JON BELSHAW LTD

Company Documents

DateDescription
10/04/2510 April 2025 Registered office address changed from 177 Old Kilmore Road Lurgan BT67 9LR Northern Ireland to C/O Insolvency Service, Adelaide House 39-49 Adelaide Street Belfast BT2 8FD on 2025-04-10

View Document

07/11/237 November 2023 Order of court to wind up

View Document

10/06/2310 June 2023 Compulsory strike-off action has been suspended

View Document

10/06/2310 June 2023 Compulsory strike-off action has been suspended

View Document

30/05/2330 May 2023 First Gazette notice for compulsory strike-off

View Document

30/05/2330 May 2023 First Gazette notice for compulsory strike-off

View Document

29/04/2229 April 2022 Micro company accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

22/06/2122 June 2021 Cessation of Caroline Flood as a person with significant control on 2021-06-22

View Document

22/06/2122 June 2021 Cessation of Michelle Curtis as a person with significant control on 2021-06-22

View Document

22/06/2122 June 2021 Change of details for Mr Jonathon Belshaw as a person with significant control on 2021-06-22

View Document

22/06/2122 June 2021 Secretary's details changed for Mr Jonathan Belshaw on 2021-06-22

View Document

22/06/2122 June 2021 Statement of capital following an allotment of shares on 2021-06-22

View Document

22/06/2122 June 2021 Registered office address changed from 67 Edward Street Lurgan Craigavon BT66 6DD Northern Ireland to 177 Old Kilmore Road Lurgan BT67 9LR on 2021-06-22

View Document

22/06/2122 June 2021 Director's details changed for Mr Jonathan Belshaw on 2021-06-22

View Document

22/06/2122 June 2021 Change of details for Mr Jonathon Belshaw as a person with significant control on 2021-06-22

View Document

22/06/2122 June 2021 Confirmation statement made on 2021-06-16 with updates

View Document

22/06/2122 June 2021 Confirmation statement made on 2021-06-22 with no updates

View Document

02/03/212 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 COMPANY NAME CHANGED JON BELSHAW RECYCLING LIMITED CERTIFICATE ISSUED ON 30/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

24/06/2024 June 2020 CONFIRMATION STATEMENT MADE ON 16/06/20, NO UPDATES

View Document

06/02/206 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 16/06/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

27/03/1927 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

13/12/1813 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHON BELSHAW

View Document

13/12/1813 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHELLE CURTIS

View Document

13/12/1813 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAROLINE FLOOD

View Document

13/12/1813 December 2018 REGISTERED OFFICE CHANGED ON 13/12/2018 FROM 15 GILFORD ROAD PORTADOWN CRAIGAVON BT63 5EF NORTHERN IRELAND

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

29/06/1829 June 2018 CONFIRMATION STATEMENT MADE ON 16/06/18, WITH UPDATES

View Document

14/03/1814 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

14/03/1814 March 2018 REGISTERED OFFICE CHANGED ON 14/03/2018 FROM PO BOX BT63 5YX 15 GILFORD ROAD PORTADOWN CRAIGAVON COUNTY ARMAGH BT63 5EF NORTHERN IRELAND

View Document

29/12/1729 December 2017 REGISTERED OFFICE CHANGED ON 29/12/2017 FROM 64 MARLACOO ROAD RICHHILL ARMAGH BT60 1JW NORTHERN IRELAND

View Document

07/07/177 July 2017 CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES

View Document

07/07/177 July 2017 REGISTERED OFFICE CHANGED ON 07/07/2017 FROM 35 FOY LANE PORTADOWN CO. ARMAGH BT62 1PY NORTHERN IRELAND

View Document

07/07/177 July 2017 ELECT TO KEEP DIRECTORS RESIDENTIAL ADDRESS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

17/06/1617 June 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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