JANARD PROPERTIES LIMITED

1b Main Street, 1b Main Street,, Enniskillen, BT93 1TS, County Fermanagh, Northern Ireland
StatusACTIVE
Company No.NI040171
CategoryPrivate Limited Company
Incorporated12 Feb 2001
Age23 years, 3 months, 17 days
JurisdictionNorthern Ireland

SUMMARY

JANARD PROPERTIES LIMITED is an active private limited company with number NI040171. It was incorporated 23 years, 3 months, 17 days ago, on 12 February 2001. The company address is 1b Main Street, 1b Main Street,, Enniskillen, BT93 1TS, County Fermanagh, Northern Ireland.



Company Fillings

Change account reference date company previous shortened

Date: 08 May 2024

Action Date: 09 May 2023

Category: Accounts

Type: AA01

Made up date: 2023-05-10

New date: 2023-05-09

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Apr 2024

Action Date: 12 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-12

Documents

View document PDF

Change account reference date company previous shortened

Date: 09 Feb 2024

Action Date: 10 May 2023

Category: Accounts

Type: AA01

New date: 2023-05-10

Made up date: 2023-05-11

Documents

View document PDF

Gazette filings brought up to date

Date: 01 Jun 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 31 May 2023

Action Date: 12 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-12

Documents

View document PDF

Termination director company with name termination date

Date: 31 May 2023

Action Date: 01 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-08-01

Officer name: Victor Alfred Beatty

Documents

View document PDF

Gazette notice compulsory

Date: 02 May 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 16 Sep 2022

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Sep 2022

Action Date: 11 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-11

Documents

View document PDF

Change account reference date company previous shortened

Date: 13 Sep 2022

Action Date: 11 May 2022

Category: Accounts

Type: AA01

Made up date: 2022-09-29

New date: 2022-05-11

Documents

View document PDF

Confirmation statement with no updates

Date: 04 May 2022

Action Date: 12 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Feb 2021

Action Date: 12 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jul 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 03 Mar 2020

Action Date: 12 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jul 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Feb 2019

Action Date: 12 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jul 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Feb 2018

Action Date: 12 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-12

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jul 2017

Action Date: 19 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-06-19

Officer name: Mr Stephen Andrew Duncan

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 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: 21 Feb 2017

Action Date: 12 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-12

Documents

View document PDF

Termination secretary company with name termination date

Date: 17 Feb 2017

Action Date: 10 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-08-10

Officer name: Howard Frederick Mcmorris

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jul 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: 01 Apr 2016

Action Date: 12 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Mar 2016

Action Date: 11 Mar 2016

Category: Address

Type: AD01

Old address: Ardra Drumkeen Ballinamallard Co. Fermanagh BT94 2ER

New address: 1B Main Street, Kesh Enniskillen County Fermanagh BT93 1TS

Change date: 2016-03-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Sep 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 26 Jun 2015

Action Date: 29 Sep 2014

Category: Accounts

Type: AA01

New date: 2014-09-29

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Apr 2015

Action Date: 12 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jul 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Gazette filings brought up to date

Date: 21 Jun 2014

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 20 Jun 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jun 2014

Action Date: 12 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jul 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: 05 May 2013

Action Date: 12 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jul 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: 01 May 2012

Action Date: 12 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jul 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: 06 May 2011

Action Date: 12 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-12

Documents

View document PDF

Change person director company with change date

Date: 06 May 2011

Action Date: 12 Feb 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Howard Frederick Mcmorris

Change date: 2011-02-12

Documents

View document PDF

Change person secretary company with change date

Date: 06 May 2011

Action Date: 12 Feb 2011

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Howard Frederick Mcmorris

Change date: 2011-02-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jul 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: 26 May 2010

Action Date: 12 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-12

Documents

View document PDF

Change sail address company

Date: 26 May 2010

Category: Address

Type: AD02

Documents

View document PDF

Change person director company with change date

Date: 25 May 2010

Action Date: 12 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-12

Officer name: David Albert Mahon

Documents

View document PDF

Change person director company with change date

Date: 25 May 2010

Action Date: 12 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Howard Frederick Mcmorris

