JRTS DEVELOPMENTS LTD

Company Documents

DateDescription
04/09/254 September 2025 NewStatement of receipts and payments to 2025-07-03

View Document

18/07/2418 July 2024 Registered office address changed from 43 Killeague Road Macosquin Coleraine BT51 4NL Northern Ireland to C/O Jt Maxwell Limited Unit 1 Lagan House 1 Sackville Street Lisburn BT27 4AB on 2024-07-18

View Document

16/07/2416 July 2024 Declaration of solvency

View Document

10/07/2410 July 2024 Resolutions

View Document

10/07/2410 July 2024 Appointment of a liquidator

View Document

10/07/2410 July 2024 Resolutions

View Document

30/04/2430 April 2024 Total exemption full accounts made up to 2023-08-31

View Document

30/11/2330 November 2023 Confirmation statement made on 2023-11-30 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

31/05/2331 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

03/01/233 January 2023 Confirmation statement made on 2022-12-17 with no updates

View Document

07/04/227 April 2022 Total exemption full accounts made up to 2021-08-31

View Document

20/12/2120 December 2021 Confirmation statement made on 2021-12-17 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

15/03/2115 March 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

07/01/217 January 2021 CONFIRMATION STATEMENT MADE ON 17/12/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

28/08/2028 August 2020 CONFIRMATION STATEMENT MADE ON 17/12/19, NO UPDATES

View Document

28/05/2028 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

26/08/1926 August 2019 CONFIRMATION STATEMENT MADE ON 16/08/19, NO UPDATES

View Document

31/05/1931 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

28/09/1828 September 2018 REGISTERED OFFICE CHANGED ON 28/09/2018 FROM 11 BLOOMFIELD AVENUE BELFAST CO. ANTRIM BT5 5AA

View Document

10/09/1810 September 2018 CONFIRMATION STATEMENT MADE ON 16/08/18, WITH UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

07/03/187 March 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD MCLOUGHLIN

View Document

07/03/187 March 2018 CESSATION OF RICHARD THOMAS MCLOUGHLIN AS A PSC

View Document

07/03/187 March 2018 CESSATION OF SHEILA MOFFETT AS A PSC

View Document

07/03/187 March 2018 APPOINTMENT TERMINATED, DIRECTOR SHEILA MOFFETT

View Document

07/03/187 March 2018 CESSATION OF JAMES ROBERT MCLOUGHLIN AS A PSC

View Document

07/03/187 March 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES MCLOUGHLIN

View Document

27/12/1727 December 2017 31/08/17 TOTAL EXEMPTION FULL

View Document

14/11/1714 November 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

16/08/1716 August 2017 CONFIRMATION STATEMENT MADE ON 16/08/17, NO UPDATES

View Document

30/03/1730 March 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

22/08/1622 August 2016 CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES

View Document

25/05/1625 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

20/08/1520 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES R MCLOUGHLIN / 01/07/2015

View Document

20/08/1520 August 2015 Annual return made up to 16 August 2015 with full list of shareholders

View Document

28/05/1528 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

29/08/1429 August 2014 Annual return made up to 16 August 2014 with full list of shareholders

View Document

28/08/1428 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD THOMAS MCLOUGHLIN / 01/08/2014

View Document

28/08/1428 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHEILA MOFFETT / 01/08/2014

View Document

21/08/1421 August 2014 17/08/13 STATEMENT OF CAPITAL GBP 4

View Document

16/06/1416 June 2014 31/08/13 TOTAL EXEMPTION FULL

View Document

10/12/1310 December 2013 Annual return made up to 16 August 2013 with full list of shareholders

View Document

21/03/1321 March 2013 DIRECTOR APPOINTED EMMA CLARE SMITH

View Document

16/08/1216 August 2012 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