JAMDAC DEVELOPMENTS LIMITED

Unit 1 Creagh Industrial Park Hillhead Road Unit 1 Creagh Industrial Park Hillhead Road, Antrim, BT41 3UF, Northern Ireland
StatusACTIVE
Company No.NI641739
CategoryPrivate Limited Company
Incorporated26 Oct 2016
Age7 years, 6 months, 28 days
JurisdictionNorthern Ireland

SUMMARY

JAMDAC DEVELOPMENTS LIMITED is an active private limited company with number NI641739. It was incorporated 7 years, 6 months, 28 days ago, on 26 October 2016. The company address is Unit 1 Creagh Industrial Park Hillhead Road Unit 1 Creagh Industrial Park Hillhead Road, Antrim, BT41 3UF, Northern Ireland.



Company Fillings

Accounts with accounts type micro entity

Date: 01 May 2024

Action Date: 31 Oct 2023

Category: Accounts

Type: AA

Made up date: 2023-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Mar 2024

Action Date: 01 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Feb 2024

Action Date: 01 Feb 2024

Category: Address

Type: AD01

Old address: 16 Mount Charles Belfast BT7 1NZ Northern Ireland

New address: Unit 1 Creagh Industrial Park Hillhead Road Toomebridge Antrim BT41 3UF

Change date: 2024-02-01

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Nov 2023

Action Date: 25 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jul 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Mar 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: NI6417390002

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Mar 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: NI6417390001

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Nov 2022

Action Date: 25 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-25

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Jul 2022

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Oct 2021

Action Date: 25 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-25

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 25 Oct 2021

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Aug 2021

Action Date: 04 Aug 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: NI6417390002

Charge creation date: 2021-08-04

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Jun 2021

Action Date: 24 May 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: NI6417390001

Charge creation date: 2021-05-24

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Nov 2020

Action Date: 25 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-25

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 21 Oct 2020

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Nov 2019

Action Date: 25 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-25

Documents

View document PDF

Appoint person secretary company with name date

Date: 01 Aug 2019

Action Date: 01 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Anita Cuskeran

Appointment date: 2018-11-01

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Dec 2018

Action Date: 25 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Sep 2018

Action Date: 17 Sep 2018

Category: Address

Type: AD01

Change date: 2018-09-17

New address: 16 Mount Charles Belfast BT7 1NZ

Old address: Aisling House, 50 Stranmillis Embankment Belfast BT9 5FL Northern Ireland

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Dec 2017

Action Date: 25 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-25

Documents

View document PDF

Notification of a person with significant control

Date: 27 Oct 2017

Action Date: 22 May 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Anita Cuskeran

Notification date: 2017-05-22

Documents

View document PDF

Notification of a person with significant control

Date: 27 Oct 2017

Action Date: 22 May 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-05-22

Psc name: Mark Cuskeran

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Oct 2017

Action Date: 22 May 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-05-22

Psc name: Seána Murphy

Documents

View document PDF

Appoint person director company with name date

Date: 22 May 2017

Action Date: 22 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Francis Cuskeran

Appointment date: 2017-05-22

Documents

View document PDF

Termination director company with name termination date

Date: 22 May 2017

Action Date: 22 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-05-22

Officer name: Seána Murphy

Documents

View document PDF

Resolution

Date: 15 Dec 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 13 Dec 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 26 Oct 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALPHADATA TECHNOLOGY LIMITED

SIDINGS HOUSE SIDINGS COURT,DONCASTER,DN4 5NU

Number:03408163
Status:ACTIVE
Category:Private Limited Company

B SOUTHERN RAILWAY LIMITED

4B CHRISTCHURCH HOUSE BEAUFORT COURT, SIR THOMAS LONGLEY ROAD,ROCHESTER,ME2 4FX

Number:10245333
Status:ACTIVE
Category:Private Limited Company

CROCKFORD PARK PROPERTIES LIMITED

THE PANTILES OTTERSHAW PARK,CHERTSEY,KT16 0QG

Number:00955690
Status:ACTIVE
Category:Private Limited Company

FAMILY TREE LOCATOR LLP

SPECTRUM HOUSE,BRISTOL,BS1 3LG

Number:OC424587
Status:ACTIVE
Category:Limited Liability Partnership

HANTANG LTD

50 THE FURLONG,BRISTOL,BS6 7TF

Number:07306942
Status:ACTIVE
Category:Private Limited Company

HBL MEDIA LTD

20 EXHIBITION HOUSE,LONDON,W14 8XP

Number:07128276
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