You are here: bizstats.co.uk > a-z index > J list

J.p.mcdougall & Co.limited SLOUGH


Founded in 1931, J.p.mcdougall &, classified under reg no. 00254941 is an active company. Currently registered at The Akzonobel Building SL2 5DS, Slough the company has been in the business for 93 years. Its financial year was closed on December 30 and its latest financial statement was filed on 2021/12/30.

Currently there are 6 directors in the the firm, namely Carly P., Sarah A. and David U. and others. In addition one secretary - Lynette C. - is with the company. 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.

J.p.mcdougall & Co.limited Address / Contact

Office Address The Akzonobel Building
Office Address2 Wexham Road
Town Slough
Post code SL2 5DS
Country of origin United Kingdom

Company Information / Profile

Registration Number 00254941
Date of Incorporation Wed, 18th Mar 1931
Industry Non-specialised wholesale trade
End of financial Year 30th December
Company age 93 years old
Account next due date Sat, 30th Dec 2023 (110 days after)
Account last made up date Thu, 30th Dec 2021
Next confirmation statement due date Wed, 7th Aug 2024 (2024-08-07)
Last confirmation statement dated Mon, 24th Jul 2023

Company staff

Carly P.

Position: Director

Appointed: 29 June 2023

Sarah A.

Position: Director

Appointed: 17 April 2023

David U.

Position: Director

Appointed: 01 November 2022

Michael B.

Position: Director

Appointed: 27 July 2021

Lynette C.

Position: Secretary

Appointed: 26 May 2021

Jose J.

Position: Director

Appointed: 01 January 2021

Michael S.

Position: Director

Appointed: 10 March 2015

Camilla H.

Position: Director

Appointed: 21 September 2022

Resigned: 13 April 2023

Benjamin W.

Position: Director

Appointed: 15 March 2022

Resigned: 01 November 2022

Nese A.

Position: Director

Appointed: 01 September 2020

Resigned: 31 March 2022

Alistair M.

Position: Director

Appointed: 01 June 2018

Resigned: 30 December 2020

Wendy B.

Position: Director

Appointed: 31 January 2018

Resigned: 22 January 2021

Lynette C.

Position: Secretary

Appointed: 14 April 2017

Resigned: 31 May 2018

David T.

Position: Director

Appointed: 13 April 2017

Resigned: 01 September 2020

Brian C.

Position: Director

Appointed: 06 March 2017

Resigned: 31 December 2017

David D.

Position: Director

Appointed: 14 October 2015

Resigned: 06 March 2017

David T.

Position: Director

Appointed: 10 March 2015

Resigned: 24 April 2015

Matthew P.

Position: Director

Appointed: 06 February 2014

Resigned: 31 May 2018

Lisa M.

Position: Director

Appointed: 08 March 2013

Resigned: 06 March 2017

Michael B.

Position: Director

Appointed: 08 March 2013

Resigned: 06 March 2017

Philippa K.

Position: Director

Appointed: 30 June 2012

Resigned: 03 July 2014

David P.

Position: Director

Appointed: 24 February 2012

Resigned: 06 March 2017

John H.

Position: Director

Appointed: 22 December 2011

Resigned: 30 June 2021

Guy W.

Position: Director

Appointed: 01 July 2011

Resigned: 06 February 2014

Dominic R.

Position: Director

Appointed: 04 April 2011

Resigned: 24 February 2012

Andrew S.

Position: Director

Appointed: 16 April 2010

Resigned: 04 April 2011

O.h. Director Limited

Position: Corporate Director

Appointed: 11 August 2009

Resigned: 10 March 2015

O.h. Secretariat Limited

Position: Corporate Secretary

Appointed: 12 June 2008

Resigned: 14 April 2017

Elizabeth H.

Position: Secretary

Appointed: 03 August 2007

Resigned: 12 June 2008

Mervyn R.

Position: Director

Appointed: 03 August 2007

Resigned: 14 July 2015

Rutger H.

Position: Director

Appointed: 09 March 2007

Resigned: 16 April 2010

Peter F.

Position: Director

Appointed: 17 August 2005

Resigned: 09 March 2007

Richard S.

Position: Director

Appointed: 01 May 2005

Resigned: 01 July 2011

Kathleen H.

Position: Director

Appointed: 01 January 2001

Resigned: 17 August 2005

David L.

Position: Director

Appointed: 01 January 1998

Resigned: 01 May 2005

Ian M.

Position: Director

Appointed: 15 January 1997

Resigned: 31 December 2000

Gillian B.

Position: Director

Appointed: 15 January 1997

Resigned: 31 December 1997

Patricia K.

Position: Director

Appointed: 01 January 1994

Resigned: 30 June 2012

Christopher G.

Position: Director

Appointed: 01 January 1994

Resigned: 01 March 2000

Mervyn R.

Position: Secretary

Appointed: 31 July 1992

Resigned: 03 August 2007

Paul T.

Position: Director

Appointed: 31 July 1992

Resigned: 15 January 1997

Denis W.

Position: Director

Appointed: 31 July 1992

Resigned: 15 January 1997

Keith M.

Position: Director

Appointed: 31 July 1992

Resigned: 01 June 1994

People with significant control

The register of PSCs that own or have control over the company consists of 1 name. As we identified, there is Dulux Limited from Slough, United Kingdom. This PSC is categorised as "a limited by shares", 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.

Dulux Limited

The Akzonobel Building Wexham Road, Slough, Berkshire, SL2 5DS, United Kingdom

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 2048463
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Gazette Miscellaneous Mortgage Officers Resolution
Full accounts for the period ending 2022/12/31
filed on: 13th, November 2023
Free Download (58 pages)

Company search

Advertisements