JONESBOROUGH AND DROMINTEE COMMUNITY ENTERPRISES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
10/07/2510 July 2025 NewTermination of appointment of Sean Fearon as a director on 2025-07-04

View Document

13/06/2513 June 2025 NewConfirmation statement made on 2025-06-06 with updates

View Document

12/06/2512 June 2025 NewMicro company accounts made up to 2024-06-30

View Document

01/04/251 April 2025 Confirmation statement made on 2025-03-21 with no updates

View Document

08/10/248 October 2024 Appointment of Mr Ciaran Hughes as a secretary on 2024-10-07

View Document

08/10/248 October 2024 Termination of appointment of Stephen Gerard Begley as a secretary on 2024-10-07

View Document

08/10/248 October 2024 Registered office address changed from Regina House 9 Merchants Quay Newry Down BT35 6AL to 23 Aghdavoyle Road Jonesborough Aghadavoyle Road Jonesborough Newry BT35 8JJ on 2024-10-08

View Document

08/10/248 October 2024 Appointment of Mr Declan Thomas Fearon as a director on 2024-10-01

View Document

08/10/248 October 2024 Appointment of Mr Patrick Mcdonald as a director on 2024-10-01

View Document

08/10/248 October 2024 Appointment of Mr Aidan Murphy as a director on 2024-10-01

View Document

08/10/248 October 2024 Appointment of Mr Damian Thomas Mcgenity as a director on 2024-10-07

View Document

08/10/248 October 2024 Appointment of Mr Ciaran Hughes as a director on 2024-10-07

View Document

04/10/244 October 2024 Appointment of Mr Hugh Mcevoy as a director on 2024-10-01

View Document

04/07/244 July 2024 Unaudited abridged accounts made up to 2023-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

05/04/245 April 2024 Confirmation statement made on 2024-03-21 with no updates

View Document

01/08/231 August 2023 Unaudited abridged accounts made up to 2022-06-30

View Document

30/03/2330 March 2023 Confirmation statement made on 2023-03-21 with no updates

View Document

06/05/226 May 2022 Confirmation statement made on 2022-03-21 with no updates

View Document

07/07/217 July 2021 Appointment of Mr Stephen Gerard Begley as a secretary on 2021-06-18

View Document

07/07/217 July 2021 Termination of appointment of Joseph Fox as a secretary on 2021-06-18

View Document

07/07/217 July 2021 Termination of appointment of Joseph Fox as a director on 2021-06-18

View Document

22/06/2122 June 2021 Unaudited abridged accounts made up to 2020-06-30

View Document

04/05/204 May 2020 CONFIRMATION STATEMENT MADE ON 21/03/20, NO UPDATES

View Document

23/05/1923 May 2019 APPOINTMENT TERMINATED, DIRECTOR JOSEPH FOX

View Document

23/05/1923 May 2019 CONFIRMATION STATEMENT MADE ON 21/03/19, NO UPDATES

View Document

02/04/192 April 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

26/04/1826 April 2018 CONFIRMATION STATEMENT MADE ON 21/03/18, NO UPDATES

View Document

09/04/189 April 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL TOAL

View Document

05/04/185 April 2018 30/06/17 UNAUDITED ABRIDGED

View Document

16/03/1816 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN GERARD BEGLEY

View Document

20/10/1720 October 2017 CONFIRMATION STATEMENT MADE ON 21/03/17, NO UPDATES

View Document

20/10/1720 October 2017 REGISTERED OFFICE CHANGED ON 20/10/2017 FROM 14 JADE BUSINESS PARK JONESBORO NEWRY CO. DOWN BT35 8JP

View Document

09/05/179 May 2017 30/06/16 UNAUDITED ABRIDGED

View Document

26/07/1626 July 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

04/06/164 June 2016 DISS40 (DISS40(SOAD))

View Document

01/06/161 June 2016 07/03/16 NO MEMBER LIST

View Document

31/05/1631 May 2016 FIRST GAZETTE

View Document

04/07/154 July 2015 DISS40 (DISS40(SOAD))

View Document

03/07/153 July 2015 FIRST GAZETTE

View Document

01/07/151 July 2015 07/03/15 NO MEMBER LIST

View Document

31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

19/05/1419 May 2014 07/03/14 NO MEMBER LIST

View Document

27/03/1427 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

09/05/139 May 2013 07/03/13 NO MEMBER LIST

View Document

15/04/1315 April 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12

View Document

14/05/1214 May 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11

View Document

13/03/1213 March 2012 07/03/12 NO MEMBER LIST

View Document

13/04/1113 April 2011 07/03/11 NO MEMBER LIST

View Document

31/03/1131 March 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10

View Document

16/11/1016 November 2010 APPOINTMENT TERMINATED, DIRECTOR DECLAN BEGLEY

View Document

30/04/1030 April 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09

View Document

27/04/1027 April 2010 07/03/10 NO MEMBER LIST

View Document

23/04/1023 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH FOX / 01/10/2009

