Shelf Company Jmckee (no. 14) Limited

General information

Name:

Shelf Company Jmckee (no. 14) Ltd

Office Address:

C/o Bdo Lindsay House 10 Callender Street BT1 5BN Belfast

Number: NI067035

Incorporation date: 2007-11-08

Dissolution date: 2023-10-24

End of financial year: 30 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2007 is the date that marks the start of Shelf Company Jmckee (no. 14) Limited, the company that was situated at C/o Bdo Lindsay House, 10 Callender Street in Belfast. The company was created on 8th November 2007. The Companies House Registration Number was NI067035 and the post code was BT1 5BN. This firm had been present on the market for approximately 16 years up until 24th October 2023.

The information we have describing this particular enterprise's management shows that the last two directors were: Christopher B. and Michael T. who assumed their respective positions on 28th February 2023 and 9th September 2021.

Executives who had control over the firm were as follows: Michael T. owned 1/2 or less of company shares. Waterloo Portfolio Group Ltd owned 1/2 or less of company shares and had 1/2 or less of voting rights. This company could have been reached in Birkenhead at Bridge Street, CH41 1AS and was registered as a PSC under the reg no 13098859.

Financial data based on annual reports

Company staff

Christopher B.

Role: Director

Appointed: 28 February 2023

Latest update: 18 September 2023

Michael T.

Role: Director

Appointed: 09 September 2021

Latest update: 18 September 2023

People with significant control

Michael T.
Notified on 9 September 2021
Nature of control:
1/2 or less of shares
Waterloo Portfolio Group Ltd
Address: Waterloo Buildings Bridge Street, Birkenhead, CH41 1AS, England
Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered Uk Companies Registry
Registration number 13098859
Notified on 9 November 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Mark E.
Notified on 6 April 2016
Ceased on 9 November 2021
Nature of control:
1/2 or less of shares
Albert Z.
Notified on 6 April 2016
Ceased on 9 September 2021
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 December 2023
Account last made up date 30 March 2022
Confirmation statement next due date 02 December 2023
Confirmation statement last made up date 18 November 2022
Annual Accounts
Start Date For Period Covered By Report 2020-04-01
End Date For Period Covered By Report 2021-03-31
Annual Accounts
Start Date For Period Covered By Report 2021-04-01
End Date For Period Covered By Report 2022-03-30

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 24th, October 2023
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
15
Company Age

Similar companies nearby

Closest companies