J.& M. TRUST LIMITED- THE

The Stables The Stables, Belfast, BT8 8JY, Northern Ireland
StatusACTIVE
Company No.NI008546
Category
Incorporated27 Jan 1972
Age52 years, 4 months, 18 days
JurisdictionNorthern Ireland

SUMMARY

J.& M. TRUST LIMITED- THE is an active with number NI008546. It was incorporated 52 years, 4 months, 18 days ago, on 27 January 1972. The company address is The Stables The Stables, Belfast, BT8 8JY, Northern Ireland.



Company Fillings

Accounts with accounts type total exemption full

Date: 16 May 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jan 2024

Action Date: 31 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jan 2023

Action Date: 31 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jul 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jan 2022

Action Date: 31 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jul 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jan 2021

Action Date: 31 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jan 2020

Action Date: 31 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Apr 2019

Action Date: 02 Apr 2019

Category: Address

Type: AD01

Old address: The Stables 29 Purdyburn Hill Belfast BT8 8JY Northern Ireland

New address: The Stables 29 Purdysburn Hill Belfast BT8 8JY

Change date: 2019-04-02

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jan 2019

Action Date: 31 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jan 2018

Action Date: 31 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 May 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jan 2017

Action Date: 31 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 May 2016

Action Date: 17 May 2016

Category: Address

Type: AD01

New address: The Stables 29 Purdyburn Hill Belfast BT8 8JY

Change date: 2016-05-17

Old address: Manley House 56 Newforge Lane Belfast BT9 5NW

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Feb 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 14 Jan 2016

Action Date: 31 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jan 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 07 Jan 2015

Action Date: 31 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 May 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 16 Jan 2014

Action Date: 31 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Apr 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Termination director company with name

Date: 18 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Maureen Johnston

Documents

View document PDF

Termination director company with name

Date: 18 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Carolyn Jackson

Documents

View document PDF

Termination director company with name

Date: 18 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Diane Childs

Documents

View document PDF

Termination secretary company with name

Date: 18 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Carolyn Jackson

Documents

View document PDF

Annual return company with made up date no member list

Date: 08 Jan 2013

Action Date: 31 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Jan 2013

Action Date: 08 Jan 2013

Category: Address

Type: AD01

Change date: 2013-01-08

Old address: C/O Miscampbell & Co. 6 Annadale Avenue Belfast BT7 3JH United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Mar 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 18 Jan 2012

Action Date: 31 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-31

Documents

View document PDF

Change person director company with change date

Date: 18 Jan 2012

Action Date: 31 Dec 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-12-31

Officer name: Mr James Robert Johnston

Documents

View document PDF

Change person director company with change date

Date: 18 Jan 2012

Action Date: 31 Dec 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Diane Maureen Childs

Change date: 2011-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Jan 2012

Action Date: 18 Jan 2012

Category: Address

Type: AD01

Change date: 2012-01-18

Old address: 6 Annadale Avenue Belfast BT7 3JH

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Feb 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 05 Jan 2011

Action Date: 31 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-31

Documents

View document PDF

Change person director company with change date

Date: 05 Jan 2011

Action Date: 31 Dec 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-12-31

Officer name: Mr James Robert Johnston

Documents

View document PDF

Change person secretary company with change date

Date: 05 Jan 2011

Action Date: 31 Dec 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-12-31

Officer name: Carolyn Joyce Jackson

Documents

View document PDF

Annual return company with made up date no member list

Date: 13 Jan 2010

Action Date: 31 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-31

Documents

View document PDF

Change person director company with change date

Date: 13 Jan 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Malcolm Richard Johnston

Change date: 2009-10-01

Documents

View document PDF

Change person secretary company with change date

Date: 13 Jan 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-10-01

Officer name: Carolyn Jackson

Documents

View document PDF

Change person director company with change date

Date: 13 Jan 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Carolyn Joyce Jackson

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 13 Jan 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: James Robert Johnston

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 13 Jan 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Maureen Agnes May Johnston

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 13 Jan 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Diane Maureen Childs

Change date: 2009-10-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jan 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Legacy

Date: 13 Feb 2009

Category: Annual-return

Type: 371S(NI)

