This company is commonly known as R.s. & J. Holdings Limited. The company was founded 59 years ago and was given the registration number NI006381. The firm's registered office is in BELFAST. You can find them at Edenderry Industrial Estate, 326 Crumlin Road, Belfast, . This company's SIC code is 41100 - Development of building projects.
Name | : | R.S. & J. HOLDINGS LIMITED |
---|---|---|
Company Number | : | NI006381 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 May 1965 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | Northern - Ireland |
Industry Codes | : |
|
Registered Address | : | Edenderry Industrial Estate, 326 Crumlin Road, Belfast, BT14 7EE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Edenderry Industrial Estate, 326 Crumlin Road, Belfast, BT14 7EE | Secretary | - | Active |
Edenderry Industrial Estate, 326 Crumlin Road, Belfast, BT14 7EE | Director | - | Active |
Edenderry Industrial Estate, 326 Crumlin Road, Belfast, BT14 7EE | Director | 01 April 2020 | Active |
Edenderry Industrial Estate, 326 Crumlin Road, Belfast, BT14 7EE | Director | 01 April 2020 | Active |
Mosside, 21 Moss Road, Ballymiscaw, Holywood, BT18 9RU | Director | 11 June 2004 | Active |
37 Victoria Road, Holwood, BT18 9BD | Director | 01 December 2005 | Active |
37, Victoria Road, Holywood, BT18 9BD | Director | - | Active |
2187 Regents Circle, Regents Place, Village Boulevard, United States, 33409 | Director | - | Active |
45 Avenue Du 8ma, 87250, Bessines-Sur-Gartempe, | Director | 01 December 2005 | Active |
37, Victoria Road, Holywood, BT18 9BD | Director | - | Active |
Crd (Ni) Limited | ||
Notified on | : | 06 March 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | Northern Ireland |
Address | : | Pearl Assurance House, 2 Donegall Square East, Belfast, Northern Ireland, BT1 5HB |
Nature of control | : |
|
Crd (N.I.) Limited | ||
Notified on | : | 06 March 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | Northern Ireland |
Address | : | Pearl Assurance House, 2 Donegall Square East, Belfast, Northern Ireland, BT1 5HB |
Nature of control | : |
|
Mr Peter Hazelton Thompson | ||
Notified on | : | 07 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1953 |
Nationality | : | British |
Country of residence | : | Northern Ireland |
Address | : | 5 Strangford View, Newtownards Road, Greyabbey, Northern Ireland, BT22 2SE |
Nature of control | : |
|
Mr Peter Hazelton Thompson | ||
Notified on | : | 07 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1953 |
Nationality | : | British |
Country of residence | : | Northern Ireland |
Address | : | 37 Victoria Road, Holywood, Northern Ireland, BT18 9BD |
Nature of control | : |
|
Mr Alistair Lyske Thompson | ||
Notified on | : | 07 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1950 |
Nationality | : | British |
Country of residence | : | Northern Ireland |
Address | : | Hunter's Moon, 21a Moss Road, Holywood, Northern Ireland, BT19 9RU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-27 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-31 | Officers | Change person director company with change date. | Download |
2022-07-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-02 | Accounts | Accounts with accounts type audited abridged. | Download |
2021-02-05 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-02-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-02-02 | Accounts | Accounts with accounts type audited abridged. | Download |
2020-12-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-08 | Persons with significant control | Notification of a person with significant control. | Download |
2020-12-08 | Persons with significant control | Notification of a person with significant control. | Download |
2020-04-10 | Officers | Appoint person director company with name date. | Download |
2020-04-10 | Officers | Appoint person director company with name date. | Download |
2020-04-06 | Persons with significant control | Notification of a person with significant control. | Download |
2020-04-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-03-10 | Officers | Termination director company with name termination date. | Download |
2019-12-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-05 | Accounts | Accounts with accounts type audited abridged. | Download |
2019-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-06 | Accounts | Accounts with accounts type audited abridged. | Download |
2018-10-27 | Gazette | Gazette filings brought up to date. | Download |
2018-09-25 | Gazette | Gazette notice compulsory. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.