R.J.S. DEVELOPMENTS LIMITED

Unit B15 Omagh Enterprise Centre Unit B15 Omagh Enterprise Centre, Omagh, BT78 5LU, County Tyrone
StatusACTIVE
Company No.NI035561
CategoryPrivate Limited Company
Incorporated08 Feb 1999
Age25 years, 4 months, 9 days
JurisdictionNorthern Ireland

SUMMARY

R.J.S. DEVELOPMENTS LIMITED is an active private limited company with number NI035561. It was incorporated 25 years, 4 months, 9 days ago, on 08 February 1999. The company address is Unit B15 Omagh Enterprise Centre Unit B15 Omagh Enterprise Centre, Omagh, BT78 5LU, County Tyrone.



Company Fillings

Confirmation statement with no updates

Date: 12 Feb 2024

Action Date: 08 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Feb 2023

Action Date: 08 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Feb 2022

Action Date: 08 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jul 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Jul 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Jul 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Jul 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Feb 2021

Action Date: 08 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Dec 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Feb 2020

Action Date: 08 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Feb 2019

Action Date: 08 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Feb 2018

Action Date: 08 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 09 Feb 2017

Action Date: 08 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Feb 2016

Action Date: 08 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Feb 2015

Action Date: 08 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Nov 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Mar 2014

Action Date: 08 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Nov 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Feb 2013

Action Date: 08 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Dec 2012

Action Date: 29 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-29

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Dec 2012

Action Date: 07 Dec 2012

Category: Address

Type: AD01

Change date: 2012-12-07

Old address: 68 Market Street Omagh Co Tyrone BT78 1EL

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Feb 2012

Action Date: 08 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Nov 2011

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Feb 2011

Action Date: 08 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Nov 2010

Action Date: 28 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Feb 2010

Action Date: 08 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-08

Documents

View document PDF

Change person director company with change date

Date: 10 Feb 2010

Action Date: 08 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Robert Mckelvey

Change date: 2010-02-08

Documents

View document PDF

Change person director company with change date

Date: 10 Feb 2010

Action Date: 08 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-08

Officer name: Stanley Crawford Mcfarland

Documents

View document PDF

Change person director company with change date

Date: 10 Feb 2010

Action Date: 08 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-08

Officer name: Janet Rainey

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Dec 2009

Action Date: 28 Feb 2009

Category: Accounts

Type: AA

Made up date: 2009-02-28

Documents

View document PDF

Legacy

Date: 15 Dec 2009

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Particulars of a mortgage charge

Date: 12 Jun 2009

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

View document PDF

Legacy

Date: 06 Mar 2009

Category: Annual-return

Type: 371S(NI)

Description: 08/02/09 annual return shuttle

Documents

View document PDF

Legacy

Date: 15 Jan 2009

Category: Accounts

Type: AC(NI)

Description: 29/02/08 annual accts

Documents

View document PDF

Legacy

Date: 21 Feb 2008

Category: Annual-return

Type: 371S(NI)

Description: 08/02/08 annual return shuttle

Documents

View document PDF

Legacy

Date: 24 Jan 2008

Category: Accounts

Type: AC(NI)

Description: 28/02/07 annual accts

Documents

View document PDF

Particulars of a mortgage charge

Date: 20 Mar 2007

Category: Mortgage

Type: 402R(NI)

Documents

View document PDF

Legacy

Date: 28 Feb 2007

Category: Annual-return

Type: 371S(NI)

Description: 08/02/07 annual return shuttle

Documents

View document PDF

Legacy

Date: 27 Sep 2006

Category: Accounts

Type: AC(NI)

Description: 28/02/06 annual accts

Documents

View document PDF

Legacy

Date: 27 Sep 2006

Category: Accounts

Type: AC(NI)

Description: 28/02/05 annual accts

Documents

View document PDF

Legacy

Date: 27 Sep 2006

Category: Accounts

Type: AC(NI)

Description: 29/02/04 annual accts

Documents

View document PDF

Legacy

Date: 08 Apr 2006

Category: Annual-return

Type: 371S(NI)

Description: 08/02/06 annual return shuttle

Documents

View document PDF

Legacy

Date: 30 Mar 2005

Category: Annual-return

Type: 371S(NI)

Description: 08/02/05 annual return shuttle

Documents

View document PDF

Legacy

Date: 20 Feb 2004

Category: Annual-return

Type: 371S(NI)

Description: 08/02/04 annual return shuttle

Documents

Legacy

Date: 05 Jan 2004

Category: Accounts

Type: AC(NI)

Description: 28/02/03 annual accts

Documents

View document PDF

Legacy

Date: 26 Feb 2003

Category: Annual-return

Type: 371S(NI)

Description: 08/02/03 annual return shuttle

Documents

View document PDF

Legacy

Date: 22 Nov 2002

Category: Accounts

Type: AC(NI)

Description: 28/02/02 annual accts

Documents

View document PDF

Legacy

Date: 07 Mar 2002

Category: Annual-return

Type: 371S(NI)

Description: 08/02/02 annual return shuttle

Documents

View document PDF

Legacy

Date: 07 Sep 2001

Category: Accounts

Type: AC(NI)

Description: 28/02/01 annual accts

Documents

View document PDF

Legacy

Date: 21 Feb 2001

Category: Annual-return

Type: 371S(NI)

Description: 08/02/01 annual return shuttle

Documents

View document PDF

Legacy

Date: 11 Feb 2001

Category: Accounts

Type: AC(NI)

Description: 29/02/00 annual accts

Documents

View document PDF

Legacy

Date: 25 Feb 2000

Category: Annual-return

Type: 371S(NI)

Description: 08/02/00 annual return shuttle

Documents

Legacy

Date: 18 Feb 1999

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 08 Feb 1999

Category: Incorporation

Type: ARTS(NI)

Description: Articles

Documents

Legacy

Date: 08 Feb 1999

Category: Other

Type: G23(NI)

Description: Decln complnce reg new co

Documents

Legacy

Date: 08 Feb 1999

Category: Incorporation

Type: MEM(NI)

Description: Memorandum

Documents

Legacy

Date: 08 Feb 1999

Category: Other

Type: G21(NI)

Description: Pars re dirs/sit reg off

Documents


Some Companies

BORELLI MEWS MANAGEMENT COMPANY LIMITED

1 CLOCKHOUSE,FARNHAM,GU9 7UD

Number:02222643
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

BROOKLYN YANG LIMITED

21 LUKE PLACE,BEDFORD,MK42 9XJ

Number:11904693
Status:ACTIVE
Category:Private Limited Company

DRAUGHTRIGHT (SCOTLAND) LIMITED

BRAE HOUSE,ABERFELDY,PH15 2BF

Number:SC323856
Status:ACTIVE
Category:Private Limited Company

HADACTA LIMITED

15-19 CAVENDISH PLACE,LONDON,W1G 0DD

Number:08291011
Status:ACTIVE
Category:Private Limited Company

STEPPING STONES FINANCIAL ADVISERS LIMITED

OLD VESTRY HOUSE,SOMERTON,TA11 7ND

Number:07293400
Status:ACTIVE
Category:Private Limited Company

T K WHITSON LIMITED

11 WHEATSTONE COURT, DAVY WAY,GLOUCESTER,GL2 2AQ

Number:05981319
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