S.J. MARTIN LIMITED

99 Kingsway 99 Kingsway, Belfast, BT17 9NU, Co Antrim
StatusACTIVE
Company No.NI001500
CategoryPrivate Limited Company
Incorporated31 Jul 1941
Age82 years, 11 months, 6 days
JurisdictionNorthern Ireland

SUMMARY

S.J. MARTIN LIMITED is an active private limited company with number NI001500. It was incorporated 82 years, 11 months, 6 days ago, on 31 July 1941. The company address is 99 Kingsway 99 Kingsway, Belfast, BT17 9NU, Co Antrim.



Company Fillings

Change person director company with change date

Date: 08 Jan 2024

Action Date: 04 Jan 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-01-04

Officer name: Mr Andrew John William Donnan

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Sep 2023

Action Date: 31 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Aug 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Aug 2022

Action Date: 31 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Sep 2021

Action Date: 31 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-31

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 20 Jan 2021

Action Date: 20 Jan 2021

Category: Capital

Type: SH19

Date: 2021-01-20

Capital : 1 GBP

Documents

View document PDF

Legacy

Date: 20 Jan 2021

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 20 Jan 2021

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 05/01/21

Documents

View document PDF

Resolution

Date: 20 Jan 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 06 Jan 2021

Action Date: 04 Jan 2021

Category: Capital

Type: SH01

Date: 2021-01-04

Capital : 98,370 GBP

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Nov 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 30 Sep 2020

Action Date: 30 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Nathanial Wilson

Appointment date: 2020-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 30 Sep 2020

Action Date: 30 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Edward Sweeney

Termination date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Aug 2020

Action Date: 31 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Sep 2019

Action Date: 31 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Jun 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Sep 2018

Action Date: 31 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Sep 2017

Action Date: 31 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 21 Apr 2017

Action Date: 31 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Allison Mcdermott

Termination date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Sep 2016

Action Date: 31 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Aug 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 13 Apr 2016

Action Date: 05 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham Alexander Hugh Mcquillan

Termination date: 2016-04-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Sep 2015

Action Date: 31 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Sep 2014

Action Date: 31 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Sep 2013

Action Date: 31 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-31

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Jun 2013

Action Date: 12 Jun 2013

Category: Address

Type: AD01

Change date: 2013-06-12

Old address: Unit 6, Channel Warf Old Channel Road Belfast BT3 9DE

Documents

View document PDF

Termination secretary company with name

Date: 12 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: John Mccambridge

Documents

View document PDF

Termination director company with name

Date: 12 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Mccambridge

Documents

View document PDF

Termination director company with name

Date: 12 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Derek O'donnell

Documents

View document PDF

Termination director company with name

Date: 12 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brian Kelly

Documents

View document PDF

Appoint person director company with name

Date: 12 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew John William Donnan

Documents

View document PDF

Appoint person director company with name

Date: 12 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Edward Sweeney

Documents

View document PDF

Appoint person director company with name

Date: 12 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Graham Alexander Hugh Mcquillan

Documents

View document PDF

Appoint person director company with name

Date: 12 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Allison Mcdermott

Documents

View document PDF

Resolution

Date: 04 Jun 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name

Date: 17 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roger Gonzalez Lau

Documents

View document PDF

Appoint person director company with name

Date: 17 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Derek Michael John O'donnell

Documents

View document PDF

Appoint person director company with name

Date: 17 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Brian Kelly

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Sep 2012

Action Date: 31 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-31

Documents

View document PDF

Change person director company with change date

Date: 30 Apr 2012

Action Date: 25 Oct 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-10-25

Officer name: Roger Gonzalez

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Sep 2011

Action Date: 31 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Jul 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Sep 2010

Action Date: 31 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-31

Documents

View document PDF

Change person director company with change date

Date: 01 Sep 2010

Action Date: 31 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-31

Officer name: Mr John Mccambridge

Documents

View document PDF

Change person secretary company with change date

Date: 01 Sep 2010

Action Date: 31 Aug 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-08-31

Officer name: John Mccambridge

Documents

View document PDF

Change person director company with change date

Date: 01 Sep 2010

Action Date: 31 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-31

Officer name: Roger Gonzalez

Documents

View document PDF

Legacy

Date: 26 Sep 2009

Category: Annual-return

Type: 371S(NI)

Description: 30/09/09 annual return shuttle

Documents

View document PDF

Legacy

Date: 26 Jul 2009

Category: Accounts

Type: AC(NI)

Description: 31/12/08 annual accts

Documents

View document PDF

Legacy

Date: 05 Nov 2008

Category: Accounts

Type: AC(NI)

Description: 31/12/07 annual accts

Documents

View document PDF

Legacy

Date: 01 Oct 2008

Category: Annual-return

Type: 371S(NI)

Description: 30/09/08 annual return shuttle

Documents

View document PDF

Legacy

Date: 07 Apr 2008

Category: Address

Type: 295(NI)

Description: Change in sit reg add

Documents

View document PDF

Legacy

Date: 02 Oct 2007

Category: Annual-return

Type: 371S(NI)

Description: 30/09/07 annual return shuttle

Documents

View document PDF

Legacy

Date: 18 Jun 2007

Category: Accounts

Type: AC(NI)

Description: 31/12/06 annual accts

Documents

View document PDF

Legacy

Date: 03 Nov 2006

Category: Accounts

Type: AC(NI)

Description: 31/12/05 annual accts

Documents

View document PDF

Legacy

Date: 23 Oct 2006

Category: Annual-return

Type: 371S(NI)

