Advanced company searchLink opens in new window

JBRADY LTD.

Company number NI043934

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)
18 Nov 2015 AD01 Registered office address changed from 112 Railway Street Armagh BT61 7HT Northern Ireland to 2B Portmore Road Ballinderry Lower Lisburn County Antrim BT28 2JS on 18 November 2015
30 Oct 2015 MR04 Satisfaction of charge 2 in full
23 Oct 2015 MR04 Satisfaction of charge 1 in full
14 Oct 2015 CERTNM Company name changed arden health LIMITED\certificate issued on 14/10/15
  • RES15 ‐ Change company name resolution on 2015-09-30
09 Oct 2015 CONNOT Change of name notice
11 Aug 2015 AD01 Registered office address changed from 141 Railway Street Armagh BT61 7HT to 112 Railway Street Armagh BT61 7HT on 11 August 2015
04 Apr 2015 DISS40 Compulsory strike-off action has been discontinued
03 Apr 2015 GAZ1 First Gazette notice for compulsory strike-off
31 Mar 2015 AA Total exemption small company accounts made up to 31 March 2014
28 Aug 2014 AR01 Annual return made up to 23 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
28 Aug 2014 CH01 Director's details changed for Maurice Currie on 23 August 2014
15 Jul 2014 TM02 Termination of appointment of Helen Dougan as a secretary on 1 February 2014
15 Jul 2014 AD01 Registered office address changed from 114 Railway Street Armagh Armagh BT61 7HP to 141 Railway Street Armagh BT61 7HT on 15 July 2014
30 Apr 2014 AA Total exemption small company accounts made up to 31 March 2013
25 Oct 2013 AR01 Annual return made up to 21 August 2013 with full list of shareholders
Statement of capital on 2013-10-25
  • GBP 2
21 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
09 Oct 2012 AR01 Annual return made up to 21 August 2012 with full list of shareholders
09 Oct 2012 AR01 Annual return made up to 21 August 2011
09 Oct 2012 AR01 Annual return made up to 21 August 2010
08 Oct 2012 AA Total exemption small company accounts made up to 31 March 2011
05 Oct 2012 RT01 Administrative restoration application
18 Nov 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
29 Jul 2011 GAZ1 First Gazette notice for compulsory strike-off
14 Mar 2011 CH01 Director's details changed for Maurice Currie on 21 August 2010
14 Mar 2011 CH03 Secretary's details changed for Helen Dougan on 21 August 2010