Change date: 2010-02-12

Documents

View document PDF

Change person director company with change date

Date: 25 May 2010

Action Date: 12 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Roland Christopher Hurst

Change date: 2010-02-12

Documents

View document PDF

Change person director company with change date

Date: 25 May 2010

Action Date: 12 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Eric William Cruikshank

Change date: 2010-02-12

Documents

View document PDF

Change person director company with change date

Date: 25 May 2010

Action Date: 12 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-12

Officer name: Walter Douglas Vaughan

Documents

View document PDF

Change person director company with change date

Date: 25 May 2010

Action Date: 12 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Thomas Beatty Elliott

Change date: 2010-02-12

Documents

View document PDF

Change person director company with change date

Date: 25 May 2010

Action Date: 12 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-12

Officer name: Alexander Gerard Beatty

Documents

View document PDF

Change person director company with change date

Date: 25 May 2010

Action Date: 12 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-12

Officer name: Victor Alfred Beatty

Documents

View document PDF

Change person secretary company with change date

Date: 25 May 2010

Action Date: 12 Feb 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Howard Frederick Mcmorris

Change date: 2010-02-12

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: 19 May 2009

Category: Accounts

Type: AC(NI)

Description: 30/09/08 annual accts

Documents

View document PDF

Legacy

Date: 08 May 2009

Category: Annual-return

Type: 371S(NI)

Description: 12/02/09 annual return shuttle

Documents

View document PDF

Legacy

Date: 19 Feb 2009

Category: Accounts

Type: 233(NI)

Description: Change of ARD

Documents

View document PDF

Particulars of a mortgage charge

Date: 15 Dec 2008

Category: Mortgage

Type: 402R(NI)

Documents

View document PDF

Legacy

Date: 15 May 2008

Category: Incorporation

Type: UDM+A(NI)

Description: Updated mem and arts

Documents

View document PDF

Resolution

Date: 15 May 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 15 May 2008

Category: Capital

Type: 132(NI)

Description: Not re consol/divn of shs

Documents

View document PDF

Resolution

Date: 15 May 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 01 May 2008

Category: Capital

Type: 98-2(NI)

Description: Return of allot of shares

Documents

View document PDF

Legacy

Date: 10 Apr 2008

Category: Annual-return

Type: 371S(NI)

Description: 12/02/08 annual return shuttle

Documents

View document PDF

Legacy

Date: 09 Feb 2008

Category: Accounts

Type: AC(NI)

Description: 31/03/07 annual accts

Documents

View document PDF

Legacy

Date: 09 Jul 2007

Category: Annual-return

Type: 371S(NI)

Description: 12/02/07 annual return shuttle

Documents

View document PDF

Legacy

Date: 18 Jun 2007

Category: Other

Type: SD(NI)

Description: Statutory declaration

Documents

View document PDF

Particulars of a mortgage charge

Date: 25 May 2007

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

View document PDF

Legacy

Date: 19 Dec 2006

Category: Accounts

Type: AC(NI)

Description: 31/03/06 annual accts

Documents

View document PDF

Legacy

Date: 29 Oct 2006

Category: Capital

Type: 98-2(NI)

Description: Return of allot of shares

Documents

View document PDF

Legacy

Date: 02 Jul 2006

Category: Capital

Type: 98-2(NI)

Description: Return of allot of shares

Documents

View document PDF

Legacy

Date: 02 Jul 2006

Category: Capital

Type: 98-2(NI)

Description: Return of allot of shares

Documents

View document PDF

Legacy

Date: 20 Jun 2006

Category: Annual-return

Type: 371S(NI)

Description: 12/02/06 annual return shuttle

Documents

View document PDF

Legacy

Date: 02 Dec 2005

Category: Other

Type: SD(NI)

Description: Statutory declaration

Documents

View document PDF

Legacy

Date: 02 Dec 2005

Category: Annual-return

Type: 371S(NI)

Description: 12/02/05 annual return shuttle

Documents

View document PDF

Legacy

Date: 26 Oct 2005

Category: Accounts

Type: AC(NI)

Description: 31/03/05 annual accts

Documents

View document PDF

Legacy

Date: 21 Sep 2005

Category: Capital

Type: 98-2(NI)

