JESROE (SERVICES) LIMITED
Status | ACTIVE |
Company No. | NI033828 |
Category | Private Limited Company |
Incorporated | 16 Mar 1998 |
Age | 26 years, 1 month, 18 days |
Jurisdiction | Northern Ireland |
SUMMARY
JESROE (SERVICES) LIMITED is an active private limited company with number NI033828. It was incorporated 26 years, 1 month, 18 days ago, on 16 March 1998. The company address is Speedline Service Station Speedline Service Station, Belfast, BT11 9AP, Co Antrim.
Company Fillings
Confirmation statement with no updates
Date: 06 Mar 2024
Action Date: 06 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-06
Documents
Accounts with accounts type unaudited abridged
Date: 21 Nov 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 16 Mar 2023
Action Date: 06 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-06
Documents
Notification of a person with significant control statement
Date: 06 Mar 2023
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Cessation of a person with significant control
Date: 06 Mar 2023
Action Date: 10 Feb 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Janet Elizabeth O'reilly
Cessation date: 2023-02-10
Documents
Cessation of a person with significant control
Date: 06 Mar 2023
Action Date: 10 Feb 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2023-02-10
Psc name: Arthur Eugene O'reilly
Documents
Confirmation statement with updates
Date: 27 Feb 2023
Action Date: 27 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-27
Documents
Appoint person director company with name date
Date: 27 Feb 2023
Action Date: 10 Feb 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-02-10
Officer name: Ms Ana O'reilly
Documents
Capital allotment shares
Date: 24 Feb 2023
Action Date: 10 Feb 2023
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2023-02-10
Documents
Capital name of class of shares
Date: 21 Feb 2023
Category: Capital
Type: SH08
Documents
Accounts with accounts type unaudited abridged
Date: 17 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 16 Mar 2022
Action Date: 16 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-16
Documents
Accounts with accounts type unaudited abridged
Date: 26 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 16 Mar 2021
Action Date: 16 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-16
Documents
Accounts with accounts type unaudited abridged
Date: 15 Jan 2021
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 16 Mar 2020
Action Date: 16 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-16
Documents
Accounts with accounts type unaudited abridged
Date: 25 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 19 Mar 2019
Action Date: 16 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-16
Documents
Accounts with accounts type unaudited abridged
Date: 23 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 16 Mar 2018
Action Date: 16 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-16
Documents
Accounts with accounts type unaudited abridged
Date: 13 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 16 Mar 2017
Action Date: 16 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-16
Documents
Accounts with accounts type total exemption small
Date: 14 Nov 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 16 Jun 2016
Action Date: 26 May 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: NI0338280005
Charge creation date: 2016-05-26
Documents
Annual return company with made up date full list shareholders
Date: 16 Mar 2016
Action Date: 16 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-16
Documents
Accounts with accounts type total exemption small
Date: 24 Jul 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Mar 2015
Action Date: 16 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-16
Documents
Accounts with accounts type total exemption small
Date: 09 Nov 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Mar 2014
Action Date: 16 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-16
Documents
Change registered office address company with date old address
Date: 03 Mar 2014
Action Date: 03 Mar 2014
Category: Address
Type: AD01
Old address: 27 Ben Madigan Park South Newtownabbey Co Antrim BT36 7PX
Change date: 2014-03-03
Documents
Accounts with accounts type total exemption small
Date: 26 Aug 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Accounts with accounts type small
Date: 02 Apr 2013
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Mar 2013
Action Date: 16 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-16
Documents
Annual return company with made up date full list shareholders
Date: 19 Mar 2012
Action Date: 16 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-16
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Mar 2011
Action Date: 16 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-16
Documents
Accounts with accounts type small
