John Mcneil Esq Construction Limited

General information

Name:

John Mcneil Esq Construction Ltd

Office Address:

Flat 3 The Parish Centre Churchgate Sutton Road SL6 9SN Cookham

Number: 07417846

Incorporation date: 2010-10-25

End of financial year: 31 January

Category: Private Limited Company

Status: Active

Description

Data updated on:

This John Mcneil Esq Construction Limited company has been operating offering its services for at least fourteen years, having launched in 2010. Started with Registered No. 07417846, John Mcneil Esq Construction is categorised as a Private Limited Company located in Flat 3 The Parish Centre Churchgate, Cookham SL6 9SN. This company's SIC code is 59111 : Motion picture production activities. 2023-01-31 is the last time when the company accounts were filed.

As for this limited company, the full extent of director's duties have so far been fulfilled by John M. who was assigned to lead the company in 2010 in October. To support the directors in their duties, this limited company has been utilizing the skillset of Anne M. as a secretary since 2010.

John M. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Anne M.

Role: Secretary

Appointed: 25 October 2010

Latest update: 13 February 2024

John M.

Role: Director

Appointed: 25 October 2010

Latest update: 13 February 2024

People with significant control

John M.
Notified on 1 October 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 October 2024
Account last made up date 31 January 2023
Confirmation statement next due date 08 November 2023
Confirmation statement last made up date 25 October 2022
Annual Accounts 26th June 2014
Start Date For Period Covered By Report 01 November 2012
Date Approval Accounts 26th June 2014
Annual Accounts 26th June 2015
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 26th June 2015
Annual Accounts 23 June 2016
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 23 June 2016
Annual Accounts 26 July 2017
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Date Approval Accounts 26 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts 1st July 2013
End Date For Period Covered By Report 31 October 2012
Date Approval Accounts 1st July 2013
Annual Accounts
End Date For Period Covered By Report 31 October 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Free Download
Confirmation statement with no updates Wed, 25th Oct 2023 (CS01)
filed on: 27th, November 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2012

Address:

30 Norway Drive

Post code:

SL2 5QW

City / Town:

Slough

HQ address,
2013

Address:

30 Norway Drive

Post code:

SL2 5QW

City / Town:

Slough

HQ address,
2014

Address:

30 Norway Drive

Post code:

SL2 5QW

City / Town:

Slough

HQ address,
2015

Address:

30 Norway Drive

Post code:

SL2 5QW

City / Town:

Slough

HQ address,
2016

Address:

30 Norway Drive

Post code:

SL2 5QW

City / Town:

Slough

Accountant/Auditor,
2014 - 2013

Name:

Newman Morris Limited

Address:

Wellington House 273-275 High Street

Post code:

AL2 1HA

City / Town:

London Colney

Search other companies

Services (by SIC Code)

  • 59111 : Motion picture production activities
13
Company Age

Closest Companies - by postcode