JRA AUTOQUIP (NI) LIMITED
Status | ACTIVE |
Company No. | NI012339 |
Category | Private Limited Company |
Incorporated | 04 Nov 1977 |
Age | 46 years, 6 months, 29 days |
Jurisdiction | Northern Ireland |
SUMMARY
JRA AUTOQUIP (NI) LIMITED is an active private limited company with number NI012339. It was incorporated 46 years, 6 months, 29 days ago, on 04 November 1977. The company address is Rose Cottage Rose Cottage, Moira, BT67 0PL, Co Armagh.
Company Fillings
Appoint person director company with name date
Date: 11 Mar 2024
Action Date: 20 Feb 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2024-02-20
Officer name: Mrs Judith Auten
Documents
Confirmation statement with no updates
Date: 07 Nov 2023
Action Date: 29 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-29
Documents
Accounts with accounts type total exemption full
Date: 24 Oct 2023
Action Date: 31 Jul 2023
Category: Accounts
Type: AA
Made up date: 2023-07-31
Documents
Accounts with accounts type total exemption full
Date: 15 Feb 2023
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Confirmation statement with updates
Date: 09 Nov 2022
Action Date: 29 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-29
Documents
Accounts with accounts type total exemption full
Date: 22 Apr 2022
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Confirmation statement with no updates
Date: 10 Dec 2021
Action Date: 29 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-29
Documents
Accounts with accounts type total exemption full
Date: 30 Apr 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Confirmation statement with no updates
Date: 09 Nov 2020
Action Date: 29 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-29
Documents
Accounts with accounts type total exemption full
Date: 02 Jan 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with no updates
Date: 08 Nov 2019
Action Date: 29 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-29
Documents
Accounts with accounts type total exemption full
Date: 28 Jan 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with no updates
Date: 12 Nov 2018
Action Date: 29 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-29
Documents
Change registered office address company with date old address new address
Date: 30 May 2018
Action Date: 30 May 2018
Category: Address
Type: AD01
Old address: 22a Glenavy Road Lisburn Co Antrim BT28 3UP
Change date: 2018-05-30
New address: Rose Cottage 31a Lurganville Road Moira Co Armagh BT67 0PL
Documents
Change to a person with significant control
Date: 30 Apr 2018
Action Date: 30 Apr 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Rosemary Elizabeth Adair
Change date: 2018-04-30
Documents
Change to a person with significant control
Date: 30 Apr 2018
Action Date: 30 Apr 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-04-30
Psc name: Mr James Rodney Adair
Documents
Accounts with accounts type total exemption full
Date: 27 Apr 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with no updates
Date: 09 Nov 2017
Action Date: 29 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-29
Documents
Accounts with accounts type total exemption small
Date: 27 Apr 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Confirmation statement with updates
Date: 09 Nov 2016
Action Date: 29 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-29
Documents
Accounts with accounts type total exemption small
Date: 17 Dec 2015
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Nov 2015
Action Date: 29 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-29
Documents
Accounts with accounts type total exemption small
Date: 13 Jan 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Nov 2014
Action Date: 29 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-29
Documents
Change person director company with change date
Date: 04 Nov 2014
Action Date: 04 Nov 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Rosemary E. Adair
Change date: 2014-11-04
Documents
Appoint person director company with name
Date: 09 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Brian Lee Auten
Documents
Accounts with accounts type total exemption small
Date: 17 Jan 2014
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Certificate change of name company
Date: 04 Nov 2013
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed J.R.A. autoquip (N.I.) LIMITED\certificate issued on 04/11/13
Documents
Change of name notice
Date: 04 Nov 2013
Category: Change-of-name
Type: CONNOT
Documents
Annual return company with made up date full list shareholders
