Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > M J KANE & CO ACCOUNTANTS LTD
Company Information for

M J KANE & CO ACCOUNTANTS LTD

2 MARKET PLACE, CARRICKFERGUS, CO. ANTRIM, BT38 7AW,
Company Registration Number
NI063933
Private Limited Company
Active

Company Overview

About M J Kane & Co Accountants Ltd
M J KANE & CO ACCOUNTANTS LTD was founded on 2007-03-29 and has its registered office in Carrickfergus. The organisation's status is listed as "Active". M J Kane & Co Accountants Ltd is a Private Limited Company registered in NORTHERN IRELAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
M J KANE & CO ACCOUNTANTS LTD
 
Legal Registered Office
2 MARKET PLACE
CARRICKFERGUS
CO. ANTRIM
BT38 7AW
Other companies in BT38
 
Filing Information
Company Number NI063933
Company ID Number NI063933
Date formed 2007-03-29
Country NORTHERN IRELAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 30/12/2024
Latest return 21/03/2016
Return next due 18/04/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB157017617  
Last Datalog update: 2024-09-08 21:37:21
Primary Source:Companies House
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 M J KANE & CO ACCOUNTANTS LTD

Current Directors
Officer Role Date Appointed
GERALDINE KANE
Company Secretary 2007-03-29
MICHAEL JOSEPH KANE
Director 2007-03-29
Previous Officers
Officer Role Date Appointed Date Resigned
C.S. SECRETARIAL SERVICES LTD
Company Secretary 2007-03-29 2007-03-29
CS DIRECTOR SERVICES LIMITED
Director 2007-03-29 2007-03-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GERALDINE KANE FISHERMANS MEWS MANAGEMENT COMPANY LIMITED Company Secretary 2009-03-12 CURRENT 2007-05-03 Active
GERALDINE KANE TAYLORS MANOR MANAGEMENT CO LTD Company Secretary 2009-02-27 CURRENT 2005-07-18 Active
GERALDINE KANE VICTORIA LANE MANAGEMENT COMPANY LTD Company Secretary 2009-01-26 CURRENT 2008-09-03 Active
GERALDINE KANE FALCON RIDGE MANAGEMENT LIMITED Company Secretary 2009-01-12 CURRENT 2008-01-14 Active
GERALDINE KANE TUDOR OAKS MANAGEMENT COMPANY LTD Company Secretary 2008-12-04 CURRENT 2008-12-04 Active
GERALDINE KANE THOMPSON MANOR MANAGEMENT COMPANY LTD Company Secretary 2008-12-04 CURRENT 2008-12-04 Active
GERALDINE KANE LICHFIELD MANAGEMENT COMPANY LTD Company Secretary 2008-12-04 CURRENT 2008-12-04 Active
GERALDINE KANE BLUESTONE HALL DEVELOPMENT MANAGEMENT COMPANY LIMITED Company Secretary 2008-12-01 CURRENT 2005-01-26 Active
GERALDINE KANE WILLOWFIELD COMMON MANAGEMENT COMPANY LIMITED Company Secretary 2008-12-01 CURRENT 2006-10-20 Active
GERALDINE KANE BELVEDERE DEVELOPMENT MANAGEMENT COMPANY LIMITED Company Secretary 2008-11-03 CURRENT 2003-09-24 Active
GERALDINE KANE RECTORY FIELDS SERVICES LIMITED Company Secretary 2008-06-16 CURRENT 2004-06-09 Active
GERALDINE KANE CRUMLIN ROAD MANAGEMENT COMPANY LIMITED Company Secretary 2008-06-11 CURRENT 2008-06-11 Active
GERALDINE KANE PRINCETOWN APARTMENTS MANAGEMENT LIMITED Company Secretary 2008-03-07 CURRENT 2006-06-13 Active
GERALDINE KANE GLENARIFF APARTMENTS LIMITED Company Secretary 2008-03-03 CURRENT 2003-10-24 Active
GERALDINE KANE SWIFTS QUAY MANAGEMENT LIMITED Company Secretary 2008-03-03 CURRENT 1991-11-14 Active
GERALDINE KANE WAPPING LANE MANAGEMENT COMPANY LIMITED Company Secretary 2008-03-03 CURRENT 2001-12-11 Active
GERALDINE KANE RAVENHILL LANE MANAGEMENT COMPANY LIMITED Company Secretary 2008-03-03 CURRENT 2001-12-13 Active
GERALDINE KANE BURNBRAE MANAGEMENT LIMITED Company Secretary 2008-03-03 CURRENT 2002-04-16 Active
GERALDINE KANE GLEN MANOR APARTMENTS LIMITED Company Secretary 2008-03-03 CURRENT 2003-11-10 Active
