About

Registered Number: 00254941
Date of Incorporation: 18/03/1931 (94 years and 1 month ago)
Company Status: Active
Registered Address: The Akzonobel Building, Wexham Road, Slough, SL2 5DS,

 

Having been setup in 1931, J.P.Mcdougall & Co.Limited have registered office in Slough. There are 8 directors listed for J.P.Mcdougall & Co.Limited at Companies House. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMALLEY, Michael 10 March 2015 - 1
BUTTERWORTH, Michael Guy 08 March 2013 06 March 2017 1
KEARNEY, Patricia 01 January 1994 30 June 2012 1
KRAMER, Philippa Lisa 30 June 2012 03 July 2014 1
MORLEY, Lisa 08 March 2013 06 March 2017 1
ROBERTS, Mervyn Keith 03 August 2007 14 July 2015 1
THOMAS, Paul Robin N/A 15 January 1997 1
Secretary Name Appointed Resigned Total Appointments
CARTER, Lynette Jean Cherryl 14 April 2017 31 May 2018 1

Filing History

Document Type Date
CS01 - N/A 27 July 2020
CH01 - Change of particulars for director 07 January 2020
AA - Annual Accounts 09 October 2019
CS01 - N/A 24 July 2019
AA - Annual Accounts 04 October 2018
CS01 - N/A 13 July 2018
AP01 - Appointment of director 07 June 2018
TM01 - Termination of appointment of director 31 May 2018
TM02 - Termination of appointment of secretary 31 May 2018
RESOLUTIONS - N/A 20 February 2018
AP01 - Appointment of director 31 January 2018
TM01 - Termination of appointment of director 16 January 2018
TM01 - Termination of appointment of director 03 January 2018
AA - Annual Accounts 20 December 2017
AA01 - Change of accounting reference date 26 September 2017
CS01 - N/A 23 May 2017
AP01 - Appointment of director 21 April 2017
AP03 - Appointment of secretary 20 April 2017
TM02 - Termination of appointment of secretary 20 April 2017
TM01 - Termination of appointment of director 04 April 2017
TM01 - Termination of appointment of director 31 March 2017
TM01 - Termination of appointment of director 23 March 2017
TM01 - Termination of appointment of director 22 March 2017
AP01 - Appointment of director 22 March 2017
AA - Annual Accounts 16 February 2017
AD01 - Change of registered office address 01 January 2017
DISS40 - Notice of striking-off action discontinued 07 December 2016
GAZ1 - First notification of strike-off action in London Gazette 06 December 2016
CH04 - Change of particulars for corporate secretary 01 October 2016
AR01 - Annual Return 28 June 2016
AA - Annual Accounts 25 February 2016
CH01 - Change of particulars for director 30 November 2015
AP01 - Appointment of director 22 October 2015
AR01 - Annual Return 05 August 2015
TM01 - Termination of appointment of director 22 July 2015
CH01 - Change of particulars for director 19 June 2015
CH01 - Change of particulars for director 05 June 2015
TM01 - Termination of appointment of director 24 April 2015
AP01 - Appointment of director 13 March 2015
AP01 - Appointment of director 13 March 2015
TM01 - Termination of appointment of director 12 March 2015
MISC - Miscellaneous document 18 November 2014
AA - Annual Accounts 05 November 2014
MISC - Miscellaneous document 04 November 2014
AR01 - Annual Return 31 July 2014
TM01 - Termination of appointment of director 08 July 2014
TM01 - Termination of appointment of director 07 February 2014
AP01 - Appointment of director 07 February 2014
CH01 - Change of particulars for director 03 December 2013
AA - Annual Accounts 01 October 2013
AR01 - Annual Return 09 August 2013
AP01 - Appointment of director 19 March 2013
AP01 - Appointment of director 19 March 2013
CH01 - Change of particulars for director 28 February 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 November 2012
AR01 - Annual Return 31 July 2012
CH01 - Change of particulars for director 23 July 2012
AP01 - Appointment of director 03 July 2012
TM01 - Termination of appointment of director 02 July 2012
AA - Annual Accounts 13 June 2012
AP01 - Appointment of director 19 March 2012
TM01 - Termination of appointment of director 19 March 2012
AP01 - Appointment of director 23 December 2011
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 02 August 2011
TM01 - Termination of appointment of director 01 July 2011
AP01 - Appointment of director 01 July 2011
AP01 - Appointment of director 14 April 2011
TM01 - Termination of appointment of director 14 April 2011
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 04 August 2010
TM01 - Termination of appointment of director 22 April 2010
AP01 - Appointment of director 22 April 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 April 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 January 2010
CH01 - Change of particulars for director 11 November 2009
CH01 - Change of particulars for director 09 November 2009
AA - Annual Accounts 05 November 2009
CH01 - Change of particulars for director 23 October 2009
CH01 - Change of particulars for director 23 October 2009
