DJMS DEVELOPMENTS LIMITED
Status | ACTIVE |
Company No. | NI045761 |
Category | Private Limited Company |
Incorporated | 11 Mar 2003 |
Age | 21 years, 2 months, 23 days |
Jurisdiction | Northern Ireland |
SUMMARY
DJMS DEVELOPMENTS LIMITED is an active private limited company with number NI045761. It was incorporated 21 years, 2 months, 23 days ago, on 11 March 2003. The company address is 6 Ballynagalliagh Road, Armagh, BT60 2LU, Northern Ireland.
Company Fillings
Confirmation statement with no updates
Date: 09 Feb 2024
Action Date: 04 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-04
Documents
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
Confirmation statement with no updates
Date: 07 Feb 2023
Action Date: 04 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-04
Documents
Accounts with accounts type total exemption full
Date: 23 Nov 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Mortgage create with deed with charge number charge creation date
Date: 07 Apr 2022
Action Date: 06 Apr 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2022-04-06
Charge number: NI0457610008
Documents
Appoint person director company with name date
Date: 14 Mar 2022
Action Date: 14 Mar 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-03-14
Officer name: Miss Ruth Elizabeth Matilda Nicholson
Documents
Confirmation statement with no updates
Date: 04 Feb 2022
Action Date: 04 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-04
Documents
Accounts with accounts type total exemption full
Date: 06 Sep 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Accounts with accounts type total exemption full
Date: 25 Feb 2021
Action Date: 28 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-28
Documents
Confirmation statement with no updates
Date: 15 Feb 2021
Action Date: 04 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-04
Documents
Confirmation statement with no updates
Date: 10 Feb 2020
Action Date: 04 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-04
Documents
Accounts with accounts type total exemption full
Date: 28 Nov 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Change person director company with change date
Date: 19 Jul 2019
Action Date: 19 Jul 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-07-19
Officer name: Mr Matthew Desmond Nicholson
Documents
Change person secretary company with change date
Date: 19 Jul 2019
Action Date: 19 Jul 2019
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Matthew Desmond Nicholson
Change date: 2019-07-19
Documents
Change to a person with significant control
Date: 19 Jul 2019
Action Date: 19 Jul 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Matthew Desmond Nicholson
Change date: 2019-07-19
Documents
Change registered office address company with date old address new address
Date: 19 Jul 2019
Action Date: 19 Jul 2019
Category: Address
Type: AD01
Old address: 61 Drumman Heights Armagh BT61 9SJ Northern Ireland
Change date: 2019-07-19
New address: 6 Ballynagalliagh Road Armagh BT60 2LU
Documents
Confirmation statement with updates
Date: 16 Apr 2019
Action Date: 04 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-04
Documents
Accounts with accounts type total exemption full
Date: 19 Feb 2019
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Liquidation receiver cease to act receiver
Date: 17 Jan 2019
Category: Insolvency
Sub Category: Receiver
Type: RM02
Documents
Liquidation receiver cease to act receiver
Date: 16 Jan 2019
Category: Insolvency
Sub Category: Receiver
Type: RM02
Documents
Change registered office address company with date old address new address
Date: 18 Dec 2018
Action Date: 18 Dec 2018
Category: Address
Type: AD01
Change date: 2018-12-18
New address: 61 Drumman Heights Armagh BT61 9SJ
Old address: 61 Drumman Heights Armagh BT60 9SJ
Documents
Termination director company with name termination date
Date: 18 Dec 2018
Action Date: 18 Dec 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-12-18
Officer name: Mark Alexander Nicholson
Documents
Termination director company with name termination date
Date: 18 Dec 2018
Action Date: 18 Dec 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-12-18
Officer name: Samuel Thomas John Nicholson
Documents
Termination director company with name termination date
Date: 18 Dec 2018
Action Date: 18 Dec 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-12-18
Officer name: Jonathan James Nicholson
Documents
Appoint person director company with name date
Date: 18 Dec 2018
Action Date: 18 Dec 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul Andrew Nicholson
Appointment date: 2018-12-18
Documents
Appoint person director company with name date
Date: 18 Dec 2018
Action Date: 18 Dec 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Matthew Desmond Nicholson
Appointment date: 2018-12-18
Documents
Mortgage satisfy charge full
Date: 18 Dec 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 3
Documents
Mortgage satisfy charge full
Date: 18 Dec 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Mortgage satisfy charge full
Date: 18 Dec 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 4
Documents
Mortgage satisfy charge full
