JANARD PROPERTIES LIMITED
Status | ACTIVE |
Company No. | NI040171 |
Category | Private Limited Company |
Incorporated | 12 Feb 2001 |
Age | 23 years, 3 months, 17 days |
Jurisdiction | Northern 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
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
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
Gazette filings brought up to date
Date: 01 Jun 2023
Category: Gazette
Type: DISS40
Documents
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
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
Accounts with accounts type unaudited abridged
Date: 16 Sep 2022
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Gazette filings brought up to date
Date: 21 Jun 2014
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Particulars of a mortgage charge
Date: 12 Jun 2009
Category: Mortgage
Type: 402(NI)
Description: Pars re mortage
Documents
Legacy
Date: 19 May 2009
Category: Accounts
Type: AC(NI)
Description: 30/09/08 annual accts
Documents
Legacy
Date: 08 May 2009
Category: Annual-return
Type: 371S(NI)
Description: 12/02/09 annual return shuttle
Documents
Legacy
Date: 19 Feb 2009
Category: Accounts
Type: 233(NI)
Description: Change of ARD
Documents
Particulars of a mortgage charge
Date: 15 Dec 2008
Category: Mortgage
Type: 402R(NI)
Documents
Legacy
Date: 15 May 2008
Category: Incorporation
Type: UDM+A(NI)
Description: Updated mem and arts
Documents
Resolution
Date: 15 May 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 15 May 2008
Category: Capital
Type: 132(NI)
Description: Not re consol/divn of shs
Documents
Resolution
Date: 15 May 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 01 May 2008
Category: Capital
Type: 98-2(NI)
Description: Return of allot of shares
Documents
Legacy
Date: 10 Apr 2008
Category: Annual-return
Type: 371S(NI)
Description: 12/02/08 annual return shuttle
Documents
Legacy
Date: 09 Feb 2008
Category: Accounts
Type: AC(NI)
Description: 31/03/07 annual accts
Documents
Legacy
Date: 09 Jul 2007
Category: Annual-return
Type: 371S(NI)
Description: 12/02/07 annual return shuttle
Documents
Legacy
Date: 18 Jun 2007
Category: Other
Type: SD(NI)
Description: Statutory declaration
Documents
Particulars of a mortgage charge
Date: 25 May 2007
Category: Mortgage
Type: 402(NI)
Description: Pars re mortage
Documents
Legacy
Date: 19 Dec 2006
Category: Accounts
Type: AC(NI)
Description: 31/03/06 annual accts
Documents
Legacy
Date: 29 Oct 2006
Category: Capital
Type: 98-2(NI)
Description: Return of allot of shares
Documents
Legacy
Date: 02 Jul 2006
Category: Capital
Type: 98-2(NI)
Description: Return of allot of shares
Documents
Legacy
Date: 02 Jul 2006
Category: Capital
Type: 98-2(NI)
Description: Return of allot of shares
Documents
Legacy
Date: 20 Jun 2006
Category: Annual-return
Type: 371S(NI)
Description: 12/02/06 annual return shuttle
Documents
Legacy
Date: 02 Dec 2005
Category: Other
Type: SD(NI)
Description: Statutory declaration
Documents
Legacy
Date: 02 Dec 2005
Category: Annual-return
Type: 371S(NI)
Description: 12/02/05 annual return shuttle
Documents
Legacy
Date: 26 Oct 2005
Category: Accounts
Type: AC(NI)
Description: 31/03/05 annual accts
Documents
Legacy
Date: 21 Sep 2005
Category: Capital
Type: 98-2(NI)
Description: Return of allot of shares
Documents
Legacy
Date: 21 Sep 2005
Category: Capital
Type: 98-2(NI)
Description: Return of allot of shares
Documents
Particulars of a mortgage charge
Date: 01 Jun 2005
Category: Mortgage
Type: 402(NI)
Description: Pars re mortage
Documents
Legacy
Date: 12 Oct 2004
Category: Accounts
Type: AC(NI)
Description: 31/03/04 annual accts
Documents
Legacy
Date: 06 May 2004
Category: Capital
Type: G98-2(NI)
Description: Return of allot of shares
Documents
Legacy
Date: 06 May 2004
Category: Capital
Type: G98-2(NI)
Description: Return of allot of shares
Documents
Legacy
Date: 09 Apr 2004
Category: Annual-return
Type: 371S(NI)
Description: 12/02/04 annual return shuttle
Documents
Legacy
Date: 18 Nov 2003
Category: Certificate
Type: 405(NI)
Description: Cert reg of charge in GB
Documents
Particulars of a mortgage charge
Date: 18 Nov 2003
Category: Mortgage
Type: 402(NI)
Description: Pars re mortage
Documents
Legacy
Date: 18 Nov 2003
Category: Certificate
Type: 405(NI)
Description: Cert reg of charge in GB
Documents
Particulars of a mortgage charge
Date: 18 Nov 2003
Category: Mortgage
Type: 402(NI)
Description: Pars re mortage
Documents
Legacy
Date: 16 Sep 2003
Category: Accounts
Type: AC(NI)
Description: 31/03/03 annual accts
Documents
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
Particulars of a mortgage charge
Date: 11 Aug 2003
Category: Mortgage
Type: 402(NI)
Description: Pars re mortage
Documents
Legacy
Date: 15 Apr 2003
Category: Capital
Type: G98-2(NI)
Description: Return of allot of shares
Documents
Legacy
Date: 19 Mar 2003
Category: Annual-return
Type: 371S(NI)
Description: 12/02/03 annual return shuttle
Documents
Particulars of a mortgage charge
Date: 08 Nov 2002
Category: Mortgage
Type: 402(NI)
Description: Pars re mortage
Documents
Legacy
Date: 08 Nov 2002
Category: Certificate
Type: 405(NI)
Description: Cert reg of charge in GB
Documents
Legacy
Date: 12 Sep 2002
Category: Accounts
Type: AC(NI)
Description: 31/03/02 annual accts
Documents
Legacy
Date: 16 Apr 2002
Category: Capital
Type: G98-2(NI)
Description: Return of allot of shares
Documents
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
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 |
3 DOBSON ROAD,GRAVESEND,DA12 5TF
Number: | 10964044 |
Status: | ACTIVE |
Category: | Private Limited Company |
6TH FLOOR SWAN HOUSE,LONDON,W1C 1BQ
Number: | 09074806 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 17 FOXES BRIDGE ROAD,CINDERFORD,GL14 2PQ
Number: | OC425326 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
FLAT 4 MILLGATE COURT,FARNHAM,GU9 9PP
Number: | 09645232 |
Status: | ACTIVE |
Category: | Private Limited Company |