UKBizDB.co.uk

JAMES NEILL, LIMITED

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

This company is commonly known as James Neill, Limited. The company was founded 122 years ago and was given the registration number R0000389. The firm's registered office is in . You can find them at 1 College Place North, Belfast, , . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:JAMES NEILL, LIMITED
Company Number:R0000389
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 December 1901
End of financial year:17 September 2022
Jurisdiction:Northern - Ireland
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:1 College Place North, Belfast, BT1 6BG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Weston Centre, 10 Grosvenor Street, London, United Kingdom, W1K 4QY

Secretary14 April 2022Active
Weston Centre, 10 Grosvenor Street, London, United Kingdom, W1K 4QY

Director23 August 2021Active
Weston Centre, 10 Grosvenor Street, London, United Kingdom, W1K 4QY

Director23 December 2020Active
Weston Centre, 10 Grosvenor Street, London, United Kingdom, W1K 4QY

Secretary24 December 2020Active
Weston Centre, 10 Grosvenor Street, London, United Kingdom, W1K 4QY

Secretary-Active
The Old Stables, White Lodge Barns, Pipewell, Kettering, United Kingdom, NN14 1QZ

Director23 April 2007Active
1 Rockmount Park, Saintfield, Ballynahinch, BT24 7DQ

Director-Active
10 Gilbey Green, Wicken Road Newport, Saffron Walden, CR11 3RG

Director19 January 2005Active
The Old Kings Head, Berden, Bishops Stortford, CM23 1AN

Director-Active
7 Roseville Avenue, Crawfordsburn Road, Bangor, BT19 1BZ

Director-Active
Angel Wells Farm, House, Morkery Lane, Castle Bytham, United Kingdom, NG33 4SW

Director20 January 2014Active
Allied Mills Ltd, Tilbury Docks, Tilbury, United Kingdom, RM18 7JR

Director20 January 2014Active
3 Elm Close, Amersham, Buckinghamshire, HP6 5DD

Director19 January 2005Active
Weston Centre, 10 Grosvenor Street, London, United Kingdom, W1K 4QY

Director28 July 2006Active
10 Marco Park, Bangor, Co Down, BT19 6HL

Director-Active

People with Significant Control

Allied Mills (No.1) Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Weston Centre, 10 Grosvenor Street, London, United Kingdom, W1K 4QY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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

Company Filing History

DateCategoryDescription
2023-05-31Confirmation statement

Confirmation statement with no updates.

Download
2023-04-20Accounts

Accounts with accounts type dormant.

Download
2022-05-30Confirmation statement

Confirmation statement with no updates.

Download
2022-04-26Accounts

Accounts with accounts type dormant.

Download
2022-04-20Officers

Appoint person secretary company with name date.

Download
2022-04-20Officers

Termination secretary company with name termination date.

Download
2022-04-11Officers

Termination director company with name termination date.

Download
2021-09-08Accounts

Accounts with accounts type dormant.

Download
2021-08-23Officers

Appoint person director company with name date.

Download
2021-06-17Confirmation statement

Confirmation statement with no updates.

Download
2021-01-05Officers

Appoint person secretary company with name date.

Download
2021-01-04Officers

Termination director company with name termination date.

Download
2021-01-04Officers

Termination secretary company with name termination date.

Download
2020-12-24Officers

Appoint person director company with name date.

Download
2020-08-25Persons with significant control

Change to a person with significant control.

Download
2020-06-15Confirmation statement

Confirmation statement with no updates.

Download
2020-06-05Accounts

Accounts with accounts type dormant.

Download
2019-06-20Accounts

Accounts with accounts type dormant.

Download
2019-06-20Confirmation statement

Confirmation statement with no updates.

Download
2018-06-15Confirmation statement

Confirmation statement with updates.

Download
2018-06-05Accounts

Accounts with accounts type dormant.

Download
2017-06-13Confirmation statement

Confirmation statement with updates.

Download
2017-03-24Accounts

Accounts with accounts type dormant.

Download
2017-01-05Officers

Change person director company with change date.

Download
2016-10-04Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.