Mckirans Limited CHIGWELL


Mckirans started in year 1979 as Private Limited Company with registration number 01448671. The Mckirans company has been functioning successfully for 45 years now and its status is active. The firm's office is based in Chigwell at 1 Stradbroke Park. Postal code: IG7 5QL.

The company has one director. Jasmeet T., appointed on 29 October 2021. There are currently no secretaries appointed. As of 21 May 2024, there were 6 ex directors - Mohneeta D., Iqbal D. and others listed below. There were no ex secretaries.

Mckirans Limited Address / Contact

Office Address 1 Stradbroke Park
Office Address2 Tomswood Road
Town Chigwell
Post code IG7 5QL
Country of origin United Kingdom

Company Information / Profile

Registration Number 01448671
Date of Incorporation Fri, 14th Sep 1979
Industry Other letting and operating of own or leased real estate
End of financial Year 30th June
Company age 45 years old
Account next due date Sun, 31st Mar 2024 (51 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Wed, 5th Jun 2024 (2024-06-05)
Last confirmation statement dated Mon, 22nd May 2023

Company staff

Jasmeet T.

Position: Director

Appointed: 29 October 2021

Mohneeta D.

Position: Director

Resigned: 26 June 2017

Iqbal D.

Position: Director

Resigned: 12 July 2021

Dhanwant D.

Position: Director

Appointed: 30 January 2017

Resigned: 31 October 2021

Indkiran D.

Position: Director

Appointed: 27 June 1996

Resigned: 31 October 2021

John W.

Position: Director

Appointed: 10 May 1993

Resigned: 17 June 1996

Harold M.

Position: Director

Appointed: 28 February 1992

Resigned: 10 May 1993

People with significant control

The register of persons with significant control who own or have control over the company consists of 3 names. As we researched, there is Js Medi Limited from Chigwell, United Kingdom. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Jasmeet T. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Iqbal D., who also meets the Companies House criteria to be indexed as a PSC. This PSC owns 50,01-75% shares.

Js Medi Limited

1 Stradbroke Park Tomswood Road, Chigwell, Essex, IG7 5QL, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Register Of England And Wales
Registration number 13502573
Notified on 11 January 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Jasmeet T.

Notified on 26 October 2021
Ceased on 11 January 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Iqbal D.

Notified on 6 April 2016
Ceased on 9 July 2021
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-06-302012-06-302013-06-302014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth166 178171 849177 047175 511177 564185 145197 869      
Balance Sheet
Current Assets76 791139 43285 03682 37484 93185 188100 80783 87789 88594 380105 1868 3242 578
Cash Bank In Hand24 95662 5978 1015 4397 99685 088       
Debtors51 83576 83576 93576 93576 935100       
Net Assets Liabilities Including Pension Asset Liability166 178171 849177 047175 511177 564185 145197 869      
Tangible Fixed Assets113 091113 091114 036114 617114 003113 389       
Net Assets Liabilities      197 869179 717     
Reserves/Capital
Called Up Share Capital100100100100100100       
Profit Loss Account Reserve166 078171 749176 947175 411177 464185 045       
Shareholder Funds166 178171 849177 047175 511177 564185 145197 869      
Other
Average Number Employees During Period       333321
Creditors      15 02916 25117 47012 43793 72917 51714 413
Fixed Assets113 091113 091114 036114 617114 003113 389113 091113 091113 091113 091113 091113 091113 953
Net Current Assets Liabilities53 08758 75863 01160 89463 56173 55685 77867 62672 41581 94311 457-9 193-11 835
Total Assets Less Current Liabilities166 178171 849177 047175 511177 564186 945198 869180 717185 506195 034159 548103 898102 118
Creditors Due Within One Year Total Current Liabilities23 70480 674           
Tangible Fixed Assets Cost Or Valuation113 091113 091114 351115 546115 546115 546       
Accrued Liabilities Not Expressed Within Creditors Subtotal      1 0001 000     
Accruals Deferred Income     1 8001 000      
Creditors Due Within One Year 80 67422 02521 48021 37011 63215 029      
Number Shares Allotted  100100100100       
Par Value Share  1111       
Share Capital Allotted Called Up Paid 100100100100100       
Tangible Fixed Assets Additions  1 2601 195         
Tangible Fixed Assets Depreciation  3159291 5432 157       
Tangible Fixed Assets Depreciation Charged In Period  315614614614       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Mortgage Officers Persons with significant control
Micro company accounts made up to 2023-06-30
filed on: 29th, January 2024
Free Download (6 pages)

Company search