- Company Overview for J.J. PROPERTIES (ANTRIM) LIMITED (NI030896)
- Filing history for J.J. PROPERTIES (ANTRIM) LIMITED (NI030896)
- People for J.J. PROPERTIES (ANTRIM) LIMITED (NI030896)
- Charges for J.J. PROPERTIES (ANTRIM) LIMITED (NI030896)
- More for J.J. PROPERTIES (ANTRIM) LIMITED (NI030896)
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) |
---|---|---|---|
23 Dec 2020 | AC92 | Restoration by order of the court | |
06 Feb 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Oct 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Oct 2014 | DS01 | Application to strike the company off the register | |
13 Jun 2014 | AR01 |
Annual return made up to 4 June 2014 with full list of shareholders
Statement of capital on 2014-06-13
|
|
01 Apr 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
15 Jun 2013 | AR01 | Annual return made up to 4 June 2013 with full list of shareholders | |
15 Jun 2013 | CH01 | Director's details changed for Joseph Mcmullan on 4 June 2013 | |
28 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
18 Sep 2012 | AD01 | Registered office address changed from Nutrition Services 211 Castle Road Randalstown on 18 September 2012 | |
21 Jul 2012 | AR01 | Annual return made up to 4 June 2012 with full list of shareholders | |
03 Apr 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
13 Jul 2011 | AR01 | Annual return made up to 4 June 2011 with full list of shareholders | |
01 Apr 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
20 Aug 2010 | AR01 | Annual return made up to 4 June 2010 with full list of shareholders | |
19 Aug 2010 | CH03 | Secretary's details changed for John Mckendry on 4 June 2010 | |
19 Aug 2010 | CH01 | Director's details changed for Joseph Mcmullan on 4 June 2010 | |
19 Aug 2010 | CH01 | Director's details changed for Marsha Mckendry on 4 June 2010 | |
19 Aug 2010 | CH01 | Director's details changed for John Mckendry on 4 June 2010 | |
01 Apr 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
24 Feb 2010 | AR01 | Annual return made up to 4 June 2009 with full list of shareholders | |
24 Feb 2010 | AR01 | Annual return made up to 4 June 2007 with full list of shareholders | |
12 May 2009 | AC(NI) | 30/06/08 annual accts | |
28 Jul 2008 | 371S(NI) | 04/06/08 annual return shuttle | |
13 May 2008 | AC(NI) | 30/06/07 annual accts |