JAMES H. GIVAN LIMITED

17 Clarendon Road 17 Clarendon Road, Belfast, BT1 3BG
StatusACTIVE
Company No.NI013592
CategoryPrivate Limited Company
Incorporated14 May 1979
Age45 years, 21 days
JurisdictionNorthern Ireland

SUMMARY

JAMES H. GIVAN LIMITED is an active private limited company with number NI013592. It was incorporated 45 years, 21 days ago, on 14 May 1979. The company address is 17 Clarendon Road 17 Clarendon Road, Belfast, BT1 3BG.



Company Fillings

Accounts with accounts type total exemption full

Date: 24 Aug 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jul 2023

Action Date: 03 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jun 2022

Action Date: 03 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-03

Documents

View document PDF

Change to a person with significant control

Date: 10 Jun 2022

Action Date: 01 Feb 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Louis James Givan

Change date: 2019-02-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jun 2021

Action Date: 03 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-03

Documents

View document PDF

Change to a person with significant control

Date: 17 Jun 2021

Action Date: 01 Feb 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-02-01

Psc name: Mr Thomas David Givan

Documents

View document PDF

Change to a person with significant control

Date: 17 Jun 2021

Action Date: 01 Feb 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Louis James Givan

Change date: 2019-02-01

Documents

View document PDF

Change to a person with significant control

Date: 17 Jun 2021

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr James Henry Givan

Change date: 2016-04-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jun 2020

Action Date: 03 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jun 2019

Action Date: 03 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-03

Documents

View document PDF

Notification of a person with significant control

Date: 03 Jun 2019

Action Date: 01 Feb 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Louis James Givan

Notification date: 2019-02-01

Documents

View document PDF

Notification of a person with significant control

Date: 03 Jun 2019

Action Date: 01 Feb 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Thomas David Givan

Notification date: 2019-02-01

Documents

View document PDF

Resolution

Date: 06 Feb 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 21 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: 06 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 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 full

Date: 26 Oct 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jan 2017

Action Date: 31 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 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: 24 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 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: 10 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 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: 16 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jan 2013

Action Date: 31 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Feb 2012

Action Date: 31 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Nov 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Resolution

Date: 17 Feb 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jan 2011

Action Date: 31 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Termination director company with name

Date: 04 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Wilson Givan

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Feb 2010

Action Date: 31 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-31

Documents

View document PDF

Change person secretary company with change date

Date: 10 Feb 2010

Action Date: 31 Dec 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Henry Givan

Change date: 2009-12-31

Documents

View document PDF

Change person director company with change date

Date: 10 Feb 2010

Action Date: 31 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Henry Givan

Change date: 2009-12-31

Documents

View document PDF

Change person director company with change date

Date: 10 Feb 2010

Action Date: 31 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: David Thomas Girvan

Change date: 2009-12-31

Documents

View document PDF

Change person director company with change date

Date: 10 Feb 2010

Action Date: 31 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-31

Officer name: Wilson Givan

Documents

View document PDF

Change person director company with change date

Date: 10 Feb 2010

Action Date: 31 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-31

Officer name: Louis James Thomas Givan

Documents

View document PDF

Legacy

Date: 28 Sep 2009

Category: Accounts

Type: AC(NI)

Description: 31/03/09 annual accts

Documents

View document PDF

Legacy

Date: 26 Feb 2009

Category: Annual-return

Type: 371S(NI)

Description: 31/12/08 annual return shuttle

Documents

View document PDF

Legacy

Date: 26 Feb 2009

Category: Address

Type: 295(NI)

Description: Change in sit reg add

Documents

View document PDF

Legacy

Date: 04 Feb 2009

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Particulars of a mortgage charge

Date: 22 Oct 2008

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

View document PDF

Legacy

Date: 14 Oct 2008

Category: Accounts

Type: AC(NI)

Description: 31/03/08 annual accts

Documents

View document PDF

Legacy

Date: 23 Apr 2008

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 30 Jan 2008

Category: Annual-return

Type: 371S(NI)

Description: 31/12/07 annual return shuttle

Documents

View document PDF

Legacy

Date: 19 Dec 2007

Category: Accounts

Type: AC(NI)

