Joseph Rea Jewellers Limited
Private Limited Company
Joseph Rea Jewellers Limited
76 Ann Street
Belfast
BT1 4EH
Northern Ireland
Company Name | Joseph Rea Jewellers Limited |
---|
Company Status | Active |
---|
Company Number | NI052258 |
---|
Incorporation Date | 1 November 2004 (19 years, 6 months ago) |
---|
Dissolution Date | — |
---|
Category | Private Limited Company with Share Capital |
---|
Previous Names | — |
---|
Current Directors | 3 |
---|
Business Industry | Manufacturing |
---|
Business Activity | Manufacture of Jewellery and Related Articles |
---|
Latest Accounts | 30 November 2022 (1 year, 5 months ago) |
---|
Next Accounts Due | 31 August 2024 (4 months from now) |
---|
Accounts Category | Total Exemption Full |
---|
Accounts Year End | 30 November |
---|
Latest Return | 6 November 2023 (5 months, 3 weeks ago) |
---|
Next Return Due | 20 November 2024 (6 months, 3 weeks from now) |
---|
Registered Address | 76 Ann Street Belfast BT1 4EH Northern Ireland |
Shared Address | This company doesn't share its address with any other companies |
Accounts Year End | 30 November |
---|
Category | Total Exemption Full |
---|
Latest Accounts | 30 November 2022 (1 year, 5 months ago) |
---|
Next Accounts Due | 31 August 2024 (4 months from now) |
---|
Latest Return | 6 November 2023 (5 months, 3 weeks ago) |
---|
Next Return Due | 20 November 2024 (6 months, 3 weeks from now) |
---|
SIC Industry | Manufacturing |
---|
SIC 2003 (3622) | Manufacture of jewellery & related |
---|
SIC 2007 (32120) | Manufacture of jewellery and related articles |
---|
SIC Industry | Other service activities |
---|
SIC 2003 (5273) | Repair of clocks & jewellery |
---|
SIC 2007 (95250) | Repair of watches, clocks and jewellery |
---|
1 November 2017 | Confirmation statement made on 1 November 2017 with no updates | 3 pages |
---|
24 March 2017 | Total exemption small company accounts made up to 30 November 2016 | 6 pages |
---|
3 November 2016 | Secretary's details changed for Patrick Gerard Flynn on 2 November 2016 | 1 page |
---|
3 November 2016 | Confirmation statement made on 1 November 2016 with updates | 6 pages |
---|
2 November 2016 | Director's details changed for Patrick Joseph Flynn on 2 November 2016 | 2 pages |
---|
Mortgage charges satisfied
—
Mortgage charges part satisfied
—
Mortgage charges outstanding
1