GERALDINE KANE TROOPERS LANE MANAGEMENT COMPANY LIMITED Company Secretary 2008-03-03 CURRENT 2005-02-26 Active
GERALDINE KANE OLD SCHOOL MEWS (GREENISLAND) MANAGEMENT LTD Company Secretary 2008-03-03 CURRENT 2007-03-14 Active
GERALDINE KANE MARTIN PARK APARTMENTS SERVICES LIMITED Company Secretary 2008-03-03 CURRENT 2007-05-09 Active
GERALDINE KANE ESSEX COURT MANAGEMENT (CARRICKFERGUS) LIMITED Company Secretary 2008-03-03 CURRENT 1989-12-07 Active
GERALDINE KANE CARRICKBURN MEWS LIMITED Company Secretary 2008-03-03 CURRENT 1996-08-09 Active
GERALDINE KANE OLD FORDE ESTATE MANAGEMENT LTD Company Secretary 2008-03-03 CURRENT 2000-10-04 Active
GERALDINE KANE MARINE SANDS MANAGEMENT COMPANY LIMITED Company Secretary 2008-03-03 CURRENT 2001-09-05 Active
GERALDINE KANE COMBER COURT MANAGEMENT COMPANY LIMITED Company Secretary 2008-03-03 CURRENT 2001-07-17 Active
GERALDINE KANE LEWIS SQUARE DEVELOPMENT MANAGEMENT COMPANY LIMITED Company Secretary 2008-03-03 CURRENT 2003-09-24 Active
GERALDINE KANE BARNS MILLS MANAGEMENT COMPANY LIMITED Company Secretary 2008-03-03 CURRENT 2004-09-14 Active
GERALDINE KANE RAILWAY HALT MANAGEMENT COMMITTEE LIMITED Company Secretary 2008-03-03 CURRENT 2004-11-01 Active
GERALDINE KANE MOUNT HILL MANAGEMENT SERVICES LTD Company Secretary 2008-03-03 CURRENT 2006-06-22 Active
MICHAEL JOSEPH KANE OAK PROPERTY MANAGEMENT (NI) LTD Director 2014-07-23 CURRENT 2011-12-30 Active - Proposal to Strike off
MICHAEL JOSEPH KANE NI SPORT MANAGEMENT LTD Director 2014-02-21 CURRENT 2014-02-21 Dissolved 2018-06-12
MICHAEL JOSEPH KANE RHANBUOY MEWS MANAGEMENT COMPANY LTD Director 2013-10-01 CURRENT 2013-02-13 Active
MICHAEL JOSEPH KANE VICTORIA LANE MANAGEMENT COMPANY LTD Director 2013-04-16 CURRENT 2008-09-03 Active
MICHAEL JOSEPH KANE CRUMLIN ROAD MANAGEMENT COMPANY LIMITED Director 2012-03-30 CURRENT 2008-06-11 Active
MICHAEL JOSEPH KANE BLUESTONE HALL DEVELOPMENT MANAGEMENT COMPANY LIMITED Director 2012-01-01 CURRENT 2005-01-26 Active
MICHAEL JOSEPH KANE N.I.C.S.P.A. Director 2010-03-01 CURRENT 2010-03-01 Dissolved 2014-02-14
MICHAEL JOSEPH KANE THOMPSON'S POINT MANAGEMENT COMPANY LIMITED Director 2009-11-26 CURRENT 2006-04-10 Active
MICHAEL JOSEPH KANE WILLOWFIELD COMMON MANAGEMENT COMPANY LIMITED Director 2009-04-22 CURRENT 2006-10-20 Active
MICHAEL JOSEPH KANE MOUNT HILL MANAGEMENT SERVICES LTD Director 2008-02-29 CURRENT 2006-06-22 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
2024-09-04CONFIRMATION STATEMENT MADE ON 04/09/24, WITH NO UPDATES
2024-02-05CESSATION OF MJ KANE GROUP LTD AS A PERSON OF SIGNIFICANT CONTROL
2024-02-05Notification of Mj Kane Group Ltd as a person with significant control on 2023-09-04
2023-09-28CESSATION OF MICHAEL KANE AS A PERSON OF SIGNIFICANT CONTROL
2023-09-28Notification of Mj Kane Group Ltd as a person with significant control on 2023-09-04
2023-09-25MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-09-06DIRECTOR APPOINTED MR MICHAEL JOSEPH KANE
2023-09-06CONFIRMATION STATEMENT MADE ON 04/09/23, WITH UPDATES
2022-10-11APPOINTMENT TERMINATED, DIRECTOR JONATHON GREENAWAY
2022-10-11APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOSEPH KANE
2022-10-11DIRECTOR APPOINTED MR MICHAEL JOSEPH KANE
2022-10-11CONFIRMATION STATEMENT MADE ON 11/10/22, WITH UPDATES
2022-10-11CESSATION OF MICHAEL JOSEPH KANE AS A PERSON OF SIGNIFICANT CONTROL
2022-05-11TM01APPOINTMENT TERMINATED, DIRECTOR MEGAN JEMMA MCCLURKIN-KANE
2022-05-11TM02Termination of appointment of Megan Jemma Kane on 2021-12-01
2022-04-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-01-26CONFIRMATION STATEMENT MADE ON 26/01/22, WITH UPDATES
2022-01-26CS01CONFIRMATION STATEMENT MADE ON 26/01/22, WITH UPDATES