Date: 18 Dec 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 5
Documents
Mortgage satisfy charge full
Date: 18 Dec 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 7
Documents
Mortgage satisfy charge full
Date: 18 Dec 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 6
Documents
Mortgage satisfy charge full
Date: 18 Dec 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Notification of a person with significant control
Date: 28 Nov 2018
Action Date: 02 Nov 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Ruth Elizabeth Matilda Nicholson
Notification date: 2018-11-02
Documents
Notification of a person with significant control
Date: 28 Nov 2018
Action Date: 02 Nov 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-11-02
Psc name: Paul Andrew Nicholson
Documents
Notification of a person with significant control
Date: 28 Nov 2018
Action Date: 02 Nov 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-11-02
Psc name: Matthew Desmond Nicholson
Documents
Termination director company with name termination date
Date: 28 Nov 2018
Action Date: 01 Nov 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-11-01
Officer name: David F J Nicholson
Documents
Capital allotment shares
Date: 28 Nov 2018
Action Date: 02 Nov 2018
Category: Capital
Type: SH01
Date: 2018-11-02
Capital : 201 GBP
Documents
Liquidation receiver cease to act receiver
Date: 28 Nov 2018
Category: Insolvency
Sub Category: Receiver
Type: RM02
Documents
Liquidation receiver cease to act receiver
Date: 28 Nov 2018
Category: Insolvency
Sub Category: Receiver
Type: RM02
Documents
Change account reference date company previous shortened
Date: 20 Nov 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA01
New date: 2018-02-28
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 26 Sep 2018
Action Date: 11 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-11
Documents
Termination secretary company with name termination date
Date: 26 Sep 2018
Action Date: 19 Sep 2018
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Jonathan Edwin Moore
Termination date: 2018-09-19
Documents
Change registered office address company with date old address new address
Date: 18 Sep 2018
Action Date: 18 Sep 2018
Category: Address
Type: AD01
Old address: Stramore House 82-86 Stramore Road Gilford Co. Down BT63 6HN
New address: 61 Drumman Heights Armagh BT60 9SJ
Change date: 2018-09-18
Documents
Appoint person secretary company with name date
Date: 18 Sep 2018
Action Date: 10 Sep 2018
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Matthew Desmond Nicholson
Appointment date: 2018-09-10
Documents
Confirmation statement with no updates
Date: 11 Sep 2018
Action Date: 11 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-11
Documents
Accounts with accounts type unaudited abridged
Date: 29 Aug 2018
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Jan 2017
Action Date: 11 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-11
Documents
Annual return company with made up date full list shareholders
Date: 16 Jan 2017
Action Date: 11 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-11
Documents
Accounts with accounts type total exemption small
Date: 29 Nov 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Accounts with accounts type total exemption small
Date: 29 Nov 2016
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: 28 Feb 2015
Action Date: 11 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-11
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2015
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Accounts with accounts type total exemption small
Date: 11 Jan 2014
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Jan 2014
Action Date: 11 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-11
Documents
Annual return company with made up date full list shareholders
Date: 29 Jan 2013
Action Date: 11 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-11
Documents
Accounts with accounts type total exemption small
Date: 29 Jan 2013
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Legacy
Date: 21 Oct 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 7
Documents
Termination director company with name
Date: 11 Aug 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jayne Doherty
Documents
Appoint person secretary company with name
Date: 11 Aug 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Jonathan Edwin Moore
Documents
Termination director company with name
Date: 11 Aug 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jayne Doherty
Documents
Termination director company with name
Date: 11 Aug 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Derek Harrison
Documents
Change registered office address company with date old address
Date: 11 Aug 2011
Action Date: 11 Aug 2011
Category: Address
Type: AD01
Old address: 2 West Street Portadown Co Armagh BT62 3PD
Change date: 2011-08-11
Documents
Termination secretary company with name
Date: 11 Aug 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Jayne Doherty
Documents
Legacy
Date: 03 Aug 2011
Category: Insolvency
Type: LQ01
Description: Notice of appointment of receiver or manager
Documents
Legacy
