J.F. MCKENNA LIMITED
CO ARMAGH


Company number NI015435
Status Active
Incorporation Date 22 February 1982
Company Type Private Limited Company
Address 66 CATHEDRAL ROAD, ARMAGH, CO ARMAGH, BT61 8AE
Home Country United Kingdom
Nature of Business 22220 - Manufacture of plastic packing goods, 22290 - Manufacture of other plastic products, 46610 - Wholesale of agricultural machinery, equipment and supplies, 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration one hundred and ten events have happened. The last three records are Confirmation statement made on 31 August 2016 with updates; Accounts for a medium company made up to 30 June 2015; Annual return made up to 31 August 2015 with full list of shareholders Statement of capital on 2015-09-21 GBP 180,000 . The most likely internet sites of J.F. MCKENNA LIMITED are www.jfmckenna.co.uk, and www.j-f-mckenna.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and eight months. J F Mckenna Limited is a Private Limited Company. The company registration number is NI015435. J F Mckenna Limited has been working since 22 February 1982. The present status of the company is Active. The registered address of J F Mckenna Limited is 66 Cathedral Road Armagh Co Armagh Bt61 8ae. . MCKENNA, Brendan is a Secretary of the company. MC KENNA, Brendan is a Director of the company. MC KENNA, Stephen is a Director of the company. VALLELY, Brendan is a Director of the company. VAN DER VEEN, Nicholas is a Director of the company. Director MC KENNA, Cormac has been resigned. Director MCKENNA, Celine has been resigned. Director MCKENNA, John F has been resigned. The company operates in "Manufacture of plastic packing goods".


Current Directors

Secretary
MCKENNA, Brendan
Appointed Date: 22 February 1982

Director
MC KENNA, Brendan
Appointed Date: 22 February 1982
61 years old

Director
MC KENNA, Stephen
Appointed Date: 22 February 1982
60 years old

Director
VALLELY, Brendan
Appointed Date: 01 August 2005
60 years old

Director
VAN DER VEEN, Nicholas
Appointed Date: 01 August 2005
60 years old

Resigned Directors

Director
MC KENNA, Cormac
Resigned: 12 April 2000
Appointed Date: 22 February 1982
59 years old

Director
MCKENNA, Celine
Resigned: 08 August 2002
Appointed Date: 22 February 1982
83 years old

Director
MCKENNA, John F
Resigned: 30 June 1999
Appointed Date: 22 February 1982
88 years old

Persons With Significant Control

Mr Brendan Mckenna
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Stephen Mckenna
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

J.F. MCKENNA LIMITED Events

07 Sep 2016
Confirmation statement made on 31 August 2016 with updates
31 Mar 2016
Accounts for a medium company made up to 30 June 2015
21 Sep 2015
Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-09-21
  • GBP 180,000

16 Mar 2015
Accounts for a medium company made up to 30 June 2014
26 Sep 2014
Annual return made up to 31 August 2014 with full list of shareholders
Statement of capital on 2014-09-26
  • GBP 180,000

...
... and 100 more events
22 Feb 1982
Decl on compl on incorp
22 Feb 1982
Memorandum
22 Feb 1982
Articles
22 Feb 1982
Pars re dirs/sit reg offi

22 Feb 1982
Statement of nominal cap

J.F. MCKENNA LIMITED Charges

8 November 2013
Charge code NI01 5435 0012
Delivered: 22 November 2013
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: Lands at cathedral road, armagh being the lands contained…
5 April 2012
Mortgage
Delivered: 16 April 2012
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: The premises known as 66 cathedral road, armagh, co armagh…
14 March 2012
Floating charge
Delivered: 20 March 2012
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: The undertaking of the company and all its property…
11 August 2006
Mortgage or charge
Delivered: 25 August 2006
Status: Satisfied on 9 January 2012
Persons entitled: Ulster Bank Limited
Description: Mortgage/ charge - all monies. All that and those the lands…
11 November 2002
Mortgage or charge
Delivered: 22 November 2002
Status: Satisfied on 22 May 2012
Persons entitled: Ulster Bank Limited
Description: All monies mortgage the company's hereditaments and premise…
11 November 2002
Mortgage or charge
Delivered: 22 November 2002
Status: Satisfied on 22 May 2012
Persons entitled: Dublin & Belfast Ulster Bank Ireland
Description: All monies mortgage debenture a specific charge over all…
5 July 1999
Mortgage or charge
Delivered: 7 July 1999
Status: Satisfied on 22 May 2012
Persons entitled: East Ulster Bank Limited
Description: Solicitors' undertaking. The company's property at…
31 October 1994
Chattel mortgage
Delivered: 1 November 1994
Status: Satisfied on 3 November 2011
Persons entitled: Barclays Mercantile Business Finance Limited
Description: Mushroom box handle mould, newdesign 3LB mushroom box mould…
21 June 1993
Chattel mortgage
Delivered: 7 July 1993
Status: Satisfied on 3 November 2011
Persons entitled: Barclays Mercantile Business Finance Limited
Description: Tft thermoformer model fcs 720 and water chiller model RF4…
21 June 1993
Chattel mortgage
Delivered: 1 July 1993
Status: Satisfied on 3 November 2011
Persons entitled: Barclays Mercantile Business Finance Limited
Description: Amut extrusion line model EA9.
22 September 1989
Debenture
Delivered: 2 October 1989
Status: Satisfied on 22 May 2012
Persons entitled: Ulster Bank Limited
Description: Fixed and floating charge over the undertaking and all…
27 February 1989
Mortgage
Delivered: 3 March 1989
Status: Satisfied on 8 February 2000
Persons entitled: Ulster Bank Limited
Description: 71 upper english street armagh.