WJMH PROPERTIES LIMITED

6 Margaret Street, Newry, BT34 1DF, Northern Ireland
StatusDISSOLVED
Company No.NI620476
CategoryPrivate Limited Company
Incorporated18 Sep 2013
Age10 years, 10 months
JurisdictionNorthern Ireland
Dissolution01 Aug 2023
Years11 months, 17 days

SUMMARY

WJMH PROPERTIES LIMITED is an dissolved private limited company with number NI620476. It was incorporated 10 years, 10 months ago, on 18 September 2013 and it was dissolved 11 months, 17 days ago, on 01 August 2023. The company address is 6 Margaret Street, Newry, BT34 1DF, Northern Ireland.



Company Fillings

Gazette dissolved voluntary

Date: 01 Aug 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 16 May 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 04 May 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Feb 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Resolution

Date: 25 Jan 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 25 Jan 2023

Category: Capital

Type: SH08

Documents

View document PDF

Capital allotment shares

Date: 25 Jan 2023

Action Date: 01 Sep 2022

Category: Capital

Type: SH01

Date: 2022-09-01

Capital : 12 GBP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Nov 2022

Action Date: 03 Nov 2022

Category: Address

Type: AD01

Change date: 2022-11-03

Old address: 33 Bocombra Hill Portadown Craigavon BT63 5SA Northern Ireland

New address: 6 Margaret Street Newry BT34 1DF

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Aug 2022

Action Date: 08 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Mar 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Aug 2021

Action Date: 10 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-10

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jul 2021

Action Date: 27 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-27

Documents

View document PDF

Notification of a person with significant control

Date: 26 Jul 2021

Action Date: 16 Apr 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Graham Alexander Bell

Notification date: 2021-04-16

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Jul 2021

Action Date: 16 Apr 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: William John Hassard

Cessation date: 2021-04-16

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jun 2021

Action Date: 15 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Graham Alexander Bell

Appointment date: 2021-04-15

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jun 2021

Action Date: 16 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William John Hassard

Termination date: 2021-04-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jun 2021

Action Date: 03 Jun 2021

Category: Address

Type: AD01

Change date: 2021-06-03

Old address: 83 Derrycourtney Road Caledon County Tyrone BT68 4UH

New address: 33 Bocombra Hill Portadown Craigavon BT63 5SA

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Sep 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Aug 2020

Action Date: 07 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-07

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Aug 2019

Action Date: 07 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Aug 2018

Action Date: 07 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 May 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Sep 2017

Action Date: 07 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 May 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 19 Sep 2016

Action Date: 18 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Oct 2015

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Sep 2015

Action Date: 18 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jan 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Oct 2014

Action Date: 18 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-18

Documents

View document PDF

Incorporation company

Date: 18 Sep 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

ALLY INTERIORS LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:10279368
Status:ACTIVE
Category:Private Limited Company

BINNINGTON LIMITED

DICKENS HOUSE,WITHAM,CM8 1BJ

Number:10663208
Status:ACTIVE
Category:Private Limited Company

BSP CONTRACTING LIMITED

309 HOE STREET,LONDON,E17 9BG

Number:06605715
Status:ACTIVE
Category:Private Limited Company

GIDEON 2 LIMITED

180 GREAT PORTLAND STREET,LONDON,W1W 5QZ

Number:04232449
Status:ACTIVE
Category:Private Limited Company

LEGAL WILL ASSIST LTD

ACREWOOD MIDDRIDGE ROAD,FERRYHILL,DL17 0RZ

Number:10094006
Status:ACTIVE
Category:Private Limited Company

NEWBRAN ENTERTAINMENTS LIMITED

47 CAMBERWELL NEW ROAD,LONDON,SE5 0RZ

Number:07650815
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