James P Maginnis Limited

General information

Name:

James P Maginnis Ltd

Office Address:

15 St. Marys Close Sompting BN15 0AF Lancing

Number: 00379567

Incorporation date: 1943-03-25

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

The James P Maginnis Limited business has been operating on the market for eighty one years, as it's been founded in 1943. Started with Registered No. 00379567, James P Maginnis was set up as a Private Limited Company located in 15 St. Marys Close, Lancing BN15 0AF. This business's Standard Industrial Classification Code is 18129 and has the NACE code: Printing n.e.c.. James P Maginnis Ltd filed its latest accounts for the period up to Fri, 31st Mar 2023. The company's most recent confirmation statement was filed on Tue, 6th Jun 2023.

1 transaction have been registered in 2014 with a sum total of £344. In 2013 there was a similar number of transactions (exactly 1) that added up to £232. The Council conducted 4 transactions in 2011, this added up to £1,796. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 6 transactions and issued invoices for £2,372. Cooperation with the Brighton & Hove City council covered the following areas: Print Stat & Gen Office Exps.

At present, this firm is controlled by one managing director: Alison J., who was assigned this position on 1994-05-24. Since June 1991 Dorothy M., had been performing the duties for this firm till the resignation thirty years ago. In addition, the director's assignments are regularly supported by a secretary - Nigel M., who was officially appointed by this firm on 1991-06-06.

Financial data based on annual reports

Company staff

Alison J.

Role: Director

Appointed: 24 May 1994

Latest update: 15 January 2024

Nigel M.

Role: Secretary

Appointed: 06 June 1991

Latest update: 15 January 2024

People with significant control

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

Nigel J.
Notified on 6 June 2017
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 20 June 2024
Confirmation statement last made up date 06 June 2023
Annual Accounts 12 November 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 12 November 2014
Annual Accounts 29 September 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 29 September 2015
Annual Accounts 25 November 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 25 November 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 28 November 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 28 November 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Mortgage Officers Resolution
Free Download
Micro company accounts made up to 2023-03-31 (AA)
filed on: 25th, October 2023
accounts
Free Download Download filing (6 pages)

Additional Information

HQ address,
2013

Address:

1 St Peters Road

Post code:

BN41 1LS

City / Town:

Portslade

HQ address,
2014

Address:

1 St Peter's Road

Post code:

BN41 1LS

City / Town:

Portslade

HQ address,
2015

Address:

1 St Peter's Road

Post code:

BN41 1LS

City / Town:

Portslade

HQ address,
2016

Address:

1 St Peter's Road

Post code:

BN41 1LS

City / Town:

Portslade

Accountant/Auditor,
2014 - 2016

Name:

Clamp Boxall Ltd

Address:

88 Boundary Road

Post code:

BN3 7GA

City / Town:

Hove

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
2014 Brighton & Hove City 1 £ 344.45
2014-05-09 PAY00662543 £ 344.45 Print Stat & Gen Office Exps
2013 Brighton & Hove City 1 £ 231.80
2013-11-08 PAY00614985 £ 231.80 Print Stat & Gen Office Exps
2011 Brighton & Hove City 4 £ 1 795.50
2011-10-07 PAY00419876 £ 650.00 Print Stat & Gen Office Exps
2011-03-16 PAY00368398 £ 640.00 Print Stat & Gen Office Exps
2011-06-10 PAY00389883 £ 480.00 Print Stat & Gen Office Exps

Search other companies

Services (by SIC Code)

  • 18129 : Printing n.e.c.
81
Company Age

Closest Companies - by postcode