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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Snake & Ladders, Unit 2, Clandeboye Retail Park, West Circular Road, Bangor, Northern Ireland, BT19 1AR | Secretary | 30 November 2016 | Active |
Unit 2, Snakes & Ladders, Clandeboye Retail Park, West Circular Road, Bangor, Northern Ireland, BT19 1AR | Director | 30 November 2016 | Active |
Snake & Ladders, Unit 2, Clandeboye Retail Park, West Circular Road, Bangor, Northern Ireland, BT19 1AR | Director | 30 November 2016 | Active |
20, Downshire Lane, Bangor, BT20 3TY | Secretary | 01 July 2009 | Active |
8 Downshire Lane, Bangor, Co Down, BT20 3TY | Secretary | 12 February 2008 | Active |
79 Chichester Street, Belfast, BT1 4JE | Corporate Secretary | 12 February 2008 | Active |
20 Downshire Lane, Bangor, Co Down, BT20 3TY | Director | 12 February 2008 | Active |
20 Downshire Lane, Bangor, Co Down, BT20 3TY | Director | 12 February 2008 | Active |
8 Downshire Lane, Bangor, Co Down, BT20 3TY | Director | 12 February 2008 | Active |
8 Downshire Lane, Bangor, Co Down, BT20 3TY | Director | 12 February 2008 | Active |
79 Chichester Street, Belfast, BT1 4JE | Corporate Director | 12 February 2008 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-03-20 | Resolution | Resolution. | Download |
2023-03-20 | Insolvency | Liquidation liquidation statement of receipts and payments northern ireland with brought down date. | Download |
2023-02-17 | Insolvency | Liquidation liquidation statement of receipts and payments northern ireland with brought down date. | Download |
2021-02-12 | Insolvency | Liquidation liquidation statement of receipts and payments northern ireland with brought down date. | Download |
2020-02-14 | Address | Change registered office address company with date old address new address. | Download |
2020-01-28 | Insolvency | Liquidation appointment of liquidator. | Download |
2020-01-28 | Insolvency | Liquidation statement of affairs northern ireland. | Download |
2019-04-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-08 | Accounts | Accounts with accounts type micro entity. | Download |
2018-03-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-16 | Address | Change registered office address company with date old address new address. | Download |
2017-02-17 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-01-10 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-09 | Mortgage | Mortgage satisfy charge full. | Download |
2016-11-30 | Officers | Termination director company with name termination date. | Download |
2016-11-30 | Officers | Termination director company with name termination date. | Download |
2016-11-30 | Officers | Termination secretary company with name termination date. | Download |
2016-11-30 | Officers | Appoint person secretary company with name date. | Download |
2016-11-30 | Officers | Appoint person director company with name date. | Download |
2016-11-30 | Officers | Appoint person director company with name date. | Download |
2016-02-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-11-20 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-03-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-02-26 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.