J.g. Molloy Limited

General information

Name:

J.g. Molloy Ltd

Office Address:

34 Waterloo Road WV1 4DG Wolverhampton

Number: 04255039

Incorporation date: 2001-07-19

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

J.g. Molloy Limited has been in the United Kingdom for twenty three years. Started with Companies House Reg No. 04255039 in the year 2001, the company is registered at 34 Waterloo Road, Wolverhampton WV1 4DG. Its listed name switch from Ambergate Construction to J.g. Molloy Limited occurred on 2001-08-02. The company's registered with SIC code 41100 - Development of building projects. 2022-03-31 is the last time the company accounts were filed.

Jg Molloy Ltd is a small-sized vehicle operator with the licence number OD1028105. The firm has one transport operating centre in the country. In their subsidiary in Coventry on Coundon, 4 machines are available.

This company has a solitary managing director now leading this business, namely Joseph M. who has been doing the director's duties for twenty three years. This business had been governed by James M. up until 2023.

  • Previous company's names
  • J.g. Molloy Limited 2001-08-02
  • Ambergate Construction Limited 2001-07-19

Financial data based on annual reports

Company staff

Joseph M.

Role: Director

Appointed: 19 July 2001

Latest update: 24 April 2024

Joseph M.

Role: Secretary

Appointed: 19 July 2001

Latest update: 24 April 2024

People with significant control

The companies that control this firm include: Molloy Holdings Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Wolverhampton, WV1 4DG, West Midlands and was registered as a PSC under the registration number 12175984.

Molloy Holdings Limited
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 12175984
Notified on 14 November 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Jacqueline M.
Notified on 2 July 2019
Ceased on 14 November 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Joseph M.
Notified on 6 April 2016
Ceased on 14 November 2019
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
James M.
Notified on 6 April 2016
Ceased on 2 July 2019
Nature of control:
1/2 or less of voting rights
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 16 July 2024
Confirmation statement last made up date 02 July 2023
Annual Accounts 19 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 19 December 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 20 September 2016
Start Date For Period Covered By Report 01 April 2015
Date Approval Accounts 20 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
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 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts 19 December 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 19 December 2012
Annual Accounts 18 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 18 December 2013
Annual Accounts
End Date For Period Covered By Report 31 March 2016
Annual Accounts
End Date For Period Covered By Report 31 March 2017
Annual Accounts 9 December 2015
Date Approval Accounts 9 December 2015

Company Vehicle Operator Data

6 Coundon Road

Address

Coundon

City

Coventry

Postal code

CV1 4AZ

No. of Vehicles

4

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts data made up to 2023-03-31 (AA)
filed on: 22nd, December 2023
accounts
Free Download Download filing (12 pages)

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
22
Company Age

Similar companies nearby

Closest companies