Date: 24 Nov 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Mar 2010
Action Date: 16 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-16
Documents
Change person secretary company with change date
Date: 19 Mar 2010
Action Date: 16 Mar 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Janet Elizabeth O'reilly
Change date: 2010-03-16
Documents
Change person director company with change date
Date: 19 Mar 2010
Action Date: 16 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-03-16
Officer name: Arthur Eugene O'reilly
Documents
Accounts with accounts type small
Date: 10 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 20 May 2009
Category: Mortgage
Type: 411A(NI)
Description: Mortgage satisfaction
Documents
Legacy
Date: 26 Mar 2009
Category: Annual-return
Type: 371S(NI)
Description: 16/03/09 annual return shuttle
Documents
Legacy
Date: 22 Jan 2009
Category: Accounts
Type: AC(NI)
Description: 31/03/08 annual accts
Documents
Legacy
Date: 20 Mar 2008
Category: Annual-return
Type: 371S(NI)
Description: 16/03/08 annual return shuttle
Documents
Legacy
Date: 19 Feb 2008
Category: Accounts
Type: AC(NI)
Description: 31/03/07 annual accts
Documents
Particulars of a mortgage charge
Date: 30 Nov 2007
Category: Mortgage
Type: 402(NI)
Description: Pars re mortage
Documents
Legacy
Date: 23 Mar 2007
Category: Annual-return
Type: 371S(NI)
Description: 16/03/07 annual return shuttle
Documents
Legacy
Date: 24 Jan 2007
Category: Accounts
Type: AC(NI)
Description: 31/03/06 annual accts
Documents
Legacy
Date: 24 Nov 2006
Category: Mortgage
Type: 411A(NI)
Description: Mortgage satisfaction
Documents
Particulars of a mortgage charge
Date: 21 Aug 2006
Category: Mortgage
Type: 402(NI)
Description: Pars re mortage
Documents
Particulars of a mortgage charge
Date: 21 Aug 2006
Category: Mortgage
Type: 402(NI)
Description: Pars re mortage
Documents
Legacy
Date: 23 May 2006
Category: Annual-return
Type: 371S(NI)
Description: 16/03/06 annual return shuttle
Documents
Legacy
Date: 14 Aug 2005
Category: Accounts
Type: AC(NI)
Description: 31/03/05 annual accts
Documents
Legacy
Date: 19 Jan 2005
Category: Accounts
Type: AC(NI)
Description: 31/03/04 annual accts
Documents
Legacy
Date: 21 May 2004
Category: Annual-return
Type: 371S(NI)
Description: 16/03/04 annual return shuttle
Documents
Legacy
Date: 19 Nov 2003
Category: Accounts
Type: AC(NI)
Description: 31/03/03 annual accts
Documents
Legacy
Date: 21 Mar 2003
Category: Annual-return
Type: 371S(NI)
Description: 16/03/03 annual return shuttle
Documents
Particulars of a mortgage charge
Date: 23 Dec 2002
Category: Mortgage
Type: 402(NI)
Description: Pars re mortage
Documents
Legacy
Date: 25 Jul 2002
Category: Accounts
Type: AC(NI)
Description: 31/03/02 annual accts
Documents
Legacy
Date: 04 Apr 2002
Category: Accounts
Type: AC(NI)
Description: 31/03/01 annual accts
Documents
Legacy
Date: 28 Mar 2002
Category: Annual-return
Type: 371S(NI)
Description: 16/03/02 annual return shuttle
Documents
Legacy
Date: 28 Jun 2001
Category: Capital
Type: G98-2(NI)
Description: Return of allot of shares
Documents
Legacy
Date: 23 Mar 2001
Category: Annual-return
Type: 371S(NI)
Description: 16/03/01 annual return shuttle
Documents
Legacy
Date: 14 Aug 2000
Category: Accounts
Type: AC(NI)
Description: 31/03/00 annual accts
Documents
Legacy
Date: 21 Mar 2000
Category: Annual-return
Type: 371S(NI)
Description: 16/03/00 annual return shuttle
Documents
Legacy
Date: 02 Sep 1999
Category: Accounts
Type: AC(NI)
Description: 31/03/99 annual accts
Documents
Legacy
Date: 25 Mar 1999
Category: Annual-return
Type: 371S(NI)
Description: 16/03/99 annual return shuttle
Documents
Resolution
Date: 15 Apr 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 16 Mar 1998
Category: Other
Type: G23(NI)
Description: Decln complnce reg new co
Documents
Legacy
Date: 16 Mar 1998
Category: Other
Type: G21(NI)
Description: Pars re dirs/sit reg off
Documents
Legacy
Date: 16 Mar 1998
Category: Incorporation
Type: MEM(NI)
Description: Memorandum
Documents
Legacy
Date: 16 Mar 1998
Category: Incorporation
Type: ARTS(NI)
Description: Articles
Documents
Some Companies
151 PRIORY ROAD,BIRMINGHAM,B28 0SX
Number: | 11325011 |
Status: | ACTIVE |
Category: | Private Limited Company |
DAVIES FAMILY INVESTMENTS LIMITED
MOORGATE HOUSE,NEWTON ABBOT,TQ12 2LG
Number: | 11323153 |
Status: | ACTIVE |
Category: | Private Limited Company |
DC VOLTAGE GRADIENT TECHNOLOGIES LTD
102 PARKWAY,BOLTON,BL5 2RZ
Number: | 04603105 |
Status: | ACTIVE |
Category: | Private Limited Company |
GLOBAL EXHIBIT SOLUTIONS LIMITED
42 HAZELDENE ROAD,STOKE ON TRENT,ST4 8DN
Number: | 08700678 |
Status: | ACTIVE |
Category: | Private Limited Company |
HARDWICK POWER NETWORKS LIMITED
16 BOND STREET,WAKEFIELD,WF1 2QP
Number: | 10602757 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUNNYVIEW COTTAGE,HEREFORD,HR2 8EP
Number: | 10869943 |
Status: | ACTIVE |
Category: | Private Limited Company |