John Monaghan (holdings) Limited OSSETT


John Monaghan (holdings) started in year 1974 as Private Limited Company with registration number 01173271. The John Monaghan (holdings) company has been functioning successfully for 50 years now and its status is active. The firm's office is based in Ossett at Unit 2 Ossett 40. Postal code: WF5 9JR. Since 1997/01/01 John Monaghan (holdings) Limited is no longer carrying the name John Monaghan.

The firm has one director. Frances M., appointed on 26 April 2013. There are currently no secretaries appointed. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

John Monaghan (holdings) Limited Address / Contact

Office Address Unit 2 Ossett 40
Office Address2 Milner Way
Town Ossett
Post code WF5 9JR
Country of origin United Kingdom

Company Information / Profile

Registration Number 01173271
Date of Incorporation Mon, 10th Jun 1974
Industry Activities of head offices
End of financial Year 31st December
Company age 50 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 12th Jan 2024 (2024-01-12)
Last confirmation statement dated Thu, 29th Dec 2022

Company staff

Frances M.

Position: Director

Appointed: 26 April 2013

John M.

Position: Director

Appointed: 30 June 2017

Resigned: 10 March 2020

Daniel M.

Position: Director

Appointed: 30 June 2017

Resigned: 10 March 2020

James M.

Position: Director

Appointed: 01 February 2011

Resigned: 10 June 2014

Simon M.

Position: Director

Appointed: 06 May 2010

Resigned: 30 November 2012

Elizabeth A.

Position: Secretary

Appointed: 06 May 2010

Resigned: 07 April 2017

Elizabeth A.

Position: Director

Appointed: 05 January 2009

Resigned: 07 April 2017

Simon M.

Position: Secretary

Appointed: 03 April 2007

Resigned: 06 May 2010

Simon M.

Position: Director

Appointed: 01 January 2007

Resigned: 06 May 2010

Christopher G.

Position: Director

Appointed: 01 November 2004

Resigned: 01 February 2018

Beverley C.

Position: Director

Appointed: 23 June 1998

Resigned: 03 April 2007

Beverley C.

Position: Secretary

Appointed: 01 July 1997

Resigned: 03 April 2007

John P.

Position: Director

Appointed: 01 January 1997

Resigned: 13 November 2009

Bernard M.

Position: Director

Appointed: 29 December 1991

Resigned: 27 June 2000

Stanley S.

Position: Director

Appointed: 29 December 1991

Resigned: 31 December 1992

Keith W.

Position: Director

Appointed: 29 December 1991

Resigned: 01 January 1996

Albert P.

Position: Director

Appointed: 29 December 1991

Resigned: 01 January 1997

Christopher M.

Position: Director

Appointed: 29 December 1991

Resigned: 30 June 1997

Marilyn M.

Position: Director

Appointed: 29 December 1991

Resigned: 06 May 2010

People with significant control

The register of persons with significant control who own or control the company consists of 1 name. As BizStats researched, there is Djfm Limited from Ossett, England. The abovementioned PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Djfm Limited

Unit 2 Ossett 40 Milner Way, Sandbeds Trading Estate, Ossett, WF5 9JR, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered England & Wales
Registration number 08276137
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

John Monaghan January 1, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand89 686241 11528 555    
Current Assets1 033 8741 257 60491 3781   
Debtors944 1881 016 48962 8231111
Other
Accumulated Depreciation Impairment Property Plant Equipment191 293191 293     
Average Number Employees During Period64     
Creditors60 075250 86915 671    
Fixed Assets217 165119 684     
Investments Fixed Assets217 165119 684     
Net Current Assets Liabilities973 7991 006 73575 7071   
Property Plant Equipment Gross Cost191 293191 293     
Total Assets Less Current Liabilities1 190 9641 126 41975 7071111
Disposals Decrease In Depreciation Impairment Property Plant Equipment  191 293    
Disposals Property Plant Equipment  191 293    

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Dormant company accounts reported for the period up to 2022/12/31
filed on: 17th, April 2023
Free Download (6 pages)

Company search

Advertisements