JAMES WATSON & SON'S LTD

12 Alderwood Road, Fivemiletown, BT75 0JD, Tyrone, Northern Ireland
StatusACTIVE
Company No.NI619549
CategoryPrivate Limited Company
Incorporated26 Jul 2013
Age10 years, 9 months, 11 days
JurisdictionNorthern Ireland
Dissolution13 Mar 2015
Years9 years, 1 month, 24 days

SUMMARY

JAMES WATSON & SON'S LTD is an active private limited company with number NI619549. It was incorporated 10 years, 9 months, 11 days ago, on 26 July 2013 and it was dissolved 9 years, 1 month, 24 days ago, on 13 March 2015. The company address is 12 Alderwood Road, Fivemiletown, BT75 0JD, Tyrone, Northern Ireland.



Company Fillings

Accounts with accounts type micro entity

Date: 08 Feb 2024

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 May 2023

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Apr 2023

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Apr 2023

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Mar 2023

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: 07 Dec 2022

Action Date: 26 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-26

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Dec 2022

Action Date: 26 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-26

Documents

View document PDF

Change to a person with significant control

Date: 07 Dec 2022

Action Date: 01 Aug 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr James Leigh Watson

Change date: 2020-08-01

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Dec 2022

Action Date: 26 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-26

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Dec 2022

Action Date: 26 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Dec 2022

Action Date: 07 Dec 2022

Category: Address

Type: AD01

New address: 12 Alderwood Road Fivemiletown Tyrone BT75 0JD

Change date: 2022-12-07

Old address: 69 Carnalea Road Fintona Tyrone BT78 2JD

Documents

View document PDF

Termination director company

Date: 31 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

Termination secretary company

Date: 31 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM02

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 Jan 2019

Action Date: 11 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-08-11

Officer name: Sharon Watson

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jan 2019

Action Date: 11 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sharon Watson

Termination date: 2018-08-11

Documents

View document PDF

Appoint person secretary company with name date

Date: 23 Jan 2019

Action Date: 11 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr James Watson

Appointment date: 2018-08-11

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Oct 2018

Action Date: 26 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Jun 2018

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Aug 2017

Action Date: 26 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jan 2017

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jan 2017

Action Date: 26 Jan 2017

Category: Address

Type: AD01

Old address: , 12 Cleen Gardens, Fivemiletown, Co Tyrone, BT75 0PF, Northern Ireland

Change date: 2017-01-26

New address: 69 Carnalea Road Fintona Tyrone BT78 2JD

Documents

View document PDF

Confirmation statement with updates

Date: 08 Aug 2016

Action Date: 26 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-26

Documents

View document PDF

Annual return company with made up date

Date: 18 May 2016

Action Date: 26 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-26

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 May 2016

Action Date: 26 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-26

Documents

View document PDF

Appoint person secretary company with name date

Date: 18 May 2016

Action Date: 26 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2013-07-26

Officer name: Sharon Watson

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 May 2016

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 May 2016

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Administrative restoration company

Date: 18 May 2016

Category: Restoration

Type: RT01

Documents

View document PDF

Gazette dissolved compulsory

Date: 13 Mar 2015

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 21 Nov 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change account reference date company previous shortened

Date: 11 Jul 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA01

New date: 2013-12-31

Made up date: 2014-07-31

Documents

View document PDF

Incorporation company

Date: 26 Jul 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ELLE CONSULTING LTD

BIRCHIN COURT - SUITE 603 20 BIRCHIN LANE,LONDON,EC3V 9DU

Number:10530006
Status:ACTIVE
Category:Private Limited Company

FAMILY MONEY TREES LTD

OFFICE 7, 66 LONG LANE,LIVERPOOL,L9 9AQ

Number:11384045
Status:ACTIVE
Category:Private Limited Company

GEORGE LOVATT HGV SERVICES LIMITED

100 LONG STREET,WARWICKSHIRE,CV9 1AP

Number:04427790
Status:ACTIVE
Category:Private Limited Company

IMPERIAL WHARF PROPERTIES LIMITED

2ND FLOOR 37-38 LONG ACRE,LONDON,WC2E 9JT

Number:09373928
Status:ACTIVE
Category:Private Limited Company

KINKYFRO BOTANICALS LIMITED

130 OLD STREET,LONDON,EC1V 9BD

Number:11259212
Status:ACTIVE
Category:Private Limited Company

ORACLE TELECOM LTD

38 ST IVES WAY,LIVERPOOL,L26 7YW

Number:08070230
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