JEDA POWER LIMITED
Company Documents
Date | Description |
---|---|
03/06/253 June 2025 | Confirmation statement made on 2025-06-03 with no updates |
06/03/256 March 2025 | Total exemption full accounts made up to 2024-07-31 |
13/08/2413 August 2024 | Registered office address changed from 6B Glen Road Glen Road Garvagh Coleraine Co Derry BT51 5BX Northern Ireland to 6B Glen Road Garvagh Coleraine Co Derry BT51 5BX on 2024-08-13 |
13/08/2413 August 2024 | Registered office address changed from 13 the Diamond Portstewart BT55 7EA Northern Ireland to 6B Glen Road Glen Road Garvagh Coleraine Co Derry BT51 5BX on 2024-08-13 |
11/06/2411 June 2024 | Confirmation statement made on 2024-06-11 with no updates |
13/06/2313 June 2023 | Confirmation statement made on 2023-06-13 with no updates |
04/05/234 May 2023 | Total exemption full accounts made up to 2022-07-31 |
06/04/236 April 2023 | Registered office address changed from 6B Glen Road Garvagh Coleraine County Londonderry BT51 5BX Northern Ireland to 13 the Diamond Portstewart BT55 7EA on 2023-04-06 |
05/12/225 December 2022 | Notification of Declan John Kearney as a person with significant control on 2022-12-05 |
05/12/225 December 2022 | Appointment of Mr Declan John Kearney as a director on 2022-12-05 |
05/12/225 December 2022 | Cessation of Adrian Rea as a person with significant control on 2022-12-05 |
05/12/225 December 2022 | Termination of appointment of Adrian Rea as a director on 2022-12-05 |
24/06/2124 June 2021 | Confirmation statement made on 2021-06-24 with no updates |
29/04/2029 April 2020 | 31/07/19 TOTAL EXEMPTION FULL |
20/08/1920 August 2019 | CONFIRMATION STATEMENT MADE ON 03/07/19, NO UPDATES |
03/12/183 December 2018 | 31/07/18 TOTAL EXEMPTION FULL |
21/08/1821 August 2018 | CONFIRMATION STATEMENT MADE ON 03/07/18, NO UPDATES |
29/03/1829 March 2018 | 31/07/17 TOTAL EXEMPTION FULL |
28/07/1728 July 2017 | CONFIRMATION STATEMENT MADE ON 03/07/17, NO UPDATES |
08/05/178 May 2017 | 31/07/16 TOTAL EXEMPTION FULL |
19/07/1619 July 2016 | CONFIRMATION STATEMENT MADE ON 03/07/16, WITH UPDATES |
09/05/169 May 2016 | 31/07/15 TOTAL EXEMPTION FULL |
24/02/1624 February 2016 | REGISTERED OFFICE CHANGED ON 24/02/2016 FROM 5 BALLYMENA ROAD PORTGLENONE BALLYMENA COUNTY ANTRIM BT44 8AE |
08/07/158 July 2015 | Annual return made up to 3 July 2015 with full list of shareholders |
05/05/155 May 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14 |
27/01/1527 January 2015 | REGISTERED OFFICE CHANGED ON 27/01/2015 FROM C/O PFS & PARTNERS 16 MAIN STREET LIMAVADY COUNTY LONDONDERRY BT49 0EU |
09/07/149 July 2014 | Annual return made up to 3 July 2014 with full list of shareholders |
07/01/147 January 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13 |
31/07/1331 July 2013 | Annual accounts for year ending 31 Jul 2013 |
16/07/1316 July 2013 | Annual return made up to 3 July 2013 with full list of shareholders |
16/07/1316 July 2013 | DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN RAE / 01/08/2012 |
14/08/1214 August 2012 | DIRECTOR APPOINTED ADRIAN RAE |
14/08/1214 August 2012 | APPOINTMENT TERMINATED, DIRECTOR JOANNE HEANEY |
14/08/1214 August 2012 | APPOINTMENT TERMINATED, DIRECTOR JAMES MCILVAR |
14/08/1214 August 2012 | DIRECTOR APPOINTED JAMES MCILVAR |
09/07/129 July 2012 | COMPANY NAME CHANGED JEDA (NI) LIMITED CERTIFICATE ISSUED ON 09/07/12 |
03/07/123 July 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company