Date: 04 Nov 2013
Action Date: 29 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-29
Documents
Accounts with accounts type total exemption small
Date: 29 Apr 2013
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Nov 2012
Action Date: 29 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-29
Documents
Termination director company with name
Date: 17 Oct 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Roger Adair
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2011
Action Date: 31 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-31
Documents
Change person director company with change date
Date: 08 Dec 2011
Action Date: 08 Dec 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Roger Jonathan Adair
Change date: 2011-12-08
Documents
Annual return company with made up date full list shareholders
Date: 10 Nov 2011
Action Date: 29 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-29
Documents
Annual return company with made up date full list shareholders
Date: 25 Jan 2011
Action Date: 29 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-29
Documents
Accounts with accounts type total exemption small
Date: 19 Jan 2011
Action Date: 31 Jul 2010
Category: Accounts
Type: AA
Made up date: 2010-07-31
Documents
Accounts with accounts type total exemption small
Date: 09 Jan 2010
Action Date: 31 Jul 2009
Category: Accounts
Type: AA
Made up date: 2009-07-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Dec 2009
Action Date: 29 Oct 2008
Category: Annual-return
Type: AR01
Made up date: 2008-10-29
Documents
Change person secretary company with change date
Date: 08 Dec 2009
Action Date: 07 Dec 2009
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Rosemary E. Adair
Change date: 2009-12-07
Documents
Annual return company with made up date full list shareholders
Date: 02 Dec 2009
Action Date: 29 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-29
Documents
Capital allotment shares
Date: 02 Dec 2009
Action Date: 01 Oct 2009
Category: Capital
Type: SH01
Date: 2009-10-01
Capital : 258 GBP
Documents
Change person director company with change date
Date: 02 Dec 2009
Action Date: 29 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-29
Officer name: Mr Roger Jonathan Adair
Documents
Change person director company with change date
Date: 02 Dec 2009
Action Date: 29 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr James Rodney Adair
Change date: 2009-10-29
Documents
Capital allotment shares
Date: 06 Nov 2009
Action Date: 01 Oct 2009
Category: Capital
Type: SH01
Date: 2009-10-01
Capital : 160 GBP
Documents
Capital allotment shares
Date: 04 Nov 2009
Action Date: 01 Oct 2009
Category: Capital
Type: SH01
Date: 2009-10-01
Capital : 100 GBP
Documents
Legacy
Date: 05 Jan 2009
Category: Accounts
Type: AC(NI)
Description: 31/07/08 annual accts
Documents
Legacy
Date: 15 Jan 2008
Category: Accounts
Type: AC(NI)
Description: 31/07/07 annual accts
Documents
Legacy
Date: 05 Feb 2007
Category: Accounts
Type: AC(NI)
Description: 31/07/06 annual accts
Documents
Legacy
Date: 24 Jan 2007
Category: Annual-return
Type: 371S(NI)
Description: 29/10/06 annual return shuttle
Documents
Legacy
Date: 20 Dec 2005
Category: Accounts
Type: AC(NI)
Description: 31/07/05 annual accts
Documents
Legacy
Date: 25 Nov 2005
Category: Capital
Type: 98-2(NI)
Description: Return of allot of shares
Documents
Legacy
Date: 11 Feb 2005
Category: Accounts
Type: AC(NI)
Description: 31/07/04 annual accts
Documents
Legacy
Date: 08 Jun 2004
Category: Capital
Type: G98-2(NI)
Description: Return of allot of shares
Documents
Legacy
Date: 01 Apr 2004
Category: Accounts
Type: AC(NI)
Description: 31/07/03 annual accts
Documents
Legacy
Date: 12 Sep 2003
Category: Accounts
Type: AC(NI)
Description: 31/07/02 annual accts
Documents
Legacy
Date: 04 Nov 2002
Category: Annual-return
Type: 371S(NI)
Description: 29/10/02 annual return shuttle
Documents
Legacy
Date: 19 Sep 2002
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 05 Jun 2002
Category: Accounts
Type: AC(NI)
Description: 31/07/01 annual accts
Documents
Legacy
Date: 05 Jun 2002
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 11 Nov 2001
Category: Annual-return
Type: 371S(NI)
Description: 29/10/01 annual return shuttle
Documents
Legacy
Date: 06 Jun 2001
Category: Accounts
Type: AC(NI)
Description: 31/07/00 annual accts
Documents
Legacy
Date: 04 Dec 2000
Category: Annual-return
Type: 371S(NI)
Description: 29/10/00 annual return shuttle
Documents
Legacy
Date: 03 Jun 2000
Category: Accounts
Type: AC(NI)
