DORMANT J M R LIMITED

Company Documents

DateDescription
20/08/2420 August 2024 Final Gazette dissolved via voluntary strike-off

View Document

04/06/244 June 2024 First Gazette notice for voluntary strike-off

View Document

04/06/244 June 2024 First Gazette notice for voluntary strike-off

View Document

24/05/2424 May 2024 Application to strike the company off the register

View Document

22/03/2422 March 2024 Confirmation statement made on 2024-03-20 with no updates

View Document

15/11/2315 November 2023 Registered office address changed from 1 Rowanvale Crescent Conlig Newtonards County Down BT23 7HP Northern Ireland to PO Box Box 511 21 Botanic Avenue Belfast BT7 1JJ on 2023-11-15

View Document

26/10/2326 October 2023 Termination of appointment of David Boland as a director on 2023-10-13

View Document

26/10/2326 October 2023 Appointment of Mr Alan Johnston as a director on 2023-10-13

View Document

26/10/2326 October 2023 Appointment of Mr Michael Johnston as a director on 2023-10-13

View Document

26/10/2326 October 2023 Appointment of Mr Niel Johnston as a director on 2023-10-13

View Document

14/09/2314 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

23/03/2323 March 2023 Confirmation statement made on 2023-03-20 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 20/03/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

19/07/1919 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

22/03/1922 March 2019 CONFIRMATION STATEMENT MADE ON 20/03/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

10/09/1810 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

23/03/1823 March 2018 CONFIRMATION STATEMENT MADE ON 20/03/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

16/08/1716 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

23/03/1723 March 2017 CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

31/08/1631 August 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

29/04/1629 April 2016 Annual return made up to 20 March 2016 with full list of shareholders

View Document

10/09/1510 September 2015 REGISTERED OFFICE CHANGED ON 10/09/2015 FROM CARNSON MORROW GRAHAM 20 MAY STREET BELFAST BT1 4NL

View Document

03/09/153 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

24/03/1524 March 2015 Annual return made up to 20 March 2015 with full list of shareholders

View Document

23/09/1423 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

24/03/1424 March 2014 Annual return made up to 20 March 2014 with full list of shareholders

View Document

19/09/1319 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

22/03/1322 March 2013 Annual return made up to 20 March 2013 with full list of shareholders

View Document

02/10/122 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

27/03/1227 March 2012 Annual return made up to 20 March 2012 with full list of shareholders

View Document

29/09/1129 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

17/06/1117 June 2011 Annual return made up to 17 June 2011 with full list of shareholders

View Document

06/06/116 June 2011 SECRETARY APPOINTED MS CAROLYN BALDIE

View Document

06/06/116 June 2011 APPOINTMENT TERMINATED, SECRETARY STEPHEN BOYD

View Document

16/03/1116 March 2011 APPOINTMENT TERMINATED, SECRETARY CAROLYN BALDIE

View Document

16/03/1116 March 2011 SECRETARY APPOINTED MR STEPHEN BOYD

View Document

03/09/103 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

04/08/104 August 2010 Annual return made up to 12 July 2010 with full list of shareholders