Description: Return of allot of shares

Documents

View document PDF

Legacy

Date: 21 Sep 2005

Category: Capital

Type: 98-2(NI)

Description: Return of allot of shares

Documents

View document PDF

Particulars of a mortgage charge

Date: 01 Jun 2005

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

View document PDF

Legacy

Date: 12 Oct 2004

Category: Accounts

Type: AC(NI)

Description: 31/03/04 annual accts

Documents

View document PDF

Legacy

Date: 06 May 2004

Category: Capital

Type: G98-2(NI)

Description: Return of allot of shares

Documents

View document PDF

Legacy

Date: 06 May 2004

Category: Capital

Type: G98-2(NI)

Description: Return of allot of shares

Documents

View document PDF

Legacy

Date: 09 Apr 2004

Category: Annual-return

Type: 371S(NI)

Description: 12/02/04 annual return shuttle

Documents

View document PDF

Legacy

Date: 18 Nov 2003

Category: Certificate

Type: 405(NI)

Description: Cert reg of charge in GB

Documents

View document PDF

Particulars of a mortgage charge

Date: 18 Nov 2003

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

View document PDF

Legacy

Date: 18 Nov 2003

Category: Certificate

Type: 405(NI)

Description: Cert reg of charge in GB

Documents

View document PDF

Particulars of a mortgage charge

Date: 18 Nov 2003

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

View document PDF

Legacy

Date: 16 Sep 2003

Category: Accounts

Type: AC(NI)

Description: 31/03/03 annual accts

Documents

View document PDF

Legacy

Date: 16 Sep 2003

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 16 Sep 2003

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 11 Aug 2003

Category: Certificate

Type: 405(NI)

Description: Cert reg of charge in GB

Documents

View document PDF

Particulars of a mortgage charge

Date: 11 Aug 2003

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

View document PDF

Legacy

Date: 15 Apr 2003

Category: Capital

Type: G98-2(NI)

Description: Return of allot of shares

Documents

View document PDF

Legacy

Date: 19 Mar 2003

Category: Annual-return

Type: 371S(NI)

Description: 12/02/03 annual return shuttle

Documents

View document PDF

Particulars of a mortgage charge

Date: 08 Nov 2002

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

View document PDF

Legacy

Date: 08 Nov 2002

Category: Certificate

Type: 405(NI)

Description: Cert reg of charge in GB

Documents

View document PDF

Legacy

Date: 12 Sep 2002

Category: Accounts

Type: AC(NI)

Description: 31/03/02 annual accts

Documents

View document PDF

Legacy

Date: 16 Apr 2002

Category: Capital

Type: G98-2(NI)

Description: Return of allot of shares

Documents

View document PDF

Legacy

Date: 03 Apr 2002

Category: Annual-return

Type: 371S(NI)

Description: 12/02/02 annual return shuttle

Documents

Particulars of a mortgage charge

Date: 20 Dec 2001

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

View document PDF


Some Companies

APITOPE TECHNOLOGY (BRISTOL) LIMITED

RIVERSIDE COURT,CHEPSTOW,NP16 5UH

Number:04425595
Status:ACTIVE
Category:Private Limited Company

BULMER CIVIL ENGINEERING LIMITED

1 HUTTON CLOSE,BISHOP AUCKLAND,DL14 6XG

Number:08398951
Status:ACTIVE
Category:Private Limited Company

DEAD WEIGHT LTD

3 DOBSON ROAD,GRAVESEND,DA12 5TF

Number:10964044
Status:ACTIVE
Category:Private Limited Company

EMPIRIC (BIRMINGHAM) LIMITED

6TH FLOOR SWAN HOUSE,LONDON,W1C 1BQ

Number:09074806
Status:ACTIVE
Category:Private Limited Company

FOREST SUPPORT LLP

UNIT 17 FOXES BRIDGE ROAD,CINDERFORD,GL14 2PQ

Number:OC425326
Status:ACTIVE
Category:Limited Liability Partnership

JM FOODS LIMITED

FLAT 4 MILLGATE COURT,FARNHAM,GU9 9PP

Number:09645232
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