- Company Overview for JSR DEVELOPMENTS LIMITED (NI040160)
- Filing history for JSR DEVELOPMENTS LIMITED (NI040160)
- People for JSR DEVELOPMENTS LIMITED (NI040160)
- Charges for JSR DEVELOPMENTS LIMITED (NI040160)
- More for JSR DEVELOPMENTS LIMITED (NI040160)
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) |
---|---|---|---|
05 Jan 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
20 Oct 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Apr 2019 | CS01 | Confirmation statement made on 10 February 2019 with no updates | |
10 Apr 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
10 Apr 2019 | AA | Total exemption full accounts made up to 31 December 2017 | |
26 Jan 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Nov 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Feb 2018 | CS01 | Confirmation statement made on 10 February 2018 with no updates | |
11 Oct 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
13 Feb 2017 | CS01 | Confirmation statement made on 10 February 2017 with updates | |
07 Feb 2017 | TM01 | Termination of appointment of Pauline Sergeant as a director on 25 January 2017 | |
31 Dec 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Dec 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
29 Nov 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Sep 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2014 | |
16 Aug 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jun 2016 | MR04 | Satisfaction of charge NI0401600003 in full | |
09 Mar 2016 | AR01 |
Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-03-09
|
|
08 Mar 2016 | AD01 | Registered office address changed from , 56 Holywood Rd, Belfast, BT4 1NT to Unit 2 Channel Wharf 21 Old Channel Road Belfast Co. Antrim BT3 9DE on 8 March 2016 | |
01 Jul 2015 | MR01 | Registration of charge NI0401600003, created on 19 June 2015 | |
12 Feb 2015 | AR01 |
Annual return made up to 10 February 2015 with full list of shareholders
Statement of capital on 2015-02-12
|
|
01 Oct 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
13 Mar 2014 | AR01 |
Annual return made up to 10 February 2014 with full list of shareholders
Statement of capital on 2014-03-13
|
|
01 Nov 2013 | AA | Total exemption small company accounts made up to 31 December 2012 |