View Document

07/10/097 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

28/08/0928 August 2009 12/07/09 ANNUAL RETURN SHUTTLE

View Document

16/09/0816 September 2008 31/12/07 ANNUAL ACCTS

View Document

21/07/0821 July 2008 12/07/08 ANNUAL RETURN SHUTTLE

View Document

28/08/0728 August 2007 31/12/06 ANNUAL ACCTS

View Document

23/07/0723 July 2007 12/07/07 ANNUAL RETURN SHUTTLE

View Document

11/09/0611 September 2006 31/12/05 ANNUAL ACCTS

View Document

24/08/0624 August 2006 12/07/06 ANNUAL RETURN SHUTTLE

View Document

19/10/0519 October 2005 31/12/04 ANNUAL ACCTS

View Document

09/10/059 October 2005 12/07/05 ANNUAL RETURN SHUTTLE

View Document

04/10/044 October 2004 12/07/04 ANNUAL RETURN SHUTTLE

View Document

29/09/0429 September 2004 31/12/03 ANNUAL ACCTS

View Document

30/03/0430 March 2004 CHANGE OF DIRS/SEC

View Document

02/09/032 September 2003 31/12/02 ANNUAL ACCTS

View Document

19/08/0319 August 2003 CHANGE OF DIRS/SEC

View Document

19/08/0319 August 2003 12/07/03 ANNUAL RETURN SHUTTLE

View Document

09/12/029 December 2002 12/07/02 ANNUAL RETURN SHUTTLE

View Document

13/09/0213 September 2002 31/12/01 ANNUAL ACCTS

View Document

16/08/0116 August 2001 31/12/00 ANNUAL ACCTS

View Document

06/08/016 August 2001 12/07/01 ANNUAL RETURN SHUTTLE

View Document

10/03/0110 March 2001 CHANGE OF DIRS/SEC

View Document

12/09/0012 September 2000 31/12/99 ANNUAL ACCTS

View Document

04/08/004 August 2000 12/07/00 ANNUAL RETURN SHUTTLE

View Document

19/05/0019 May 2000 CHANGE OF DIRS/SEC

View Document

27/08/9927 August 1999 31/12/98 ANNUAL ACCTS

View Document

14/08/9914 August 1999 12/07/99 ANNUAL RETURN SHUTTLE

View Document

09/01/999 January 1999 CHANGE OF DIRS/SEC

View Document

20/10/9820 October 1998 CHANGE IN SIT REG ADD

View Document

14/09/9814 September 1998 31/12/97 ANNUAL ACCTS

View Document

12/08/9812 August 1998 12/07/98 ANNUAL RETURN SHUTTLE

View Document

19/12/9719 December 1997 UPDATED MEM AND ARTS

View Document

07/11/977 November 1997 RESOLUTION TO CHANGE NAME

View Document

21/07/9721 July 1997 12/07/97 ANNUAL RETURN SHUTTLE

View Document

21/07/9721 July 1997 31/12/96 ANNUAL ACCTS

View Document

02/09/962 September 1996 31/12/95 ANNUAL ACCTS

View Document

05/08/965 August 1996 12/07/96 ANNUAL RETURN SHUTTLE

View Document

19/07/9519 July 1995 31/12/94 ANNUAL ACCTS

View Document

19/07/9519 July 1995 12/07/95 ANNUAL RETURN SHUTTLE

View Document

17/10/9417 October 1994 31/12/93 ANNUAL ACCTS

View Document

01/08/941 August 1994 12/07/94 ANNUAL RETURN SHUTTLE

View Document

01/12/931 December 1993 MORTGAGE SATISFACTION

View Document

01/10/931 October 1993 CHANGE IN SIT REG ADD

View Document

17/08/9317 August 1993 31/12/92 ANNUAL ACCTS

View Document

09/08/939 August 1993 12/07/93 ANNUAL RETURN SHUTTLE

View Document

10/06/9310 June 1993 MORTGAGE SATISFACTION

View Document

12/02/9312 February 1993 STATUTORY DECLARATION

View Document

12/02/9312 February 1993 PARS RE MORTAGE

View Document

28/07/9228 July 1992 12/07/92 ANNUAL RETURN FORM

View Document

28/07/9228 July 1992 31/12/91 ANNUAL ACCTS

View Document

10/02/9210 February 1992 PARS RE MORTAGE

View Document

17/01/9217 January 1992 UPDATED MEM AND ARTS

