J M N RETAILERS LTD

24 Spencer Road, Londonderry, BT47 6AA, Northern Ireland
StatusACTIVE
Company No.NI625764
CategoryPrivate Limited Company
Incorporated21 Jul 2014
Age9 years, 11 months, 14 days
JurisdictionNorthern Ireland

SUMMARY

J M N RETAILERS LTD is an active private limited company with number NI625764. It was incorporated 9 years, 11 months, 14 days ago, on 21 July 2014. The company address is 24 Spencer Road, Londonderry, BT47 6AA, Northern Ireland.



Company Fillings

Accounts with accounts type total exemption full

Date: 30 Apr 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Sep 2023

Action Date: 21 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Apr 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Sep 2022

Action Date: 21 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jul 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Sep 2021

Action Date: 21 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-21

Documents

View document PDF

Capital allotment shares

Date: 20 Sep 2021

Action Date: 20 Jul 2021

Category: Capital

Type: SH01

Date: 2021-07-20

Capital : 2 GBP

Documents

View document PDF

Resolution

Date: 20 Sep 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change to a person with significant control

Date: 17 Sep 2021

Action Date: 20 Jul 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-07-20

Psc name: Mrs Joanne Marie Lynch

Documents

View document PDF

Notification of a person with significant control

Date: 17 Sep 2021

Action Date: 20 Jul 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Damien Lynch

Notification date: 2021-07-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Apr 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Sep 2020

Action Date: 21 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jul 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Sep 2019

Action Date: 21 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-21

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Aug 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Aug 2018

Action Date: 21 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-21

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Mar 2018

Action Date: 02 Mar 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: NI6257640001

Charge creation date: 2018-03-02

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Aug 2017

Action Date: 21 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 May 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Aug 2016

Action Date: 21 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Sep 2015

Action Date: 16 Sep 2015

Category: Address

Type: AD01

Change date: 2015-09-16

Old address: C/O Tabs 27 Glenbracken Drive Feeny Co Londonderry BT47 4UE

New address: 24 Spencer Road Londonderry BT47 6AA

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Aug 2015

Action Date: 21 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-21

Documents

View document PDF

Resolution

Date: 13 Oct 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Appoint person director company with name date

Date: 13 Oct 2014

Action Date: 18 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Joanne Marie Lynch

Appointment date: 2014-09-18

Documents

View document PDF

Termination director company with name termination date

Date: 13 Oct 2014

Action Date: 18 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Denise Redpath

Termination date: 2014-09-18

Documents

View document PDF

Termination director company with name termination date

Date: 13 Oct 2014

Action Date: 18 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Cs Director Services Limited

Termination date: 2014-09-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Oct 2014

Action Date: 13 Oct 2014

Category: Address

Type: AD01

Change date: 2014-10-13

Old address: Forsyth House Cromac Square Belfast BT2 8LA Northern Ireland

New address: C/O Tabs 27 Glenbracken Drive Feeny Co Londonderry BT47 4UE

Documents

View document PDF

Resolution

Date: 26 Sep 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Certificate change of name company

Date: 26 Sep 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed cragview trading LIMITED\certificate issued on 26/09/14

Documents

View document PDF

Change of name notice

Date: 26 Sep 2014

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 21 Jul 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHICKEN BAR VICTORIA AVENUE LIMITED

195 VICTORIA AVENUE,MANCHESTER,M9 0RA

Number:11588437
Status:ACTIVE
Category:Private Limited Company

DRAWING DESIGN SOLUTIONS LTD

97 KINGSGATE,BRIDLINGTON,YO15 3NQ

Number:08698524
Status:ACTIVE
Category:Private Limited Company

HMOROOMS LTD.

1 COSTOW FARM COTTAGES WROUGHTON,SWINDON,SN4 9QN

Number:10618066
Status:ACTIVE
Category:Private Limited Company

HOUSE REFURBISHMENT PRO LTD

1 WOODLANDS AVENUE,REDHILL,RH1 6EX

Number:11745806
Status:ACTIVE
Category:Private Limited Company

LASER VISUALS LIMITED

1 BRIDGEWATER PLACE,SHREWSBURY,SY4 3FA

Number:03592909
Status:ACTIVE
Category:Private Limited Company

PURPLE SPHERE SOLUTIONS LTD

1 ABBOTS QUAY,BIRKENHEAD,CH41 5LH

Number:06012246
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