-
DAVID JAMESON PROPERTIES LIMITED - Roundstone House, 9 Chasewood Gardens, Long Lane, Portadown, Co Armagh, United Kingdom
Company Information
- Company registration number
- NI062362
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Roundstone House
- 9 Chasewood Gardens
- Long Lane
- Portadown, Co Armagh
- BT63 5TZ Roundstone House, 9 Chasewood Gardens, Long Lane, Portadown, Co Armagh, BT63 5TZ UK
Management
- Managing Directors
- JAMESON, David John
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2006-12-18
- Age Of Company 2006-12-18 17 years
- SIC/NACE
- 68209
Ownership
- Beneficial Owners
- -
- Mr David James Jameson
- Mrs Helen Elizabeth Jameson
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2021-09-30
- Last Date: 2019-12-31
- Last Return Made Up To:
- 2012-12-18
- Annual Return
- Due Date: 2022-01-01
- Last Date: 2020-12-18
-
DAVID JAMESON PROPERTIES LIMITED Company Description
- DAVID JAMESON PROPERTIES LIMITED is a ltd registered in United Kingdom with the Company reg no NI062362. Its current trading status is "live". It was registered 2006-12-18. It has declared SIC or NACE codes as "68209". It has 1 director The latest accounts are filed up to 2019-12-31. The latest annual return was filed up to 2012-12-18.It can be contacted at Roundstone House .
Get DAVID JAMESON PROPERTIES LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: David Jameson Properties Limited - Roundstone House, 9 Chasewood Gardens, Long Lane, Portadown, Co Armagh, United Kingdom
- 2006-12-18
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for DAVID JAMESON PROPERTIES LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
gazette-filings-brought-up-to-date (2021-06-04) - DISS40
-
gazette-notice-compulsory (2021-04-06) - GAZ1
-
confirmation-statement-with-no-updates (2021-06-03) - CS01
keyboard_arrow_right 2020
-
accounts-with-accounts-type-dormant (2020-12-23) - AA
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-12-20) - CS01
-
notification-of-a-person-with-significant-control (2019-12-18) - PSC01
-
cessation-of-a-person-with-significant-control (2019-12-18) - PSC07
-
accounts-with-accounts-type-micro-entity (2019-07-26) - AA
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-12-20) - CS01
-
appoint-person-director-company-with-name-date (2018-12-20) - AP01
-
confirmation-statement-with-updates (2018-01-26) - CS01
-
termination-secretary-company-with-name-termination-date (2018-12-20) - TM02
-
change-to-a-person-with-significant-control (2018-12-20) - PSC04
-
accounts-with-accounts-type-micro-entity (2018-09-12) - AA
keyboard_arrow_right 2017
-
accounts-with-accounts-type-micro-entity (2017-09-08) - AA
-
confirmation-statement-with-updates (2017-01-10) - CS01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-09-30) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-01-19) - AR01
-
change-person-secretary-company-with-change-date (2016-01-19) - CH03
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-09-21) - AA
-
mortgage-satisfy-charge-full (2015-05-12) - MR04
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-12-19) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-09-26) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-02-07) - AR01
-
appoint-person-secretary-company-with-name (2014-02-07) - AP03
-
termination-director-company-with-name (2014-02-07) - TM01
-
termination-secretary-company-with-name (2014-02-07) - TM02
-
appoint-person-director-company-with-name (2014-02-07) - AP01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-09-17) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-01-08) - AR01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-09-14) - AA
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-12-20) - AR01
-
accounts-with-accounts-type-total-exemption-small (2011-09-30) - AA
keyboard_arrow_right 2010
-
termination-secretary-company-with-name (2010-02-08) - TM02
-
change-person-secretary-company-with-change-date (2010-03-15) - CH03
-
change-person-director-company-with-change-date (2010-03-15) - CH01
-
accounts-with-accounts-type-total-exemption-small (2010-09-28) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-12-23) - AR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-03-16) - AR01
keyboard_arrow_right 2009
-
accounts-with-accounts-type-total-exemption-small (2009-10-06) - AA
keyboard_arrow_right 2008
-
legacy (2008-12-18) - 371S(NI)
-
legacy (2008-10-08) - AC(NI)
-
legacy (2008-02-27) - 371SR(NI)
keyboard_arrow_right 2007
-
particulars-of-a-mortgage-charge (2007-06-15) - 402(NI)
-
legacy (2007-01-08) - 296(NI)
keyboard_arrow_right 2006
-
incorporation-company (2006-12-18) - NEWINC