JPM AGGREGATES IRELAND LIMITED

Company Documents

DateDescription
01/10/241 October 2024 Confirmation statement made on 2024-09-17 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

25/06/2425 June 2024 Unaudited abridged accounts made up to 2023-09-30

View Document

06/10/236 October 2023 Confirmation statement made on 2023-09-17 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

28/06/2328 June 2023 Unaudited abridged accounts made up to 2022-09-30

View Document

03/10/223 October 2022 Confirmation statement made on 2022-09-17 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

06/10/216 October 2021 Confirmation statement made on 2021-09-17 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

14/06/2114 June 2021 Unaudited abridged accounts made up to 2020-09-30

View Document

14/06/2114 June 2021 30/09/20 UNAUDITED ABRIDGED

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

17/09/2017 September 2020 CONFIRMATION STATEMENT MADE ON 17/09/20, NO UPDATES

View Document

30/06/2030 June 2020 30/09/19 UNAUDITED ABRIDGED

View Document

23/10/1923 October 2019 CONFIRMATION STATEMENT MADE ON 28/09/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

26/06/1926 June 2019 30/09/18 UNAUDITED ABRIDGED

View Document

14/11/1814 November 2018 COMPANY NAME CHANGED JPM BUILDING & ENGINEERING LIMITED CERTIFICATE ISSUED ON 14/11/18

View Document

22/10/1822 October 2018 CONFIRMATION STATEMENT MADE ON 28/09/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

28/06/1828 June 2018 30/09/17 UNAUDITED ABRIDGED

View Document

19/02/1819 February 2018 REGISTERED OFFICE CHANGED ON 19/02/2018 FROM 18 CHAPEL ROAD DUNGIVEN LONDONDERRY BT47 4RT NORTHERN IRELAND

View Document

13/10/1713 October 2017 CONFIRMATION STATEMENT MADE ON 28/09/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

15/09/1715 September 2017 REGISTERED OFFICE CHANGED ON 15/09/2017 FROM 22 MARSDEN GARDENS BELFAST ANTRIM BT15 5AL

View Document

27/06/1727 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

19/10/1619 October 2016 CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

14/06/1614 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

26/10/1526 October 2015 Annual return made up to 28 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

26/06/1526 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

10/10/1410 October 2014 Annual return made up to 28 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

27/06/1427 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

25/11/1325 November 2013 Annual return made up to 28 September 2013 with full list of shareholders

View Document

25/11/1325 November 2013 APPOINTMENT TERMINATED, SECRETARY BONNER FIONA

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

26/02/1326 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

30/10/1230 October 2012 Annual return made up to 28 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

25/06/1225 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

11/11/1111 November 2011 COMPANY NAME CHANGED HOLYWOOD SHELL COMPANY LTD CERTIFICATE ISSUED ON 11/11/11

View Document

10/11/1110 November 2011 REGISTERED OFFICE CHANGED ON 10/11/2011 FROM AT THE OFFICES OF CLAREMOUNT 43 CLARENDON STREET DERRY BT48 7ER

View Document

13/10/1113 October 2011 Annual return made up to 28 September 2011 with full list of shareholders

View Document

21/06/1121 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

10/11/1010 November 2010 SECRETARY'S CHANGE OF PARTICULARS / BONNER FIONA / 28/09/2010

View Document

10/11/1010 November 2010 Annual return made up to 28 September 2010 with full list of shareholders

View Document

28/11/0928 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

14/10/0914 October 2009 Annual return made up to 28 September 2009 with full list of shareholders

View Document

02/06/092 June 2009 30/09/08 ANNUAL ACCTS

View Document

23/09/0823 September 2008 28/09/08 ANNUAL RETURN SHUTTLE

View Document

13/05/0813 May 2008 30/09/07 ANNUAL ACCTS

View Document

08/10/078 October 2007 28/09/07 ANNUAL RETURN SHUTTLE

View Document

25/07/0725 July 2007 30/09/06 ANNUAL ACCTS

View Document

10/10/0610 October 2006 28/09/06 ANNUAL RETURN SHUTTLE

View Document

05/10/055 October 2005 CHANGE OF DIRS/SEC

View Document

28/09/0528 September 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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