UKBizDB.co.uk

J & G HAMILTON LIMITED

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

This company is commonly known as J & G Hamilton Limited. The company was founded 18 years ago and was given the registration number NI056785. The firm's registered office is in BELFAST. You can find them at Suite 2b Cadogan House, 322 Lisburn Road, Belfast, Co. Antrim. This company's SIC code is 43390 - Other building completion and finishing.

Company Information

Name:J & G HAMILTON LIMITED
Company Number:NI056785
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 October 2005
End of financial year:31 October 2020
Jurisdiction:Northern - Ireland
Industry Codes:
  • 43390 - Other building completion and finishing

Office Address & Contact

Registered Address:Suite 2b Cadogan House, 322 Lisburn Road, Belfast, Co. Antrim, Northern Ireland, BT9 6GH
Country Origin:NORTHERN IRELAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 2b Cadogan House, 322 Lisburn Road, Belfast, Northern Ireland, BT9 6GH

Secretary10 October 2005Active
Suite 2b Cadogan House, 322 Lisburn Road, Belfast, Northern Ireland, BT9 6GH

Director10 October 2005Active
Suite 2b Cadogan House, 322 Lisburn Road, Belfast, Northern Ireland, BT9 6GH

Director10 October 2005Active
111 Knockview Drive, Tandragee, Craigavon, BT62 2BL

Secretary10 October 2005Active
4 Monaville Drive, Lisburn, BT28 2DR

Director10 October 2005Active
Suite 2b Cadogan House, 322 Lisburn Road, Belfast, Northern Ireland, BT9 6GH

Director24 March 2016Active

People with Significant Control

Mrs Margaret Hamilton
Notified on:30 June 2016
Status:Active
Date of birth:April 1941
Nationality:British
Country of residence:Northern Ireland
Address:4 Monaville Drive, Lisburn, Northern Ireland, BT28 2DR
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mrs Margaret Hamilton
Notified on:30 June 2016
Status:Active
Date of birth:April 1941
Nationality:British
Country of residence:Northern Ireland
Address:Suite 2b Cadogan House, 322 Lisburn Road, Belfast, Northern Ireland, BT9 6GH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 50 to 75 percent
Mr Peter Raymond Holland
Notified on:30 June 2016
Status:Active
Date of birth:November 1957
Nationality:British
Country of residence:Northern Ireland
Address:Suite 2b Cadogan House, 322 Lisburn Road, Belfast, Northern Ireland, BT9 6GH
Nature of control:
  • Voting rights 25 to 50 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-06-08Gazette

Gazette dissolved liquidation.

Download
2023-03-08Insolvency

Liquidation liquidation statement of receipts and payments northern ireland with brought down date.

Download
2023-03-08Insolvency

Liquidation return of final meeting members voluntary winding up northern ireland.

Download
2022-04-01Insolvency

Liquidation declaration of solvency northern ireland.

Download
2022-04-01Insolvency

Liquidation appointment of liquidator.

Download
2022-04-01Resolution

Resolution.

Download
2022-03-31Address

Change registered office address company with date old address new address.

Download
2021-11-29Confirmation statement

Confirmation statement with no updates.

Download
2021-04-22Accounts

Accounts with accounts type micro entity.

Download
2021-01-15Confirmation statement

Confirmation statement with updates.

Download
2021-01-15Officers

Termination director company with name termination date.

Download
2021-01-15Persons with significant control

Cessation of a person with significant control.

Download
2021-01-15Officers

Termination director company.

Download
2021-01-15Persons with significant control

Cessation of a person with significant control.

Download
2020-07-06Accounts

Accounts with accounts type micro entity.

Download
2019-11-11Confirmation statement

Confirmation statement with no updates.

Download
2019-10-28Officers

Change person director company with change date.

Download
2019-10-28Officers

Change person director company with change date.

Download
2019-10-28Officers

Change person director company with change date.

Download
2019-10-28Persons with significant control

Change to a person with significant control.

Download
2019-10-28Officers

Change person secretary company with change date.

Download
2019-10-28Persons with significant control

Change to a person with significant control.

Download
2019-07-29Accounts

Accounts with accounts type micro entity.

Download
2018-11-07Confirmation statement

Confirmation statement with updates.

Download
2018-11-07Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.