JACOB BALLYCLARE LIMITED

Company Documents

DateDescription
05/03/235 March 2023 Final Gazette dissolved following liquidation

View Document

05/03/235 March 2023 Final Gazette dissolved following liquidation

View Document

05/12/225 December 2022 Statement of receipts and payments to 2022-11-24

View Document

05/12/225 December 2022 Return of final meeting in a members' voluntary winding up

View Document

12/10/2212 October 2022 Statement of receipts and payments to 2022-09-22

View Document

30/09/2230 September 2022 Confirmation statement made on 2022-09-11 with no updates

View Document

30/09/2130 September 2021 Appointment of a liquidator

View Document

30/09/2130 September 2021 Declaration of solvency

View Document

29/09/2129 September 2021 Registered office address changed from 74 Mullalelish Road Richhill Armagh BT61 9LT Northern Ireland to Six Northland Row Dungannon Tyrone BT71 6AW on 2021-09-29

View Document

28/09/2128 September 2021 Resolutions

View Document

28/09/2128 September 2021 Resolutions

View Document

10/08/2110 August 2021 Annual accounts for year ending 10 Aug 2021

View Accounts

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

25/09/1925 September 2019 CONFIRMATION STATEMENT MADE ON 11/09/19, NO UPDATES

View Document

30/07/1930 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

24/09/1824 September 2018 CONFIRMATION STATEMENT MADE ON 11/09/18, WITH UPDATES

View Document

12/09/1812 September 2018 CESSATION OF MATTHEW WRIGHT AS A PSC

View Document

12/09/1812 September 2018 PSC'S CHANGE OF PARTICULARS / MR MERVYN THOMAS ARMSTRONG WRIGHT / 31/10/2017

View Document

28/06/1828 June 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

19/09/1719 September 2017 CONFIRMATION STATEMENT MADE ON 11/09/17, WITH UPDATES

View Document

07/08/177 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MERVYN THOMAS ARMSTRONG WRIGHT

View Document

08/03/178 March 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

27/09/1627 September 2016 CONFIRMATION STATEMENT MADE ON 11/09/16, WITH UPDATES

View Document

08/04/168 April 2016 APPOINTMENT TERMINATED, DIRECTOR NOEL GORDON

View Document

08/04/168 April 2016 APPOINTMENT TERMINATED, SECRETARY NOEL GORDON

View Document

08/04/168 April 2016 REGISTERED OFFICE CHANGED ON 08/04/2016 FROM 7 CHARLEMONT GARDENS ARMAGH BT61 9BB

View Document

06/04/166 April 2016 DIRECTOR APPOINTED MR MERVYN THOMAS ARMSTRONG WRIGHT

View Document

10/02/1610 February 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

17/09/1517 September 2015 Annual return made up to 11 September 2015 with full list of shareholders

View Document

27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

29/09/1429 September 2014 Annual return made up to 11 September 2014 with full list of shareholders

View Document

25/03/1425 March 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

22/10/1322 October 2013 Annual return made up to 11 September 2013 with full list of shareholders

View Document

22/10/1322 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR NOEL GORDON / 05/10/2012

View Document

22/10/1322 October 2013 SECRETARY'S CHANGE OF PARTICULARS / MR NOEL GORDON / 05/10/2012

View Document

18/10/1318 October 2013 SECOND FILING WITH MUD 11/09/12 FOR FORM AR01

View Document

18/10/1318 October 2013 SECOND FILING WITH MUD 11/09/11 FOR FORM AR01

View Document

18/10/1318 October 2013 SECOND FILING WITH MUD 11/09/10 FOR FORM AR01

View Document

13/02/1313 February 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

05/10/125 October 2012 REGISTERED OFFICE CHANGED ON 05/10/2012 FROM 2 ROSEMOUNT PARK ARMAGH CO.ARMAGH BT60 1AX

View Document

14/09/1214 September 2012 Annual return made up to 11 September 2012 with full list of shareholders

View Document

11/05/1211 May 2012 APPOINTMENT TERMINATED, DIRECTOR FREDERICK GORDON

View Document

17/01/1217 January 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

15/09/1115 September 2011 Annual return made up to 11 September 2011 with full list of shareholders

View Document

25/01/1125 January 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

20/09/1020 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / NOEL GORDON / 11/09/2010

View Document

20/09/1020 September 2010 SECRETARY'S CHANGE OF PARTICULARS / NOEL GORDON / 11/09/2010

View Document

20/09/1020 September 2010 Annual return made up to 11 September 2010 with full list of shareholders

View Document

20/09/1020 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / FREDERICK DONALD GORDON / 11/09/2010

