JC PROPERTY AND MAINTENANCE SERVICES (NI) LIMITED

Company Documents

DateDescription
02/11/222 November 2022 Final Gazette dissolved following liquidation

View Document

02/11/222 November 2022 Final Gazette dissolved following liquidation

View Document

14/06/1914 June 2019 LIQUIDATORS STATEMENT OF ACCOUNTS:BROUGHT DOWN DATE 29/05/2019

View Document

07/06/187 June 2018 STATEMENT OF AFFAIRS/4.20(NI)

View Document

07/06/187 June 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

07/06/187 June 2018 RESOLUTION FOR APPOINTING A LIQUIDATOR

View Document

07/06/187 June 2018 REGISTERED OFFICE CHANGED ON 07/06/2018 FROM 10 PILOTS VIEW HERON ROAD BELFAST BT3 9LE

View Document

11/04/1811 April 2018 ADOPT ARTICLES 03/03/2018

View Document

02/03/182 March 2018 COMPANY NAME CHANGED AM/PM SERVICES (N.I.) LTD CERTIFICATE ISSUED ON 02/03/18

View Document

01/11/171 November 2017 DISS40 (DISS40(SOAD))

View Document

31/10/1731 October 2017 FIRST GAZETTE

View Document

30/10/1730 October 2017 CONFIRMATION STATEMENT MADE ON 17/09/17, NO UPDATES

View Document

09/06/179 June 2017 Annual accounts small company total exemption made up to 30 November 2015

View Document

12/11/1612 November 2016 DISS40 (DISS40(SOAD))

View Document

10/11/1610 November 2016 CONFIRMATION STATEMENT MADE ON 17/09/16, WITH UPDATES

View Document

01/11/161 November 2016 FIRST GAZETTE

View Document

24/02/1624 February 2016 PREVEXT FROM 31/05/2015 TO 30/11/2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

13/11/1513 November 2015 Annual return made up to 17 September 2015 with full list of shareholders

View Document

05/03/155 March 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/10/1431 October 2014 Annual return made up to 17 September 2014 with full list of shareholders

View Document

04/03/144 March 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

16/10/1316 October 2013 Annual return made up to 17 September 2013 with full list of shareholders

View Document

04/02/134 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

13/12/1213 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP E HOWARTH / 17/09/2012

View Document

12/12/1212 December 2012 Annual return made up to 17 September 2012 with full list of shareholders

View Document

12/12/1212 December 2012 APPOINTMENT TERMINATED, DIRECTOR ROSEMARY HOWARTH

View Document

12/12/1212 December 2012 APPOINTMENT TERMINATED, DIRECTOR ROSEMARY HOWARTH

View Document

02/03/122 March 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

07/12/117 December 2011 Annual return made up to 17 September 2011 with full list of shareholders

View Document

06/12/116 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / ROSEMARY JEAN HOWARTH / 17/09/2011

View Document

01/03/111 March 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

17/11/1017 November 2010 SECRETARY'S CHANGE OF PARTICULARS / ROSEMARY JEAN HOWARTH / 17/09/2010

View Document

17/11/1017 November 2010 Annual return made up to 17 September 2010 with full list of shareholders

