J.J. KELLY & CO. ACCOUNTANTS LTD
Status | ACTIVE |
Company No. | NI041671 |
Category | Private Limited Company |
Incorporated | 03 Oct 2001 |
Age | 22 years, 8 months, 29 days |
Jurisdiction | Northern Ireland |
SUMMARY
J.J. KELLY & CO. ACCOUNTANTS LTD is an active private limited company with number NI041671. It was incorporated 22 years, 8 months, 29 days ago, on 03 October 2001. The company address is 30b Gortin Road, Omagh, BT79 7HX, Co. Tyrone.
Company Fillings
Accounts with accounts type micro entity
Date: 30 May 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with updates
Date: 21 Nov 2023
Action Date: 03 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-03
Documents
Accounts with accounts type micro entity
Date: 30 May 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 24 Oct 2022
Action Date: 03 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-03
Documents
Accounts with accounts type micro entity
Date: 30 May 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 25 Oct 2021
Action Date: 03 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-03
Documents
Accounts with accounts type micro entity
Date: 28 May 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 20 Oct 2020
Action Date: 03 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-03
Documents
Accounts with accounts type micro entity
Date: 28 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with updates
Date: 16 Oct 2019
Action Date: 03 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-03
Documents
Capital allotment shares
Date: 16 Oct 2019
Action Date: 14 Sep 2019
Category: Capital
Type: SH01
Date: 2019-09-14
Capital : 100 GBP
Documents
Accounts with accounts type micro entity
Date: 28 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 16 Oct 2018
Action Date: 03 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-03
Documents
Accounts with accounts type micro entity
Date: 28 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with no updates
Date: 13 Oct 2017
Action Date: 03 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-03
Documents
Notification of a person with significant control
Date: 13 Oct 2017
Action Date: 13 Oct 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: John James Kelly
Notification date: 2017-10-13
Documents
Notification of a person with significant control
Date: 13 Oct 2017
Action Date: 13 Oct 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Christopher John Kelly
Notification date: 2017-10-13
Documents
Withdrawal of a person with significant control statement
Date: 13 Oct 2017
Action Date: 13 Oct 2017
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2017-10-13
Documents
Accounts with accounts type micro entity
Date: 28 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Confirmation statement with updates
Date: 21 Oct 2016
Action Date: 03 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-03
Documents
Accounts with accounts type total exemption small
Date: 26 Feb 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Nov 2015
Action Date: 03 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-03
Documents
Accounts with accounts type total exemption small
Date: 27 Feb 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Nov 2014
Action Date: 03 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-03
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Oct 2013
Action Date: 03 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-03
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Nov 2012
Action Date: 03 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-03
Documents
Accounts with accounts type total exemption small
Date: 29 Feb 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Dec 2011
Action Date: 03 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-03
Documents
Termination director company with name
Date: 29 Mar 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anne Kelly
Documents
Appoint person director company with name
Date: 29 Mar 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Christopher John Kelly
Documents
Accounts with accounts type total exemption small
Date: 25 Feb 2011
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Oct 2010
Action Date: 03 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-03
Documents
Annual return company with made up date full list shareholders
Date: 10 Mar 2010
Action Date: 03 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-03
Documents
Move registers to sail company
Date: 10 Mar 2010
Category: Address