View Document

23/02/1023 February 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

20/09/0920 September 2009 11/09/09 ANNUAL RETURN SHUTTLE

View Document

19/01/0919 January 2009 31/10/08 ANNUAL ACCTS

View Document

06/10/086 October 2008 11/09/08 ANNUAL RETURN SHUTTLE

View Document

05/03/085 March 2008 31/10/07 ANNUAL ACCTS

View Document

13/01/0813 January 2008 CHANGE OF DIRS/SEC

View Document

28/09/0728 September 2007 11/09/07 ANNUAL RETURN SHUTTLE

View Document

10/07/0710 July 2007 31/10/06 ANNUAL ACCTS

View Document

05/10/065 October 2006 11/09/06 ANNUAL RETURN SHUTTLE

View Document

22/08/0622 August 2006 31/10/05 ANNUAL ACCTS

View Document

06/10/056 October 2005 11/09/05 ANNUAL RETURN SHUTTLE

View Document

03/05/053 May 2005 31/10/04 ANNUAL ACCTS

View Document

17/09/0417 September 2004 11/09/04 ANNUAL RETURN SHUTTLE

View Document

08/09/048 September 2004 31/10/03 ANNUAL ACCTS

View Document

15/10/0315 October 2003 11/09/03 ANNUAL RETURN SHUTTLE

View Document

14/08/0314 August 2003 31/10/02 ANNUAL ACCTS

View Document

23/09/0223 September 2002 11/09/02 ANNUAL RETURN SHUTTLE

View Document

28/03/0228 March 2002 31/10/01 ANNUAL ACCTS

View Document

19/10/0119 October 2001 11/09/01 ANNUAL RETURN SHUTTLE

View Document

08/08/018 August 2001 31/10/00 ANNUAL ACCTS

View Document

28/09/0028 September 2000 11/09/00 ANNUAL RETURN SHUTTLE

View Document

29/08/0029 August 2000 31/10/99 ANNUAL ACCTS

View Document

23/05/0023 May 2000 CHANGE IN SIT REG ADD

View Document

14/10/9914 October 1999 11/09/99 ANNUAL RETURN SHUTTLE

View Document

09/08/999 August 1999 31/10/98 ANNUAL ACCTS

View Document

06/10/986 October 1998 CHANGE OF DIRS/SEC

View Document

06/10/986 October 1998 11/09/98 ANNUAL RETURN SHUTTLE

View Document

10/06/9810 June 1998 31/10/97 ANNUAL ACCTS

View Document

09/10/979 October 1997 11/09/97 ANNUAL RETURN SHUTTLE

View Document

23/04/9723 April 1997 31/10/96 ANNUAL ACCTS

View Document

22/04/9722 April 1997 CHANGE OF DIRS/SEC

View Document

17/09/9617 September 1996 11/09/96 ANNUAL RETURN SHUTTLE

View Document

06/09/966 September 1996 31/10/95 ANNUAL ACCTS

View Document

19/09/9519 September 1995 11/09/95 ANNUAL RETURN SHUTTLE

View Document

01/09/951 September 1995 31/10/94 ANNUAL ACCTS

View Document

18/10/9418 October 1994 11/09/94 ANNUAL RETURN SHUTTLE

View Document

05/09/945 September 1994 31/10/93 ANNUAL ACCTS

View Document

11/11/9311 November 1993 31/10/92 ANNUAL ACCTS

View Document

16/10/9316 October 1993 11/09/93 ANNUAL RETURN SHUTTLE

View Document

20/11/9220 November 1992 31/10/91 ANNUAL ACCTS

View Document

19/10/9219 October 1992 11/09/92 ANNUAL RETURN FORM

View Document

10/10/9110 October 1991 31/10/90 ANNUAL ACCTS

View Document

10/10/9110 October 1991 11/09/91 ANNUAL RETURN

View Document

27/11/9027 November 1990 SIT OF REGISTER OF MEMS

View Document

10/09/9010 September 1990 11/09/90 ANNUAL RETURN

View Document

06/09/906 September 1990 31/10/89 ANNUAL ACCTS

View Document

05/01/905 January 1990 06/07/89 ANNUAL RETURN

View Document

16/08/8916 August 1989 31/10/88 ANNUAL ACCTS

View Document

18/01/8918 January 1989 11/08/88 ANNUAL RETURN

View Document

09/09/889 September 1988 31/10/87 ANNUAL ACCTS

View Document

06/02/886 February 1988 17/06/87 ANNUAL RETURN

View Document

27/07/8727 July 1987 31/10/86 ANNUAL ACCTS

View Document

28/03/8728 March 1987 04/06/86 ANNUAL RETURN

View Document

28/03/8728 March 1987 ALLOTMENT (CASH)

View Document

18/08/8618 August 1986 31/10/85 ANNUAL ACCTS

View Document

21/06/8621 June 1986 29/08/85 ANNUAL RETURN

View Document

04/09/854 September 1985 31/10/84 ANNUAL ACCTS

View Document

30/03/8530 March 1985 31/07/84 ANNUAL RETURN

View Document

04/09/844 September 1984 31/10/83 ANNUAL ACCTS

View Document

21/03/8421 March 1984 14/10/83 ANNUAL RETURN

View Document

14/02/8314 February 1983 31/12/82 ANNUAL RETURN

View Document

05/07/825 July 1982 NOTICE OF ARD

View Document

24/02/8224 February 1982 31/12/81 ANNUAL RETURN

View Document

02/04/812 April 1981 SIT OF REGISTER OF MEMS

View Document

02/04/812 April 1981 SITUATION OF REG OFFICE

View Document

16/02/8116 February 1981 31/12/80 ANNUAL RETURN

View Document

13/02/8013 February 1980 31/12/79 ANNUAL RETURN

View Document

20/03/7920 March 1979 31/12/78 ANNUAL RETURN

View Document

18/03/7718 March 1977 31/12/76 ANNUAL RETURN

View Document

17/05/7617 May 1976 31/12/76 ANNUAL RETURN

View Document

27/11/7427 November 1974 SIT OF REGISTER OF MEMS

View Document

27/11/7427 November 1974 SITUATION OF REG OFFICE

View Document

27/11/7427 November 1974 PARTICULARS RE DIRECTORS

View Document

16/08/7416 August 1974 STATEMENT OF NOMINAL CAP

View Document

16/08/7416 August 1974 DECL ON COMPL ON INCORP

View Document

16/08/7416 August 1974 ARTICLES

View Document

16/08/7416 August 1974 MEMORANDUM

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