JACKSON RLJ LTD
Status | ACTIVE |
Company No. | NI073784 |
Category | Private Limited Company |
Incorporated | 15 Sep 2009 |
Age | 14 years, 8 months, 16 days |
Jurisdiction | Northern Ireland |
SUMMARY
JACKSON RLJ LTD is an active private limited company with number NI073784. It was incorporated 14 years, 8 months, 16 days ago, on 15 September 2009. The company address is 40 Railway Street, Lisburn, BT28 1XP, Antrim, Northern Ireland.
Company Fillings
Mortgage create with deed with charge number charge creation date
Date: 08 Mar 2024
Action Date: 01 Mar 2024
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2024-03-01
Charge number: NI0737840004
Documents
Confirmation statement with no updates
Date: 21 Nov 2023
Action Date: 05 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-05
Documents
Change to a person with significant control
Date: 21 Nov 2023
Action Date: 20 Nov 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Miss Rebecca Louise Jackson
Change date: 2023-11-20
Documents
Accounts with accounts type micro entity
Date: 31 May 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 24 Apr 2023
Action Date: 06 Apr 2023
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: NI0737840003
Charge creation date: 2023-04-06
Documents
Mortgage create with deed with charge number charge creation date
Date: 10 Feb 2023
Action Date: 10 Feb 2023
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: NI0737840002
Charge creation date: 2023-02-10
Documents
Termination director company with name termination date
Date: 15 Dec 2022
Action Date: 05 Dec 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Daniel Martin Gatt
Termination date: 2022-12-05
Documents
Confirmation statement with no updates
Date: 15 Dec 2022
Action Date: 05 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-05
Documents
Accounts with accounts type micro entity
Date: 26 Sep 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Change account reference date company previous shortened
Date: 26 Jun 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA01
New date: 2021-08-31
Made up date: 2021-09-26
Documents
Confirmation statement with no updates
Date: 04 Dec 2021
Action Date: 05 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-05
Documents
Accounts with accounts type micro entity
Date: 26 Sep 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Change person director company with change date
Date: 29 Jul 2021
Action Date: 19 Jul 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Rebecca Louise Jackson
Change date: 2021-07-19
Documents
Mortgage create with deed with charles court order extend with charge number charge creation date
Date: 23 Jul 2021
Action Date: 20 Sep 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2019-09-20
Charge number: NI0737840001
Documents
Confirmation statement with no updates
Date: 08 Apr 2021
Action Date: 05 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-05
Documents
Accounts with accounts type micro entity
Date: 23 Dec 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Change account reference date company current shortened
Date: 27 Sep 2020
Action Date: 26 Sep 2019
Category: Accounts
Type: AA01
New date: 2019-09-26
Made up date: 2019-09-27
Documents
Appoint person director company with name date
Date: 31 Jul 2020
Action Date: 24 Jul 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-07-24
Officer name: Mr Daniel Martin Gatt
Documents
Confirmation statement with no updates
Date: 28 Oct 2019
Action Date: 05 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-05
Documents
Accounts with accounts type micro entity
Date: 27 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Appoint person director company with name date
Date: 10 May 2019
Action Date: 01 Oct 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Rebecca Louise Jackson
Appointment date: 2018-10-01
Documents
Termination director company with name termination date
Date: 23 Nov 2018
Action Date: 01 Nov 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-11-01
Officer name: Gwen Jackson
Documents
Confirmation statement with updates
Date: 23 Nov 2018
Action Date: 23 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-23
Documents
Confirmation statement with updates
Date: 21 Nov 2018
Action Date: 21 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-21
Documents
Confirmation statement with no updates
Date: 19 Nov 2018
Action Date: 19 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-19
Documents
Confirmation statement with no updates
Date: 17 Oct 2018