RESOLUTIONS - N/A 28 September 2009
288a - Notice of appointment of directors or secretaries 13 August 2009
363a - Annual Return 12 August 2009
RESOLUTIONS - N/A 17 October 2008
363a - Annual Return 18 August 2008
288c - Notice of change of directors or secretaries or in their particulars 15 August 2008
288a - Notice of appointment of directors or secretaries 01 July 2008
288b - Notice of resignation of directors or secretaries 01 July 2008
AA - Annual Accounts 20 March 2008
AA - Annual Accounts 13 February 2008
288c - Notice of change of directors or secretaries or in their particulars 07 February 2008
288c - Notice of change of directors or secretaries or in their particulars 13 November 2007
363a - Annual Return 24 August 2007
288a - Notice of appointment of directors or secretaries 23 August 2007
288a - Notice of appointment of directors or secretaries 22 August 2007
288b - Notice of resignation of directors or secretaries 22 August 2007
288a - Notice of appointment of directors or secretaries 12 March 2007
288b - Notice of resignation of directors or secretaries 09 March 2007
AA - Annual Accounts 05 November 2006
363a - Annual Return 23 August 2006
288a - Notice of appointment of directors or secretaries 13 October 2005
288b - Notice of resignation of directors or secretaries 13 October 2005
AA - Annual Accounts 21 September 2005
363s - Annual Return 02 September 2005
288a - Notice of appointment of directors or secretaries 23 May 2005
288b - Notice of resignation of directors or secretaries 23 May 2005
395 - Particulars of a mortgage or charge 15 March 2005
395 - Particulars of a mortgage or charge 15 March 2005
AA - Annual Accounts 26 October 2004
363s - Annual Return 01 September 2004
288c - Notice of change of directors or secretaries or in their particulars 06 January 2004
AA - Annual Accounts 27 September 2003
363s - Annual Return 27 August 2003
AA - Annual Accounts 27 October 2002
363s - Annual Return 28 August 2002
288c - Notice of change of directors or secretaries or in their particulars 15 February 2002
AA - Annual Accounts 31 October 2001
363s - Annual Return 23 August 2001
288a - Notice of appointment of directors or secretaries 23 January 2001
288b - Notice of resignation of directors or secretaries 23 January 2001
AA - Annual Accounts 25 October 2000
363s - Annual Return 22 August 2000
288b - Notice of resignation of directors or secretaries 09 March 2000
RESOLUTIONS - N/A 29 September 1999
RESOLUTIONS - N/A 29 September 1999
RESOLUTIONS - N/A 29 September 1999
AA - Annual Accounts 29 September 1999
363s - Annual Return 11 August 1999
363s - Annual Return 13 October 1998
AA - Annual Accounts 13 October 1998
288b - Notice of resignation of directors or secretaries 09 February 1998
288a - Notice of appointment of directors or secretaries 09 February 1998
AA - Annual Accounts 29 August 1997
363s - Annual Return 29 August 1997
288c - Notice of change of directors or secretaries or in their particulars 30 January 1997
288c - Notice of change of directors or secretaries or in their particulars 30 January 1997
288a - Notice of appointment of directors or secretaries 30 January 1997
288a - Notice of appointment of directors or secretaries 30 January 1997
288b - Notice of resignation of directors or secretaries 29 January 1997
288b - Notice of resignation of directors or secretaries 29 January 1997
AUD - Auditor's letter of resignation 05 November 1996
363s - Annual Return 29 August 1996
AA - Annual Accounts 29 August 1996
AA - Annual Accounts 01 September 1995
363s - Annual Return 01 September 1995
288 - N/A 06 January 1995
AA - Annual Accounts 09 August 1994
363s - Annual Return 09 August 1994
288 - N/A 14 June 1994
288 - N/A 04 February 1994
288 - N/A 04 February 1994
AA - Annual Accounts 05 August 1993
363s - Annual Return 05 August 1993
AA - Annual Accounts 18 August 1992
363b - Annual Return 18 August 1992
288 - N/A 12 May 1992
288 - N/A 07 April 1992
AA - Annual Accounts 05 September 1991
363b - Annual Return 05 September 1991
AA - Annual Accounts 10 September 1990
363 - Annual Return 10 September 1990
288 - N/A 12 March 1990
288 - N/A 29 January 1990
288 - N/A 29 January 1990
AA - Annual Accounts 04 October 1989
363 - Annual Return 04 October 1989
AA - Annual Accounts 15 September 1988
363 - Annual Return 15 September 1988
288 - N/A 04 July 1988
AA - Annual Accounts 07 October 1987
363 - Annual Return 07 October 1987
288 - N/A 24 September 1987
288 - N/A 20 September 1986
AA - Annual Accounts 06 September 1986
363 - Annual Return 06 September 1986
363 - Annual Return 08 July 1986
RESOLUTIONS - N/A 20 March 1964
MISC - Miscellaneous document 18 March 1931

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 28 February 2005 Fully Satisfied

N/A

Rent deposit deed 25 February 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.