UKBizDB.co.uk

J.A. WOODSIDE & CO LIMITED

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

This company is commonly known as J.a. Woodside & Co Limited. The company was founded 84 years ago and was given the registration number NI001398. The firm's registered office is in BELFAST. You can find them at 1 Lanyon Quay, Lanyon Quay, Belfast, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:J.A. WOODSIDE & CO LIMITED
Company Number:NI001398
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 September 1939
End of financial year:31 May 2023
Jurisdiction:Northern - Ireland
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:1 Lanyon Quay, Lanyon Quay, Belfast, BT1 3LG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Newforge House, 58 Newforge Road, Maralin, Lurgan, BT67 0QL

Secretary-Active
78, Drumlin Road, Donaghcloney, Craigavon, Northern Ireland, BT66 7NJ

Director03 May 2021Active
Newforge House, 58 Newforge Road, Maralin, BT67 0QL

Director-Active
78, Drumlin Road, Donaghcloney, Craigavon, Northern Ireland, BT66 7NJ

Director27 February 2018Active
78, Drumlin Road, Donaghcloney, Craigavon, Northern Ireland, BT66 7NJ

Director03 May 2021Active
78, Drumlin Road, Donaghcloney, Craigavon, Northern Ireland, BT66 7NJ

Director03 May 2021Active
78, Drumlin Road, Donaghcloney, Craigavon, Northern Ireland, BT66 7NJ

Director05 January 2011Active
Newforge House, 58 Newforge Road, Maralin, Lurgan, BT67 0QL

Director-Active

People with Significant Control

Mrs Anna Marie Mathers
Notified on:25 January 2018
Status:Active
Date of birth:January 1951
Nationality:British
Country of residence:Northern Ireland
Address:78, Drumlin Road, Craigavon, Northern Ireland, BT66 7NJ
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Robert Henry Mathers
Notified on:06 April 2016
Status:Active
Date of birth:January 1947
Nationality:British
Country of residence:Northern Ireland
Address:78, Drumlin Road, Craigavon, Northern Ireland, BT66 7NJ
Nature of control:
  • Ownership of shares 50 to 75 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-13Accounts

Accounts with accounts type unaudited abridged.

Download
2023-11-09Confirmation statement

Confirmation statement with no updates.

Download
2023-01-24Accounts

Accounts with accounts type unaudited abridged.

Download
2022-11-14Persons with significant control

Cessation of a person with significant control.

Download
2022-11-14Persons with significant control

Notification of a person with significant control.

Download
2022-11-09Confirmation statement

Confirmation statement with no updates.

Download
2022-02-28Accounts

Accounts with accounts type unaudited abridged.

Download
2021-11-17Confirmation statement

Confirmation statement with no updates.

Download
2021-05-27Accounts

Accounts with accounts type total exemption full.

Download
2021-05-17Address

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

Download
2021-05-17Officers

Appoint person director company with name date.

Download
2021-05-17Officers

Appoint person director company with name date.

Download
2021-05-17Officers

Appoint person director company with name date.

Download
2020-11-19Confirmation statement

Confirmation statement with no updates.

Download
2020-04-22Accounts

Accounts with accounts type total exemption full.

Download
2019-11-19Confirmation statement

Confirmation statement with no updates.

Download
2019-02-27Accounts

Accounts with accounts type total exemption full.

Download
2018-11-14Confirmation statement

Confirmation statement with no updates.

Download
2018-11-14Officers

Termination director company with name termination date.

Download
2018-03-02Accounts

Accounts with accounts type total exemption full.

Download
2018-02-27Officers

Appoint person director company with name date.

Download
2017-11-13Confirmation statement

Confirmation statement with no updates.

Download
2017-02-28Accounts

Accounts with accounts type total exemption small.

Download
2017-01-03Confirmation statement

Confirmation statement with updates.

Download
2016-03-31Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.