View Document

01/11/911 November 1991 SPECIAL/EXTRA RESOLUTION

View Document

30/10/9130 October 1991 MORTGAGE SATISFACTION

View Document

30/10/9130 October 1991 MORTGAGE SATISFACTION

View Document

23/07/9123 July 1991 12/07/91 ANNUAL RETURN

View Document

16/07/9116 July 1991 31/12/89 ANNUAL ACCTS

View Document

13/06/9013 June 1990 22/05/90 ANNUAL RETURN

View Document

12/06/9012 June 1990 31/12/89 ANNUAL ACCTS

View Document

19/04/9019 April 1990 CHANGE OF DIRS/SEC

View Document

19/04/9019 April 1990 CHANGE OF DIRS/SEC

View Document

07/07/897 July 1989 28/06/89 ANNUAL RETURN

View Document

06/07/896 July 1989 31/12/88 ANNUAL ACCTS

View Document

10/09/8810 September 1988 02/08/88 ANNUAL RETURN

View Document

13/08/8813 August 1988 CHANGE OF DIRS/SEC

View Document

08/08/888 August 1988 31/12/87 ANNUAL ACCTS

View Document

06/08/886 August 1988 CHANGE OF DIRS/SEC

View Document

07/01/887 January 1988 SPECIAL/EXTRA RESOLUTION

View Document

07/01/887 January 1988 NOT RE CONSOL/DIVN OF SHS

View Document

01/07/871 July 1987 31/12/86 ANNUAL ACCTS

View Document

01/07/871 July 1987 18/06/87 ANNUAL RETURN

View Document

28/06/8628 June 1986 22/05/86 ANNUAL RETURN

View Document

17/06/8617 June 1986 31/12/85 ANNUAL ACCTS

View Document

31/05/8531 May 1985 14/05/85 ANNUAL RETURN

View Document

31/05/8531 May 1985 31/12/84 ANNUAL ACCTS

View Document

15/06/8415 June 1984 31/12/83 ANNUAL ACCTS

View Document

15/06/8415 June 1984 15/05/84 ANNUAL RETURN

View Document

12/05/8312 May 1983 09/05/83 ANNUAL RETURN

View Document

16/06/8216 June 1982 NOTICE OF ARD

View Document

07/06/827 June 1982 31/12/82 ANNUAL RETURN

View Document

16/06/8116 June 1981 31/12/81 ANNUAL RETURN

View Document

14/11/8014 November 1980 SITUATION OF REG OFFICE

View Document

02/01/802 January 1980 31/12/80 ANNUAL RETURN

View Document

06/06/796 June 1979 SIT OF REGISTER OF MEMS

View Document

24/05/7924 May 1979 31/12/79 ANNUAL RETURN

View Document

23/05/7823 May 1978 31/12/78 ANNUAL RETURN

View Document

31/05/7731 May 1977 31/12/77 ANNUAL RETURN

View Document

26/05/7626 May 1976 31/12/76 ANNUAL RETURN

View Document

26/05/7626 May 1976 SIT OF REGISTER OF MEMS

View Document

30/05/7530 May 1975 31/12/75 ANNUAL RETURN

View Document

30/07/7430 July 1974 SIT OF REGISTER OF MEMS

View Document

24/06/7424 June 1974 31/12/74 ANNUAL RETURN

View Document

11/12/7311 December 1973 SITUATION OF REG OFFICE

View Document

14/08/7314 August 1973 31/12/72 ANNUAL RETURN

View Document

14/08/7314 August 1973 31/12/73 ANNUAL RETURN

View Document

03/03/723 March 1972 31/12/71 ANNUAL RETURN

View Document

15/06/7115 June 1971 PARTICULARS RE DIRECTORS

View Document

18/06/7018 June 1970 31/12/70 ANNUAL RETURN

View Document

26/05/7026 May 1970 31/12/69 ANNUAL RETURN

View Document

08/05/688 May 1968 31/12/68 ANNUAL RETURN

View Document

06/05/686 May 1968 31/12/67 ANNUAL RETURN

View Document

21/04/6721 April 1967 PARTICULARS RE DIRECTORS

View Document

21/04/6721 April 1967 PARTICULARS RE DIRECTORS

View Document

21/04/6721 April 1967 SIT OF REGISTER OF MEMS

View Document

17/04/6717 April 1967 31/12/66 ANNUAL RETURN

View Document

31/10/6631 October 1966 RETURN OF ALLOTS (CASH)

