- Company Overview for JAF DEVELOPMENTS LIMITED (NI029994)
- Filing history for JAF DEVELOPMENTS LIMITED (NI029994)
- People for JAF DEVELOPMENTS LIMITED (NI029994)
- Charges for JAF DEVELOPMENTS LIMITED (NI029994)
- More for JAF DEVELOPMENTS LIMITED (NI029994)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
18 Nov 2024 | AD01 | Registered office address changed from Unit a3 Heron Road Belfast BT3 9LE Northern Ireland to Unit a3 Sydenham Business Park 17 Heron Road Belfast BT3 9LE on 18 November 2024 | |
09 Jul 2024 | PSC02 | Notification of Justro Properties Ltd as a person with significant control on 3 July 2024 | |
09 Jul 2024 | PSC09 | Withdrawal of a person with significant control statement on 9 July 2024 | |
08 Jul 2024 | AD01 | Registered office address changed from 12 Ballymullan Road Crawfordsburn Bangor BT19 1JG Northern Ireland to Unit a3 Heron Road Belfast BT3 9LE on 8 July 2024 | |
08 Jul 2024 | AP01 | Appointment of Mr Justin Lowry as a director on 3 July 2024 | |
08 Jul 2024 | TM01 | Termination of appointment of Harold Hugh Montgomery as a director on 3 July 2024 | |
08 Jul 2024 | TM01 | Termination of appointment of Robert John Wilson Mcclelland as a director on 3 July 2024 | |
08 Jul 2024 | TM02 | Termination of appointment of Robert John Wilson Mcclelland as a secretary on 3 July 2024 | |
16 Apr 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
19 Feb 2024 | MR04 | Satisfaction of charge 3 in full | |
06 Dec 2023 | MR04 | Satisfaction of charge 2 in full | |
06 Dec 2023 | MR04 | Satisfaction of charge 1 in full | |
03 Oct 2023 | CS01 | Confirmation statement made on 29 September 2023 with updates | |
29 Jun 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
03 Oct 2022 | CS01 | Confirmation statement made on 29 September 2022 with no updates | |
07 Jul 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
30 Sep 2021 | CS01 | Confirmation statement made on 29 September 2021 with no updates | |
30 Jun 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
29 Sep 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
29 Sep 2020 | CS01 | Confirmation statement made on 29 September 2020 with no updates | |
29 Sep 2020 | CH03 | Secretary's details changed for Mr Robert John Wilson Mcclelland on 1 September 2020 | |
29 Sep 2020 | CH01 | Director's details changed for Mr Robert John Wilson Mcclelland on 1 September 2020 | |
30 Sep 2019 | CS01 | Confirmation statement made on 29 September 2019 with no updates | |
29 Jul 2019 | AD01 | Registered office address changed from 607 Antrim Road Newtownabbey Co Antrim BT36 4RF to 12 Ballymullan Road Crawfordsburn Bangor BT19 1JG on 29 July 2019 | |
10 Jun 2019 | AA | Total exemption full accounts made up to 30 September 2018 |