J A P (SUTTON) LIMITED

Company Documents

DateDescription
04/12/244 December 2024 Registered office address changed from Hnh Partners Limited Jefferson House 42 Queen Street Belfast Antrim BT1 6HL to Grant Thornton (Ni) Llp 12-15 Donegall Square West Belfast Antrim BT1 6JH on 2024-12-04

View Document

26/11/2426 November 2024 Appointment of a liquidator

View Document

21/11/2421 November 2024 Restoration by order of court - previously in Members' Voluntary Liquidation

View Document

23/11/1623 November 2016 Registered office address changed from , Alexander House, Moygashel Mills, Main Road,Moygashel, Co Tyrone, BT71 7QS to Jefferson House 42 Queen Street Belfast Antrim BT1 6HL on 2016-11-23

View Document

07/02/157 February 2015 DISS40 (DISS40(SOAD))

View Document

04/02/154 February 2015 Annual accounts small company total exemption made up to 31 January 2014

View Document

30/01/1530 January 2015 FIRST GAZETTE

View Document

27/10/1427 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

01/11/131 November 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

17/10/1317 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

17/10/1317 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JOHN MCCAMMON / 28/01/2013

View Document

05/11/125 November 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

10/10/1210 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

20/01/1220 January 2012 APPOINTMENT TERMINATED, DIRECTOR ALAN HOGSHAW

View Document

24/11/1124 November 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

10/10/1110 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/11

View Document

29/12/1029 December 2010 AUDITORS CEASE TO HOLD OFFICE

View Document

26/10/1026 October 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

05/08/105 August 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/10

View Document

13/12/0913 December 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/09

View Document

16/11/0916 November 2009 Annual return made up to 14 October 2009 with full list of shareholders

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JAMES MCCAMMON / 01/10/2009

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP JOHN MCCAMMON / 01/10/2009

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER MCCAMMON / 14/10/2009

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN NORMAN HOGSHAW / 14/10/2009

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN LEONARD GILLESPIE / 14/10/2009

View Document

16/11/0916 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MR IAIN LEONARD GILLESPIE / 14/10/2009

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS BARBARA HELEN MCCAMMON / 14/10/2009

View Document

11/01/0911 January 2009 14/10/08

View Document

03/12/083 December 2008 31/01/08 ANNUAL ACCTS

View Document

26/01/0826 January 2008 14/10/07

View Document

19/12/0719 December 2007 31/01/07 ANNUAL ACCTS

View Document

08/12/068 December 2006 31/01/06 ANNUAL ACCTS

View Document

21/10/0621 October 2006 CHANGE OF DIRS/SEC

View Document

21/10/0621 October 2006 14/10/06 ANNUAL RETURN SHUTTLE

View Document

21/10/0621 October 2006 CHANGE OF DIRS/SEC

View Document

12/12/0512 December 2005 0000

View Document

02/12/052 December 2005 CHANGE OF ARD

View Document

03/11/053 November 2005 14/10/05 ANNUAL RETURN SHUTTLE

View Document

02/11/052 November 2005 31/10/04 ANNUAL ACCTS

View Document

14/09/0514 September 2005 SPECIAL/EXTRA RESOLUTION

View Document

10/12/0410 December 2004 14/10/04 ANNUAL RETURN SHUTTLE

View Document

16/11/0416 November 2004 PARS RE MORTAGE

View Document

16/11/0416 November 2004 PARS RE MORTAGE

View Document

23/10/0323 October 2003 CHANGE OF DIRS/SEC

View Document

14/10/0314 October 2003 ARTICLES

View Document

14/10/0314 October 2003 PARS RE DIRS/SIT REG OFF

View Document

14/10/0314 October 2003 MEMORANDUM

View Document

14/10/0314 October 2003 DECLN COMPLNCE REG NEW CO

View Document


More Company Information