Date: 03 Aug 2011
Category: Insolvency
Type: LQ01
Description: Notice of appointment of receiver or manager
Documents
Legacy
Date: 03 Aug 2011
Category: Insolvency
Type: LQ01
Description: Notice of appointment of receiver or manager
Documents
Legacy
Date: 03 Aug 2011
Category: Insolvency
Type: LQ01
Description: Notice of appointment of receiver or manager
Documents
Annual return company with made up date full list shareholders
Date: 13 Jun 2011
Action Date: 11 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-11
Documents
Accounts with accounts type small
Date: 02 Feb 2011
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: 11 Jun 2010
Action Date: 11 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-11
Documents
Change person secretary company with change date
Date: 11 Jun 2010
Action Date: 11 Mar 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-03-11
Officer name: Jayne Natasha Harrison
Documents
Change person director company with change date
Date: 11 Jun 2010
Action Date: 11 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-03-11
Officer name: Jayne Natasha Harrison
Documents
Change person director company with change date
Date: 11 Jun 2010
Action Date: 11 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David Frederick James Nicholson
Change date: 2010-03-11
Documents
Change person director company with change date
Date: 10 Jun 2010
Action Date: 11 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-03-11
Officer name: Samuel Thomas John Nicholson
Documents
Change person director company with change date
Date: 10 Jun 2010
Action Date: 11 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Jonathan James Nicholson
Change date: 2010-03-11
Documents
Change person director company with change date
Date: 10 Jun 2010
Action Date: 11 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-03-11
Officer name: Mark Alexander Nicholson
Documents
Change person director company with change date
Date: 10 Jun 2010
Action Date: 11 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Derek George Alexander Harrison
Change date: 2010-03-11
Documents
Termination secretary company with name
Date: 10 Jun 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Elizabeth Clarke
Documents
Termination secretary company with name
Date: 08 Jun 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Elizabeth Clarke
Documents
Accounts with accounts type full
Date: 01 Mar 2010
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Accounts with accounts type full
Date: 01 Mar 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 18 Jun 2009
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 21 Apr 2009
Category: Annual-return
Type: 371S(NI)
Description: 11/03/09 annual return shuttle
Documents
Legacy
Date: 09 Apr 2008
Category: Annual-return
Type: 371S(NI)
Description: 11/03/08 annual return shuttle
Documents
Particulars of a mortgage charge
Date: 07 Apr 2008
Category: Mortgage
Type: 402(NI)
Description: Pars re mortage
Documents
Legacy
Date: 19 Feb 2008
Category: Accounts
Type: AC(NI)
Description: 31/03/07 annual accts
Documents
Legacy
Date: 22 Mar 2007
Category: Annual-return
Type: 371S(NI)
Description: 11/03/07 annual return shuttle
Documents
Legacy
Date: 09 Feb 2007
Category: Accounts
Type: AC(NI)
Description: 31/03/06 annual accts
Documents
Particulars of a mortgage charge
Date: 18 Sep 2006
Category: Mortgage
Type: 402(NI)
Description: Pars re mortage
Documents
Legacy
Date: 31 May 2006
Category: Annual-return
Type: 371S(NI)
Description: 11/03/06 annual return shuttle
Documents
Particulars of a mortgage charge
Date: 10 Feb 2006
Category: Mortgage
Type: 402(NI)
Description: Pars re mortage
Documents
Legacy
Date: 09 Feb 2006
Category: Accounts
Type: AC(NI)
Description: 31/03/05 annual accts
Documents
Particulars of a mortgage charge
Date: 21 Oct 2005
Category: Mortgage
Type: 402R(NI)
Documents
Legacy
Date: 18 Apr 2005
Category: Accounts
Type: AC(NI)
Description: 31/03/04 annual accts
Documents
Legacy
Date: 17 Apr 2005
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 02 Dec 2004
Category: Annual-return
Type: 371S(NI)
Description: 11/03/04 annual return shuttle
Documents
Particulars of a mortgage charge
Date: 28 Aug 2003
Category: Mortgage
Type: 402(NI)
Description: Pars re mortage
Documents
Particulars of a mortgage charge
Date: 30 Jun 2003
Category: Mortgage
Type: 402(NI)
Description: Pars re mortage
Documents
Some Companies
22 SOUTH ROAD,MIDDLESEX,UB1 1RT
Number: | 05242321 |
Status: | ACTIVE |
Category: | Private Limited Company |
BEIJING HOUSE (LONDON) LIMITED
45 STANWAY GARDENS,EDGWARE,HA8 9LN
Number: | 08961116 |
Status: | ACTIVE |
Category: | Private Limited Company |
E B MCEVEDY HISTORIC BUILDINGS CONSULTANTS LTD
1ST FLOOR,LINCOLNSHIRE,NG31 6LR
Number: | 08050065 |
Status: | ACTIVE |
Category: | Private Limited Company |
CENTENARY HOUSE,RYDON LANE,EX2 7XE
Number: | 06850813 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
14 HAYMAKERS LANE,ASHFORD,TN23 4GN
Number: | 07810203 |
Status: | ACTIVE |
Category: | Private Limited Company |
39 WOODSTONE AVENUE,STONELEIGH, EPSOM,KT17 2JS
Number: | 08812531 |
Status: | ACTIVE |
Category: | Private Limited Company |