UKBizDB.co.uk

R.S. & J. HOLDINGS LIMITED

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

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.

Company Information

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:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Edenderry Industrial Estate, 326 Crumlin Road, Belfast, BT14 7EE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
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

Director01 April 2020Active
Edenderry Industrial Estate, 326 Crumlin Road, Belfast, BT14 7EE

Director01 April 2020Active
Mosside, 21 Moss Road, Ballymiscaw, Holywood, BT18 9RU

Director11 June 2004Active
37 Victoria Road, Holwood, BT18 9BD

Director01 December 2005Active
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,

Director01 December 2005Active
37, Victoria Road, Holywood, BT18 9BD

Director-Active

People with Significant Control

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:
  • Ownership of shares 50 to 75 percent as firm
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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 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
2024-01-11Confirmation statement

Confirmation statement with no updates.

Download
2023-07-27Accounts

Accounts with accounts type unaudited abridged.

Download
2023-01-31Confirmation statement

Confirmation statement with no updates.

Download
2023-01-31Officers

Change person director company with change date.

Download
2022-07-29Accounts

Accounts with accounts type unaudited abridged.

Download
2021-12-14Confirmation statement

Confirmation statement with no updates.

Download
2021-08-02Accounts

Accounts with accounts type audited abridged.

Download
2021-02-05Confirmation statement

Confirmation statement with updates.

Download
2021-02-05Persons with significant control

Cessation of a person with significant control.

Download
2021-02-05Persons with significant control

Cessation of a person with significant control.

Download
2021-02-02Accounts

Accounts with accounts type audited abridged.

Download
2020-12-23Confirmation statement

Confirmation statement with no updates.

Download
2020-12-08Persons with significant control

Notification of a person with significant control.

Download
2020-12-08Persons with significant control

Notification of a person with significant control.

Download
2020-04-10Officers

Appoint person director company with name date.

Download
2020-04-10Officers

Appoint person director company with name date.

Download
2020-04-06Persons with significant control

Notification of a person with significant control.

Download
2020-04-06Persons with significant control

Cessation of a person with significant control.

Download
2020-03-10Officers

Termination director company with name termination date.

Download
2019-12-18Confirmation statement

Confirmation statement with no updates.

Download
2019-08-05Accounts

Accounts with accounts type audited abridged.

Download
2019-01-11Confirmation statement

Confirmation statement with no updates.

Download
2018-11-06Accounts

Accounts with accounts type audited abridged.

Download
2018-10-27Gazette

Gazette filings brought up to date.

Download
2018-09-25Gazette

Gazette notice compulsory.

Download

Copyright © 2024. All rights reserved.