Js Properties (northern Ireland) Limited

General information

Name:

Js Properties (northern Ireland) Ltd

Office Address:

12 Market Square BT41 4AW Antrim

Number: NI065990

Incorporation date: 2007-08-16

Dissolution date: 2021-09-14

End of financial year: 30 April

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This particular business was registered in Antrim registered with number: NI065990. It was started in 2007. The headquarters of the company was located at 12 Market Square . The area code for this address is BT41 4AW. This company was officially closed on September 14, 2021, which means it had been active for 14 years.

Our info that details this firm's members shows us that the last two directors were: Gilbert G. and Patrick J. who assumed their respective positions on April 3, 2018 and September 18, 2007.

The companies with significant control over this firm were: Russell Simpson Construction Company Limited C/O Harbinson Mulholland owned over 3/4 of company shares. This business could have been reached in Belfast at Centrepoint, 24 Ormeau Avenue, BT2 8HS, Antrim.

Financial data based on annual reports

Company staff

Gilbert G.

Role: Director

Appointed: 03 April 2018

Latest update: 18 September 2023

Gilbert G.

Role: Secretary

Appointed: 18 September 2007

Latest update: 18 September 2023

Patrick J.

Role: Director

Appointed: 18 September 2007

Latest update: 18 September 2023

People with significant control

Russell Simpson Construction Company Limited C/O Harbinson Mulholland
Address: Harbinson Mulholland Centrepoint, 24 Ormeau Avenue, Belfast, Antrim, BT2 8HS, Northern Ireland
Legal authority Uk
Legal form Limited Company
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
Russell S.
Notified on 6 April 2016
Ceased on 12 April 2018
Nature of control:
substantial control or influence
Patrick J.
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 April 2021
Account last made up date 30 April 2019
Confirmation statement next due date 30 August 2021
Confirmation statement last made up date 16 August 2020
Annual Accounts 31 January 2014
Start Date For Period Covered By Report 2012-05-01
End Date For Period Covered By Report 2013-04-30
Date Approval Accounts 31 January 2014
Annual Accounts 31 January 2016
Start Date For Period Covered By Report 2014-05-01
End Date For Period Covered By Report 2015-04-30
Date Approval Accounts 31 January 2016
Annual Accounts 24 January 2017
Start Date For Period Covered By Report 2015-05-01
End Date For Period Covered By Report 2016-04-30
Date Approval Accounts 24 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
End Date For Period Covered By Report 30 April 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Persons with significant control
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 14th, September 2021
gazette
Free Download Download filing

Search other companies

Services (by SIC Code)

  • 41201 : Construction of commercial buildings
14
Company Age

Closest companies