Description: 31/12/08 annual return shuttle

Documents

View document PDF

Legacy

Date: 16 Jan 2009

Category: Accounts

Type: AC(NI)

Description: 30/09/08 annual accts

Documents

View document PDF

Legacy

Date: 26 Nov 2008

Category: Address

Type: 295(NI)

Description: Change in sit reg add

Documents

View document PDF

Legacy

Date: 26 Jan 2008

Category: Annual-return

Type: 371S(NI)

Description: 31/12/07 annual return shuttle

Documents

View document PDF

Legacy

Date: 16 Jan 2008

Category: Accounts

Type: AC(NI)

Description: 30/09/07 annual accts

Documents

View document PDF

Legacy

Date: 12 Jun 2007

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 12 Jun 2007

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 09 Feb 2007

Category: Accounts

Type: AC(NI)

Description: 30/09/06 annual accts

Documents

View document PDF

Legacy

Date: 16 Jan 2007

Category: Annual-return

Type: 371S(NI)

Description: 31/12/06 annual return shuttle

Documents

View document PDF

Legacy

Date: 15 Feb 2006

Category: Accounts

Type: AC(NI)

Description: 30/09/05 annual accts

Documents

View document PDF

Legacy

Date: 08 Feb 2006

Category: Annual-return

Type: 371S(NI)

Description: 14/01/06 annual return shuttle

Documents

View document PDF

Legacy

Date: 21 Jan 2005

Category: Annual-return

Type: 371S(NI)

Description: 14/01/05 annual return shuttle

Documents

View document PDF

Legacy

Date: 21 Jan 2005

Category: Accounts

Type: AC(NI)

Description: 30/09/04 annual accts

Documents

View document PDF

Legacy

Date: 13 Jan 2004

Category: Annual-return

Type: 371S(NI)

Description: 14/01/04 annual return shuttle

Documents

View document PDF

Legacy

Date: 30 Dec 2003

Category: Accounts

Type: AC(NI)

Description: 30/09/03 annual accts

Documents

View document PDF

Legacy

Date: 03 Jul 2003

Category: Accounts

Type: AC(NI)

Description: 30/09/02 annual accts

Documents

View document PDF

Legacy

Date: 16 Jan 2003

Category: Annual-return

Type: 371S(NI)

Description: 14/01/03 annual return shuttle

Documents

View document PDF

Legacy

Date: 16 Jul 2002

Category: Accounts

Type: AC(NI)

Description: 30/09/01 annual accts

Documents

View document PDF

Legacy

Date: 20 Jan 2002

Category: Annual-return

Type: 371S(NI)

Description: 14/01/02 annual return shuttle

Documents

View document PDF

Legacy

Date: 26 Oct 2001

Category: Address

Type: 295(NI)

Description: Change in sit reg add

Documents

Legacy

Date: 09 Jul 2001

Category: Accounts

Type: AC(NI)

Description: 30/09/00 annual accts

Documents

View document PDF

Legacy

Date: 13 Jan 2001

Category: Annual-return

Type: 371S(NI)

Description: 14/01/01 annual return shuttle

Documents

Legacy

Date: 19 Jun 2000

Category: Accounts

Type: AC(NI)

Description: 30/09/99 annual accts

Documents

View document PDF

Legacy

Date: 23 Jan 2000

Category: Annual-return

Type: 371S(NI)

Description: 14/01/00 annual return shuttle

Documents

Legacy

Date: 13 May 1999

Category: Accounts

Type: AC(NI)

Description: 30/09/98 annual accts

Documents

Legacy

Date: 12 May 1999

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 20 Jan 1999

Category: Annual-return

Type: 371S(NI)

Description: 14/01/99 annual return shuttle

Documents

Legacy

Date: 19 May 1998

Category: Accounts

Type: AC(NI)

Description: 30/09/97 annual accts

Documents

Legacy

Date: 27 Jan 1998

Category: Annual-return

Type: 371S(NI)

Description: 14/01/98 annual return shuttle

Documents

Legacy

Date: 22 Apr 1997

Category: Accounts

Type: AC(NI)

