- Company Overview for JRTS DEVELOPMENTS LTD (NI614044)
- Filing history for JRTS DEVELOPMENTS LTD (NI614044)
- People for JRTS DEVELOPMENTS LTD (NI614044)
- Insolvency for JRTS DEVELOPMENTS LTD (NI614044)
- More for JRTS DEVELOPMENTS LTD (NI614044)
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 Jul 2024 | AD01 | Registered office address changed from 43 Killeague Road Macosquin Coleraine BT51 4NL Northern Ireland to C/O Jt Maxwell Limited Unit 1 Lagan House 1 Sackville Street Lisburn BT27 4AB on 18 July 2024 | |
16 Jul 2024 | 4.71(NI) | Declaration of solvency | |
10 Jul 2024 | VL1 | Appointment of a liquidator | |
10 Jul 2024 | RESOLUTIONS |
Resolutions
|
|
30 Apr 2024 | AA | Total exemption full accounts made up to 31 August 2023 | |
30 Nov 2023 | CS01 | Confirmation statement made on 30 November 2023 with no updates | |
31 May 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
03 Jan 2023 | CS01 | Confirmation statement made on 17 December 2022 with no updates | |
07 Apr 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
20 Dec 2021 | CS01 | Confirmation statement made on 17 December 2021 with no updates | |
15 Mar 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
07 Jan 2021 | CS01 | Confirmation statement made on 17 December 2020 with no updates | |
28 Aug 2020 | CS01 | Confirmation statement made on 17 December 2019 with no updates | |
28 May 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
26 Aug 2019 | CS01 | Confirmation statement made on 16 August 2019 with no updates | |
31 May 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
28 Sep 2018 | AD01 | Registered office address changed from 11 Bloomfield Avenue Belfast Co. Antrim BT5 5AA to 43 Killeague Road Macosquin Coleraine BT51 4NL on 28 September 2018 | |
10 Sep 2018 | CS01 | Confirmation statement made on 16 August 2018 with updates | |
07 Mar 2018 | PSC07 | Cessation of Sheila Moffett as a person with significant control on 22 February 2018 | |
07 Mar 2018 | PSC07 | Cessation of James Robert Mcloughlin as a person with significant control on 22 February 2018 | |
07 Mar 2018 | PSC07 | Cessation of Richard Thomas Mcloughlin as a person with significant control on 22 February 2018 | |
07 Mar 2018 | TM01 | Termination of appointment of Sheila Moffett as a director on 22 February 2018 | |
07 Mar 2018 | TM01 | Termination of appointment of Richard Thomas Mcloughlin as a director on 22 February 2018 | |
07 Mar 2018 | TM01 | Termination of appointment of James Robert Mcloughlin as a director on 22 February 2018 | |
27 Dec 2017 | AA | Total exemption full accounts made up to 31 August 2017 |