General information

Name:

Jj Loughran Limited

Office Address:

155 Drum Road BT80 9DW Cookstown

Number: NI618205

Incorporation date: 2013-05-02

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

Jj Loughran started its business in 2013 as a Private Limited Company under the following Company Registration No.: NI618205. The firm has been active for 11 years and it's currently active. This company's headquarters is situated in Cookstown at 155 Drum Road. Anyone can also find the company by its post code : BT80 9DW. The firm's SIC code is 33200, that means Installation of industrial machinery and equipment. The company's latest filed accounts documents cover the period up to 2022-05-31 and the latest annual confirmation statement was filed on 2023-04-27.

According to the data we have, the firm was created in 2013 and has been steered by five directors.

The companies that control this firm are: Jj Loughran Holdings Ltd owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Cookstown at Drum Road, BT80 9DW and was registered as a PSC under the registration number Ni618738.

Financial data based on annual reports

Company staff

John Q.

Role: Director

Appointed: 01 June 2021

Latest update: 23 February 2024

John L.

Role: Director

Appointed: 02 May 2013

Latest update: 23 February 2024

Kevin L.

Role: Director

Appointed: 02 May 2013

Latest update: 23 February 2024

Mary L.

Role: Director

Appointed: 02 May 2013

Latest update: 23 February 2024

John L.

Role: Director

Appointed: 02 May 2013

Latest update: 23 February 2024

People with significant control

Jj Loughran Holdings Ltd
Address: 155 Drum Road, Cookstown, BT80 9DW, Northern Ireland
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered Northern Ireland
Place registered Registrar Of Companies (Northern Ireland)
Registration number Ni618738
Notified on 30 June 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 29 February 2024
Account last made up date 31 May 2022
Confirmation statement next due date 11 May 2024
Confirmation statement last made up date 27 April 2023
Annual Accounts 15 February 2016
Start Date For Period Covered By Report 2014-06-01
End Date For Period Covered By Report 2015-05-31
Date Approval Accounts 15 February 2016
Annual Accounts 17 November 2016
Start Date For Period Covered By Report 2015-06-01
End Date For Period Covered By Report 2016-05-31
Date Approval Accounts 17 November 2016
Annual Accounts
Start Date For Period Covered By Report 2018-06-01
End Date For Period Covered By Report 2019-05-31
Annual Accounts
Start Date For Period Covered By Report 2019-06-01
End Date For Period Covered By Report 2020-05-31
Annual Accounts
Start Date For Period Covered By Report 2020-06-01
End Date For Period Covered By Report 2021-05-31
Annual Accounts
Start Date For Period Covered By Report 2021-06-01
End Date For Period Covered By Report 2022-05-31
Annual Accounts
Start Date For Period Covered By Report 2022-06-01
End Date For Period Covered By Report 2023-05-31

Company filings

Filing category

Hide filing type
Accounts Annual return Confirmation statement Incorporation Mortgage Officers
Free Download
Registration of charge NI6182050002, created on August 4, 2023 (MR01)
filed on: 11th, August 2023
mortgage
Free Download Download filing (9 pages)

Search other companies

Services (by SIC Code)

  • 33200 : Installation of industrial machinery and equipment
10
Company Age

Similar companies nearby

Closest companies