J.N.K. COMPONENTS LIMITED

Unit 25 Pennybridge Industrial Estate Unit 25 Pennybridge Industrial Estate, Ballymena, BT42 3HB, Antrim
StatusACTIVE
Company No.NI017488
CategoryPrivate Limited Company
Incorporated23 May 1984
Age39 years, 11 months, 29 days
JurisdictionNorthern Ireland

SUMMARY

J.N.K. COMPONENTS LIMITED is an active private limited company with number NI017488. It was incorporated 39 years, 11 months, 29 days ago, on 23 May 1984. The company address is Unit 25 Pennybridge Industrial Estate Unit 25 Pennybridge Industrial Estate, Ballymena, BT42 3HB, Antrim.



Company Fillings

Confirmation statement with updates

Date: 02 Jan 2024

Action Date: 30 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-30

Documents

View document PDF

Notification of a person with significant control

Date: 23 Aug 2023

Action Date: 22 Aug 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-08-22

Psc name: Teresa Imelda O'boyle

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 May 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jan 2023

Action Date: 30 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 May 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jan 2022

Action Date: 30 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-30

Documents

View document PDF

Cessation of a person with significant control

Date: 31 Dec 2021

Action Date: 05 Aug 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-08-05

Psc name: Neil O'boyle

Documents

View document PDF

Notification of a person with significant control

Date: 31 Dec 2021

Action Date: 23 Jun 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-06-23

Psc name: Noel Elliott

Documents

View document PDF

Notification of a person with significant control

Date: 31 Dec 2021

Action Date: 23 Jun 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Patrick James O'boyle

Notification date: 2021-06-23

Documents

View document PDF

Termination director company with name termination date

Date: 31 Dec 2021

Action Date: 05 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neil O'boyle

Termination date: 2021-08-05

Documents

View document PDF

Capital cancellation shares

Date: 31 Aug 2021

Action Date: 23 Jun 2021

Category: Capital

Type: SH06

Date: 2021-06-23

Capital : 2 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 31 Aug 2021

Category: Capital

Type: SH03

Documents

View document PDF

Capital cancellation shares

Date: 21 Jul 2021

Action Date: 23 Jun 2021

Category: Capital

Type: SH06

Date: 2021-06-23

Capital : 2.00 GBP

Documents

View document PDF

Legacy

Date: 21 Jul 2021

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified Removed by request as extra statutory information, not required for filing

Documents

View document PDF

Resolution

Date: 21 Jul 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jul 2021

Action Date: 23 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-06-23

Officer name: Kevin Mcneill

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Jul 2021

Action Date: 23 Jun 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Kevin Paul Mcneill

Cessation date: 2021-06-23

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Jul 2021

Action Date: 23 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Kevin Mcneill

Termination date: 2021-06-23

Documents

View document PDF

Appoint person secretary company with name date

Date: 09 Jul 2021

Action Date: 23 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2021-06-23

Officer name: Mr Noel Elliott

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jun 2021

Action Date: 23 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Noel Elliott

Appointment date: 2021-06-23

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jun 2021

Action Date: 23 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-06-23

Officer name: Mr Patrick James O'boyle

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 May 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Feb 2021

Action Date: 30 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Aug 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jan 2020

Action Date: 30 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Dec 2019

Action Date: 16 Dec 2019

Category: Address

Type: AD01

Old address: Unit 25 Pennybridge Industrial Estate,Larne Road Ballymena, Co.Antrim

Change date: 2019-12-16

New address: Unit 25 Pennybridge Industrial Estate Larne Road Ballymena Antrim BT42 3HB

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jun 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jan 2019

Action Date: 30 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jun 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jan 2018

Action Date: 30 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Dec 2016

Action Date: 30 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 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: 02 Jun 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Feb 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: 28 May 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 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: 28 May 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jan 2013

Action Date: 31 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-31

Documents

View document PDF

Termination director company with name

Date: 02 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Elliott

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 May 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 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: 02 Jun 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

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 secretary company with change date

Date: 05 Jan 2011

Action Date: 31 Dec 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Kevin Mcneill

Change date: 2010-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Apr 2010

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 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: 06 Jan 2010

