Company NameD J M C Engineering Limited
DirectorDouglas James McGregor
Company StatusActive
Company Number05675073
CategoryPrivate Limited Company
Incorporation Date13 January 2006(18 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Douglas James McGregor
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2006(same day as company formation)
RoleElectrical Engineer
Country of ResidenceScotland
Correspondence Address61 Regent Park Grove
Morecambe
Lancashire
LA4 4LD
Secretary NameElizabeth McGregor
NationalityBritish
StatusCurrent
Appointed13 January 2006(same day as company formation)
RoleCompany Director
Correspondence Address61 Regent Park Grove
Morecambe
Lancashire
LA4 4LD
Director NamePremier Directors Limited (Corporation)
StatusResigned
Appointed13 January 2006(same day as company formation)
Correspondence Address122-126 Tooley Street
London
SE1 2TU
Secretary NamePremier Secretaries Limited (Corporation)
StatusResigned
Appointed13 January 2006(same day as company formation)
Correspondence Address122-126 Tooley Street
London
SE1 2TU

Location

Registered AddressUnit B Boarshurst Lane
Greenfield
Oldham
OL3 7ER
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
ParishSaddleworth
WardSaddleworth South
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Mr Douglas James Mcgregor
100.00%
Ordinary

Financials

Year2014
Net Worth£3,215
Cash£12,079
Current Liabilities£10,024

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 January

Returns

Latest Return13 January 2024 (3 months, 2 weeks ago)
Next Return Due27 January 2025 (8 months, 4 weeks from now)