View Document

18/01/1018 January 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

05/12/095 December 2009 17/09/09 NO CHANGES

View Document

04/02/094 February 2009 31/05/08 ANNUAL ACCTS

View Document

05/12/085 December 2008 17/09/08 ANNUAL RETURN SHUTTLE

View Document

09/04/089 April 2008 31/05/07 ANNUAL ACCTS

View Document

22/11/0722 November 2007 17/09/07 ANNUAL RETURN SHUTTLE

View Document

09/05/079 May 2007 CHANGE IN SIT REG ADD

View Document

04/04/074 April 2007 31/05/06 ANNUAL ACCTS

View Document

19/10/0619 October 2006 17/09/06 ANNUAL RETURN SHUTTLE

View Document

04/01/064 January 2006 31/05/05 ANNUAL ACCTS

View Document

12/12/0512 December 2005 17/09/05 ANNUAL RETURN SHUTTLE

View Document

07/12/047 December 2004 17/09/04 ANNUAL RETURN SHUTTLE

View Document

09/11/049 November 2004 31/05/04 ANNUAL ACCTS

View Document

21/04/0421 April 2004 31/05/03 ANNUAL ACCTS

View Document

08/10/038 October 2003 17/09/03 ANNUAL RETURN SHUTTLE

View Document

02/10/022 October 2002 31/05/02 ANNUAL ACCTS

View Document

23/09/0223 September 2002 17/09/02 ANNUAL RETURN SHUTTLE

View Document

27/11/0127 November 2001 31/05/01 ANNUAL ACCTS

View Document

16/10/0116 October 2001 17/09/01 ANNUAL RETURN SHUTTLE

View Document

01/04/011 April 2001 31/05/00 ANNUAL ACCTS

View Document

20/10/0020 October 2000 17/09/00 ANNUAL RETURN SHUTTLE

View Document

16/03/0016 March 2000 31/05/99 ANNUAL ACCTS

View Document

20/11/9920 November 1999 17/09/99 ANNUAL RETURN SHUTTLE

View Document

28/01/9928 January 1999 31/05/98 ANNUAL ACCTS

View Document

01/10/981 October 1998 17/09/98 ANNUAL RETURN SHUTTLE

View Document

03/04/983 April 1998 31/05/97 ANNUAL ACCTS

View Document

31/10/9731 October 1997 17/09/97 ANNUAL RETURN SHUTTLE

View Document

18/11/9618 November 1996 17/09/96 ANNUAL RETURN SHUTTLE

View Document

06/11/966 November 1996 31/05/96 ANNUAL ACCTS

View Document

10/11/9510 November 1995 31/05/95 ANNUAL ACCTS

View Document

13/09/9513 September 1995 17/09/95 ANNUAL RETURN SHUTTLE

View Document

08/02/958 February 1995 31/05/94 ANNUAL ACCTS

View Document

26/09/9426 September 1994 17/09/94 ANNUAL RETURN SHUTTLE

View Document

22/08/9422 August 1994 PARS RE MORTAGE

View Document

22/08/9422 August 1994 PARS RE MORTAGE

View Document

16/08/9416 August 1994 RETURN OF ALLOT OF SHARES

View Document

05/10/935 October 1993 31/05/93 ANNUAL ACCTS

View Document

28/09/9328 September 1993 17/09/93 ANNUAL RETURN SHUTTLE

View Document

27/07/9327 July 1993 UPDATED MEM AND ARTS

View Document

06/07/936 July 1993 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 06/07/93

View Document

06/07/936 July 1993 RESOLUTION TO CHANGE NAME

View Document

30/09/9230 September 1992 17/09/92 ANNUAL RETURN FORM

View Document

25/09/9225 September 1992 31/05/92 ANNUAL ACCTS

View Document

30/03/9230 March 1992 31/05/91 ANNUAL ACCTS

View Document

05/02/925 February 1992 CHANGE IN SIT REG ADD

View Document

05/02/925 February 1992 17/09/91 ANNUAL RETURN FORM

View Document

05/04/915 April 1991 31/05/90 ANNUAL ACCTS

View Document

27/09/9027 September 1990 17/09/90 ANNUAL RETURN

View Document

06/06/896 June 1989 NOTICE OF ARD

View Document

22/05/8922 May 1989 CHANGE OF DIRS/SEC

View Document

10/05/8910 May 1989 STATEMENT OF NOMINAL CAP

View Document

10/05/8910 May 1989 CERTIFICATE OF INCORPORATION

View Document

10/05/8910 May 1989 MEMORANDUM

View Document

10/05/8910 May 1989 DECLN COMPLNCE REG NEW CO

View Document

10/05/8910 May 1989 PARS RE DIRS/SIT REG OFF

View Document

10/05/8910 May 1989 ARTICLES

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