Action Date: 31 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-31

Officer name: John Elliott

Documents

View document PDF

Change person director company with change date

Date: 06 Jan 2010

Action Date: 31 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Neil O'boyle

Change date: 2009-12-31

Documents

View document PDF

Change person director company with change date

Date: 06 Jan 2010

Action Date: 31 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-31

Officer name: Kevin Mcneill

Documents

View document PDF

Legacy

Date: 08 Apr 2009

Category: Accounts

Type: AC(NI)

Description: 31/08/08 annual accts

Documents

View document PDF

Legacy

Date: 14 Jan 2009

Category: Annual-return

Type: 371S(NI)

Description: 31/12/08 annual return shuttle

Documents

View document PDF

Legacy

Date: 11 Jun 2008

Category: Accounts

Type: AC(NI)

Description: 31/08/07 annual accts

Documents

View document PDF

Legacy

Date: 21 Feb 2008

Category: Annual-return

Type: 371SR(NI)

Description: 31/12/07

Documents

View document PDF

Legacy

Date: 11 May 2007

Category: Accounts

Type: AC(NI)

Description: 31/08/06 annual accts

Documents

View document PDF

Legacy

Date: 18 Jan 2007

Category: Annual-return

Type: 371S(NI)

Description: 31/12/06 annual return shuttle

Documents

View document PDF

Legacy

Date: 10 Aug 2006

Category: Accounts

Type: AC(NI)

Description: 31/08/05 annual accts

Documents

View document PDF

Legacy

Date: 06 Feb 2006

Category: Annual-return

Type: 371S(NI)

Description: 31/12/05 annual return shuttle

Documents

View document PDF

Legacy

Date: 08 Jul 2005

Category: Accounts

Type: AC(NI)

Description: 31/08/04 annual accts

Documents

View document PDF

Legacy

Date: 21 Jun 2005

Category: Annual-return

Type: 371S(NI)

Description: 31/12/04 annual return shuttle

Documents

View document PDF

Legacy

Date: 16 Jul 2004

Category: Accounts

Type: AC(NI)

Description: 31/08/03 annual accts

Documents

View document PDF

Legacy

Date: 11 Jan 2004

Category: Annual-return

Type: 371S(NI)

Description: 31/12/03 annual return shuttle

Documents

View document PDF

Legacy

Date: 29 Jul 2003

Category: Accounts

Type: AC(NI)

Description: 31/08/02 annual accts

Documents

View document PDF

Legacy

Date: 03 Jan 2003

Category: Annual-return

Type: 371S(NI)

Description: 31/12/02 annual return shuttle

Documents

View document PDF

Legacy

Date: 03 Jul 2002

Category: Accounts

Type: AC(NI)

Description: 31/08/01 annual accts

Documents

View document PDF

Legacy

Date: 20 Feb 2002

Category: Annual-return

Type: 371S(NI)

Description: 31/12/01 annual return shuttle

Documents

View document PDF

Legacy

Date: 07 Jul 2001

Category: Accounts

Type: AC(NI)

Description: 31/08/00 annual accts

Documents

View document PDF

Legacy

Date: 01 Mar 2001

Category: Annual-return

Type: 371S(NI)

Description: 31/12/00 annual return shuttle

Documents

View document PDF

Particulars of a mortgage charge

Date: 08 Feb 2001

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

View document PDF

Legacy

Date: 22 Jun 2000

Category: Accounts

Type: AC(NI)

Description: 31/08/99 annual accts

Documents

View document PDF

Legacy

Date: 14 Dec 1999

Category: Annual-return

Type: 371S(NI)

Description: 31/12/99 annual return shuttle

Documents

View document PDF

Legacy

Date: 08 Jul 1999

Category: Accounts

Type: AC(NI)

Description: 31/08/98 annual accts

Documents

Legacy

Date: 26 May 1999

Category: Mortgage

Type: 411A(NI)

Description: Mortgage satisfaction

Documents

Legacy

Date: 04 Jan 1999

Category: Annual-return

Type: 371S(NI)

Description: 31/12/98 annual return shuttle

Documents

Legacy

Date: 17 Aug 1998

Category: Accounts

Type: AC(NI)

