About

Registered Number: 05596955
Date of Incorporation: 19/10/2005 (19 years and 6 months ago)
Company Status: Active
Registered Address: Unit 2 Ossett 40, Milner Way, Ossett, WF5 9JR,

 

Established in 2005, John Monaghan Ltd have registered office in Ossett, it's status in the Companies House registry is set to "Active". This company has 3 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JOHN MONAGHAN (HOLDINGS) LIMITED 30 November 2012 - 1
MONAGHAN, Marilyn 19 October 2005 06 May 2010 1
Secretary Name Appointed Resigned Total Appointments
ATKINSON, Elizabeth Louise 06 May 2010 07 April 2017 1

Filing History

Document Type Date
CS01 - N/A 28 October 2019
PSC02 - N/A 15 October 2019
PSC07 - N/A 15 October 2019
MR04 - N/A 24 June 2019
AA - Annual Accounts 07 May 2019
CS01 - N/A 24 October 2018
AA - Annual Accounts 05 June 2018
AP01 - Appointment of director 01 November 2017
CS01 - N/A 24 October 2017
CH02 - Change of particulars for corporate director 24 October 2017
PSC05 - N/A 24 October 2017
AA - Annual Accounts 26 June 2017
AD01 - Change of registered office address 12 June 2017
TM02 - Termination of appointment of secretary 12 June 2017
CS01 - N/A 25 October 2016
AA - Annual Accounts 26 June 2016
AR01 - Annual Return 21 October 2015
AA - Annual Accounts 07 June 2015
AR01 - Annual Return 21 October 2014
TM01 - Termination of appointment of director 07 October 2014
AA - Annual Accounts 01 August 2014
AR01 - Annual Return 12 November 2013
CH01 - Change of particulars for director 12 November 2013
CH01 - Change of particulars for director 12 November 2013
AA - Annual Accounts 24 May 2013
AP02 - Appointment of corporate director 03 December 2012
TM01 - Termination of appointment of director 03 December 2012
AR01 - Annual Return 11 November 2012
AA - Annual Accounts 07 September 2012
AR01 - Annual Return 11 November 2011
AA - Annual Accounts 08 September 2011
AR01 - Annual Return 03 November 2010
AA - Annual Accounts 14 September 2010
AP03 - Appointment of secretary 02 June 2010
AP01 - Appointment of director 02 June 2010
TM01 - Termination of appointment of director 02 June 2010
TM02 - Termination of appointment of secretary 02 June 2010
AR01 - Annual Return 20 October 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 20 October 2009
CH01 - Change of particulars for director 20 October 2009
CH01 - Change of particulars for director 20 October 2009
CH01 - Change of particulars for director 20 October 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 20 October 2009
AA - Annual Accounts 26 March 2009
363a - Annual Return 16 December 2008
288c - Notice of change of directors or secretaries or in their particulars 16 December 2008
288c - Notice of change of directors or secretaries or in their particulars 16 December 2008
AA - Annual Accounts 08 October 2008
363a - Annual Return 24 October 2007
AA - Annual Accounts 25 July 2007
RESOLUTIONS - N/A 15 May 2007
RESOLUTIONS - N/A 15 May 2007
RESOLUTIONS - N/A 15 May 2007
RESOLUTIONS - N/A 15 May 2007
RESOLUTIONS - N/A 15 May 2007
RESOLUTIONS - N/A 26 April 2007
RESOLUTIONS - N/A 26 April 2007
RESOLUTIONS - N/A 26 April 2007
RESOLUTIONS - N/A 26 April 2007
RESOLUTIONS - N/A 26 April 2007
288a - Notice of appointment of directors or secretaries 17 April 2007
288b - Notice of resignation of directors or secretaries 17 April 2007
225 - Change of Accounting Reference Date 02 November 2006
363a - Annual Return 31 October 2006
353 - Register of members 31 October 2006
395 - Particulars of a mortgage or charge 28 February 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 January 2006
RESOLUTIONS - N/A 13 December 2005
MEM/ARTS - N/A 13 December 2005
288a - Notice of appointment of directors or secretaries 11 November 2005
288a - Notice of appointment of directors or secretaries 11 November 2005
288a - Notice of appointment of directors or secretaries 11 November 2005
288a - Notice of appointment of directors or secretaries 11 November 2005
287 - Change in situation or address of Registered Office 11 November 2005
288b - Notice of resignation of directors or secretaries 11 November 2005
288b - Notice of resignation of directors or secretaries 11 November 2005
NEWINC - New incorporation documents 19 October 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 15 February 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.