View Document

31/10/6631 October 1966 PARS RE CONTRACT

View Document

15/08/6615 August 1966 STAT INC IN NOMINAL CAP

View Document

15/08/6615 August 1966 SPECIAL/EXTRA RESOLUTION

View Document

15/08/6615 August 1966 NOT OF INCR IN NOM CAP

View Document

20/10/6520 October 1965 31/12/65 ANNUAL RETURN

View Document

15/10/6515 October 1965 PARS RE MORTAGE

View Document

12/03/6512 March 1965 31/12/64 ANNUAL RETURN

View Document

25/02/6425 February 1964 31/12/63 ANNUAL RETURN

View Document

27/07/6227 July 1962 SIT OF REGISTER OF MEMS

View Document

05/07/625 July 1962 31/12/62 ANNUAL RETURN

View Document

24/05/6224 May 1962 PARTICULARS RE DIRECTORS

View Document

31/08/6131 August 1961 31/12/61 ANNUAL RETURN

View Document

22/03/6122 March 1961 PARS RE MORTAGE

View Document

21/11/6021 November 1960 PARTICULARS RE DIRECTORS

View Document

20/10/6020 October 1960 31/12/60 ANNUAL RETURN

View Document

20/10/6020 October 1960 PARTICULARS RE DIRECTORS

View Document

11/07/6011 July 1960 PARTICULARS RE DIRECTORS

View Document

04/01/604 January 1960 SITUATION OF REG OFFICE

View Document

04/01/604 January 1960 PARTICULARS RE DIRECTORS

View Document

04/01/604 January 1960 31/12/59 ANNUAL RETURN

View Document

29/12/5829 December 1958 31/12/58 ANNUAL RETURN

View Document

04/02/584 February 1958 PARS RE CONTRACT

View Document

14/01/5814 January 1958 RETURN OF ALLOTS (CASH)

View Document

14/01/5814 January 1958 31/12/57 ANNUAL RETURN

View Document

21/05/5721 May 1957 STAT INC IN NOMINAL CAP

View Document

21/05/5721 May 1957 SPECIAL/EXTRA RESOLUTION

View Document

21/05/5721 May 1957 NOT OF INCR IN NOM CAP

View Document

03/12/563 December 1956 31/12/56 ANNUAL RETURN

View Document

08/11/558 November 1955 31/12/55 ANNUAL RETURN

View Document

18/08/5418 August 1954 31/12/54 ANNUAL RETURN

View Document

14/10/5314 October 1953 31/12/53 ANNUAL RETURN

View Document

12/09/5212 September 1952 31/12/52 ANNUAL RETURN

View Document

11/10/5111 October 1951 31/12/51 ANNUAL RETURN

View Document

22/09/5022 September 1950 31/12/50 ANNUAL RETURN

View Document

03/11/493 November 1949 31/12/49 ANNUAL RETURN

View Document

19/10/4919 October 1949 RETURN OF ALLOTS (CASH)

View Document

05/10/495 October 1949 31/12/49 ANNUAL RETURN

View Document

09/09/489 September 1948 31/12/48 ANNUAL RETURN

View Document

03/09/473 September 1947 RETURN OF ALLOTS (CASH)

View Document

03/09/473 September 1947 31/12/47 ANNUAL RETURN

View Document

26/07/4626 July 1946 31/12/46 ANNUAL RETURN

View Document

08/11/458 November 1945 SPECIAL/EXTRA RESOLUTION

View Document

12/10/4512 October 1945 RETURN OF ALLOTS (CASH)

View Document

12/10/4512 October 1945 PARTICULARS RE DIRECTORS

View Document

25/06/4525 June 1945 RETURN OF ALLOTS (CASH)

View Document

25/06/4525 June 1945 NOT OF INCR IN NOM CAP

View Document

25/06/4525 June 1945 SPECIAL/EXTRA RESOLUTION

View Document

25/06/4525 June 1945 STAT INC IN NOMINAL CAP

View Document

14/06/4514 June 1945 SITUATION OF REG OFFICE

View Document

23/05/4523 May 1945 DECL ON COMPL ON INCORP

View Document

23/05/4523 May 1945 STATEMENT OF NOMINAL CAP

View Document

23/05/4523 May 1945 PARTICULARS RE DIRECTORS

View Document

23/05/4523 May 1945 MEMORANDUM

View Document

23/05/4523 May 1945 ARTICLES

View Document

23/05/4523 May 1945 SITUATION OF REG OFFICE

View Document


More Company Information