JCM PROPERTY SERVICES LTD
Status | DISSOLVED |
Company No. | NI645256 |
Category | Private Limited Company |
Incorporated | 13 Apr 2017 |
Age | 7 years, 1 month, 17 days |
Jurisdiction | Northern Ireland |
Dissolution | 29 Aug 2023 |
Years | 9 months, 1 day |
SUMMARY
JCM PROPERTY SERVICES LTD is an dissolved private limited company with number NI645256. It was incorporated 7 years, 1 month, 17 days ago, on 13 April 2017 and it was dissolved 9 months, 1 day ago, on 29 August 2023. The company address is 54 Glenview Park, Newtownabbey, BT37 0TG, Northern Ireland.
Company Fillings
Accounts with accounts type unaudited abridged
Date: 10 Mar 2023
Category: Accounts
Type: AA
Made up date: 2022-05-01
Documents
Change account reference date company previous extended
Date: 26 Jan 2023
Action Date: 01 May 2022
Category: Accounts
Type: AA01
New date: 2022-05-01
Made up date: 2022-04-30
Documents
Change registered office address company with date old address new address
Date: 26 Jan 2023
Action Date: 26 Jan 2023
Category: Address
Type: AD01
Change date: 2023-01-26
Old address: Suite 2B Cadogan House 322 Lisburn Road Belfast Co. Antrim BT9 6GH Northern Ireland
New address: 54 Glenview Park Newtownabbey BT37 0TG
Documents
Confirmation statement with no updates
Date: 15 Jun 2022
Action Date: 27 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-27
Documents
Accounts with accounts type micro entity
Date: 28 Feb 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Change to a person with significant control
Date: 23 Aug 2021
Action Date: 23 Aug 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr John Charles Morrison
Change date: 2021-08-23
Documents
Change person director company with change date
Date: 23 Aug 2021
Action Date: 23 Aug 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr John Charles Morrison
Change date: 2021-08-23
Documents
Change registered office address company with date old address new address
Date: 23 Aug 2021
Action Date: 23 Aug 2021
Category: Address
Type: AD01
Change date: 2021-08-23
Old address: 54 Glenview Park Newtownabbey BT37 0TG Northern Ireland
New address: Suite 2B Cadogan House 322 Lisburn Road Belfast Co. Antrim BT9 6GH
Documents
Confirmation statement with no updates
Date: 12 May 2021
Action Date: 27 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-27
Documents
Accounts with accounts type micro entity
Date: 20 Jul 2020
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 27 Mar 2020
Action Date: 27 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-27
Documents
Accounts with accounts type micro entity
Date: 09 Dec 2019
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 10 Jun 2019
Action Date: 12 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-12
Documents
Change person director company with change date
Date: 04 Apr 2019
Action Date: 04 Apr 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-04-04
Officer name: Mr John Charles Morrison
Documents
Change registered office address company with date old address new address
Date: 04 Apr 2019
Action Date: 04 Apr 2019
Category: Address
Type: AD01
Old address: 5 Belfast Road Holywood BT18 9EH Northern Ireland
New address: 54 Glenview Park Newtownabbey BT37 0TG
Change date: 2019-04-04
Documents
Change to a person with significant control
Date: 04 Apr 2019
Action Date: 04 Apr 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr John Charles Morrison
Change date: 2019-04-04
Documents
Change to a person with significant control
Date: 25 Mar 2019
Action Date: 25 Mar 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr John Charles Morrison
Change date: 2019-03-25
Documents
Change person director company with change date
Date: 25 Mar 2019
Action Date: 25 Mar 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr John Charles Morrison
Change date: 2019-03-25
Documents
Accounts with accounts type micro entity
Date: 11 Feb 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Change registered office address company with date old address new address
Date: 20 Nov 2018
Action Date: 20 Nov 2018
Category: Address
Type: AD01
Old address: C/O Cavehill Accountancy 636a Antrim Road Belfast BT15 5GP Northern Ireland
New address: 5 Belfast Road Holywood BT18 9EH
Change date: 2018-11-20
Documents
Change to a person with significant control
Date: 09 Nov 2018
Action Date: 01 Oct 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-10-01
Psc name: Mr John Charles Morrison
Documents
Change to a person with significant control
Date: 09 Nov 2018
Action Date: 01 Oct 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-10-01
Psc name: Mr John Charles Morrison
Documents
Confirmation statement with no updates
Date: 20 Apr 2018
Action Date: 12 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-12
Documents
Some Companies
DONEGALL HOUSE,BELFAST,BT1 5GB
Number: | NI635160 |
Status: | ACTIVE |
Category: | Private Limited Company |
RADNOR PARK INDUSTRIAL ESTATE,CONGLETON,CW12 4XE
Number: | 03415657 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 WINDMILL WAY,MORPETH,NE61 1XQ
Number: | 06267999 |
Status: | ACTIVE |
Category: | Private Limited Company |
LOCH LOMOND CASTLE LODGES LIMITED
WESTBURN BUSINESS CENTRE,PRESTWICK,KA9 2PB
Number: | SC146938 |
Status: | ACTIVE |
Category: | Private Limited Company |
BANK CHAMBERS,GANTS HILL ILFORD,IG2 6UF
Number: | 05811229 |
Status: | ACTIVE |
Category: | Private Limited Company |
39 WOOD ROAD NORTH,MANCHESTER,M16 9GQ
Number: | 11773408 |
Status: | ACTIVE |
Category: | Private Limited Company |