- Company Overview for JEGS-DIN LIMITED (NI033784)
- Filing history for JEGS-DIN LIMITED (NI033784)
- People for JEGS-DIN LIMITED (NI033784)
- Charges for JEGS-DIN LIMITED (NI033784)
- More for JEGS-DIN LIMITED (NI033784)
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) |
---|---|---|---|
20 Mar 2015 | AR01 |
Annual return made up to 10 March 2015 with full list of shareholders
Statement of capital on 2015-03-20
|
|
20 Mar 2015 | TM02 | Termination of appointment of Daphne Maureen Selig as a secretary on 1 January 2015 | |
20 Mar 2015 | TM01 | Termination of appointment of Daphne Maureen Selig as a director on 1 January 2015 | |
31 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
28 Mar 2014 | AR01 |
Annual return made up to 10 March 2014 with full list of shareholders
Statement of capital on 2014-03-28
|
|
28 Mar 2014 | AP01 | Appointment of Mr Justin Henry David Selig as a director | |
20 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
11 Apr 2013 | AR01 | Annual return made up to 10 March 2013 with full list of shareholders | |
18 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
10 Apr 2012 | AR01 | Annual return made up to 10 March 2012 with full list of shareholders | |
10 Apr 2012 | CH01 | Director's details changed for Mr Ivan Ithamar Selig on 28 April 2011 | |
10 Apr 2012 | CH03 | Secretary's details changed for Mrs Daphne Maureen Selig on 28 April 2011 | |
05 Apr 2012 | CH01 | Director's details changed for Mrs Daphne Maureen Selig on 28 April 2011 | |
05 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
14 Apr 2011 | AR01 | Annual return made up to 10 March 2011 with full list of shareholders | |
07 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
15 Apr 2010 | AR01 | Annual return made up to 10 March 2010 with full list of shareholders | |
14 Apr 2010 | CH01 | Director's details changed for Daphne Maureen Selig on 1 January 2010 | |
14 Apr 2010 | CH01 | Director's details changed for Denis Ian Jacobson on 1 January 2010 | |
14 Apr 2010 | CH01 | Director's details changed for Ivan Ithamar Selig on 1 January 2010 | |
14 Apr 2010 | CH03 | Secretary's details changed for Daphne Maureen Selig on 1 January 2010 | |
24 Feb 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
23 Jan 2010 | AD01 | Registered office address changed from C/O Mcclure Watters 1 Lanyon Quay Belfast BT1 3LG on 23 January 2010 | |
27 Mar 2009 | 371S(NI) | 10/03/09 annual return shuttle | |
26 Nov 2008 | AC(NI) | 31/03/08 annual accts |