from: 16 orchard drive giffnock glasgow G46 7NU (1 page)
13 February 2004Registered office changed on 13/02/04 from: 16 orchard drive giffnock glasgow G46 7NU (1 page)
12 February 2004Company name changed jpm accountancy services LIMITED\certificate issued on 12/02/04 (2 pages)
12 February 2004Company name changed jpm accountancy services LIMITED\certificate issued on 12/02/04 (2 pages)
11 February 2004Registered office changed on 11/02/04 from: 27 alder road glasgow G43 2UU (1 page)
11 February 2004Registered office changed on 11/02/04 from: 27 alder road glasgow G43 2UU (1 page)
19 February 2003Director resigned (1 page)
19 February 2003Secretary resigned (1 page)
19 February 2003Secretary resigned (1 page)
19 February 2003Director resigned (1 page)
14 February 2003Incorporation (16 pages)
14 February 2003Incorporation (16 pages)