JAMES SAMMON & CO LTD

35 Clarendon Street 35 Clarendon Street, Co Londonderry, BT48 7ER
StatusACTIVE
Company No.NI024864
CategoryPrivate Limited Company
Incorporated02 Oct 1990
Age33 years, 8 months, 13 days
JurisdictionNorthern Ireland

SUMMARY

JAMES SAMMON & CO LTD is an active private limited company with number NI024864. It was incorporated 33 years, 8 months, 13 days ago, on 02 October 1990. The company address is 35 Clarendon Street 35 Clarendon Street, Co Londonderry, BT48 7ER.



Company Fillings

Termination director company with name termination date

Date: 02 Jan 2024

Action Date: 31 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert William Mcgowan-Smyth

Termination date: 2023-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Dec 2023

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: 13 Oct 2023

Action Date: 02 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 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: 04 Oct 2022

Action Date: 02 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jun 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: 01 Nov 2021

Action Date: 02 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-02

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Jul 2021

Action Date: 30 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-06-30

Officer name: Kieran Morris

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jan 2021

Action Date: 31 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kathleen Sammon

Termination date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Oct 2020

Action Date: 02 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-02

Documents

View document PDF

Change person director company with change date

Date: 25 Jun 2020

Action Date: 15 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-06-15

Officer name: Mr Robert William Mcgowan-Smyth

Documents

View document PDF

Change person director company with change date

Date: 25 Jun 2020

Action Date: 15 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Austin Patrick Sammon

Change date: 2020-06-15

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 23 Jun 2020

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Oct 2019

Action Date: 02 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-02

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 05 Jun 2019

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Oct 2018

Action Date: 02 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-02

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 05 Jun 2018

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Oct 2017

Action Date: 02 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jun 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: 26 Oct 2016

Action Date: 02 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 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 full list shareholders

Date: 28 Oct 2015

Action Date: 02 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-02

Documents

View document PDF

Change person director company with change date

Date: 28 Oct 2015

Action Date: 01 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-09-01

Officer name: Mr Robert William Mcgowan-Smyth

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jun 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 full list shareholders

Date: 30 Oct 2014

Action Date: 02 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jun 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Change person director company with change date

Date: 14 May 2014

Action Date: 09 May 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-05-09

Officer name: Mr Austin Patrick Sammon

Documents

View document PDF

Appoint person director company with name

Date: 09 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Austin Patrick Sammon

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Nov 2013

Action Date: 02 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-02

Documents

View document PDF

Second filing of form with form type made up date

Date: 26 Sep 2013

Action Date: 02 Oct 2012

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AR01

Made up date: 2012-10-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 May 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Oct 2012

Action Date: 02 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jun 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 full list shareholders

Date: 27 Oct 2011

Action Date: 02 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-02

Documents

View document PDF

Termination director company with name

Date: 21 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brian Conway

Documents

View document PDF

Termination director company with name

Date: 21 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Laurence Kennedy

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Apr 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 full list shareholders

Date: 28 Oct 2010

Action Date: 02 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jun 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Feb 2010

Action Date: 02 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-02

Documents

View document PDF

Change person director company with change date

Date: 03 Feb 2010

Action Date: 02 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-02

Officer name: James Sammon

Documents

View document PDF

Change person director company with change date

Date: 03 Feb 2010

Action Date: 02 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-02

Officer name: Robert Mcgowan-Smyth

Documents

View document PDF

Change person director company with change date

Date: 03 Feb 2010

Action Date: 02 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Kathleen Sammon

Change date: 2009-10-02

Documents

View document PDF

Change person director company with change date

Date: 03 Feb 2010

Action Date: 05 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Brian Conway

Change date: 2009-10-05

Documents

View document PDF

Change person director company with change date

Date: 03 Feb 2010

Action Date: 02 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Laurence Kennedy

Change date: 2009-10-02

Documents

View document PDF

Legacy

Date: 30 Jan 2009

Category: Accounts

Type: AC(NI)

Description: 30/09/08 annual accts

Documents

View document PDF

Legacy

Date: 17 Oct 2008

Category: Annual-return

Type: 371S(NI)

Description: 02/10/08 annual return shuttle

Documents

View document PDF

Legacy

Date: 02 Apr 2008

Category: Accounts

Type: AC(NI)

Description: 30/09/07 annual accts

Documents

View document PDF

Legacy

Date: 10 Oct 2007

Category: Annual-return

Type: 371S(NI)

Description: 02/10/07 annual return shuttle

Documents

View document PDF

Legacy

Date: 22 Feb 2007

Category: Accounts

Type: AC(NI)

Description: 30/09/06 annual accts

Documents

View document PDF

Legacy

Date: 19 Oct 2006

Category: Annual-return

Type: 371S(NI)

Description: 02/10/06 annual return shuttle

Documents

View document PDF

Legacy

Date: 13 Sep 2006

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 28 Jun 2006

Category: Accounts

Type: AC(NI)

Description: 30/09/05 annual accts

Documents

View document PDF

Legacy

Date: 08 Jan 2006

Category: Annual-return

Type: 371S(NI)

Description: 02/10/05 annual return shuttle

Documents

View document PDF

Legacy

Date: 28 Jun 2005

Category: Accounts

Type: AC(NI)

Description: 30/09/04 annual accts

Documents

View document PDF

Legacy

Date: 06 Jun 2005

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 06 Jun 2005

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 05 Oct 2004

Category: Annual-return

Type: 371S(NI)

