J.G. MOLLOY LIMITED
WOLVERHAMPTON AMBERGATE CONSTRUCTION LIMITED

Hellopages » West Midlands » Wolverhampton » WV1 4DG

Company number 04255039
Status Active
Incorporation Date 19 July 2001
Company Type Private Limited Company
Address 34 WATERLOO ROAD, WOLVERHAMPTON, WEST MIDLANDS, WV1 4DG
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 1 July 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of J.G. MOLLOY LIMITED are www.jgmolloy.co.uk, and www.j-g-molloy.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-four years and three months. J G Molloy Limited is a Private Limited Company. The company registration number is 04255039. J G Molloy Limited has been working since 19 July 2001. The present status of the company is Active. The registered address of J G Molloy Limited is 34 Waterloo Road Wolverhampton West Midlands Wv1 4dg. The company`s financial liabilities are £12.72k. It is £-15.37k against last year. And the total assets are £425.24k, which is £-45.85k against last year. MOLLOY, Joseph Patrick is a Secretary of the company. MOLLOY, James Gerard is a Director of the company. MOLLOY, Joseph Patrick is a Director of the company. Nominee Secretary KEY LEGAL SERVICES (SECRETARIAL) LIMITED has been resigned. Nominee Director KEY LEGAL SERVICES (NOMINEES) LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


j.g. molloy Key Finiance

LIABILITIES £12.72k
-55%
CASH n/a
TOTAL ASSETS £425.24k
-10%
All Financial Figures

Current Directors

Secretary
MOLLOY, Joseph Patrick
Appointed Date: 19 July 2001

Director
MOLLOY, James Gerard
Appointed Date: 19 July 2001
93 years old

Director
MOLLOY, Joseph Patrick
Appointed Date: 19 July 2001
63 years old

Resigned Directors

Nominee Secretary
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Resigned: 19 July 2001
Appointed Date: 19 July 2001

Nominee Director
KEY LEGAL SERVICES (NOMINEES) LIMITED
Resigned: 19 July 2001
Appointed Date: 19 July 2001

Persons With Significant Control

Mr James Gerard Molloy
Notified on: 6 April 2016
93 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Joseph Patrick Molloy
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

J.G. MOLLOY LIMITED Events

09 Dec 2016
Total exemption small company accounts made up to 31 March 2016
01 Aug 2016
Confirmation statement made on 1 July 2016 with updates
10 Dec 2015
Total exemption small company accounts made up to 31 March 2015
15 Jul 2015
Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-07-15
  • GBP 1,000

23 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 31 more events
16 Aug 2001
Director resigned
16 Aug 2001
New secretary appointed;new director appointed
16 Aug 2001
New director appointed
02 Aug 2001
Company name changed ambergate construction LIMITED\certificate issued on 02/08/01
19 Jul 2001
Incorporation

J.G. MOLLOY LIMITED Charges

5 November 2001
Debenture
Delivered: 8 November 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…