UKBizDB.co.uk

J.C.M.G. DEVELOPMENTS (NTS) LTD

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

This company is commonly known as J.c.m.g. Developments (nts) Ltd. The company was founded 14 years ago and was given the registration number NI073718. The firm's registered office is in OMAGH. You can find them at 30a Gortin Road, C/o Mcelholm & Co, Omagh, Co Tyrone. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:J.C.M.G. DEVELOPMENTS (NTS) LTD
Company Number:NI073718
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 September 2009
End of financial year:31 August 2022
Jurisdiction:Northern - Ireland
Industry Codes:
  • 41100 - Development of building projects
  • 42990 - Construction of other civil engineering projects n.e.c.

Office Address & Contact

Registered Address:30a Gortin Road, C/o Mcelholm & Co, Omagh, Co Tyrone, Northern Ireland, BT79 7HX
Country Origin:NORTHERN IRELAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9 Strahultar Road, Newtownstewart, Omagh,

Secretary07 September 2009Active
30a, Gortin Road, C/O Mcelholm & Co, Omagh, Northern Ireland, BT79 7HX

Director10 December 2014Active
9 Strahultar Road, Newtownstewart, Omagh, BT78 4JU

Director07 September 2009Active
2 Saratoga Avenue, Newtownards, Co Down, BT23 4BD

Secretary07 September 2009Active
62 Culmore Gardens, Omagh, Co Tyrone, BT78 5AR

Director07 September 2009Active

People with Significant Control

Mr Conor Mcguigan
Notified on:06 April 2016
Status:Active
Date of birth:November 1989
Nationality:Irish
Address:28 Gortin Road, Co Tyrone, BT79 7HX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Joseph Mcguigan
Notified on:06 April 2016
Status:Active
Date of birth:July 1940
Nationality:Irish
Country of residence:Northern Ireland
Address:30a, Gortin Road, Omagh, Northern Ireland, BT79 7HX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Alice Veronica Mcguigan
Notified on:06 April 2016
Status:Active
Date of birth:November 1943
Nationality:Irish
Country of residence:Northern Ireland
Address:30a, Gortin Road, Omagh, Northern Ireland, BT79 7HX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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
2023-05-31Confirmation statement

Confirmation statement with no updates.

Download
2023-05-10Accounts

Accounts with accounts type unaudited abridged.

Download
2022-05-27Confirmation statement

Confirmation statement with no updates.

Download
2022-05-23Accounts

Accounts with accounts type unaudited abridged.

Download
2021-05-31Confirmation statement

Confirmation statement with no updates.

Download
2021-05-31Officers

Change person director company with change date.

Download
2021-05-31Persons with significant control

Change to a person with significant control.

Download
2021-05-19Accounts

Accounts with accounts type unaudited abridged.

Download
2020-05-29Accounts

Accounts with accounts type micro entity.

Download
2020-05-29Confirmation statement

Confirmation statement with no updates.

Download
2019-06-05Confirmation statement

Confirmation statement with no updates.

Download
2019-05-27Accounts

Accounts with accounts type unaudited abridged.

Download
2019-05-01Address

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

Download
2018-05-29Accounts

Accounts with accounts type unaudited abridged.

Download
2018-05-18Confirmation statement

Confirmation statement with updates.

Download
2018-05-18Officers

Termination director company with name termination date.

Download
2018-05-18Persons with significant control

Cessation of a person with significant control.

Download
2017-10-02Confirmation statement

Confirmation statement with no updates.

Download
2017-06-07Accounts

Accounts with accounts type total exemption small.

Download
2016-10-25Confirmation statement

Confirmation statement with updates.

Download
2016-05-30Accounts

Accounts with accounts type total exemption small.

Download
2015-10-14Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-29Accounts

Accounts with accounts type total exemption small.

Download
2014-12-15Resolution

Resolution.

Download
2014-12-10Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.