J.h. Mccloy & Co Limited

General information

Name:

J.h. Mccloy & Co Ltd

Office Address:

Lakeside Byram Park Byram-cum-sutton WF11 9NG Knottingley

Number: 02088224

Incorporation date: 1987-01-12

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

J.h. Mccloy & came into being in 1987 as a company enlisted under no 02088224, located at WF11 9NG Knottingley at Lakeside Byram Park. The firm has been in business for 37 years and its status at the time is active. This firm's principal business activity number is 1110, that means Growing of cereals (except rice), leguminous crops and oil seeds. 2022-04-30 is the last time when the company accounts were reported.

From the data we have, this specific company was formed in 1987 and has so far been overseen by four directors, out of whom three (Sarah F., Andrew M. and David M.) are still functioning. To provide support to the directors, this specific company has been utilizing the skills of Sarah F. as a secretary since 1990.

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

Financial data based on annual reports

Company staff

Sarah F.

Role: Director

Appointed: 24 August 1999

Latest update: 3 March 2024

Sarah F.

Role: Secretary

Appointed: 31 December 1990

Latest update: 3 March 2024

Andrew M.

Role: Director

Appointed: 31 December 1990

Latest update: 3 March 2024

David M.

Role: Director

Appointed: 31 December 1990

Latest update: 3 March 2024

People with significant control

Andrew M.
Notified on 29 December 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 21 December 2023
Confirmation statement last made up date 07 December 2022
Annual Accounts 28th January 2016
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 28th January 2016
Annual Accounts 26th January 2017
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 26th January 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2019
End Date For Period Covered By Report 30 April 2020
Annual Accounts
Start Date For Period Covered By Report 01 May 2020
End Date For Period Covered By Report 30 April 2021
Annual Accounts
Start Date For Period Covered By Report 01 May 2021
End Date For Period Covered By Report 30 April 2022
Annual Accounts
Start Date For Period Covered By Report 01 May 2022
End Date For Period Covered By Report 30 April 2023
Annual Accounts
End Date For Period Covered By Report 30 April 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers
Free Download
Total exemption full accounts data made up to 2023-04-30 (AA)
filed on: 30th, January 2024
accounts
Free Download Download filing (11 pages)

Additional Information

Accountant/Auditor,
2016 - 2015

Name:

Smailes Goldie Turner Limited

Address:

Regent's Court Princess Street

Post code:

HU2 8BA

City / Town:

Hull

Search other companies

Services (by SIC Code)

  • 1110 : Growing of cereals (except rice), leguminous crops and oil seeds
37
Company Age

Similar companies nearby

Closest companies