Advanced company searchLink opens in new window

JANARD PROPERTIES LIMITED

Company number NI040171

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
17 Feb 2017 TM02 Termination of appointment of Howard Frederick Mcmorris as a secretary on 10 August 2016
04 Jul 2016 AA Total exemption small company accounts made up to 30 September 2015
01 Apr 2016 AR01 Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-04-01
  • GBP 611,821
11 Mar 2016 AD01 Registered office address changed from Ardra Drumkeen Ballinamallard Co. Fermanagh BT94 2ER to 1B Main Street, Kesh Enniskillen County Fermanagh BT93 1TS on 11 March 2016
22 Sep 2015 AA Total exemption small company accounts made up to 30 September 2014
26 Jun 2015 AA01 Previous accounting period shortened from 30 September 2014 to 29 September 2014
27 Apr 2015 AR01 Annual return made up to 12 February 2015 with full list of shareholders
Statement of capital on 2015-04-27
  • GBP 717,766.983465
01 Jul 2014 AA Total exemption small company accounts made up to 30 September 2013
21 Jun 2014 DISS40 Compulsory strike-off action has been discontinued
20 Jun 2014 GAZ1 First Gazette notice for compulsory strike-off
17 Jun 2014 AR01 Annual return made up to 12 February 2014 with full list of shareholders
Statement of capital on 2014-06-17
  • GBP 717,766.983465
01 Jul 2013 AA Total exemption small company accounts made up to 30 September 2012
05 May 2013 AR01 Annual return made up to 12 February 2013 with full list of shareholders
02 Jul 2012 AA Total exemption small company accounts made up to 30 September 2011
01 May 2012 AR01 Annual return made up to 12 February 2012 with full list of shareholders
04 Jul 2011 AA Total exemption small company accounts made up to 30 September 2010
06 May 2011 AR01 Annual return made up to 12 February 2011 with full list of shareholders
06 May 2011 CH01 Director's details changed for Mr Howard Frederick Mcmorris on 12 February 2011
06 May 2011 CH03 Secretary's details changed for Mr Howard Frederick Mcmorris on 12 February 2011
05 Jul 2010 AA Total exemption small company accounts made up to 30 September 2009
26 May 2010 AR01 Annual return made up to 12 February 2010 with full list of shareholders
26 May 2010 AD02 Register inspection address has been changed
25 May 2010 CH01 Director's details changed for David Albert Mahon on 12 February 2010
25 May 2010 CH01 Director's details changed for Roland Christopher Hurst on 12 February 2010
25 May 2010 CH01 Director's details changed for Howard Frederick Mcmorris on 12 February 2010