Description: 31/08/97 annual accts

Documents

Legacy

Date: 16 Dec 1997

Category: Annual-return

Type: 371S(NI)

Description: 31/12/97 annual return shuttle

Documents

Legacy

Date: 26 Jun 1997

Category: Accounts

Type: AC(NI)

Description: 31/08/96 annual accts

Documents

Legacy

Date: 13 Dec 1996

Category: Annual-return

Type: 371S(NI)

Description: 31/12/96 annual return shuttle

Documents

Legacy

Date: 03 Jul 1996

Category: Accounts

Type: AC(NI)

Description: 31/08/95 annual accts

Documents

Legacy

Date: 17 Mar 1996

Category: Annual-return

Type: 371S(NI)

Description: 31/12/95 annual return shuttle

Documents

Legacy

Date: 02 Jun 1995

Category: Accounts

Type: AC(NI)

Description: 31/08/94 annual accts

Documents

Legacy

Date: 10 Feb 1995

Category: Annual-return

Type: 371S(NI)

Description: 31/12/94 annual return shuttle

Documents

Legacy

Date: 01 Jun 1994

Category: Accounts

Type: AC(NI)

Description: 31/08/93 annual accts

Documents

Legacy

Date: 01 Jun 1994

Category: Annual-return

Type: 371S(NI)

Description: 31/12/93 annual return shuttle

Documents

Legacy

Date: 17 Jun 1993

Category: Accounts

Type: AC(NI)

Description: 31/08/92 annual accts

Documents

Legacy

Date: 26 Feb 1993

Category: Annual-return

Type: 371S(NI)

Description: 31/12/92 annual return shuttle

Documents

Legacy

Date: 16 Jul 1992

Category: Accounts

Type: AC(NI)

Description: 31/08/91 annual accts

Documents

Legacy

Date: 13 Jan 1992

Category: Annual-return

Type: 371A(NI)

Description: 31/12/91 annual return form

Documents

Legacy

Date: 12 Sep 1991

Category: Accounts

Type: AC(NI)

Description: 31/08/90 annual accts

Documents

Legacy

Date: 25 Mar 1991

Category: Annual-return

Type: AR(NI)

Description: 31/12/90 annual return

Documents

Legacy

Date: 31 Jan 1991

Category: Mortgage

Type: 411A(NI)

Description: Mortgage satisfaction

Documents

Legacy

Date: 26 Sep 1990

Category: Annual-return

Type: AR(NI)

Description: 31/12/89 annual return

Documents

Legacy

Date: 06 Sep 1990

Category: Accounts

Type: AC(NI)

Description: 31/08/89 annual accts

Documents

Particulars of a mortgage charge

Date: 06 Jul 1990

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

View document PDF

Particulars of a mortgage charge

Date: 06 Jul 1990

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

View document PDF

Legacy

Date: 04 Jun 1990

Category: Mortgage

Type: 411A(NI)

Description: Mortgage satisfaction

Documents

Legacy

Date: 17 Nov 1989

Category: Accounts

Type: AC(NI)

Description: 31/08/88 annual accts

Documents

Legacy

Date: 10 Jun 1989

Category: Annual-return

Type: AR(NI)

Description: 31/12/88 annual return

Documents

Legacy

Date: 10 Sep 1988

Category: Accounts

Type: AC(NI)

Description: 31/08/87 annual accts

Documents


Some Companies

DAVID LEWIS ASSOCIATES LIMITED

QUADRANT HOUSE, FLOOR 6,LONDON,E1W 1YW

Number:02906982
Status:ACTIVE
Category:Private Limited Company

FIRST SILVER VENTURES LIMITED

F25 WATERFRONT STUDIOS,LONDON,E16 1AH

Number:11566979
Status:ACTIVE
Category:Private Limited Company

KINGDOM CATERING LTD

2ND FLOOR,GLASGOW,G5 8DZ

Number:SC617716
Status:ACTIVE
Category:Private Limited Company

MATTERING LTD

6 MONS AVENUE,BALDOCK,SG7 6JP

Number:10815351
Status:ACTIVE
Category:Private Limited Company
Number:09670365
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

RPJ CONSULTANTS UK LIMITED

93 TABERNACLE STREET,LONDON,EC2A 4BA

Number:11747145
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