Action Date: 05 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-05
Documents
Change registered office address company with date old address new address
Date: 25 Sep 2018
Action Date: 25 Sep 2018
Category: Address
Type: AD01
Change date: 2018-09-25
Old address: 40 Railway Street Lisburn Antrim BT27 4AA Northern Ireland
New address: 40 Railway Street Lisburn Antrim BT28 1XP
Documents
Change registered office address company with date old address new address
Date: 24 Sep 2018
Action Date: 24 Sep 2018
Category: Address
Type: AD01
Old address: C/O Norman Elliott & Company 18 Bachelors Walk Lisburn County Antrim BT28 1XJ
New address: 40 Railway Street Lisburn Antrim BT27 4AA
Change date: 2018-09-24
Documents
Accounts with accounts type micro entity
Date: 26 Jul 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Accounts with accounts type total exemption small
Date: 27 Dec 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with no updates
Date: 05 Oct 2017
Action Date: 05 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-05
Documents
Change account reference date company current shortened
Date: 27 Sep 2017
Action Date: 27 Sep 2016
Category: Accounts
Type: AA01
Made up date: 2016-09-28
New date: 2016-09-27
Documents
Termination director company with name termination date
Date: 04 Aug 2017
Action Date: 04 Aug 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Rebecca Louise Jackson
Termination date: 2017-08-04
Documents
Appoint person director company with name date
Date: 04 Aug 2017
Action Date: 20 Jul 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-07-20
Officer name: Mrs Gwen Jackson
Documents
Change account reference date company previous shortened
Date: 27 Jun 2017
Action Date: 28 Sep 2016
Category: Accounts
Type: AA01
Made up date: 2016-09-29
New date: 2016-09-28
Documents
Confirmation statement with updates
Date: 16 Sep 2016
Action Date: 15 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-15
Documents
Accounts with accounts type total exemption small
Date: 17 Jul 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Change account reference date company previous shortened
Date: 30 Jun 2016
Action Date: 29 Sep 2015
Category: Accounts
Type: AA01
Made up date: 2015-09-30
New date: 2015-09-29
Documents
Annual return company with made up date full list shareholders
Date: 18 Nov 2015
Action Date: 15 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-15
Documents
Accounts with accounts type total exemption small
Date: 03 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Oct 2014
Action Date: 15 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-15
Documents
Accounts with accounts type total exemption small
Date: 17 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Sep 2013
Action Date: 15 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-15
Documents
Accounts with accounts type total exemption small
Date: 27 Jun 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: 20 Sep 2012
Action Date: 15 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-15
Documents
Change registered office address company with date old address
Date: 26 Jun 2012
Action Date: 26 Jun 2012
Category: Address
Type: AD01
Change date: 2012-06-26
Old address: Unit 22 Windmill Business Park Windmill Road Saintfield BT24 7DX
Documents
Accounts with accounts type total exemption small
Date: 19 Apr 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: 28 Sep 2011
Action Date: 15 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-15
Documents
Accounts with accounts type total exemption small
Date: 16 Jun 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: 02 Dec 2010
Action Date: 15 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-15
Documents
Legacy
Date: 23 Sep 2009
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Some Companies
C/O VAGHELA & CO, STUDIO 10, CLARK'S COURTYARD,BIRMINGHAM,B1 1SB
Number: | 10417214 |
Status: | ACTIVE |
Category: | Private Limited Company |
BODLEWELL HOUSE RTM COMPANY LIMITED
NORTHCHURCH BUSINESS CENTRE,SHEFFIELD,S1 2DW
Number: | 11495262 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
UNIT 5, QUATRO PARK,BASILDON,SS14 3GH
Number: | 10363395 |
Status: | ACTIVE |
Category: | Private Limited Company |
H B DESIGN AND CONSTRUCTION LIMITED
838 WICKHAM ROAD,CROYDON,CR0 8ED
Number: | 06771230 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
NOVA NORTH,LONDON,SW1E 5BY
Number: | 03386464 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 PARK VIEW,RUARDEAN,GL17 9YW
Number: | 07900450 |
Status: | ACTIVE |
Category: | Private Limited Company |