Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > JOHN R MCGILL LIMITED
Company Information for

JOHN R MCGILL LIMITED

39 ALMA VALE ROAD, CLIFTON, BRISTOL, BS8 2HL,
Company Registration Number
01790295
Private Limited Company
Active

Company Overview

About John R Mcgill Ltd
JOHN R MCGILL LIMITED was founded on 1984-02-09 and has its registered office in Bristol. The organisation's status is listed as "Active". John R Mcgill Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
JOHN R MCGILL LIMITED
 
Legal Registered Office
39 ALMA VALE ROAD
CLIFTON
BRISTOL
BS8 2HL
Other companies in BS8
 
Filing Information
Company Number 01790295
Company ID Number 01790295
Date formed 1984-02-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 07/08/2015
Return next due 04/09/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-05 09:28:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JOHN R MCGILL LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of JOHN R MCGILL LIMITED

Current Directors
Officer Role Date Appointed
PINSTRIPE LIMITED
Company Secretary 2008-07-29
JOHN ROBERT MCGILL
Director 1992-08-07
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN ROBERT MCGILL
Company Secretary 2004-08-01 2008-07-29
DEREK ROYSTON MCGILL
Director 1992-08-07 2008-07-29
MARION MAY ROGERS
Company Secretary 1992-08-07 2004-08-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PINSTRIPE LIMITED J R MCGILL (CONSTRUCTION) LIMITED Company Secretary 2008-07-29 CURRENT 1994-03-21 Active
PINSTRIPE LIMITED TOPLINE EQUESTRIAN LIMITED Company Secretary 2008-07-28 CURRENT 2002-06-19 Dissolved 2014-07-01
PINSTRIPE LIMITED STUFF ADVERTISING LIMITED Company Secretary 2008-07-01 CURRENT 2005-09-23 Active
PINSTRIPE LIMITED DISTINCTION PROPERTY SERVICES LIMITED Company Secretary 2007-08-10 CURRENT 2004-03-15 Active
PINSTRIPE LIMITED DIFFERENT KETTLE LIMITED Company Secretary 2007-08-01 CURRENT 2000-11-01 Active
PINSTRIPE LIMITED INSPIRED PEOPLE LTD Company Secretary 2007-05-01 CURRENT 2004-09-27 Active
PINSTRIPE LIMITED SUZY LTD Company Secretary 2007-03-13 CURRENT 2002-07-26 Active
PINSTRIPE LIMITED VAN WHEELER LIMITED Company Secretary 2007-02-27 CURRENT 2006-02-24 Dissolved 2014-04-15
PINSTRIPE LIMITED TELE-RESPONSE LIMITED Company Secretary 2006-06-01 CURRENT 2003-11-07 Active
JOHN ROBERT MCGILL MCGILL ESTATES LTD Director 2015-03-06 CURRENT 2015-03-06 Active
JOHN ROBERT MCGILL CLIFTON DOWN DEVELOPMENT LIMITED Director 2007-05-22 CURRENT 2007-05-22 Active - Proposal to Strike off
JOHN ROBERT MCGILL J R MCGILL (CONSTRUCTION) LIMITED Director 1994-03-28 CURRENT 1994-03-21 Active
JOHN ROBERT MCGILL MOORPOINT LIMITED Director 1993-11-25 CURRENT 1993-10-11 Active
JOHN ROBERT MCGILL CLIFFORD R. MCGILL LIMITED Director 1992-04-16 CURRENT 1939-11-09 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-0131/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-17CONFIRMATION STATEMENT MADE ON 12/04/23, WITH UPDATES
2022-08-15AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-14CS01CONFIRMATION STATEMENT MADE ON 12/04/22, WITH UPDATES
2021-12-2331/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-23AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 017902950013
2021-04-22CS01CONFIRMATION STATEMENT MADE ON 12/04/21, WITH UPDATES
2021-03-26AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-23CS01CONFIRMATION STATEMENT MADE ON 12/04/20, WITH UPDATES
2019-09-19AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 017902950013
2019-04-26CS01CONFIRMATION STATEMENT MADE ON 12/04/19, WITH UPDATES
2019-04-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 017902950012
2018-10-25AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-30PSC04Change of details for Mr John Robert Mcgill as a person with significant control on 2018-08-30
2018-04-12CS01CONFIRMATION STATEMENT MADE ON 12/04/18, WITH UPDATES
2017-12-20AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-16CS01CONFIRMATION STATEMENT MADE ON 07/08/17, WITH NO UPDATES
2017-08-16CH01Director's details changed for Mr John Robert Mcgill on 2017-08-15
2016-08-19LATEST SOC19/08/16 STATEMENT OF CAPITAL;GBP 100
2016-08-19CS01CONFIRMATION STATEMENT MADE ON 07/08/16, WITH UPDATES
2016-08-08RES12Resolution of varying share rights or name
2016-08-08RES01ADOPT ARTICLES 01/08/2016
2016-07-29AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 017902950011
2015-11-16MR05
2015-09-29AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-19LATEST SOC19/08/15 STATEMENT OF CAPITAL;GBP 100
2015-08-19AR0107/08/15 ANNUAL RETURN FULL LIST
2015-07-07AAMDAmended account small company full exemption
2015-06-24AA01Previous accounting period extended from 30/09/14 TO 31/03/15
2014-08-12LATEST SOC12/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-12AR0107/08/14 ANNUAL RETURN FULL LIST
2014-06-30AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 017902950010
2014-03-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 017902950009
2013-11-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2013-11-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2013-11-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-11-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-09-03AR0107/08/13 FULL LIST
2013-06-27AA30/09/12 TOTAL EXEMPTION SMALL
2012-08-29AR0107/08/12 FULL LIST
2012-06-28AA30/09/11 TOTAL EXEMPTION SMALL
2011-08-30AR0107/08/11 FULL LIST
2011-06-30AA30/09/10 TOTAL EXEMPTION SMALL
2010-09-22AR0107/08/10 FULL LIST
2010-09-22CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PINSTRIPE LIMITED / 07/08/2010
2010-06-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09
2009-09-08363aRETURN MADE UP TO 07/08/09; FULL LIST OF MEMBERS
2009-04-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08
2008-09-29363aRETURN MADE UP TO 07/08/08; FULL LIST OF MEMBERS
2008-07-30288bAPPOINTMENT TERMINATED DIRECTOR DEREK MCGILL
2008-07-30288aSECRETARY APPOINTED PINSTRIPE LIMITED
2008-07-29288bAPPOINTMENT TERMINATED SECRETARY JOHN MCGILL
2008-07-29288bAPPOINTMENT TERMINATED
2008-07-21AA30/09/07 TOTAL EXEMPTION SMALL
2007-09-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06
2007-09-19363aRETURN MADE UP TO 07/08/07; FULL LIST OF MEMBERS
2007-09-19363aRETURN MADE UP TO 07/08/06; FULL LIST OF MEMBERS
2007-08-28287REGISTERED OFFICE CHANGED ON 28/08/07 FROM: ST.MARY'S HOUSE MAGDALENE STREET TAUNTON SOMERSET
2006-08-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2006-04-11363sRETURN MADE UP TO 07/08/05; FULL LIST OF MEMBERS
2005-07-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-11-03288aNEW SECRETARY APPOINTED
2004-11-03363(288)SECRETARY RESIGNED
2004-11-03363sRETURN MADE UP TO 07/08/04; FULL LIST OF MEMBERS
2004-07-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2003-08-30363sRETURN MADE UP TO 07/08/03; FULL LIST OF MEMBERS
2003-07-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2002-09-25363(288)DIRECTOR'S PARTICULARS CHANGED
2002-09-25363sRETURN MADE UP TO 07/08/02; FULL LIST OF MEMBERS
2002-07-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01
2001-08-17363sRETURN MADE UP TO 07/08/01; FULL LIST OF MEMBERS
2001-07-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00
2000-10-04363(288)DIRECTOR'S PARTICULARS CHANGED
2000-10-04363sRETURN MADE UP TO 07/08/00; FULL LIST OF MEMBERS
2000-08-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
1999-09-06363sRETURN MADE UP TO 07/08/99; NO CHANGE OF MEMBERS
1999-08-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1998-09-01363sRETURN MADE UP TO 07/08/98; NO CHANGE OF MEMBERS
1998-07-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97
1997-12-11363sRETURN MADE UP TO 07/08/97; FULL LIST OF MEMBERS
1997-08-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96
1997-01-08363sRETURN MADE UP TO 07/08/96; NO CHANGE OF MEMBERS
1996-10-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95
1995-08-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94
1995-03-02363sRETURN MADE UP TO 07/08/94; NO CHANGE OF MEMBERS
1994-08-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93
1994-03-08288DIRECTOR'S PARTICULARS CHANGED
1994-03-08363sRETURN MADE UP TO 07/08/93; FULL LIST OF MEMBERS
1994-03-08363(288)DIRECTOR'S PARTICULARS CHANGED
1993-08-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92
1992-10-02363bRETURN MADE UP TO 07/08/92; NO CHANGE OF MEMBERS
1992-08-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91
1992-05-12363aRETURN MADE UP TO 07/08/91; NO CHANGE OF MEMBERS
1992-04-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings




