PJ & EJ DOHERTY HOLDING LIMITED

11 Crossmaglen Road 11 Crossmaglen Road, Newry, BT35 9UB, Northern Ireland
StatusACTIVE
Company No.NI646395
CategoryPrivate Limited Company
Incorporated13 Jun 2017
Age7 years, 2 days
JurisdictionNorthern Ireland

SUMMARY

PJ & EJ DOHERTY HOLDING LIMITED is an active private limited company with number NI646395. It was incorporated 7 years, 2 days ago, on 13 June 2017. The company address is 11 Crossmaglen Road 11 Crossmaglen Road, Newry, BT35 9UB, Northern Ireland.



Company Fillings

Accounts with accounts type unaudited abridged

Date: 28 Mar 2024

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jan 2024

Action Date: 10 Jan 2024

Category: Address

Type: AD01

Change date: 2024-01-10

New address: 11 Crossmaglen Road Lislea Newry BT35 9UB

Old address: 9 Longfield Road, Lislea Newry Co Down BT35 9TU United Kingdom

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jun 2023

Action Date: 05 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-05

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 22 Feb 2023

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jul 2022

Action Date: 05 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-05

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 14 Feb 2022

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 06 May 2021

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 May 2021

Action Date: 05 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-05

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jun 2020

Action Date: 12 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-12

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Jun 2020

Action Date: 01 Mar 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Patrick Joseph Doherty

Cessation date: 2018-03-01

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Jun 2020

Action Date: 01 Mar 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Edward John Doherty

Cessation date: 2018-03-01

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 25 May 2020

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jun 2019

Action Date: 12 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-12

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 18 Feb 2019

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 Aug 2018

Action Date: 12 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-12

Documents

View document PDF

Appoint person secretary company with name date

Date: 20 Aug 2018

Action Date: 20 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Sean Doherty

Appointment date: 2018-08-20

Documents

View document PDF

Termination director company with name termination date

Date: 20 Aug 2018

Action Date: 20 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-08-20

Officer name: Patrick Joseph Doherty

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 Aug 2018

Action Date: 20 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Edward John Doherty

Termination date: 2018-08-20

Documents

View document PDF

Termination director company with name termination date

Date: 20 Aug 2018

Action Date: 20 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Edward John Doherty

Termination date: 2018-08-20

Documents

View document PDF

Appoint person director company with name date

Date: 20 Aug 2018

Action Date: 20 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ciaran Doherty

Appointment date: 2018-08-20

Documents

View document PDF

Appoint person director company with name date

Date: 20 Aug 2018

Action Date: 20 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-08-20

Officer name: Mr Eamon Doherty

Documents

View document PDF

Appoint person director company with name date

Date: 20 Aug 2018

Action Date: 20 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sean Doherty

Appointment date: 2018-08-20

Documents

View document PDF

Notification of a person with significant control

Date: 20 Aug 2018

Action Date: 13 Dec 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-12-13

Psc name: Eamon Doherty

Documents

View document PDF

Notification of a person with significant control

Date: 20 Aug 2018

Action Date: 13 Dec 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-12-13

Psc name: Ciaran Doherty

Documents

View document PDF

Notification of a person with significant control

Date: 20 Aug 2018

Action Date: 13 Dec 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Sean Doherty

Notification date: 2017-12-13

Documents

View document PDF

Capital return purchase own shares

Date: 28 Feb 2018

Category: Capital

Type: SH03

Documents

View document PDF

Capital cancellation shares

Date: 14 Feb 2018

Action Date: 13 Dec 2017

Category: Capital

Type: SH06

Capital : 2,556,528 GBP

Date: 2017-12-13

Documents

View document PDF

Capital allotment shares

Date: 14 Feb 2018

Action Date: 13 Dec 2017

Category: Capital

Type: SH01

Date: 2017-12-13

Capital : 2,983,110 GBP

Documents

View document PDF

Incorporation company

Date: 13 Jun 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BROWNS BRIDAL (WHOLESALE) LIMITED

UNIT D3 WHITBY AVENUE,LONDON,NW10 7SE

Number:11813093
Status:ACTIVE
Category:Private Limited Company
Number:CS002455
Status:ACTIVE
Category:Scottish Charitable Incorporated Organisation

PROFICIENT PROCUREMENT LIMITED

36 CHESTNUT MANOR CLOSE,STAINES-UPON-THAMES,TW18 1AQ

Number:11369788
Status:ACTIVE
Category:Private Limited Company

SHIVOHAM CONSULTING LTD

GROUND FLOOR, UNIT B LOSTOCK OFFICE PARK,BOLTON,BL6 4SG

Number:11850583
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SOUTHERN PRESERVATIONS LTD

UNIT 3.5,PORTSMOUTH,PO3 6FH

Number:04121816
Status:ACTIVE
Category:Private Limited Company

THE EDGE - WIMBLEDON HILL LIMITED

322 UPPER RICHMOND ROAD,LONDON,SW15 6TL

Number:10948599
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