Description: 02/10/04 annual return shuttle

Documents

View document PDF

Legacy

Date: 22 Jul 2004

Category: Accounts

Type: AC(NI)

Description: 30/09/03 annual accts

Documents

View document PDF

Legacy

Date: 13 Oct 2003

Category: Annual-return

Type: 371S(NI)

Description: 02/10/03 annual return shuttle

Documents

Legacy

Date: 07 Jul 2003

Category: Accounts

Type: AC(NI)

Description: 30/09/02 annual accts

Documents

View document PDF

Legacy

Date: 28 Oct 2002

Category: Annual-return

Type: 371S(NI)

Description: 02/10/02 annual return shuttle

Documents

View document PDF

Legacy

Date: 27 Jul 2002

Category: Accounts

Type: AC(NI)

Description: 30/09/01 annual accts

Documents

View document PDF

Legacy

Date: 08 Oct 2001

Category: Annual-return

Type: 371S(NI)

Description: 02/10/01 annual return shuttle

Documents

View document PDF

Legacy

Date: 08 Sep 2001

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 08 Sep 2001

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 08 Sep 2001

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 08 Sep 2001

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 30 Jul 2001

Category: Accounts

Type: AC(NI)

Description: 30/09/00 annual accts

Documents

View document PDF

Legacy

Date: 30 Jul 2001

Category: Accounts

Type: 233(NI)

Description: Change of ARD

Documents

Legacy

Date: 11 Oct 2000

Category: Annual-return

Type: 371S(NI)

Description: 02/10/00 annual return shuttle

Documents

Legacy

Date: 03 Dec 1999

Category: Annual-return

Type: 371S(NI)

Description: 02/10/99 annual return shuttle

Documents

Legacy

Date: 27 Oct 1999

Category: Reregistration

Type: 61(NI)

Description: Applicn to go LIMITED

Documents

Resolution

Date: 27 Oct 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Legacy

Date: 27 Oct 1999

Category: Incorporation

Type: UDM+A(NI)

Description: Updated mem and arts

Documents

View document PDF

Legacy

Date: 19 Oct 1998

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 29 Sep 1998

Category: Annual-return

Type: 371S(NI)

Description: 02/10/98 annual return shuttle

Documents

Legacy

Date: 26 Sep 1997

Category: Annual-return

Type: 371S(NI)

Description: 02/10/97 annual return shuttle

Documents

Legacy

Date: 11 Dec 1996

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 11 Oct 1996

Category: Annual-return

Type: 371S(NI)

Description: 02/10/96 annual return shuttle

Documents

Resolution

Date: 29 Feb 1996

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 29 Feb 1996

Category: Incorporation

Type: UDM+A(NI)

Description: Updated mem and arts

Documents

Resolution

Date: 29 Feb 1996

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 25 Sep 1995

Category: Annual-return

Type: 371S(NI)

Description: 02/10/95 annual return shuttle

Documents

Legacy

Date: 04 Oct 1994

Category: Annual-return

Type: 371S(NI)

Description: 02/10/94 annual return shuttle

Documents

Legacy

Date: 15 Oct 1993

Category: Capital

Type: G98-2(NI)

Description: Return of allot of shares

Documents

View document PDF

Legacy

Date: 06 Oct 1993

Category: Annual-return

Type: 371S(NI)

Description: 02/10/93 annual return shuttle

Documents

View document PDF

Legacy

Date: 01 Dec 1992

Category: Annual-return

Type: 371A(NI)

Description: 02/10/92 annual return form

Documents

Legacy

Date: 13 Dec 1990

Category: Accounts

Type: 232(NI)

Description: Notice of ARD

Documents

Legacy

Date: 15 Oct 1990

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Incorporation company

Date: 02 Oct 1990

Category: Incorporation

Type: NEWINC

Documents

View document PDF

Legacy

Date: 02 Oct 1990

Category: Incorporation

Type: MEM(NI)

Description: Memorandum

Documents

Legacy

Date: 02 Oct 1990

Category: Other

Type: G23(NI)

Description: Decln complnce reg new co

Documents

Legacy

Date: 02 Oct 1990

Category: Other

Type: G21(NI)

Description: Pars re dirs/sit reg off

Documents

View document PDF

Legacy

Date: 02 Oct 1990

Category: Incorporation

Type: ARTS(NI)

Description: Articles

Documents


Some Companies

KHPH 2018 LIMITED

THE GRANARY, HERMITAGE COURT,MAIDSTONE,ME16 9NT

Number:11689662
Status:ACTIVE
Category:Private Limited Company

LEPTON FISHERIES LIMITED

13 POTTER HILL,PICKERING,YO18 8AA

Number:09104826
Status:ACTIVE
Category:Private Limited Company

MANGOTSFIELD PRE-SCHOOL LIMITED

32 CLARENCE AVENUE,BRISTOL,BS16 5SX

Number:07304491
Status:ACTIVE
Category:Private Limited Company

PECKWATER LIMITED

11 NORLAND SQUARE,LONDON,W11 4PX

Number:06546424
Status:ACTIVE
Category:Private Limited Company

SHAZIA ILYAS TRAINING CONSULTANCY LIMITED

173 HUMBERSTONE ROD,PLAISTOW,E13 9NQ

Number:08513700
Status:ACTIVE
Category:Private Limited Company

THE BUXTON HOUSE CONSULTANCY LIMITED

GEORGIAN HOUSE,HALESWORTH,IP19 8AP

Number:08390621
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