General information

Name:

J B Mccrea Limited

Office Address:

Cumberland House Upperwood, Matlock Bath DE4 3PE Matlock

Number: 06843678

Incorporation date: 2009-03-11

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

J B Mccrea Ltd is a Private Limited Company, that is located in Cumberland House, Upperwood, Matlock Bath, Matlock. The headquarters' post code is DE4 3PE. This company has been registered on 2009-03-11. The company's Companies House Registration Number is 06843678. This enterprise's SIC and NACE codes are 70229 meaning Management consultancy activities other than financial management. 2022-03-31 is the last time when account status updates were filed.

The firm has obtained two trademarks, all are still in use. The first trademark was registered in 2016. The trademark which will become invalid sooner, i.e. in April, 2026 is Windows on the World.

Council Derbyshire County Council can be found among the counter parties that cooperate with the company. In 2012, this cooperation amounted to at least 4,600 pounds of revenue. Cooperation with the Derbyshire County Council council covered the following areas: Professional Fees and Input Vat.

In order to meet the requirements of its clientele, this particular firm is constantly guided by a group of two directors who are Bridget M. and Joseph M.. Their work been of great importance to this firm since March 2009.

Trade marks

Trademark UK00003158722
Trademark image:-
Trademark name:Windows on the World
Status:Registered
Filing date:2016-04-10
Date of entry in register:2016-07-08
Renewal date:2026-04-10
Owner name:J B McCrea Ltd
Owner address:Cumberland House, Upperwood, Matlock Bath, MATLOCK, United Kingdom, DE4 3PE
Trademark UK00003158723
Trademark image:-
Trademark name:Find SoMeone
Status:Registered
Filing date:2016-04-10
Date of entry in register:2016-07-08
Renewal date:2026-04-10
Owner name:J B McCrea Ltd
Owner address:Cumberland House, Upperwood, Matlock Bath, MATLOCK, United Kingdom, DE4 3PE

Financial data based on annual reports

Company staff

Bridget M.

Role: Director

Appointed: 11 March 2009

Latest update: 9 January 2024

Joseph M.

Role: Director

Appointed: 11 March 2009

Latest update: 9 January 2024

People with significant control

Executives with significant control over the firm are: Joseph M. owns 1/2 or less of company shares. Bridget M. owns 1/2 or less of company shares.

Joseph M.
Notified on 30 June 2016
Nature of control:
1/2 or less of shares
Bridget M.
Notified on 30 June 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 21 March 2024
Confirmation statement last made up date 07 March 2023
Annual Accounts 16 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 16 December 2014
Annual Accounts 2 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 2 December 2015
Annual Accounts 28 December 2016
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 28 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 21 December 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 21 December 2012
Annual Accounts 16 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 16 December 2013

Company filings

Filing category

Hide filing type
Accounts Annual return Confirmation statement Incorporation Officers
Free Download
Micro company financial statements for the year ending on Fri, 31st Mar 2023 (AA)
filed on: 20th, December 2023
accounts
Free Download Download filing (4 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2012 Derbyshire County Council 3 £ 4 600.00
2012-12-12 1900444509 £ 3 000.00 Professional Fees
2012-12-12 1900444508 £ 1 000.00 Professional Fees
2012-12-12 1900444509 £ 600.00 Input Vat

Search other companies

Services (by SIC Code)

  • 70229 : Management consultancy activities other than financial management
15
Company Age

Similar companies nearby

Closest companies