Advanced company searchLink opens in new window

J & M DEVELOPMENTS LTD

Company number NI062208

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 Sep 2016 GAZ2 Final Gazette dissolved following liquidation
23 Jun 2016 L22(NI) Completion of winding up
17 Sep 2012 COCOMP Order of court to wind up
13 Dec 2011 AR01 Annual return made up to 13 December 2011 with full list of shareholders
Statement of capital on 2011-12-13
  • GBP 3
13 Dec 2011 AD04 Register(s) moved to registered office address
12 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
18 Jan 2011 AR01 Annual return made up to 13 December 2010 with full list of shareholders
18 Jan 2011 AD03 Register(s) moved to registered inspection location
18 Jan 2011 AD02 Register inspection address has been changed
10 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
05 Aug 2010 TM01 Termination of appointment of Denis Magee as a director
24 Feb 2010 AR01 Annual return made up to 13 December 2009 with full list of shareholders
24 Feb 2010 AD01 Registered office address changed from , Highgrove, 116 Ballinderry Road, Ballinderry Upper, Lisburn, BT28 2NL on 24 February 2010
24 Feb 2010 CH03 Secretary's details changed for Maurice James Magowan on 13 December 2009
24 Feb 2010 CH01 Director's details changed for William James Nicholson on 13 December 2009
24 Feb 2010 CH01 Director's details changed for Denis Gerard Magee on 13 December 2009
24 Feb 2010 CH01 Director's details changed for Maurice James Magowan on 13 December 2009
15 Nov 2009 AA Total exemption small company accounts made up to 31 December 2008
20 Jan 2009 371S(NI) 13/12/08 annual return shuttle
17 Oct 2008 AC(NI) 31/12/07 annual accts
16 Feb 2008 371S(NI) 13/12/07 annual return shuttle
18 Jul 2007 402R(NI) Particulars of a mortgage charge
18 Jul 2007 402R(NI) Particulars of a mortgage charge
18 Jun 2007 296(NI) Change of dirs/sec
12 Jun 2007 98-2(NI) Return of allot of shares