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)
16 Dec 2015 AR01 Annual return made up to 29 November 2015 with full list of shareholders
Statement of capital on 2015-12-16
  • GBP 10
16 Dec 2015 CH01 Director's details changed for Mrs Jill Angus on 28 November 2015
16 Dec 2015 CH03 Secretary's details changed for Mrs Kim Mcmullan on 28 November 2015
10 Jun 2015 AP03 Appointment of Mrs Kim Mcmullan as a secretary on 1 June 2015
10 Jun 2015 TM02 Termination of appointment of Robert Mcdowell as a secretary on 31 May 2015
07 May 2015 AA Total exemption small company accounts made up to 30 November 2014
22 Dec 2014 AR01 Annual return made up to 29 November 2014 with full list of shareholders
Statement of capital on 2014-12-22
  • GBP 10
18 Mar 2014 AA Total exemption small company accounts made up to 30 November 2013
17 Jan 2014 AR01 Annual return made up to 29 November 2013 with full list of shareholders
Statement of capital on 2014-01-17
  • GBP 10
02 Apr 2013 AA Total exemption small company accounts made up to 30 November 2012
18 Dec 2012 AR01 Annual return made up to 29 November 2012 with full list of shareholders
07 Mar 2012 AA Total exemption small company accounts made up to 30 November 2011
13 Feb 2012 AR01 Annual return made up to 29 November 2011 with full list of shareholders
13 Feb 2012 AD01 Registered office address changed from Offices of W.J. Miscampbell & Co 6 Annadale Avenue Belfast County Antrim BT7 3JH on 13 February 2012
02 Sep 2011 AA Total exemption small company accounts made up to 30 November 2010
27 Jan 2011 AR01 Annual return made up to 29 November 2010 with full list of shareholders
27 Jan 2011 CH03 Secretary's details changed for Mr Robert Mcdowell on 29 November 2010
09 Mar 2010 AA Total exemption small company accounts made up to 30 November 2009
13 Jan 2010 AR01 Annual return made up to 29 November 2009 with full list of shareholders
13 Jan 2010 CH03 Secretary's details changed for Robert Mcdowell on 1 October 2009
13 Jan 2010 CH01 Director's details changed for Kim Mcmullan on 1 October 2009
13 Jan 2010 CH01 Director's details changed for Jill Angus on 1 October 2009
08 Apr 2009 AC(NI) 30/11/08 annual accts
16 Mar 2009 371S(NI) 29/11/08 annual return shuttle
16 Apr 2008 AC(NI) 30/11/07 annual accts