Download leads from Nexok and grow your business. Find out more

JHT Newry Limited

Documents

Total Documents85
Total Pages565

Filing History

7 November 2023Confirmation statement made on 7 November 2023 with no updates
21 July 2023Micro company accounts made up to 30 December 2022
13 December 2022Confirmation statement made on 7 November 2022 with no updates
25 July 2022Accounts for a dormant company made up to 30 December 2021
14 December 2021Confirmation statement made on 7 November 2021 with no updates
28 September 2021Accounts for a dormant company made up to 30 December 2020
10 November 2020Confirmation statement made on 7 November 2020 with no updates
29 July 2020Accounts for a dormant company made up to 30 December 2019
12 November 2019Confirmation statement made on 7 November 2019 with no updates
1 July 2019Micro company accounts made up to 30 December 2018
7 November 2018Confirmation statement made on 7 November 2018 with no updates
10 August 2018Micro company accounts made up to 30 December 2017
17 November 2017Confirmation statement made on 7 November 2017 with no updates
17 November 2017Confirmation statement made on 7 November 2017 with no updates
19 September 2017Micro company accounts made up to 30 December 2016
19 September 2017Micro company accounts made up to 30 December 2016
11 November 2016Confirmation statement made on 7 November 2016 with updates
11 November 2016Confirmation statement made on 7 November 2016 with updates
29 September 2016Accounts for a small company made up to 30 December 2015
29 September 2016Accounts for a small company made up to 30 December 2015
18 November 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 1
18 November 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 1
18 November 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 1
6 October 2015Accounts for a small company made up to 30 December 2014
6 October 2015Accounts for a small company made up to 30 December 2014
1 September 2015Satisfaction of charge 1 in full
1 September 2015Satisfaction of charge 1 in full
1 September 2015Satisfaction of charge 2 in full
1 September 2015Satisfaction of charge 3 in full
1 September 2015Satisfaction of charge 2 in full
1 September 2015Satisfaction of charge 3 in full
11 February 2015Termination of appointment of Robert James Mckeag as a secretary on 10 February 2015
11 February 2015Termination of appointment of Robert James Mckeag as a secretary on 10 February 2015
30 January 2015Appointment of Mr Mark Raymond Dundas as a director on 29 January 2015
30 January 2015Appointment of Mr Gary Trevor Turkington as a director on 29 January 2015
30 January 2015Appointment of Mr Gary Trevor Turkington as a director on 29 January 2015
30 January 2015Appointment of Mr Mark Raymond Dundas as a director on 29 January 2015
12 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 1
12 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 1
12 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 1
3 October 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Transactions approved;directors authorised to enter into company documents 11/09/2014
3 October 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Transactions approved;directors authorised to enter into company documents 11/09/2014
  • RES01 ‐ Resolution of alteration of Articles of Association
1 October 2014Accounts for a small company made up to 30 December 2013
1 October 2014Accounts for a small company made up to 30 December 2013
14 January 2014Previous accounting period extended from 30 July 2013 to 30 December 2013
14 January 2014Previous accounting period extended from 30 July 2013 to 30 December 2013
24 December 2013Accounts for a small company made up to 30 July 2012
24 December 2013Accounts for a small company made up to 30 July 2012
18 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 1
18 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 1
18 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 1
18 November 2013Director's details changed for Mr Trevor Henry Turkington on 1 November 2013
18 November 2013Director's details changed for Mr Trevor Henry Turkington on 1 November 2013
18 November 2013Director's details changed for Mr Trevor Henry Turkington on 1 November 2013
29 April 2013Previous accounting period shortened from 31 July 2012 to 30 July 2012
29 April 2013Previous accounting period shortened from 31 July 2012 to 30 July 2012
19 February 2013Previous accounting period shortened from 30 November 2012 to 31 July 2012
19 February 2013Previous accounting period shortened from 30 November 2012 to 31 July 2012
19 November 2012Annual return made up to 7 November 2012 with a full list of shareholders
19 November 2012Annual return made up to 7 November 2012 with a full list of shareholders
19 November 2012Annual return made up to 7 November 2012 with a full list of shareholders
6 March 2012Particulars of a mortgage or charge / charge no: 2
6 March 2012Particulars of a mortgage or charge / charge no: 3
6 March 2012Particulars of a mortgage or charge / charge no: 2
6 March 2012Particulars of a mortgage or charge / charge no: 1
6 March 2012Particulars of a mortgage or charge / charge no: 1
6 March 2012Particulars of a mortgage or charge / charge no: 3
29 February 2012Registered office address changed from Murray House Murray Street Belfast BT1 6DN on 29 February 2012
29 February 2012Appointment of Mr Trevor Henry Turkington as a director
29 February 2012Company name changed sarcon (no. 365) LIMITED\certificate issued on 29/02/12
  • RES15 ‐ Change company name resolution on 2012-02-28
29 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
29 February 2012Termination of appointment of Sarcon Compliance Limited as a secretary
29 February 2012Change of name notice
29 February 2012Termination of appointment of David Jamison as a director
29 February 2012Change of name notice
29 February 2012Registered office address changed from Murray House Murray Street Belfast BT1 6DN on 29 February 2012
29 February 2012Appointment of Robert James Mckeag as a secretary
29 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
29 February 2012Termination of appointment of Sarcon Compliance Limited as a secretary
29 February 2012Appointment of Robert James Mckeag as a secretary
29 February 2012Termination of appointment of David Jamison as a director
29 February 2012Company name changed sarcon (no. 365) LIMITED\certificate issued on 29/02/12
  • RES15 ‐ Change company name resolution on 2012-02-28
29 February 2012Appointment of Mr Trevor Henry Turkington as a director
7 November 2011Incorporation
7 November 2011Incorporation
Sign up now to grow your client base. Plans & Pricing