UKBizDB.co.uk

JGMC LEISURE LIMITED

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

This company is commonly known as Jgmc Leisure Limited. The company was founded 16 years ago and was given the registration number NI068038. The firm's registered office is in BELFAST. You can find them at C/o Begbies Limited Scottish Provident Building, 7 Donegall Square West, Belfast, . This company's SIC code is 93290 - Other amusement and recreation activities n.e.c..

Company Information

Name:JGMC LEISURE LIMITED
Company Number:NI068038
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:12 February 2008
End of financial year:31 May 2018
Jurisdiction:Northern - Ireland
Industry Codes:
  • 93290 - Other amusement and recreation activities n.e.c.

Office Address & Contact

Registered Address:C/o Begbies Limited Scottish Provident Building, 7 Donegall Square West, Belfast, BT1 6JH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Snake & Ladders, Unit 2, Clandeboye Retail Park, West Circular Road, Bangor, Northern Ireland, BT19 1AR

Secretary30 November 2016Active
Unit 2, Snakes & Ladders, Clandeboye Retail Park, West Circular Road, Bangor, Northern Ireland, BT19 1AR

Director30 November 2016Active
Snake & Ladders, Unit 2, Clandeboye Retail Park, West Circular Road, Bangor, Northern Ireland, BT19 1AR

Director30 November 2016Active
20, Downshire Lane, Bangor, BT20 3TY

Secretary01 July 2009Active
8 Downshire Lane, Bangor, Co Down, BT20 3TY

Secretary12 February 2008Active
79 Chichester Street, Belfast, BT1 4JE

Corporate Secretary12 February 2008Active
20 Downshire Lane, Bangor, Co Down, BT20 3TY

Director12 February 2008Active
20 Downshire Lane, Bangor, Co Down, BT20 3TY

Director12 February 2008Active
8 Downshire Lane, Bangor, Co Down, BT20 3TY

Director12 February 2008Active
8 Downshire Lane, Bangor, Co Down, BT20 3TY

Director12 February 2008Active
79 Chichester Street, Belfast, BT1 4JE

Corporate Director12 February 2008Active

People with Significant Control

Mrs Nazia Arshed
Notified on:30 November 2016
Status:Active
Date of birth:August 1989
Nationality:Irish
Country of residence:Northern Ireland
Address:Unit 2, Clandeboye Retail Park, West Circular Road, Bangor, Northern Ireland, BT19 1AR
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Zaid Arshed
Notified on:30 November 2016
Status:Active
Date of birth:September 1988
Nationality:British
Country of residence:Northern Ireland
Address:Unit 2, Clandeboye Retail Park, West Circular Road, Bangor, Northern Ireland, BT19 1AR
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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-03-20Resolution

Resolution.

Download
2023-03-20Insolvency

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

Download
2023-02-17Insolvency

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

Download
2021-02-12Insolvency

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

Download
2020-02-14Address

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

Download
2020-01-28Insolvency

Liquidation appointment of liquidator.

Download
2020-01-28Insolvency

Liquidation statement of affairs northern ireland.

Download
2019-04-01Accounts

Accounts with accounts type total exemption full.

Download
2019-02-22Confirmation statement

Confirmation statement with no updates.

Download
2018-05-08Accounts

Accounts with accounts type micro entity.

Download
2018-03-21Confirmation statement

Confirmation statement with no updates.

Download
2018-02-16Address

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

Download
2017-02-17Accounts

Accounts with accounts type total exemption small.

Download
2017-01-10Confirmation statement

Confirmation statement with updates.

Download
2017-01-09Mortgage

Mortgage satisfy charge full.

Download
2016-11-30Officers

Termination director company with name termination date.

Download
2016-11-30Officers

Termination director company with name termination date.

Download
2016-11-30Officers

Termination secretary company with name termination date.

Download
2016-11-30Officers

Appoint person secretary company with name date.

Download
2016-11-30Officers

Appoint person director company with name date.

Download
2016-11-30Officers

Appoint person director company with name date.

Download
2016-02-17Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-20Accounts

Accounts with accounts type total exemption small.

Download
2015-03-02Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-26Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.