J.& M. TRUST LIMITED- THE
Status | ACTIVE |
Company No. | NI008546 |
Category | |
Incorporated | 27 Jan 1972 |
Age | 52 years, 4 months, 18 days |
Jurisdiction | Northern 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Termination director company with name
Date: 18 Feb 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Maureen Johnston
Documents
Termination director company with name
Date: 18 Feb 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Carolyn Jackson
Documents
Termination director company with name
Date: 18 Feb 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Diane Childs
Documents
Termination secretary company with name
Date: 18 Feb 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Carolyn Jackson
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 13 Feb 2009
Category: Annual-return
Type: 371S(NI)
Description: 31/12/08 annual return shuttle
Documents
Legacy
Date: 16 Jan 2009
Category: Accounts
Type: AC(NI)
Description: 30/09/08 annual accts
Documents
Legacy
Date: 26 Nov 2008
Category: Address
Type: 295(NI)
Description: Change in sit reg add
Documents
Legacy
Date: 26 Jan 2008
Category: Annual-return
Type: 371S(NI)
Description: 31/12/07 annual return shuttle
Documents
Legacy
Date: 16 Jan 2008
Category: Accounts
Type: AC(NI)
Description: 30/09/07 annual accts
Documents
Legacy
Date: 12 Jun 2007
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 12 Jun 2007
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 09 Feb 2007
Category: Accounts
Type: AC(NI)
Description: 30/09/06 annual accts
Documents
Legacy
Date: 16 Jan 2007
Category: Annual-return
Type: 371S(NI)
Description: 31/12/06 annual return shuttle
Documents
Legacy
Date: 15 Feb 2006
Category: Accounts
Type: AC(NI)
Description: 30/09/05 annual accts
Documents
Legacy
Date: 08 Feb 2006
Category: Annual-return
Type: 371S(NI)
Description: 14/01/06 annual return shuttle
Documents
Legacy
Date: 21 Jan 2005
Category: Annual-return
Type: 371S(NI)
Description: 14/01/05 annual return shuttle
Documents
Legacy
Date: 21 Jan 2005
Category: Accounts
Type: AC(NI)
Description: 30/09/04 annual accts
Documents
Legacy
Date: 13 Jan 2004
Category: Annual-return
Type: 371S(NI)
Description: 14/01/04 annual return shuttle
Documents
Legacy
Date: 30 Dec 2003
Category: Accounts
Type: AC(NI)
Description: 30/09/03 annual accts
Documents
Legacy
Date: 03 Jul 2003
Category: Accounts
Type: AC(NI)
Description: 30/09/02 annual accts
Documents
Legacy
Date: 16 Jan 2003
Category: Annual-return
Type: 371S(NI)
Description: 14/01/03 annual return shuttle
Documents
Legacy
Date: 16 Jul 2002
Category: Accounts
Type: AC(NI)
Description: 30/09/01 annual accts
Documents
Legacy
Date: 20 Jan 2002
Category: Annual-return
Type: 371S(NI)
Description: 14/01/02 annual return shuttle
Documents
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
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
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
4 LISSINGTON ROAD,GAINSBOROUGH,DN21 1UZ
Number: | 09994174 |
Status: | ACTIVE |
Category: | Private Limited Company |
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) |
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 |
69 QUEENS ROAD,LONDON,E17 8QR
Number: | 08509919 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |