UKBizDB.co.uk

I J TRAILERSPARES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as I J Trailerspares Limited. The company was founded 17 years ago and was given the registration number NI062251. The firm's registered office is in OMAGH. You can find them at The Diamond, Fintona, Omagh, Co Tyrone. This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:I J TRAILERSPARES LIMITED
Company Number:NI062251
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 December 2006
End of financial year:31 December 2022
Jurisdiction:Northern - Ireland
Industry Codes:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:The Diamond, Fintona, Omagh, Co Tyrone, BT78 2DX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Diamond, Fintona, Omagh, BT78 2DX

Secretary14 December 2006Active
The Diamond, Fintona, Omagh, BT78 2DX

Director14 December 2006Active
The Diamond, Fintona, Omagh, BT78 2DX

Director14 December 2006Active
The Diamond, Fintona, Omagh, BT78 2DX

Director01 November 2009Active
79 Chichester Street, Belfast, BT1 4JE

Corporate Secretary14 December 2006Active
79 Chichester Street, Belfast, BT1 4JE

Corporate Director14 December 2006Active

People with Significant Control

The Diamonds Holding Company Limited
Notified on:31 August 2021
Status:Active
Country of residence:Northern Ireland
Address:The Diamond, 53 Dunnamona Road, Omagh, Northern Ireland, BT78 2DX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ivan Samuel Jobb
Notified on:06 April 2016
Status:Active
Date of birth:October 1955
Nationality:Northern Irish
Address:The Diamond, Omagh, BT78 2DX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Janet Jobb
Notified on:06 April 2016
Status:Active
Date of birth:October 1962
Nationality:Northern Irish
Address:The Diamond, Omagh, BT78 2DX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Kyle William Maurice Jobb
Notified on:06 April 2016
Status:Active
Date of birth:March 1992
Nationality:Northern Irish
Address:The Diamond, Omagh, BT78 2DX
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-11Confirmation statement

Confirmation statement with no updates.

Download
2023-10-11Accounts

Accounts with accounts type small.

Download
2023-01-04Confirmation statement

Confirmation statement with updates.

Download
2022-09-28Accounts

Accounts with accounts type total exemption full.

Download
2021-12-21Confirmation statement

Confirmation statement with no updates.

Download
2021-09-24Accounts

Accounts with accounts type total exemption full.

Download
2021-09-21Persons with significant control

Cessation of a person with significant control.

Download
2021-09-21Persons with significant control

Cessation of a person with significant control.

Download
2021-09-21Persons with significant control

Cessation of a person with significant control.

Download
2021-09-14Persons with significant control

Notification of a person with significant control.

Download
2021-01-05Confirmation statement

Confirmation statement with no updates.

Download
2020-10-01Accounts

Accounts with accounts type total exemption full.

Download
2020-01-07Confirmation statement

Confirmation statement with no updates.

Download
2019-10-03Accounts

Accounts with accounts type total exemption full.

Download
2019-01-03Confirmation statement

Confirmation statement with no updates.

Download
2018-10-01Accounts

Accounts with accounts type total exemption full.

Download
2018-01-10Confirmation statement

Confirmation statement with no updates.

Download
2017-10-06Accounts

Accounts with accounts type total exemption full.

Download
2017-01-06Confirmation statement

Confirmation statement with updates.

Download
2016-11-04Accounts

Accounts with accounts type total exemption small.

Download
2016-10-05Mortgage

Mortgage satisfy charge full.

Download
2016-01-27Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-02Accounts

Accounts with accounts type total exemption small.

Download
2015-01-27Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-02Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.