J AND N JOINERY LTD
Status | ACTIVE |
Company No. | NI073170 |
Category | Private Limited Company |
Incorporated | 09 Jul 2009 |
Age | 14 years, 10 months, 21 days |
Jurisdiction | Northern Ireland |
SUMMARY
J AND N JOINERY LTD is an active private limited company with number NI073170. It was incorporated 14 years, 10 months, 21 days ago, on 09 July 2009. The company address is 9 Hazelbank Drive 9 Hazelbank Drive, Newry, BT34 4WG, Northern Ireland.
Company Fillings
Accounts with accounts type total exemption full
Date: 20 Mar 2024
Action Date: 31 Jul 2023
Category: Accounts
Type: AA
Made up date: 2023-07-31
Documents
Confirmation statement with no updates
Date: 24 Jul 2023
Action Date: 17 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-17
Documents
Accounts with accounts type total exemption full
Date: 09 Mar 2023
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Confirmation statement with no updates
Date: 01 Jul 2022
Action Date: 17 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-17
Documents
Accounts with accounts type total exemption full
Date: 27 Jan 2022
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Confirmation statement with no updates
Date: 17 Jun 2021
Action Date: 17 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-17
Documents
Accounts with accounts type total exemption full
Date: 07 Jan 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Confirmation statement with no updates
Date: 12 Sep 2020
Action Date: 09 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-09
Documents
Accounts with accounts type total exemption full
Date: 28 Feb 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with no updates
Date: 01 Aug 2019
Action Date: 09 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-09
Documents
Notification of a person with significant control
Date: 19 Jun 2019
Action Date: 19 Jun 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-06-19
Psc name: Norman Coffey
Documents
Cessation of a person with significant control
Date: 19 Jun 2019
Action Date: 19 Jun 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-06-19
Psc name: Norman Coffey
Documents
Cessation of a person with significant control
Date: 19 Jun 2019
Action Date: 19 Jun 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-06-19
Psc name: James Campbell
Documents
Change person director company with change date
Date: 24 May 2019
Action Date: 21 Sep 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-09-21
Officer name: Mr James Campbell
Documents
Change person secretary company with change date
Date: 24 May 2019
Action Date: 21 Sep 2016
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2016-09-21
Officer name: Louise Campbell
Documents
Accounts with accounts type total exemption full
Date: 05 Dec 2018
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with no updates
Date: 23 Aug 2018
Action Date: 09 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-09
Documents
Mortgage create with deed with charge number charge creation date
Date: 13 Apr 2018
Action Date: 11 Apr 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2018-04-11
Charge number: NI0731700002
Documents
Accounts with accounts type total exemption full
Date: 05 Dec 2017
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with no updates
Date: 17 Jul 2017
Action Date: 09 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-09
Documents
Notification of a person with significant control
Date: 17 Jul 2017
Action Date: 01 Jun 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-06-01
Psc name: James Campbell
Documents
Accounts amended with accounts type total exemption small
Date: 07 Dec 2016
Action Date: 31 Jul 2016
Category: Accounts
Type: AAMD
Made up date: 2016-07-31
Documents
Accounts with accounts type total exemption small
Date: 26 Nov 2016
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Change registered office address company with date old address new address
Date: 21 Sep 2016
Action Date: 21 Sep 2016
Category: Address
Type: AD01
Old address: 28 Hawood Way Kilkeel Newry Co. Down BT34 4BF
Change date: 2016-09-21
New address: 9 Hazelbank Drive Kilkeel Newry BT34 4WG
Documents
Confirmation statement with updates
Date: 01 Aug 2016
Action Date: 09 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-09
Documents
Accounts with accounts type total exemption small
Date: 15 Oct 2015
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Jul 2015
Action Date: 09 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-09
Documents
Mortgage create with deed with charles court order extend with charge number charge creation date
Date: 26 Feb 2015
Action Date: 08 Jul 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: NI0731700001
Charge creation date: 2014-07-08
Documents
Accounts with accounts type total exemption small
Date: 08 Nov 2014
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Sep 2014
Action Date: 09 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-09
Documents
Accounts with accounts type total exemption small
Date: 18 Sep 2013
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Jul 2013
Action Date: 09 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-09
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2012
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Aug 2012
Action Date: 09 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-09
Documents
Accounts with accounts type total exemption small
Date: 27 Mar 2012
Action Date: 31 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Jul 2011
Action Date: 09 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-09
Documents
Accounts with accounts type total exemption small
Date: 21 Mar 2011
Action Date: 31 Jul 2010
Category: Accounts
Type: AA
Made up date: 2010-07-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Jul 2010
Action Date: 09 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-09
Documents
Change person director company with change date
Date: 22 Jul 2010
Action Date: 09 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-07-09
Officer name: Norman Coffey
Documents
Change person director company with change date
Date: 22 Jul 2010
Action Date: 09 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-07-09
Officer name: James Campbell
Documents
Change registered office address company with date old address
Date: 05 Dec 2009
Action Date: 05 Dec 2009
Category: Address
Type: AD01
Old address: 6 the Green Holywood BT18 0PB
Change date: 2009-12-05
Documents
Termination director company with name
Date: 08 Oct 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Regan Smyth
Documents
Appoint person director company with name
Date: 08 Oct 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Norman Coffey
Documents
Appoint person director company with name
Date: 08 Oct 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: James Campbell
Documents
Legacy
Date: 03 Sep 2009
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Some Companies
7 ERSKINE ROAD,MANCHESTER,M9 6RB
Number: | 10471357 |
Status: | ACTIVE |
Category: | Private Limited Company |
38 CHESTNUT CLOSE,HAYES,UB3 1JG
Number: | 11131796 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
PMJ HOUSE HIGHLANDS ROAD,SOLIHULL,B90 4ND
Number: | 11827266 |
Status: | ACTIVE |
Category: | Private Limited Company |
MAX INDUSTRIAL GENERAL PARTNER LIMITED
ASTICUS BUILDING,LONDON,SW1H 0AD
Number: | 09295353 |
Status: | ACTIVE |
Category: | Private Limited Company |
CORONATION HOUSE,LYMINGTON,SO41 9NH
Number: | 06994968 |
Status: | ACTIVE |
Category: | Private Limited Company |
PILGRIM HOUSE,GERRARDS CROSS,SL9 7QE
Number: | 11854096 |
Status: | ACTIVE |
Category: | Private Limited Company |