Filing History

11 March 2024Confirmation statement made on 13 January 2024 with no updates (3 pages)
4 September 2023Unaudited abridged accounts made up to 31 January 2023 (8 pages)
16 February 2023Confirmation statement made on 13 January 2023 with no updates (3 pages)
11 April 2022Unaudited abridged accounts made up to 31 January 2022 (8 pages)
15 February 2022Confirmation statement made on 13 January 2022 with no updates (3 pages)
17 October 2021Micro company accounts made up to 31 January 2021 (3 pages)
26 March 2021Confirmation statement made on 13 January 2021 with no updates (3 pages)
26 March 2021Registered office address changed from C/O Douglas Mcgregor 61 Regent Park Grove Regent Park Grove Morecambe Lancashire LA4 4LD England to Unit B Boarshurst Lane Greenfield Oldham OL3 7ER on 26 March 2021 (1 page)
5 November 2020Micro company accounts made up to 31 January 2020 (5 pages)
14 January 2020Confirmation statement made on 13 January 2020 with no updates (3 pages)
2 August 2019Total exemption full accounts made up to 31 January 2019 (6 pages)
15 January 2019Confirmation statement made on 13 January 2019 with no updates (3 pages)
22 October 2018Total exemption full accounts made up to 31 January 2018 (6 pages)
27 February 2018Confirmation statement made on 13 January 2018 with no updates (3 pages)
4 September 2017Micro company accounts made up to 31 January 2017 (7 pages)
4 September 2017Micro company accounts made up to 31 January 2017 (7 pages)
9 March 2017Confirmation statement made on 13 January 2017 with updates (5 pages)
9 March 2017Confirmation statement made on 13 January 2017 with updates (5 pages)
5 August 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
5 August 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
13 April 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 100
(4 pages)
13 April 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 100
(4 pages)
12 April 2016Secretary's details changed for Elizabeth Mcgregor on 8 April 2016 (1 page)
12 April 2016Director's details changed for Douglas James Mcgregor on 8 April 2016 (2 pages)
12 April 2016Registered office address changed from 8th Floor Elizabeth House 54-58 High Street Edgware Middlesex HA8 7EJ to C/O Douglas Mcgregor 61 Regent Park Grove Regent Park Grove Morecambe Lancashire LA4 4LD on 12 April 2016 (1 page)
12 April 2016Secretary's details changed for Elizabeth Mcgregor on 8 April 2016 (1 page)
12 April 2016Registered office address changed from 8th Floor Elizabeth House 54-58 High Street Edgware Middlesex HA8 7EJ to C/O Douglas Mcgregor 61 Regent Park Grove Regent Park Grove Morecambe Lancashire LA4 4LD on 12 April 2016 (1 page)
12 April 2016Director's details changed for Douglas James Mcgregor on 8 April 2016 (2 pages)
12 April 2016Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 100
(4 pages)
12 April 2016Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 100
(4 pages)
9 April 2016Compulsory strike-off action has been discontinued (1 page)
9 April 2016Compulsory strike-off action has been discontinued (1 page)
2 February 2016First Gazette notice for compulsory strike-off (1 page)
2 February 2016First Gazette notice for compulsory strike-off (1 page)
6 June 2015Compulsory strike-off action has been discontinued (1 page)
6 June 2015Compulsory strike-off action has been discontinued (1 page)
3 June 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
3 June 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
19 May 2015First Gazette notice for compulsory strike-off (1 page)
19 May 2015First Gazette notice for compulsory strike-off (1 page)
24 September 2014Director's details changed for Douglas James Mcgregor on 31 January 2014 (2 pages)
24 September 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 100
(4 pages)
24 September 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 100
(4 pages)
24 September 2014Director's details changed for Douglas James Mcgregor on 31 January 2014 (2 pages)
19 August 2014Compulsory strike-off action has been discontinued (1 page)
19 August 2014Compulsory strike-off action has been discontinued (1 page)
16 August 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
16 August 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
13 May 2014First Gazette notice for compulsory strike-off (1 page)
13 May 2014First Gazette notice for compulsory strike-off (1 page)
18 July 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
18 July 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
28 January 2013Annual return made up to 13 January 2013 with a full list of shareholders
Statement of capital on 2013-01-28
  • GBP 100
(4 pages)
28 January 2013Annual return made up to 13 January 2013 with a full list of shareholders
Statement of capital on 2013-01-28
  • GBP 100
(4 pages)
22 January 2013Director's details changed for Douglas James Mcgregor on 26 March 2012 (2 pages)
22 January 2013Secretary's details changed for Elizabeth Mcgregor on 26 March 2012 (2 pages)
22 January 2013Secretary's details changed for Elizabeth Mcgregor on 26 March 2012 (2 pages)
22 January 2013Director's details changed for Douglas James Mcgregor on 26 March 2012 (2 pages)
21 August 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
21 August 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
20 August 2012Registered office address changed from 5Th Floor Middlesex House 29/45 High Street Edgware Middlesex HA8 7UU England on 20 August 2012 (1 page)
20 August 2012Registered office address changed from 8Th Floor Elizabeth House 54- 58 High Street Edgware Middlesex HA8 7EJ England on 20 August 2012 (1 page)
20 August 2012Registered office address changed from 8Th Floor Elizabeth House 54- 58 High Street Edgware Middlesex HA8 7EJ England on 20 August 2012 (1 page)
20 August 2012Registered office address changed from 5Th Floor Middlesex House 29/45 High Street Edgware Middlesex HA8 7UU England on 20 August 2012 (1 page)
24 January 2012Annual return made up to 13 January 2012 with a full list of shareholders (4 pages)
24 January 2012Annual return made up to 13 January 2012 with a full list of shareholders (4 pages)
10 September 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
10 September 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
13 January 2011Annual return made up to 13 January 2011 with a full list of shareholders (4 pages)
13 January 2011Annual return made up to 13 January 2011 with a full list of shareholders (4 pages)
11 September 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
11 September 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
22 April 2010Director's details changed for Douglas James Mcgregor on 12 April 2010 (2 pages)
22 April 2010Director's details changed for Douglas James Mcgregor on 12 April 2010 (2 pages)
14 January 2010Secretary's details changed for Elizabeth Mcgregor on 14 January 2010 (1 page)
14 January 2010Director's details changed for Douglas James Mcgregor on 14 January 2010 (2 pages)
14 January 2010Annual return made up to 13 January 2010 with a full list of shareholders (4 pages)
14 January 2010Registered office address changed from 2Nd Floor, Middlesex House 29-45 High Street Edgware London HA8 7UU on 14 January 2010 (1 page)
14 January 2010Director's details changed for Douglas James Mcgregor on 14 January 2010 (2 pages)
14 January 2010Secretary's details changed for Elizabeth Mcgregor on 14 January 2010 (1 page)
14 January 2010Annual return made up to 13 January 2010 with a full list of shareholders (4 pages)
14 January 2010Registered office address changed from 2Nd Floor, Middlesex House 29-45 High Street Edgware London HA8 7UU on 14 January 2010 (1 page)
6 January 2010Director's details changed for Douglas James Mcgregor on 1 October 2009 (2 pages)
6 January 2010Secretary's details changed for Elizabeth Mcgregor on 1 October 2009 (1 page)
6 January 2010Director's details changed for Douglas James Mcgregor on 1 October 2009 (2 pages)
6 January 2010Secretary's details changed for Elizabeth Mcgregor on 1 October 2009 (1 page)
6 January 2010Director's details changed for Douglas James Mcgregor on 1 October 2009 (2 pages)
6 January 2010Secretary's details changed for Elizabeth Mcgregor on 1 October 2009 (1 page)
28 October 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
28 October 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
23 May 2009Compulsory strike-off action has been discontinued (1 page)
23 May 2009Compulsory strike-off action has been discontinued (1 page)
20 May 2009Return made up to 13/01/09; full list of members (3 pages)
20 May 2009Return made up to 13/01/09; full list of members (3 pages)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
4 December 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
4 December 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
25 April 2008Return made up to 13/01/08; full list of members (6 pages)
25 April 2008Return made up to 13/01/08; full list of members (6 pages)
7 November 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
7 November 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
4 June 2007Director's particulars changed (1 page)
4 June 2007Director's particulars changed (1 page)
26 February 2007Return made up to 13/01/07; full list of members (6 pages)
26 February 2007Return made up to 13/01/07; full list of members (6 pages)
24 January 2006Director's particulars changed (1 page)
24 January 2006Director's particulars changed (1 page)
23 January 2006New secretary appointed (1 page)
23 January 2006New secretary appointed (1 page)
23 January 2006New director appointed (1 page)
23 January 2006New director appointed (1 page)
13 January 2006Incorporation (10 pages)
13 January 2006Secretary resigned (1 page)
13 January 2006Director resigned (1 page)
13 January 2006Incorporation (10 pages)
13 January 2006Director resigned (1 page)
13 January 2006Secretary resigned (1 page)