Advanced company searchLink opens in new window

JILKIM PROPERTIES LTD

Company number NI061984

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)
29 Nov 2024 CS01 Confirmation statement made on 29 November 2024 with no updates
29 Aug 2024 AA Total exemption full accounts made up to 30 November 2023
29 Nov 2023 CS01 Confirmation statement made on 29 November 2023 with no updates
31 Aug 2023 AA Total exemption full accounts made up to 30 November 2022
29 Nov 2022 CS01 Confirmation statement made on 29 November 2022 with no updates
02 Nov 2022 AA Accounts for a dormant company made up to 30 November 2021
10 Jan 2022 CH01 Director's details changed for Mrs Kim Mcmullan on 10 January 2022
10 Jan 2022 PSC04 Change of details for Mrs Kim Mcmullan as a person with significant control on 10 January 2022
10 Jan 2022 AD01 Registered office address changed from 88 Cotton Road Bangor Down BT19 7QH to 20 Bangor Road Groomsport Bangor BT19 6JF on 10 January 2022
30 Nov 2021 CS01 Confirmation statement made on 29 November 2021 with no updates
02 Sep 2021 AA Total exemption full accounts made up to 30 November 2020
30 Nov 2020 CS01 Confirmation statement made on 29 November 2020 with no updates
27 Nov 2020 AA Total exemption full accounts made up to 30 November 2019
04 Mar 2020 AD01 Registered office address changed from C/O Miscampbell & Co. 6 Annadale Avenue Belfast BT7 3JH to 88 Cotton Road Bangor Down BT19 7QH on 4 March 2020
29 Nov 2019 CS01 Confirmation statement made on 29 November 2019 with no updates
04 Sep 2019 AA Total exemption full accounts made up to 30 November 2018
30 Nov 2018 CS01 Confirmation statement made on 29 November 2018 with no updates
05 Sep 2018 AA Total exemption full accounts made up to 30 November 2017
11 Dec 2017 CS01 Confirmation statement made on 29 November 2017 with no updates
11 Oct 2017 CH01 Director's details changed for Mrs Kim Mcmullan on 11 October 2017
11 Oct 2017 CH01 Director's details changed for Ms Jill Angus on 11 October 2017
11 Oct 2017 CH03 Secretary's details changed for Mrs Kim Mcmullan on 11 October 2017
05 Sep 2017 AA Total exemption small company accounts made up to 30 November 2016
29 Nov 2016 CS01 Confirmation statement made on 29 November 2016 with updates
31 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015