JAT (NO.2) LIMITED

Bedford House Bedford House, Belfast, BT2 7DT
StatusLIQUIDATION
Company No.NI616840
CategoryPrivate Limited Company
Incorporated18 Feb 2013
Age11 years, 3 months, 4 days
JurisdictionNorthern Ireland

SUMMARY

JAT (NO.2) LIMITED is an liquidation private limited company with number NI616840. It was incorporated 11 years, 3 months, 4 days ago, on 18 February 2013. The company address is Bedford House Bedford House, Belfast, BT2 7DT.



Company Fillings

Liquidation liquidation statement of receipts and payments northern ireland with brought down date

Date: 11 Apr 2024

Action Date: 09 Mar 2024

Category: Insolvency

Type: 4.69(NI)

Brought down date: 2024-03-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2023

Action Date: 09 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-09

Documents

View document PDF

Change account reference date company previous shortened

Date: 19 Dec 2023

Action Date: 09 Mar 2023

Category: Accounts

Type: AA01

Made up date: 2023-12-31

New date: 2023-03-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Apr 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Resolution

Date: 22 Mar 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Move registers to sail company with new address

Date: 21 Mar 2023

Category: Address

Type: AD03

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

Documents

View document PDF

Change sail address company with new address

Date: 21 Mar 2023

Category: Address

Type: AD02

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

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Mar 2023

Action Date: 14 Mar 2023

Category: Address

Type: AD01

New address: Bedford House 16 Bedford Street Belfast BT2 7DT

Change date: 2023-03-14

Old address: 113/117 Donegall Street Belfast BT1 2GE Northern Ireland

Documents

View document PDF

Liquidation declaration of solvency northern ireland

Date: 13 Mar 2023

Category: Insolvency

Type: 4.71(NI)

Documents

View document PDF

Liquidation appointment of liquidator

Date: 13 Mar 2023

Category: Insolvency

Type: VL1

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Feb 2023

Action Date: 18 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Feb 2023

Action Date: 09 Feb 2023

Category: Address

Type: AD01

Change date: 2023-02-09

Old address: 98-102 Donegall House 2nd Floor Donegall Street Belfast BT1 2GW Northern Ireland

New address: 113/117 Donegall Street Belfast BT1 2GE

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

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

Change date: 2022-09-12

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

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Mar 2022

Action Date: 18 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-18

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: 18 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-18

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: Bernard 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: Andrew Fitzpatrick

Termination date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Apr 2020

Action Date: 18 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-18

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: 18 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-18

Documents

View document PDF

Appoint person director company with name date

Date: 01 Mar 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: 18 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Sep 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: 18 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 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

Appointment date: 2016-02-19

Officer name: Mr James Joseph 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

Appointment date: 2016-02-19

Officer name: Ms Anne Mary Sykes

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Feb 2016

Action Date: 18 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 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: 18 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-18

Documents

View document PDF

Appoint person director company with name date

Date: 19 Mar 2015

Action Date: 17 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-02-17

Officer name: Mr Dominic Joseph Fitzpatrick

Documents

View document PDF

Appoint person director company with name date

Date: 19 Mar 2015

Action Date: 17 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Joseph Fitzpatrick

Appointment date: 2014-02-17

Documents

View document PDF

Termination director company with name termination date

Date: 19 Mar 2015

Action Date: 17 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kieran Francis Murphy

Termination date: 2014-02-17

Documents

View document PDF

Termination director company with name termination date

Date: 19 Mar 2015

Action Date: 17 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-02-17

Officer name: Laurence Paul Mccafferty

Documents

View document PDF

Accounts with accounts type total exemption small

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: 18 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-18

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: 18 Feb 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRYSON PLANT HIRE LIMITED

OLD BANK THE TRIANGLE,BRISTOL,BS39 7LE

Number:07455767
Status:ACTIVE
Category:Private Limited Company

LIGHTNING FAST PEST SOLUTIONS LTD

VENN MILL HOUSE,NR ABINGDON,OX13 5PA

Number:11464817
Status:ACTIVE
Category:Private Limited Company

MCC CONSULTING LIMITED

35 BALLARDS LANE,LONDON,N3 1XW

Number:07538248
Status:ACTIVE
Category:Private Limited Company

RETAIL MANAGER SOLUTIONS LIMITED

CASTLE MALWOOD,LYNDHURST,SO43 7PE

Number:06819750
Status:ACTIVE
Category:Private Limited Company

SOUTH BUCKS & UXBRIDGE BROADCASTING LTD.

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11820520
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

THATCHER CONSULTING LIMITED

4B CHURCH STREET,DISS,IP22 4DD

Number:08998359
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