Description: 31/03/07 annual accts

Documents

View document PDF

Legacy

Date: 19 Jan 2007

Category: Annual-return

Type: 371S(NI)

Description: 31/12/06 annual return shuttle

Documents

View document PDF

Legacy

Date: 31 Aug 2006

Category: Accounts

Type: AC(NI)

Description: 31/03/06 annual accts

Documents

View document PDF

Legacy

Date: 07 Feb 2006

Category: Annual-return

Type: 371S(NI)

Description: 31/12/05 annual return shuttle

Documents

View document PDF

Legacy

Date: 22 Aug 2005

Category: Accounts

Type: AC(NI)

Description: 31/03/05 annual accts

Documents

View document PDF

Legacy

Date: 24 Mar 2005

Category: Capital

Type: 98-2(NI)

Description: Return of allot of shares

Documents

View document PDF

Legacy

Date: 25 Jan 2005

Category: Annual-return

Type: 371S(NI)

Description: 31/12/04 annual return shuttle

Documents

View document PDF

Legacy

Date: 17 Aug 2004

Category: Accounts

Type: AC(NI)

Description: 31/03/04 annual accts

Documents

View document PDF

Legacy

Date: 25 Mar 2004

Category: Address

Type: 295(NI)

Description: Change in sit reg add

Documents

Legacy

Date: 25 Mar 2004

Category: Annual-return

Type: 371S(NI)

Description: 31/12/03 annual return shuttle

Documents

View document PDF

Legacy

Date: 04 Sep 2003

Category: Accounts

Type: AC(NI)

Description: 31/03/03 annual accts

Documents

View document PDF

Legacy

Date: 26 Jan 2003

Category: Accounts

Type: AC(NI)

Description: 31/03/02 annual accts

Documents

View document PDF

Legacy

Date: 17 Jan 2003

Category: Annual-return

Type: 371S(NI)

Description: 31/12/02 annual return shuttle

Documents

View document PDF

Legacy

Date: 30 Jan 2002

Category: Annual-return

Type: 371S(NI)

Description: 31/12/01 annual return shuttle

Documents

View document PDF

Legacy

Date: 25 Jan 2002

Category: Accounts

Type: AC(NI)

Description: 31/03/01 annual accts

Documents

View document PDF

Legacy

Date: 29 Mar 2001

Category: Accounts

Type: AC(NI)

Description: 31/03/00 annual accts

Documents

View document PDF

Legacy

Date: 27 Jan 2001

Category: Annual-return

Type: 371S(NI)

Description: 31/12/00 annual return shuttle

Documents

Legacy

Date: 23 Jan 2000

Category: Annual-return

Type: 371S(NI)

Description: 31/12/99 annual return shuttle

Documents

View document PDF

Legacy

Date: 20 Jan 2000

Category: Accounts

Type: AC(NI)

Description: 31/03/99 annual accts

Documents

View document PDF

Legacy

Date: 06 Mar 1999

Category: Accounts

Type: AC(NI)

Description: 31/03/98 annual accts

Documents

Legacy

Date: 20 Jan 1999

Category: Annual-return

Type: 371S(NI)

Description: 31/12/98 annual return shuttle

Documents

Legacy

Date: 29 Jan 1998

Category: Annual-return

Type: 371S(NI)

Description: 31/12/97 annual return shuttle

Documents

Legacy

Date: 13 Jan 1998

Category: Accounts

Type: AC(NI)

Description: 31/03/97 annual accts

Documents

Legacy

Date: 26 Jan 1997

Category: Annual-return

Type: 371S(NI)

Description: 31/12/96 annual return shuttle

Documents

View document PDF

Legacy

Date: 06 Jan 1997

Category: Accounts

Type: AC(NI)

Description: 31/03/96 annual accts

Documents

Legacy

Date: 05 Mar 1996

Category: Annual-return

Type: 371S(NI)

Description: 31/12/95 annual return shuttle

Documents

Legacy

Date: 05 Mar 1996

Category: Address

Type: 295(NI)

Description: Change in sit reg add

Documents

Legacy

Date: 13 Dec 1995

Category: Accounts

Type: AC(NI)

