Jgmc Leisure Limited

DataGardener
dissolved

Jgmc Leisure Limited

ni068038Private Limited With Share Capital

C/O Begbies Limited, Scottish Provident Building, Belfast, BT16JH
Incorporated

12/02/2008

Company Age

18 years

Directors

3

Employees

SIC Code

93290

Risk

Company Overview

Registration, classification & business activity

Jgmc Leisure Limited (ni068038) is a private limited with share capital incorporated on 12/02/2008 (18 years old) and registered in belfast, BT16JH. The company operates under SIC code 93290 - other amusement and recreation activities n.e.c..

Private Limited With Share Capital
SIC: 93290
Incorporated 12/02/2008
BT16JH

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

3

Directors

2

Shareholders

Board of Directors

2
director
director

Charges

1

Registered

0

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

56
Gazette Dissolved Liquidation
Category:Gazette
Date:11-01-2025
Liquidation Liquidation Statement Of Receipts And Payments Northern Ireland With Brought Down Date
Category:Insolvency
Date:07-11-2024
Liquidation Return Of Final Meeting Creditors Voluntary Winding Up Northern Ireland
Category:Insolvency
Date:11-10-2024
Liquidation Liquidation Statement Of Receipts And Payments Northern Ireland With Brought Down Date
Category:Insolvency
Date:16-05-2024
Resolution
Category:Resolution
Date:20-03-2023
Liquidation Liquidation Statement Of Receipts And Payments Northern Ireland With Brought Down Date
Category:Insolvency
Date:20-03-2023
Liquidation Liquidation Statement Of Receipts And Payments Northern Ireland With Brought Down Date
Category:Insolvency
Date:17-02-2023
Liquidation Liquidation Statement Of Receipts And Payments Northern Ireland With Brought Down Date
Category:Insolvency
Date:12-02-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-02-2020
Liquidation Appointment Of Liquidator
Category:Insolvency
Date:28-01-2020
Liquidation Statement Of Affairs Northern Ireland
Category:Insolvency
Date:28-01-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-04-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-02-2019
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:08-05-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-03-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-02-2018
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-02-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-01-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-01-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:30-11-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:30-11-2016
Termination Secretary Company With Name Termination Date
Category:Officers
Date:30-11-2016
Appoint Person Secretary Company With Name Date
Category:Officers
Date:30-11-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:30-11-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:30-11-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-02-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-11-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-03-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-02-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-03-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:10-03-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-02-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-03-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:01-03-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-01-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-02-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-02-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-03-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-03-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-02-2010
Change Person Director Company With Change Date
Category:Officers
Date:18-02-2010
Change Person Director Company With Change Date
Category:Officers
Date:18-02-2010
Appoint Person Secretary Company With Name
Category:Officers
Date:17-02-2010
Termination Secretary Company With Name
Category:Officers
Date:17-02-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-12-2009
Legacy
Category:Address
Date:28-07-2009
Legacy
Category:Officers
Date:21-07-2009
Legacy
Category:Officers
Date:21-07-2009
Legacy
Category:Accounts
Date:22-06-2009
Legacy
Category:Annual Return
Date:24-02-2009
Particulars Of A Mortgage Charge
Category:Mortgage
Date:09-04-2008
Legacy
Category:Officers
Date:25-02-2008
Legacy
Category:Officers
Date:25-02-2008
Legacy
Category:Officers
Date:25-02-2008
Legacy
Category:Officers
Date:25-02-2008
Incorporation Company
Category:Incorporation
Date:12-02-2008

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption full
Due Date29/02/2020
Filing Date28/03/2019
Latest Accounts31/05/2018

Trading Addresses

2 William Street, Newtownards, Co Down, BT234AH
C/O Begbies Limited, Scottish Provident Building, Belfast, Bt1 6Jh, BT16JHRegistered

Related Companies

1

Contact

C/O Begbies Limited, Scottish Provident Building, Belfast, BT16JH