2021-05-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-04-14PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL KANE
2021-04-14PSC04Change of details for Mr Michael Kane as a person with significant control on 2021-01-01
2021-04-12CS01CONFIRMATION STATEMENT MADE ON 12/04/21, WITH UPDATES
2021-03-16PSC07CESSATION OF MICHAEL JOSEPH KANE AS A PERSON OF SIGNIFICANT CONTROL
2021-03-16PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL KANE
2021-03-16CS01CONFIRMATION STATEMENT MADE ON 16/03/21, WITH UPDATES
2021-03-16TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOSEPH KANE
2021-03-01CS01CONFIRMATION STATEMENT MADE ON 01/03/21, WITH UPDATES
2021-03-01AP01DIRECTOR APPOINTED MR JONATHON GREENAWAY
2020-11-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2020-10-23DISS40Compulsory strike-off action has been discontinued
2020-10-20GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-03-19TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS WILLIAM BOYD
2020-03-06CS01CONFIRMATION STATEMENT MADE ON 04/03/20, WITH NO UPDATES
2019-12-27AA01Previous accounting period shortened from 31/03/19 TO 30/03/19
2019-10-22AP01DIRECTOR APPOINTED MR JOHN JEREMY WEIR
2019-08-18AP01DIRECTOR APPOINTED MR THOMAS WILLIAM BOYD
2019-08-05TM01APPOINTMENT TERMINATED, DIRECTOR JONATHON GREENAWAY
2019-04-29TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS WILLIAM BOYD
2019-03-04CS01CONFIRMATION STATEMENT MADE ON 04/03/19, WITH NO UPDATES
2018-12-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-10-16AP01DIRECTOR APPOINTED MR MICHAEL JOSEPH KANE
2018-10-15AP01DIRECTOR APPOINTED MR JONATHON GREENAWAY
2018-10-15AP03Appointment of Miss Megan Jemma Kane as company secretary on 2018-10-15
2018-10-15TM02Termination of appointment of Geraldine Kane on 2018-10-15
2018-03-08CS01CONFIRMATION STATEMENT MADE ON 06/03/18, WITH NO UPDATES
2017-12-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-03-15AD01REGISTERED OFFICE CHANGED ON 15/03/17 FROM C/O M J Kane & Co Accountants Ltd 3rd Floor 2 Market Place Carrickfergus BT38 7AW
2017-03-06LATEST SOC06/03/17 STATEMENT OF CAPITAL;GBP 2
2017-03-06CS01CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES
2016-12-30AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-21LATEST SOC21/03/16 STATEMENT OF CAPITAL;GBP 2
2016-03-21AR0121/03/16 ANNUAL RETURN FULL LIST
2015-12-30AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-24LATEST SOC24/04/15 STATEMENT OF CAPITAL;GBP 2
2015-04-24AR0129/03/15 ANNUAL RETURN FULL LIST
2014-12-22AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-11LATEST SOC11/04/14 STATEMENT OF CAPITAL;GBP 2
2014-04-11AR0129/03/14 ANNUAL RETURN FULL LIST
2013-12-31AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-04AR0129/03/13 ANNUAL RETURN FULL LIST
2013-01-02AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-11AR0129/03/12 ANNUAL RETURN FULL LIST
2011-12-12AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-18AR0129/03/11 ANNUAL RETURN FULL LIST
2011-01-05AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-06-08AR0129/03/10 ANNUAL RETURN FULL LIST
2010-06-08CH01Director's details changed for Mr Michael Joseph Kane on 2009-10-01
2010-06-08CH03SECRETARY'S CHANGE OF PARTICULARS / GERALDINE KANE / 01/10/2009
2010-01-14AA31/03/09 TOTAL EXEMPTION SMALL
2009-05-20371S(NI)29/03/09 ANNUAL RETURN SHUTTLE
2009-02-17AC(NI)31/03/08 ANNUAL ACCTS
2008-09-02295(NI)CHANGE IN SIT REG ADD
2008-04-14371S(NI)29/03/08 ANNUAL RETURN SHUTTLE
2007-04-26296(NI)CHANGE OF DIRS/SEC
2007-04-26296(NI)CHANGE OF DIRS/SEC
2007-03-29NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69201 - Accounting and auditing activities