Type: AD03
Documents
Change person director company with change date
Date: 10 Mar 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Anne Kelly
Documents
Accounts with accounts type total exemption small
Date: 01 Mar 2010
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Termination secretary company with name
Date: 18 Feb 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Anne Kelly
Documents
Change person director company with change date
Date: 17 Feb 2010
Action Date: 01 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-01
Officer name: John Kelly
Documents
Change person director company with change date
Date: 17 Feb 2010
Action Date: 01 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-01
Officer name: Anne Kelly
Documents
Change registered office address company with date old address
Date: 17 Feb 2010
Action Date: 17 Feb 2010
Category: Address
Type: AD01
Change date: 2010-02-17
Old address: Church House 24 Dublin Road Omagh BT78 1HE
Documents
Legacy
Date: 03 Apr 2009
Category: Accounts
Type: AC(NI)
Description: 31/05/08 annual accts
Documents
Legacy
Date: 26 Nov 2008
Category: Annual-return
Type: 371S(NI)
Description: 03/10/08 annual return shuttle
Documents
Legacy
Date: 10 Apr 2008
Category: Accounts
Type: AC(NI)
Description: 31/05/07 annual accts
Documents
Legacy
Date: 17 Oct 2007
Category: Annual-return
Type: 371S(NI)
Description: 03/10/07 annual return shuttle
Documents
Legacy
Date: 14 Mar 2007
Category: Accounts
Type: AC(NI)
Description: 31/05/06 annual accts
Documents
Legacy
Date: 13 Mar 2006
Category: Accounts
Type: AC(NI)
Description: 31/05/05 annual accts
Documents
Legacy
Date: 16 Jan 2006
Category: Annual-return
Type: 371S(NI)
Description: 03/10/05 annual return shuttle
Documents
Legacy
Date: 13 Oct 2005
Category: Annual-return
Type: 371S(NI)
Description: 03/10/05 annual return shuttle
Documents
Legacy
Date: 16 May 2005
Category: Accounts
Type: AC(NI)
Description: 31/05/04 annual accts
Documents
Legacy
Date: 16 May 2005
Category: Accounts
Type: 233(NI)
Description: Change of ARD
Documents
Legacy
Date: 07 Jan 2005
Category: Capital
Type: 98-2(NI)
Description: Return of allot of shares
Documents
Legacy
Date: 15 Oct 2004
Category: Annual-return
Type: 371S(NI)
Description: 03/10/04 annual return shuttle
Documents
Legacy
Date: 11 Sep 2004
Category: Address
Type: 295(NI)
Description: Change in sit reg add
Documents
Legacy
Date: 11 Sep 2004
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 11 Sep 2004
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Resolution
Date: 24 Aug 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 24 Aug 2004
Category: Incorporation
Type: UDM+A(NI)
Description: Updated mem and arts
Documents
Legacy
Date: 17 Aug 2004
Category: Accounts
Type: AC(NI)
Description: 31/10/03 annual accts
Documents
Legacy
Date: 04 Aug 2004
Category: Change-of-name
Type: CNRES(NI)
Description: Resolution to change name
Documents
Legacy
Date: 09 Oct 2003
Category: Annual-return
Type: 371S(NI)
Description: 03/10/03 annual return shuttle
Documents
Legacy
Date: 30 Jul 2003
Category: Accounts
Type: AC(NI)
Description: 31/10/02 annual accts
Documents
Legacy
Date: 21 Oct 2002
Category: Annual-return
Type: 371S(NI)
Description: 03/10/02 annual return shuttle
Documents
Legacy
Date: 19 Oct 2001
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 03 Oct 2001
Category: Incorporation
Type: ARTS(NI)
Description: Articles
Documents
Legacy
Date: 03 Oct 2001
Category: Incorporation
Type: MEM(NI)
Description: Memorandum
Documents
Legacy
Date: 03 Oct 2001
Category: Other
Type: G23(NI)
Description: Decln complnce reg new co
Documents
Legacy
Date: 03 Oct 2001
Category: Other
Type: G21(NI)
Description: Pars re dirs/sit reg off
Documents
Some Companies
BIRMINGHAM CREMATORIUM (1973) LIMITED
4 KING EDWARDS COURT,SUTTON COLDFIELD,B73 6AP
Number: | 00353232 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 BELL DRIVE,BLANTYRE,G72 0FB
Number: | SC373127 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
CAPITAL GOLD BIRMINGHAM LIMITED
MEDIA HOUSE PETERBOROUGH BUSINESS PARK,PETERBOROUGH,PE2 6EA
Number: | 04643580 |
Status: | ACTIVE |
Category: | Private Limited Company |
86-90 PAUL STREET,LONDON,EC2A 4NE
Number: | 09027133 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
1A CANBERRA HOUSE,ST. ALBANS,AL1 1LE
Number: | 04619569 |
Status: | ACTIVE |
Category: | Private Limited Company |
187-189 RUSHEY GREEN,LONDON,SE6 4BP
Number: | 11539311 |
Status: | ACTIVE |
Category: | Private Limited Company |