About

Registered Number: 00625969
Date of Incorporation: 15/04/1959 (65 years and 2 months ago)
Company Status: Active
Registered Address: 3 New Mill Court, Swansea Enterprise Park, Swansea, SA7 9FG,

 

John Mcentee Ltd was setup in 1959, it has a status of "Active". The current directors of this organisation are listed as Barrows, John Paul Ernest, Mcentee, Nancy, Mcentee, Susan. Currently we aren't aware of the number of employees at the John Mcentee Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCENTEE, Susan 01 January 1995 16 May 1997 1
Secretary Name Appointed Resigned Total Appointments
BARROWS, John Paul Ernest 22 July 2008 09 August 2015 1
MCENTEE, Nancy 01 January 1995 22 July 2008 1

Filing History

Document Type Date
CS01 - N/A 29 June 2020
AA - Annual Accounts 08 January 2020
CS01 - N/A 03 July 2019
AA - Annual Accounts 27 March 2019
PSC04 - N/A 16 January 2019
CH01 - Change of particulars for director 16 January 2019
CS01 - N/A 10 July 2018
AA - Annual Accounts 26 March 2018
CS01 - N/A 11 July 2017
PSC04 - N/A 04 July 2017
PSC01 - N/A 04 July 2017
AA - Annual Accounts 07 February 2017
AR01 - Annual Return 26 July 2016
TM02 - Termination of appointment of secretary 22 January 2016
AD01 - Change of registered office address 22 January 2016
AA - Annual Accounts 09 December 2015
AR01 - Annual Return 21 July 2015
AA - Annual Accounts 18 November 2014
AR01 - Annual Return 02 July 2014
AA - Annual Accounts 27 February 2014
AR01 - Annual Return 01 July 2013
AA - Annual Accounts 02 November 2012
AR01 - Annual Return 06 July 2012
AA - Annual Accounts 29 March 2012
AR01 - Annual Return 04 July 2011
AA - Annual Accounts 06 April 2011
AR01 - Annual Return 02 July 2010
225 - Change of Accounting Reference Date 23 September 2009
395 - Particulars of a mortgage or charge 16 September 2009
395 - Particulars of a mortgage or charge 16 September 2009
363a - Annual Return 05 August 2009
AA - Annual Accounts 16 July 2009
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 06 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 06 April 2009
AA - Annual Accounts 13 October 2008
288a - Notice of appointment of directors or secretaries 13 October 2008
288b - Notice of resignation of directors or secretaries 13 October 2008
363a - Annual Return 14 July 2008
363s - Annual Return 15 October 2007
AA - Annual Accounts 30 May 2007
287 - Change in situation or address of Registered Office 27 October 2006
AA - Annual Accounts 30 August 2006
MEM/ARTS - N/A 25 August 2006
CERTNM - Change of name certificate 23 August 2006
363s - Annual Return 20 July 2006
AA - Annual Accounts 14 October 2005
363s - Annual Return 01 July 2005
225 - Change of Accounting Reference Date 03 May 2005
363s - Annual Return 22 June 2004
AA - Annual Accounts 14 May 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 December 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 December 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 December 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 December 2003
363s - Annual Return 30 June 2003
AA - Annual Accounts 30 April 2003
363s - Annual Return 03 July 2002
AA - Annual Accounts 05 May 2002
363s - Annual Return 04 July 2001
AA - Annual Accounts 20 April 2001
363s - Annual Return 26 July 2000
AA - Annual Accounts 28 April 2000
363s - Annual Return 09 August 1999
AA - Annual Accounts 14 April 1999
288a - Notice of appointment of directors or secretaries 28 September 1998
363s - Annual Return 11 August 1998
AA - Annual Accounts 05 May 1998
288b - Notice of resignation of directors or secretaries 15 July 1997
363s - Annual Return 10 July 1997
AA - Annual Accounts 02 May 1997
287 - Change in situation or address of Registered Office 05 February 1997
AA - Annual Accounts 16 August 1996
363s - Annual Return 17 July 1996
288 - N/A 20 July 1995
363s - Annual Return 07 July 1995
288 - N/A 02 May 1995
AA - Annual Accounts 26 April 1995
288 - N/A 25 April 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 19 July 1994
AA - Annual Accounts 22 March 1994
363s - Annual Return 12 July 1993
AA - Annual Accounts 02 February 1993
363s - Annual Return 16 July 1992
AA - Annual Accounts 26 June 1992
AA - Annual Accounts 13 December 1991
363b - Annual Return 05 September 1991
AA - Annual Accounts 30 November 1990
363 - Annual Return 30 November 1990
395 - Particulars of a mortgage or charge 21 September 1990
395 - Particulars of a mortgage or charge 21 September 1990
363 - Annual Return 06 October 1989
AA - Annual Accounts 18 September 1989
395 - Particulars of a mortgage or charge 08 August 1989
395 - Particulars of a mortgage or charge 01 August 1988
AA - Annual Accounts 02 March 1988
363 - Annual Return 02 March 1988
AA - Annual Accounts 02 March 1988
363 - Annual Return 02 March 1988
AA - Annual Accounts 26 March 1987
363 - Annual Return 26 March 1987
288 - N/A 13 January 1987
AA - Annual Accounts 31 July 1984
NEWINC - New incorporation documents 15 April 1959

Mortgages & Charges

Description Date Status Charge by
Legal charge 11 September 2009 Outstanding

N/A

Legal charge 11 September 2009 Outstanding

N/A

Legal charge 17 September 1990 Fully Satisfied

N/A

Legal charge 17 September 1990 Fully Satisfied

N/A

Legal charge 02 August 1989 Fully Satisfied

N/A

Fixed and floating charge 25 July 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.