Licences & Regulatory approval
We could not find any licences issued to M J KANE & CO ACCOUNTANTS LTD 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 M J KANE & CO ACCOUNTANTS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
M J KANE & CO ACCOUNTANTS LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.159
MortgagesNumMortOutstanding0.129
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.038

This shows the max and average number of mortgages for companies with the same SIC code of 69201 - Accounting and auditing activities

Filed Financial Reports
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 M J KANE & CO ACCOUNTANTS LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-31 £ 1
Called Up Share Capital 2012-03-31 £ 1
Current Assets 2013-03-31 £ 59,342
Current Assets 2012-03-31 £ 56,067
Debtors 2013-03-31 £ 59,342
Debtors 2012-03-31 £ 56,067
Fixed Assets 2013-03-31 £ 7,473
Fixed Assets 2012-03-31 £ 5,014
Shareholder Funds 2013-03-31 £ 825
Shareholder Funds 2012-03-31 £ 1,465
Tangible Fixed Assets 2013-03-31 £ 7,473
Tangible Fixed Assets 2012-03-31 £ 5,014

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of M J KANE & CO ACCOUNTANTS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for M J KANE & CO ACCOUNTANTS LTD
Trademarks
We have not found any records of M J KANE & CO ACCOUNTANTS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for M J KANE & CO ACCOUNTANTS LTD. 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 (69201 - Accounting and auditing activities) as M J KANE & CO ACCOUNTANTS LTD are:

GRESFER TRADING LIMITED £ 110,305
ASATER CONSULTANCY SERVICES LIMITED £ 72,793
FORVIS MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 72,080
CG ACCOUNTANTS LIMITED £ 69,180
HCSS EDUCATION LTD £ 68,569
SHANTI FINANCE SERVICES LTD £ 52,325
PHILLIPS LTD £ 27,583
DISTAN LIMITED £ 18,200
M & L ASSOCIATES LIMITED £ 16,285
EQUALS LTD £ 13,728
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
FORVIS MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
FORVIS MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
FORVIS MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
Outgoings
Business Rates/Property Tax
No properties were found where M J KANE & CO ACCOUNTANTS LTD 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 M J KANE & CO ACCOUNTANTS LTD 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 M J KANE & CO ACCOUNTANTS LTD 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.