View Document

23/04/1023 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN GERARD BEGLEY / 01/10/2009

View Document

23/04/1023 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DOHERTY / 01/10/2009

View Document

23/04/1023 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK PHILLIPS / 01/10/2009

View Document

23/04/1023 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / SEAN FEARON / 01/10/2009

View Document

23/04/1023 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH FOX / 01/10/2009

View Document

23/04/1023 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL TOAL / 01/10/2009

View Document

23/04/1023 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DECLAN BEGLEY / 01/10/2009

View Document

04/03/104 March 2010 APPOINTMENT TERMINATED, DIRECTOR DECLAN FEARON

View Document

11/06/0911 June 2009 30/06/08 ANNUAL ACCTS

View Document

03/06/093 June 2009 07/03/09 ANNUAL RETURN SHUTTLE

View Document

29/05/0929 May 2009 CHANGE OF DIRS/SEC

View Document

15/05/0815 May 2008 30/06/07 ANNUAL ACCTS

View Document

18/04/0818 April 2008 07/03/08 ANNUAL RETURN SHUTTLE

View Document

22/03/0722 March 2007 07/03/07 ANNUAL RETURN SHUTTLE

View Document

21/03/0721 March 2007 30/06/06 ANNUAL ACCTS

View Document

11/05/0611 May 2006 30/06/05 ANNUAL ACCTS

View Document

03/05/063 May 2006 07/03/06 ANNUAL RETURN SHUTTLE

View Document

24/03/0524 March 2005 30/06/04 ANNUAL ACCTS

View Document

12/05/0412 May 2004 30/06/03 ANNUAL ACCTS

View Document

08/04/048 April 2004 07/03/04 ANNUAL RETURN SHUTTLE

View Document

12/06/0312 June 2003 CHANGE OF DIRS/SEC

View Document

12/06/0312 June 2003 07/03/03 ANNUAL RETURN SHUTTLE

View Document

14/03/0314 March 2003 PARS RE MORTAGE

View Document

08/02/038 February 2003 30/06/02 ANNUAL ACCTS

View Document

12/03/0212 March 2002 07/03/02 ANNUAL RETURN SHUTTLE

View Document

19/02/0219 February 2002 30/06/01 ANNUAL ACCTS

View Document

04/06/014 June 2001 07/03/01 ANNUAL RETURN SHUTTLE

View Document

23/10/0023 October 2000 30/06/00 ANNUAL ACCTS

View Document

09/06/009 June 2000 07/03/98 ANNUAL RETURN SHUTTLE

View Document

09/06/009 June 2000 07/03/00 ANNUAL RETURN SHUTTLE

View Document

09/06/009 June 2000 07/03/99 ANNUAL RETURN SHUTTLE

View Document

08/04/008 April 2000 30/06/99 ANNUAL ACCTS

View Document

02/09/982 September 1998 30/06/98 ANNUAL ACCTS

View Document

08/07/988 July 1998 CHANGE OF ARD

View Document

30/12/9730 December 1997 CHANGE OF DIRS/SEC

View Document

09/12/979 December 1997 CHANGE OF DIRS/SEC

View Document

09/12/979 December 1997 31/08/97 ANNUAL ACCTS

View Document

09/12/979 December 1997 07/03/97 ANNUAL RETURN SHUTTLE

View Document

09/12/979 December 1997 CHANGE OF DIRS/SEC

View Document

09/12/979 December 1997 CHANGE OF DIRS/SEC

View Document

16/07/9716 July 1997 CHANGE IN SIT REG ADD

View Document

05/03/975 March 1997 31/08/96 ANNUAL ACCTS

View Document

10/10/9610 October 1996 CHANGE OF DIRS/SEC

View Document

10/10/9610 October 1996 CHANGE OF DIRS/SEC

View Document

09/10/969 October 1996 PARS RE MORTAGE

View Document

26/09/9626 September 1996 CHANGE OF DIRS/SEC

View Document

26/09/9626 September 1996 CHANGE OF DIRS/SEC

View Document

26/09/9626 September 1996 CHANGE OF DIRS/SEC

View Document

26/09/9626 September 1996 07/03/96 ANNUAL RETURN SHUTTLE

View Document

26/09/9626 September 1996 CHANGE OF DIRS/SEC

View Document

13/01/9613 January 1996 31/08/95 ANNUAL ACCTS

View Document

24/05/9524 May 1995 28/02/95 ANNUAL RETURN SHUTTLE

View Document

08/12/948 December 1994 NOTICE OF ARD

View Document

07/03/947 March 1994 PARS RE DIRS/SIT REG OFF

View Document

07/03/947 March 1994 ARTICLES

View Document

07/03/947 March 1994 MEMORANDUM

View Document

07/03/947 March 1994 DECLN COMPLNCE REG NEW CO

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