Licences & Regulatory approval
We could not find any licences issued to JOHN R MCGILL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against JOHN R MCGILL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-11-13 Outstanding ANTHONY JAMES MORGAN AND REBECCA MAY MORGAN
2014-03-27 Outstanding LLOYDS BANK PLC
2014-03-13 PART of the property or undertaking has been released from charge LLOYDS BANK PLC
LEGAL CHARGE 1989-04-25 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1988-06-17 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1987-04-28 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1986-12-18 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1986-07-22 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1985-08-07 Satisfied MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1985-05-20 Satisfied MIDLAND BANK PLC
DEED OF COVENANT AND CHARGE 1985-03-26 Satisfied MIDLAND BANK PLC
Creditors
Creditors Due Within One Year 2012-09-30 £ 126,706
Creditors Due Within One Year 2011-09-30 £ 126,706

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on JOHN R MCGILL LIMITED

Financial Assets
Balance Sheet
Current Assets 2012-09-30 £ 126,806
Current Assets 2011-09-30 £ 126,806
Stocks Inventory 2012-09-30 £ 126,706
Stocks Inventory 2011-09-30 £ 126,706

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of JOHN R MCGILL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JOHN R MCGILL LIMITED
Trademarks
We have not found any records of JOHN R MCGILL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JOHN R MCGILL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41201 - Construction of commercial buildings) as JOHN R MCGILL LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where JOHN R MCGILL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JOHN R MCGILL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded JOHN R MCGILL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.