Description: 31/03/95 annual accts

Documents

Legacy

Date: 17 Feb 1995

Category: Annual-return

Type: 371S(NI)

Description: 31/12/94 annual return shuttle

Documents

Legacy

Date: 19 Jan 1995

Category: Accounts

Type: AC(NI)

Description: 31/03/94 annual accts

Documents

Legacy

Date: 14 Feb 1994

Category: Accounts

Type: AC(NI)

Description: 31/03/93 annual accts

Documents

Legacy

Date: 14 Feb 1994

Category: Annual-return

Type: 371S(NI)

Description: 31/12/93 annual return shuttle

Documents

Legacy

Date: 12 Mar 1993

Category: Annual-return

Type: 371S(NI)

Description: 31/12/92 annual return shuttle

Documents

Legacy

Date: 08 Mar 1993

Category: Accounts

Type: AC(NI)

Description: 31/03/92 annual accts

Documents

Legacy

Date: 22 Feb 1992

Category: Annual-return

Type: 371A(NI)

Description: 31/12/91 annual return form

Documents

Legacy

Date: 10 Jan 1992

Category: Accounts

Type: AC(NI)

Description: 31/03/91 annual accts

Documents

Legacy

Date: 20 Apr 1991

Category: Annual-return

Type: AR(NI)

Description: 31/12/90 annual return

Documents

Legacy

Date: 14 Mar 1991

Category: Accounts

Type: AC(NI)

Description: 31/03/90 annual accts

Documents

Legacy

Date: 30 May 1990

Category: Accounts

Type: AC(NI)

Description: 31/03/89 annual accts

Documents

Legacy

Date: 02 Apr 1990

Category: Annual-return

Type: AR(NI)

Description: 31/12/89 annual return

Documents

Legacy

Date: 24 Apr 1989

Category: Accounts

Type: AC(NI)

Description: 31/03/88 annual accts

Documents

Legacy

Date: 11 Mar 1989

Category: Annual-return

Type: AR(NI)

Description: 31/12/88 annual return

Documents

Legacy

Date: 16 Aug 1988

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 16 Jul 1988

Category: Annual-return

Type: AR(NI)

Description: 31/12/87 annual return

Documents

Legacy

Date: 01 Apr 1988

Category: Accounts

Type: AC(NI)

Description: 31/03/87 annual accts

Documents

Legacy

Date: 16 Feb 1988

Category: Accounts

Type: AC(NI)

Description: 31/03/86 annual accts

Documents

Legacy

Date: 02 Mar 1987

Category: Annual-return

Type: AR(NI)

Description: 31/12/86 annual return

Documents

Legacy

Date: 04 Apr 1986

Category: Accounts

Type: AC(NI)

Description: 31/03/85 annual accts

Documents

Legacy

Date: 04 Apr 1986

Category: Annual-return

Type: AR(NI)

Description: 31/12/85 annual return

Documents


Some Companies

ALAIN CHARLES PUBLISHING (TRAVEL) LTD.

UNIVERSITY HOUSE,LONDON,SW1W 0EX

Number:02609275
Status:ACTIVE
Category:Private Limited Company

COLLIDER LIMITED

7 MOROCCO STREET,LONDON,SE1 3HB

Number:04669268
Status:ACTIVE
Category:Private Limited Company

GDP ARCHITECTS AND DESIGNERS LIMITED

137-139 WHITECROSS STREET,LONDON,EC1Y 8JL

Number:02865380
Status:ACTIVE
Category:Private Limited Company

HENRY GIBBS (OXON) LIMITED

SUITE 1 RISBOROUGH ROAD,AYLESBURY,HP22 5XL

Number:01189711
Status:ACTIVE
Category:Private Limited Company

SMALLPACK PRODUCE LIMITED

C/O ARTHUR ANDERSEN,PARK SQUARE,LS1 2PJ

Number:02575674
Status:LIQUIDATION
Category:Private Limited Company

TOP & JEFFRIES LIMITED

ACORN HOUSE,MARKET DRAYTON,TF9 2EL

Number:04589019
Status:ACTIVE
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