Advanced company searchLink opens in new window

JAT (NO.2) LIMITED

Company number NI616840

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)
11 Apr 2024 4.69(NI) Statement of receipts and payments to 9 March 2024
19 Dec 2023 AA Total exemption full accounts made up to 9 March 2023
19 Dec 2023 AA01 Previous accounting period shortened from 31 December 2023 to 9 March 2023
26 Apr 2023 AA Total exemption full accounts made up to 31 December 2022
22 Mar 2023 RESOLUTIONS Resolutions
  • LRESM(NI) ‐ Special resolution to wind up
21 Mar 2023 AD03 Register(s) moved to registered inspection location 98-102 2nd Floor Donegall Street Belfast Co Antrim BT1 2GW
21 Mar 2023 AD02 Register inspection address has been changed to 98-102 2nd Floor Donegall Street Belfast Co Antrim BT1 2GW
14 Mar 2023 AD01 Registered office address changed from 113/117 Donegall Street Belfast BT1 2GE Northern Ireland to Bedford House 16 Bedford Street Belfast BT2 7DT on 14 March 2023
13 Mar 2023 4.71(NI) Declaration of solvency
13 Mar 2023 VL1 Appointment of a liquidator
21 Feb 2023 CS01 Confirmation statement made on 18 February 2023 with no updates
09 Feb 2023 AD01 Registered office address changed from 98-102 Donegall House 2nd Floor Donegall Street Belfast BT1 2GW Northern Ireland to 113/117 Donegall Street Belfast BT1 2GE on 9 February 2023
14 Dec 2022 AA Total exemption full accounts made up to 31 December 2021
02 Nov 2022 TM01 Termination of appointment of James Joseph Fitzpatrick as a director on 25 June 2022
12 Sep 2022 AD01 Registered office address changed from Suite 1 Fountain Centre College Street Belfast County Antrim BT1 6ET to 98-102 Donegall House 2nd Floor Donegall Street Belfast BT1 2GW on 12 September 2022
18 Mar 2022 CS01 Confirmation statement made on 18 February 2022 with no updates
22 Dec 2021 AA Total exemption full accounts made up to 31 December 2020
26 Feb 2021 CS01 Confirmation statement made on 18 February 2021 with no updates
21 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
17 Sep 2020 TM01 Termination of appointment of Bernard Fitzpatrick as a director on 31 March 2020
17 Sep 2020 TM01 Termination of appointment of James Joseph Fitzpatrick as a director on 31 March 2020
17 Sep 2020 TM01 Termination of appointment of Andrew Fitzpatrick as a director on 31 March 2020
02 Apr 2020 CS01 Confirmation statement made on 18 February 2020 with updates
30 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
01 Mar 2019 CS01 Confirmation statement made on 18 February 2019 with no updates