About

Registered Number: 03158510
Date of Incorporation: 14/02/1996 (28 years and 2 months ago)
Company Status: Active
Registered Address: Oakhurst Cottage Off Wigan Road, Westhoughton, Bolton, BL5 2BT

 

Having been setup in 1996, J.J. Mullins (Civil Engineering) Ltd are based in Bolton, it has a status of "Active". The companies director is listed as Mullins, Doreen Marina at Companies House. Currently we aren't aware of the number of employees at the J.J. Mullins (Civil Engineering) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MULLINS, Doreen Marina 31 March 1999 - 1

Filing History

Document Type Date
AA - Annual Accounts 14 February 2020
CS01 - N/A 06 February 2020
AA - Annual Accounts 22 March 2019
CS01 - N/A 05 February 2019
CS01 - N/A 18 March 2018
AA - Annual Accounts 06 February 2018
AA - Annual Accounts 16 March 2017
CS01 - N/A 15 February 2017
AA - Annual Accounts 22 March 2016
AR01 - Annual Return 18 February 2016
AA - Annual Accounts 08 April 2015
AR01 - Annual Return 17 February 2015
AD01 - Change of registered office address 17 December 2014
MR01 - N/A 05 June 2014
AR01 - Annual Return 03 March 2014
AA - Annual Accounts 07 February 2014
AA - Annual Accounts 02 April 2013
AR01 - Annual Return 21 February 2013
AA - Annual Accounts 06 March 2012
AR01 - Annual Return 17 February 2012
AR01 - Annual Return 16 February 2011
AA - Annual Accounts 24 November 2010
AA - Annual Accounts 16 March 2010
AR01 - Annual Return 24 February 2010
AD01 - Change of registered office address 15 January 2010
AA - Annual Accounts 07 May 2009
287 - Change in situation or address of Registered Office 16 February 2009
363a - Annual Return 16 February 2009
AA - Annual Accounts 30 April 2008
363a - Annual Return 23 April 2008
288c - Notice of change of directors or secretaries or in their particulars 17 April 2008
288c - Notice of change of directors or secretaries or in their particulars 18 June 2007
AA - Annual Accounts 04 May 2007
363a - Annual Return 20 March 2007
363a - Annual Return 08 March 2006
AA - Annual Accounts 03 February 2006
287 - Change in situation or address of Registered Office 29 September 2005
363a - Annual Return 22 September 2005
AA - Annual Accounts 08 July 2005
395 - Particulars of a mortgage or charge 02 December 2004
395 - Particulars of a mortgage or charge 04 November 2004
AA - Annual Accounts 07 May 2004
363s - Annual Return 03 March 2004
AA - Annual Accounts 16 October 2003
363s - Annual Return 19 February 2003
AA - Annual Accounts 05 May 2002
363s - Annual Return 05 March 2002
287 - Change in situation or address of Registered Office 05 March 2002
RESOLUTIONS - N/A 11 June 2001
123 - Notice of increase in nominal capital 11 June 2001
AA - Annual Accounts 03 May 2001
363s - Annual Return 16 March 2001
363s - Annual Return 01 March 2000
AA - Annual Accounts 10 January 2000
288a - Notice of appointment of directors or secretaries 12 October 1999
288b - Notice of resignation of directors or secretaries 12 October 1999
AA - Annual Accounts 31 March 1999
363s - Annual Return 11 March 1999
363s - Annual Return 13 February 1998
AA - Annual Accounts 29 December 1997
363s - Annual Return 26 February 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 March 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 12 March 1996
288 - N/A 20 February 1996
288 - N/A 20 February 1996
287 - Change in situation or address of Registered Office 20 February 1996
288 - N/A 20 February 1996
NEWINC - New incorporation documents 14 February 1996

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 June 2014 Outstanding

N/A

Legal charge 26 November 2004 Outstanding

N/A

Debenture 01 November 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.