J And Jm Mcculloch Limited

General information

Name:

J And Jm Mcculloch Ltd

Office Address:

Premier House Bradford Road BD19 3TT Cleckheaton

Number: 04916279

Incorporation date: 2003-09-30

End of financial year: 31 March

Category: Private Limited Company

Description

Data updated on:

Registered as 04916279 21 years ago, J And Jm Mcculloch Limited was set up as a Private Limited Company. The firm's current mailing address is Premier House, Bradford Road Cleckheaton. From 21st February 2013 J And Jm Mcculloch Limited is no longer under the business name Ridgeway Products. This firm's SIC and NACE codes are 28990 - Manufacture of other special-purpose machinery n.e.c.. The firm's latest financial reports were submitted for the period up to 2017-03-31 and the most current annual confirmation statement was released on 2017-09-30.

According to the latest update, there is a single director in the company: James M. (since 23rd February 2017). The business had been managed by Jenny M. till ten years ago. As a follow-up a different director, specifically James M. gave up the position nine years ago.

James M. is the individual who controls this firm, owns 1/2 or less of company shares.

  • Previous company's names
  • J And Jm Mcculloch Limited 2013-02-21
  • Ridgeway Products Limited 2003-09-30

Financial data based on annual reports

Company staff

James M.

Role: Director

Appointed: 23 February 2017

Latest update: 4 May 2024

People with significant control

James M.
Notified on 30 September 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2018
Account last made up date 31 March 2017
Confirmation statement next due date 14 October 2018
Confirmation statement last made up date 30 September 2017
Annual Accounts 15 July 2013
Start Date For Period Covered By Report 01 October 2012
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 15 July 2013
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Annual Accounts
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2014
Annual Accounts 20 June 2013
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 20 June 2013
Annual Accounts 5 October 2017
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 5 October 2017
Annual Accounts 8 December 2014
Date Approval Accounts 8 December 2014
Annual Accounts 7 December 2015
Date Approval Accounts 7 December 2015
Annual Accounts 25 April 2016
Date Approval Accounts 25 April 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
Confirmation statement with updates 2017-09-30 (CS01)
filed on: 5th, October 2017
confirmation statement
Free Download Download filing (4 pages)

Additional Information

HQ address,
2012

Address:

Barclays Bank Chambers 2 Northgate

Post code:

BD19 5AA

City / Town:

Cleckheaton

HQ address,
2013

Address:

Barclays Bank Chambers 2 Northgate

Post code:

BD19 5AA

City / Town:

Cleckheaton

HQ address,
2014

Address:

Barclays Bank Chambers 2 Northgate

Post code:

BD19 5AA

City / Town:

Cleckheaton

HQ address,
2015

Address:

Barclays Bank Chambers 2 Northgate

Post code:

BD19 5AA

City / Town:

Cleckheaton

Search other companies

Services (by SIC Code)

  • 28990 : Manufacture of other special-purpose machinery n.e.c.
20
Company Age

Similar companies nearby

Closest companies