JAT (NO.1) LIMITED

98-102 Donegall House 2nd Floor 98-102 Donegall House 2nd Floor, Belfast, BT1 2GW, Northern Ireland
StatusACTIVE
Company No.NI616837
CategoryPrivate Limited Company
Incorporated15 Feb 2013
Age11 years, 3 months, 6 days
JurisdictionNorthern Ireland

SUMMARY

JAT (NO.1) LIMITED is an active private limited company with number NI616837. It was incorporated 11 years, 3 months, 6 days ago, on 15 February 2013. The company address is 98-102 Donegall House 2nd Floor 98-102 Donegall House 2nd Floor, Belfast, BT1 2GW, Northern Ireland.



Company Fillings

Confirmation statement with no updates

Date: 27 Feb 2024

Action Date: 15 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-15

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 09 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AAMD

Made up date: 2022-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Feb 2023

Action Date: 15 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Dec 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 02 Nov 2022

Action Date: 25 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Joseph Fitzpatrick

Termination date: 2022-06-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Sep 2022

Action Date: 12 Sep 2022

Category: Address

Type: AD01

New address: 98-102 Donegall House 2nd Floor Donegall Street Belfast BT1 2GW

Old address: Suite 1 Fountain Centre College Street Belfast County Antrim BT1 6ET

Change date: 2022-09-12

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Mar 2022

Action Date: 15 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Feb 2021

Action Date: 15 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 17 Sep 2020

Action Date: 31 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-03-31

Officer name: Andrew Fitzpatrick

Documents

View document PDF

Termination director company with name termination date

Date: 17 Sep 2020

Action Date: 31 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-03-31

Officer name: James Joseph Fitzpatrick

Documents

View document PDF

Termination director company with name termination date

Date: 17 Sep 2020

Action Date: 31 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bernard Fitzpatrick

Termination date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Apr 2020

Action Date: 15 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Mar 2019

Action Date: 15 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-15

Documents

View document PDF

Appoint person director company with name date

Date: 18 Feb 2019

Action Date: 06 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Fitzpatrick

Appointment date: 2018-04-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Feb 2018

Action Date: 15 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Mar 2017

Action Date: 15 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jun 2016

Action Date: 19 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-02-19

Officer name: Mr Bernard Fitzpatrick

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jun 2016

Action Date: 19 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Anne Mary Sykes

Appointment date: 2016-02-19

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jun 2016

Action Date: 19 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-02-19

Officer name: Mr James Joseph Fitzpatrick

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Feb 2016

Action Date: 15 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Mar 2015

Action Date: 15 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-15

Documents

View document PDF

Appoint person director company with name date

Date: 19 Mar 2015

Action Date: 16 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Joseph Fitzpatrick

Appointment date: 2014-02-16

Documents

View document PDF

Appoint person director company with name date

Date: 19 Mar 2015

Action Date: 16 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-02-16

Officer name: Mr Dominic Joseph Fitzpatrick

Documents

View document PDF

Termination director company with name termination date

Date: 19 Mar 2015

Action Date: 16 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kieran Francis Murphy

Termination date: 2014-02-16

Documents

View document PDF

Termination director company with name termination date

Date: 19 Mar 2015

Action Date: 16 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-02-16

Officer name: Laurence Paul Mccafferty

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 13 Mar 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA01

New date: 2013-12-31

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Mar 2014

Action Date: 15 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-15

Documents

View document PDF

Capital allotment shares

Date: 14 Oct 2013

Action Date: 20 Sep 2013

Category: Capital

Type: SH01

Date: 2013-09-20

Capital : 5,000 GBP

Documents

View document PDF

Incorporation company

Date: 15 Feb 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AP&S CONSULTANCY LIMITED

54 SUN STREET,ESSEX,EN9 1EJ

Number:06213824
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

DF CONTRACTS LIMITED

KINGS HOUSE BUSINESS CENTRE HOME PARK INDUSTRIAL ESTATE,KINGS LANGLEY,WD4 8LZ

Number:11022990
Status:ACTIVE
Category:Private Limited Company

HI-OCTEN MANAGEMENT LIMITED

19 FULMAR ROAD,STOCKTON ON TEES,TS20 1SL

Number:04198002
Status:ACTIVE
Category:Private Limited Company

LEX QUORUM LIMITED

26 DUGDALE HILL LANE,POTTERS BAR,EN6 2DW

Number:11822807
Status:ACTIVE
Category:Private Limited Company

MAVENHEAD LIMITED

33 ST. JAMES'S SQUARE,LONDON,SW1Y 4AL

Number:09385508
Status:ACTIVE
Category:Private Limited Company
Number:10144070
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