Description: 30/09/96 annual accts

Documents

Legacy

Date: 07 Feb 1997

Category: Annual-return

Type: 371S(NI)

Description: 14/01/97 annual return shuttle

Documents

Legacy

Date: 26 Sep 1996

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 01 Aug 1996

Category: Accounts

Type: AC(NI)

Description: 30/09/95 annual accts

Documents

Legacy

Date: 28 Jan 1996

Category: Annual-return

Type: 371S(NI)

Description: 14/01/96 annual return shuttle

Documents

Legacy

Date: 23 Mar 1995

Category: Accounts

Type: AC(NI)

Description: 30/09/94 annual accts

Documents

Legacy

Date: 26 Jan 1995

Category: Annual-return

Type: 371S(NI)

Description: 14/01/95 annual return shuttle

Documents

Legacy

Date: 10 Mar 1994

Category: Accounts

Type: AC(NI)

Description: 30/09/93 annual accts

Documents

Legacy

Date: 31 Jan 1994

Category: Annual-return

Type: 371S(NI)

Description: 14/01/94 annual return shuttle

Documents

Legacy

Date: 11 Jun 1993

Category: Accounts

Type: AC(NI)

Description: 30/09/92 annual accts

Documents

Legacy

Date: 11 Feb 1993

Category: Annual-return

Type: 371S(NI)

Description: 14/01/93 annual return shuttle

Documents

Legacy

Date: 11 Mar 1992

Category: Accounts

Type: AC(NI)

Description: 30/09/91 annual accts

Documents

Legacy

Date: 31 Jan 1992

Category: Annual-return

Type: 371A(NI)

Description: 14/01/92 annual return form

Documents

Legacy

Date: 12 Apr 1991

Category: Accounts

Type: AC(NI)

Description: 30/09/90 annual accts

Documents

Legacy

Date: 02 Mar 1991

Category: Annual-return

Type: AR(NI)

Description: 14/01/91 annual return

Documents

Legacy

Date: 07 Apr 1990

Category: Accounts

Type: AC(NI)

Description: 30/09/89 annual accts

Documents

Legacy

Date: 20 Feb 1990

Category: Annual-return

Type: AR(NI)

Description: 14/01/90 annual return

Documents

Legacy

Date: 30 Jan 1989

Category: Annual-return

Type: AR(NI)

Description: 14/01/89 annual return

Documents

Legacy

Date: 30 Jan 1989

Category: Address

Type: 295(NI)

Description: Change in sit reg add

Documents

Legacy

Date: 26 Jan 1989

Category: Accounts

Type: AC(NI)

Description: 30/09/88 annual accts

Documents

Legacy

Date: 06 Feb 1988

Category: Annual-return

Type: AR(NI)

Description: 14/01/88 annual return

Documents

Legacy

Date: 01 Feb 1988

Category: Accounts

Type: AC(NI)

Description: 30/09/87 annual accts

Documents

Legacy

Date: 03 Mar 1987

Category: Accounts

Type: AC(NI)

Description: 30/09/86 annual accts

Documents


Some Companies

BOUTIQUE TILES LTD

4 LISSINGTON ROAD,GAINSBOROUGH,DN21 1UZ

Number:09994174
Status:ACTIVE
Category:Private Limited Company

HINDU FORUM BRITAIN

10 PARK PLACE,MANCHESTER,M4 4EY

Number:05106256
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

JARM CARPENTRY LIMITED

ACCOUNTS CENTER,DAGENHAM,RM9 4NU

Number:07114370
Status:ACTIVE
Category:Private Limited Company

NICK ANDREWS SIGN LANGUAGE LIMITED

66 OAKHILL ROAD,DONCASTER,DN2 5NY

Number:07110379
Status:ACTIVE
Category:Private Limited Company

PROPERTY PORTFOLIO (NO 1) LIMITED

5TH FLOOR FESTIVAL HOUSE,CHELTENHAM,GL50 3SH

Number:00281055
Status:ACTIVE
Category:Private Limited Company

RAR CONSTRUCTION LTD

69 QUEENS ROAD,LONDON,E17 8QR

Number:08509919
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source