J MCCANN & CO LIMITED
Construction of roads and motorways
J MCCANN & CO LIMITED
Construction of roads and motorways
Previous Company Names
Contact & Details
Contact
Registered Address
Mccann House 110 Nottingham Road Chilwell Nottinghamshire NG9 6DQ England
Full company profile for J MCCANN & CO LIMITED (08326109), an active company based in Chilwell, England. Incorporated 11 Dec 2012. Construction of roads and motorways. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Balance Sheet & P&L (2015–2024)
Cash in Bank
£6.50M
Net Assets
£3.74M
Total Liabilities
£20.71M
Turnover
£82.89M
Employees
270
Debt Ratio
85%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Adrian Cronin | Director | British | England | 5 Oct 2015 | Active |
| Carl Lancaster | Director | British | England | 5 Oct 2015 | Active |
See all 6 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (2)
John James Mccann
British
- Significant Influence Or Control
Mccann Group Limited
United Kingdom
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors
Mccann Holdings Limited
Ceased 6 Apr 2016
Mary Ellen Mccann
Ceased 6 Apr 2016
John Peter Mccann
Ceased 6 Apr 2016
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
Calder Grange, Weeland Road, Knottingley (WF11 8DA) WAKEFIELD | Leasehold | - | 12 Dec 2024 |
8 Padge Road, Boulevard Industrial Park, Beeston, Nottingham (NG9 2JR) BROXTOWE | Leasehold | - | 12 Jul 2024 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 15 Jan 2026 | Confirmation Statement | Confirmation statement made on 10 Dec 2025 with updates | |
| 5 Aug 2025 | Accounts | Annual accounts made up to 31 Dec 2024 | |
| 23 Dec 2024 | Confirmation Statement | Confirmation statement made on 10 Dec 2024 with updates | |
| 31 Jan 2024 | Accounts | Annual accounts made up to 31 Dec 2022 | |
| 31 Jan 2024 | Accounts | Annual accounts made up to 31 Dec 2023 |
Confirmation statement made on 10 Dec 2025 with updates
Annual accounts made up to 31 Dec 2024
Confirmation statement made on 10 Dec 2024 with updates
Annual accounts made up to 31 Dec 2022
Annual accounts made up to 31 Dec 2023
Recent Activity
Latest Activity
Confirmation statement made on 10 Dec 2025 with updates
3 months ago on 15 Jan 2026
Annual accounts made up to 31 Dec 2024
8 months ago on 5 Aug 2025
Confirmation statement made on 10 Dec 2024 with updates
1 years ago on 23 Dec 2024
Annual accounts made up to 31 Dec 2022
2 years ago on 31 Jan 2024
Annual accounts made up to 31 Dec 2023
2 years ago on 31 Jan 2024