Description: 30/09/06 annual return shuttle

Documents

View document PDF

Resolution

Date: 20 Oct 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 20 Oct 2006

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 15 Nov 2005

Category: Annual-return

Type: 371S(NI)

Description: 30/09/05 annual return shuttle

Documents

View document PDF

Legacy

Date: 15 Nov 2005

Category: Accounts

Type: 233(NI)

Description: Change of ARD

Documents

View document PDF

Legacy

Date: 05 Oct 2005

Category: Auditors

Type: AURES(NI)

Description: Auditor resignation

Documents

View document PDF

Legacy

Date: 01 Oct 2005

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 01 Oct 2005

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 01 Oct 2005

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 01 Oct 2005

Category: Address

Type: 295(NI)

Description: Change in sit reg add

Documents

View document PDF

Legacy

Date: 20 Jul 2005

Category: Accounts

Type: AC(NI)

Description: 31/03/05 annual accts

Documents

View document PDF

Legacy

Date: 15 Oct 2004

Category: Annual-return

Type: 371S(NI)

Description: 30/09/04 annual return shuttle

Documents

View document PDF

Legacy

Date: 19 Jul 2004

Category: Accounts

Type: AC(NI)

Description: 31/03/04 annual accts

Documents

View document PDF

Legacy

Date: 03 Oct 2003

Category: Annual-return

Type: 371S(NI)

Description: 30/09/03 annual return shuttle

Documents

View document PDF

Legacy

Date: 14 Sep 2003

Category: Accounts

Type: AC(NI)

Description: 31/03/03 annual accts

Documents

View document PDF

Legacy

Date: 18 Oct 2002

Category: Accounts

Type: AC(NI)

Description: 31/03/02 annual accts

Documents

View document PDF

Legacy

Date: 03 Oct 2002

Category: Annual-return

Type: 371S(NI)

Description: 30/09/02 annual return shuttle

Documents

View document PDF

Legacy

Date: 14 Dec 2001

Category: Accounts

Type: AC(NI)

Description: 31/03/01 annual accts

Documents

View document PDF

Legacy

Date: 03 Oct 2001

Category: Annual-return

Type: 371S(NI)

Description: 30/09/01 annual return shuttle

Documents

View document PDF

Legacy

Date: 13 Jan 2001

Category: Accounts

Type: AC(NI)

Description: 31/03/00 annual accts

Documents

View document PDF

Legacy

Date: 04 Oct 2000

Category: Annual-return

Type: 371S(NI)

Description: 30/09/00 annual return shuttle

Documents

View document PDF

Legacy

Date: 12 Jan 2000

Category: Accounts

Type: AC(NI)

Description: 31/03/99 annual accts

Documents

View document PDF

Legacy

Date: 10 Nov 1999

Category: Annual-return

Type: 371S(NI)

Description: 30/09/99 annual return shuttle

Documents

Legacy

Date: 06 Jan 1999

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Resolution

Date: 06 Jan 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 06 Jan 1999

Category: Capital

Type: 179(NI)

Description: Ret by co purch own shars

Documents

Legacy

Date: 06 Jan 1999

Category: Other

Type: AGREE(NI)

Description: Pars re contract

Documents

Resolution

Date: 09 Dec 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 09 Dec 1998

Category: Incorporation

Type: UDM+A(NI)

Description: Updated mem and arts

Documents

Legacy

Date: 05 Nov 1998

Category: Accounts

Type: AC(NI)

Description: 31/03/98 annual accts

Documents

Legacy

Date: 05 Oct 1998

Category: Annual-return

Type: 371S(NI)

Description: 30/09/98 annual return shuttle

Documents

Legacy

Date: 15 Jan 1998

Category: Accounts

Type: AC(NI)

Description: 31/03/97 annual accts

Documents

Legacy

Date: 03 Oct 1997

Category: Annual-return

Type: 371S(NI)

Description: 30/09/97 annual return shuttle

Documents

Legacy

Date: 09 Oct 1996

Category: Annual-return

Type: 371S(NI)

Description: 30/09/96 annual return shuttle

Documents

Legacy

Date: 09 Oct 1996

Category: Accounts

Type: AC(NI)

Description: 31/03/96 annual accts

Documents

Legacy

Date: 27 Jan 1996

Category: Accounts

Type: AC(NI)

Description: 31/03/95 annual accts

Documents

Legacy

Date: 04 Oct 1995

Category: Annual-return

Type: 371S(NI)

Description: 30/09/95 annual return shuttle

Documents


Some Companies

BOOKKEEPING-ONLINE LIMITED

ROCK LEA 22A SCOTT CLOSE,NORTHAMPTON,NN6 8EA

Number:05442890
Status:ACTIVE
Category:Private Limited Company

DATAHOUSE LIMITED

FLAT 3,BOURNEMOUTH,BH4 8AA

Number:11929218
Status:ACTIVE
Category:Private Limited Company

SARCHEX LIMITED

C/O WESTELL ACCOUNTANTS,MILTON ROAD DRAYTON ABINGDON,OX14 4EF

Number:04459575
Status:ACTIVE
Category:Private Limited Company

SCRUBS LANE PROPERTY COMPANY LIMITED

97 CHAMBERLAYNE ROAD,LONDON,NW10 3NN

Number:06233790
Status:ACTIVE
Category:Private Limited Company

SIMON MILLER ARCHITECTS LTD

12 FORRES GARDENS,,NW11 7EX

Number:05391700
Status:ACTIVE
Category:Private Limited Company

THE BABYWATER COMPANY LIMITED

62 WILSON STREET,,EC2A 2BU

Number:04353853
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