J.J. MACMAHON (BUILDING CONTRACTOR) LIMITED
DUNGANNON


Company number NI014899
Status ADMINISTRATIVE RECEIVER
Incorporation Date 1 May 1981
Company Type Private Limited Company
Address 36-38 NORTHLAND ROW, DUNGANNON, TYRONE, BT71 6AP
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Administrative Receiver's/Receiver Manager's abstract of receipts and payments to 18 October 2016; Notice of ceasing to act as receiver or manager; Administrative Receiver's/Receiver Manager's abstract of receipts and payments to 18 October 2015. The most likely internet sites of J.J. MACMAHON (BUILDING CONTRACTOR) LIMITED are www.jjmacmahonbuildingcontractor.co.uk, and www.j-j-macmahon-building-contractor.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and six months. J J Macmahon Building Contractor Limited is a Private Limited Company. The company registration number is NI014899. J J Macmahon Building Contractor Limited has been working since 01 May 1981. The present status of the company is ADMINISTRATIVE RECEIVER. The registered address of J J Macmahon Building Contractor Limited is 36 38 Northland Row Dungannon Tyrone Bt71 6ap. . MACMAHON, Anne P is a Secretary of the company. MACMAHON, Anne P is a Director of the company. MACMAHON, John Joseph is a Director of the company. Director O'NEILL, Eugene Colm has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Secretary
MACMAHON, Anne P
Appointed Date: 01 May 1981

Director
MACMAHON, Anne P
Appointed Date: 01 May 1981
76 years old

Director
MACMAHON, John Joseph
Appointed Date: 01 May 1981
76 years old

Resigned Directors

Director
O'NEILL, Eugene Colm
Resigned: 28 November 2005
Appointed Date: 01 May 1981
79 years old

J.J. MACMAHON (BUILDING CONTRACTOR) LIMITED Events

15 Nov 2016
Administrative Receiver's/Receiver Manager's abstract of receipts and payments to 18 October 2016
15 Nov 2016
Notice of ceasing to act as receiver or manager
24 Nov 2015
Administrative Receiver's/Receiver Manager's abstract of receipts and payments to 18 October 2015
11 Nov 2014
Administrative Receiver's/Receiver Manager's abstract of receipts and payments to 18 October 2014
04 Dec 2013
Administrative Receiver's/Receiver Manager's abstract of receipts and payments to 18 October 2013
...
... and 93 more events
01 May 1981
Memorandum
01 May 1981
Pars re dirs/sit reg offi

01 May 1981
Statement of nominal cap

01 May 1981
Decl on compl on incorp

01 May 1961
Incorporation

J.J. MACMAHON (BUILDING CONTRACTOR) LIMITED Charges

16 May 2011
Letter of undertaking
Delivered: 2 June 2011
Status: Outstanding
Persons entitled: Aib Group (UK) PLC Trading as First Trust Bank
Description: Lands at ballygawley road, dungannon.
6 September 2007
Mortgage or charge
Delivered: 12 September 2007
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: All monies legal charge. A legal charge on all that…
8 November 2006
Mortgage or charge
Delivered: 22 November 2006
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: All monies legal charge. A legal charge on the freehold…
16 August 2004
Mortgage or charge
Delivered: 23 August 2004
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: All monies letter of undertaking lands at 265 old belfast…
6 January 2004
Mortgage or charge
Delivered: 15 January 2004
Status: Outstanding
Persons entitled: Belfast BT1 3DJ Aib Group (UK) PLC
Description: Letter of undertaking - all monies re: lands at riversedge…
12 June 2003
Mortgage or charge
Delivered: 17 June 2003
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: All monies mortgage debenture folio's ty 19267, TY441…
7 July 1999
Mortgage or charge
Delivered: 27 July 1999
Status: Outstanding
Persons entitled: Ulster Bank LTD
Description: Standard security all and whole the westmost house on the…
31 December 1997
Mortgage or charge
Delivered: 21 January 1998
Status: Satisfied on 19 November 2007
Persons entitled: Ulster Bank LTD
Description: All monies.mortgage debenture lands comprised in folios…
13 November 1997
Mortgage or charge
Delivered: 19 November 1997
Status: Outstanding
Persons entitled: Ulster Bank LTD
Description: All monies. Solicitors undertaking. The company's property…
21 January 1997
Mortgage or charge
Delivered: 27 January 1997
Status: Outstanding
Persons entitled: Ulster Bank LTD
Description: All monies. Solicitors undertaking the companys property at…
13 January 1997
Mortgage or charge
Delivered: 16 January 1997
Status: Satisfied on 26 February 1998
Persons entitled: Northern Bank LTD
Description: All monies. Mortgage the lands comprised in folio nos ty…
3 September 1996
Mortgage or charge
Delivered: 17 September 1996
Status: Satisfied on 26 February 1998
Persons entitled: Northern Bank LTD
Description: All monies. Charge over all book debts all book debts and…
3 September 1996
Mortgage or charge
Delivered: 17 September 1996
Status: Satisfied on 26 February 1998
Persons entitled: Northern Bank LTD
Description: All monies. Floating charge the undertaking of the company…
11 January 1991
Mortgage or charge
Delivered: 1 February 1991
Status: Satisfied on 26 February 1998
Persons entitled: Bank of Ireland
Description: All monies. Legal charge freehold lands at tullagh…
17 December 1982
Mortgage or charge
Delivered: 20 December 1982
Status: Outstanding
Persons entitled: Northern Bank LTD
Description: All monies. Mortgage premises known as no 4 loy street…