Description: 31/07/99 annual accts
Documents
Legacy
Date: 09 Jan 2000
Category: Annual-return
Type: 371S(NI)
Description: 29/10/99 annual return shuttle
Documents
Legacy
Date: 09 Jun 1999
Category: Accounts
Type: AC(NI)
Description: 31/07/98 annual accts
Documents
Legacy
Date: 30 Mar 1999
Category: Annual-return
Type: 371S(NI)
Description: 29/10/98 annual return shuttle
Documents
Legacy
Date: 01 Jun 1998
Category: Accounts
Type: AC(NI)
Description: 31/07/97 annual accts
Documents
Legacy
Date: 24 Mar 1998
Category: Annual-return
Type: 371S(NI)
Description: 29/10/97 annual return shuttle
Documents
Legacy
Date: 04 Jun 1997
Category: Annual-return
Type: 371S(NI)
Description: 29/10/96 annual return shuttle
Documents
Legacy
Date: 04 Jun 1997
Category: Accounts
Type: AC(NI)
Description: 31/07/96 annual accts
Documents
Legacy
Date: 24 Jun 1996
Category: Accounts
Type: AC(NI)
Description: 31/07/95 annual accts
Documents
Legacy
Date: 17 Jun 1996
Category: Annual-return
Type: AR(NI)
Description: 15/05/86 annual return
Documents
Legacy
Date: 03 Feb 1996
Category: Annual-return
Type: 371S(NI)
Description: 29/10/95 annual return shuttle
Documents
Legacy
Date: 31 May 1995
Category: Accounts
Type: AC(NI)
Description: 31/07/94 annual accts
Documents
Legacy
Date: 09 Jan 1995
Category: Annual-return
Type: 371S(NI)
Description: 29/10/94 annual return shuttle
Documents
Legacy
Date: 02 Jun 1994
Category: Accounts
Type: AC(NI)
Description: 31/07/93 annual accts
Documents
Legacy
Date: 21 Jan 1994
Category: Annual-return
Type: 371S(NI)
Description: 29/10/93 annual return shuttle
Documents
Legacy
Date: 27 Aug 1993
Category: Accounts
Type: AC(NI)
Description: 31/07/92 annual accts
Documents
Legacy
Date: 29 Apr 1993
Category: Annual-return
Type: 371A(NI)
Description: 29/10/92 annual return form
Documents
Legacy
Date: 27 Aug 1992
Category: Accounts
Type: AC(NI)
Description: 31/07/91 annual accts
Documents
Legacy
Date: 25 Nov 1991
Category: Accounts
Type: AC(NI)
Description: 31/07/90 annual accts
Documents
Legacy
Date: 25 Nov 1991
Category: Annual-return
Type: 371A(NI)
Description: 29/10/91 annual return form
Documents
Legacy
Date: 02 Jan 1991
Category: Accounts
Type: AC(NI)
Description: 31/07/89 annual accts
Documents
Legacy
Date: 02 Jan 1991
Category: Annual-return
Type: AR(NI)
Description: 29/10/90 annual return
Documents
Legacy
Date: 08 Jun 1990
Category: Annual-return
Type: AR(NI)
Description: 31/12/89 annual return
Documents
Legacy
Date: 12 Jun 1989
Category: Accounts
Type: AC(NI)
Description: 31/07/88 annual accts
Documents
Legacy
Date: 15 Apr 1989
Category: Address
Type: 295(NI)
Description: Change in sit reg add
Documents
Legacy
Date: 05 Apr 1989
Category: Annual-return
Type: AR(NI)
Description: 31/12/88 annual return
Documents
Legacy
Date: 20 Jan 1988
Category: Annual-return
Type: AR(NI)
Description: 17/12/87 annual return
Documents
Legacy
Date: 18 Jan 1988
Category: Accounts
Type: AC(NI)
Description: 31/07/87 annual accts
Documents
Legacy
Date: 05 Jun 1987
Category: Annual-return
Type: AR(NI)
Description: 18/03/87 annual return
Documents
Legacy
Date: 12 May 1987
Category: Accounts
Type: AC(NI)
Description: 31/07/86 annual accts
Documents
Legacy
Date: 22 May 1986
Category: Accounts
Type: AC(NI)
Description: Annual accts
Documents
Legacy
Date: 07 Jun 1985
Category: Annual-return
Type: AR(NI)
Description: 05/06/85 annual return
Documents
Legacy
Date: 04 Jun 1985
Category: Accounts
Type: AC(NI)
Description: 31/07/84 annual accts
Documents
Legacy
Date: 20 Apr 1984
Category: Accounts
Type: AC(NI)
Description: 31/07/83 annual accts
Documents
Legacy
Date: 20 Jan 1984
Category: Annual-return
Type: AR(NI)
Description: 31/12/83 annual return
Documents
Legacy
Date: 06 Jan 1983
Category: Annual-return
Type: AR(NI)
Description: 31/12/82 annual return
Documents
Some Companies
NOVA,BOURNEMOUTH,BH2 5LT
Number: | 05391984 |
Status: | ACTIVE |
Category: | Private Limited Company |
GREEN TOWN (HEARTLANDS) LIMITED
1ST FLOOR UNIT 9 OLD FIELD ROAD,PENCOED,CF35 5LJ
Number: | 09938922 |
Status: | ACTIVE |
Category: | Private Limited Company |
HICKORY TRAVEL SYSTEMS LIMITED
42 KING EDWARD COURT,WINDSOR,SL4 1TG
Number: | 03053004 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 CROSS CLOSE,LONDON,SE15 2AD
Number: | 10894320 |
Status: | ACTIVE |
Category: | Private Limited Company |
ARTSADMIN TOYNBEE STUDIOS,LONDON,E1 6AB
Number: | 05026305 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
29 WATERLOO ROAD,WEST MIDLANDS,WV1 4DJ
Number: | 02150551 |
Status: | ACTIVE |
Category: | Private Limited Company |