J. MACCAFFERTY LIMITED
LONDONDERRY


Company number NI019464
Status Active
Incorporation Date 13 May 1986
Company Type Private Limited Company
Address 2 CLARENDON STREET, LONDONDERRY, BT48 7ES
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Satisfaction of charge 2 in full; Satisfaction of charge 2 in part; Satisfaction of charge 3 in full. The most likely internet sites of J. MACCAFFERTY LIMITED are www.jmaccafferty.co.uk, and www.j-maccafferty.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and five months. J Maccafferty Limited is a Private Limited Company. The company registration number is NI019464. J Maccafferty Limited has been working since 13 May 1986. The present status of the company is Active. The registered address of J Maccafferty Limited is 2 Clarendon Street Londonderry Bt48 7es. . HARKIN, Adrian is a Secretary of the company. HARKIN, Adrian is a Director of the company. HARKIN, Michelle is a Director of the company. Secretary KEENAN, Michelle has been resigned. Secretary MACCAFFERTY, John has been resigned. Director HEGARTY, Janet has been resigned. Director MACCAFFERTY, Anna has been resigned. Director MACCAFFERTY, John has been resigned. The company operates in "Other human health activities".


Current Directors

Secretary
HARKIN, Adrian
Appointed Date: 01 February 2013

Director
HARKIN, Adrian
Appointed Date: 01 November 2007
44 years old

Director
HARKIN, Michelle
Appointed Date: 01 February 2013
45 years old

Resigned Directors

Secretary
KEENAN, Michelle
Resigned: 01 February 2013
Appointed Date: 01 November 2007

Secretary
MACCAFFERTY, John
Resigned: 01 November 2007
Appointed Date: 13 May 1986

Director
HEGARTY, Janet
Resigned: 01 November 2007
Appointed Date: 13 May 1986
62 years old

Director
MACCAFFERTY, Anna
Resigned: 01 November 2007
Appointed Date: 13 May 1986
72 years old

Director
MACCAFFERTY, John
Resigned: 01 November 2007
Appointed Date: 13 May 1986
68 years old

Persons With Significant Control

Mr Adrian Harkin
Notified on: 6 April 2016
44 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Michelle Harkin
Notified on: 6 April 2016
45 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

J. MACCAFFERTY LIMITED Events

13 Dec 2016
Satisfaction of charge 2 in full
12 Dec 2016
Satisfaction of charge 2 in part
12 Dec 2016
Satisfaction of charge 3 in full
01 Aug 2016
Confirmation statement made on 30 June 2016 with updates
01 Aug 2016
Current accounting period extended from 31 January 2017 to 31 March 2017
...
... and 88 more events
13 May 1986
Decln complnce reg new co

13 May 1986
Articles

13 May 1986
Memorandum

13 May 1986
Pars re dirs/sit reg offi

13 May 1986
Statement of nominal cap

J. MACCAFFERTY LIMITED Charges

1 July 2012
Floating charge
Delivered: 9 July 2012
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: The undertaking of the company and all its property…
1 November 2007
Debenture
Delivered: 9 November 2007
Status: Satisfied on 13 December 2016
Persons entitled: Aib Group (UK) PLC
Description: All monies mortgage debenture. The company to the intent…
15 February 1994
Mortgage or charge
Delivered: 17 February 1994
Status: Satisfied on 30 October 2007
Persons entitled: Ulster Bank Limited
Description: All monies mortgage. The premises situate at strand road…
16 July 1992
Solicitors undertaking to deliver the documents of title to ulster bank limited and meanwhile to hold the said documents in trust for the bank thereby creating an equitable charge in favour of the bank
Delivered: 21 July 1992
Status: Satisfied on 12 December 2016
Persons entitled: Ulster Bank Limited
Description: 2 clarenden street londonderry.