J & J HASLETT HOLDINGS LIMITED
BELFAST


Company number NI048279
Status Active
Incorporation Date 15 October 2003
Company Type Private Limited Company
Address BELFAST HARBOUR ESTATE, 1-19 DARGAN DRIVE, BELFAST, BT3 9JG
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Confirmation statement made on 30 September 2016 with updates; Full accounts made up to 2 January 2016; Annual return made up to 30 September 2015 with full list of shareholders Statement of capital on 2015-09-30 GBP 60,000 . The most likely internet sites of J & J HASLETT HOLDINGS LIMITED are www.jjhaslettholdings.co.uk, and www.j-j-haslett-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and twelve months. J J Haslett Holdings Limited is a Private Limited Company. The company registration number is NI048279. J J Haslett Holdings Limited has been working since 15 October 2003. The present status of the company is Active. The registered address of J J Haslett Holdings Limited is Belfast Harbour Estate 1 19 Dargan Drive Belfast Bt3 9jg. . KENNY, Timothy is a Secretary of the company. KENNY, Timothy is a Director of the company. MARTIN, Christopher Nicholas is a Director of the company. Secretary KENNY, Timothy has been resigned. Secretary LEWIS, Ronald Thomas has been resigned. Secretary O'FLYNN, David has been resigned. Director HAMILTON, Michael Winfield has been resigned. Director HARRISON, Malcolm Joseph has been resigned. Director KANE, Dorothy May has been resigned. Director KELLEHER, Martin has been resigned. Director LEWIS, Ronald Thomas has been resigned. Director O'FLYNN, David has been resigned. Director PATTERSON, Michael David has been resigned. Director UPRICHARD, Thomas Alexander has been resigned. Director WATTS, Charles Roger has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
KENNY, Timothy
Appointed Date: 06 June 2013

Director
KENNY, Timothy
Appointed Date: 17 September 2007
63 years old

Director
MARTIN, Christopher Nicholas
Appointed Date: 17 September 2007
65 years old

Resigned Directors

Secretary
KENNY, Timothy
Resigned: 11 October 2011
Appointed Date: 17 September 2007

Secretary
LEWIS, Ronald Thomas
Resigned: 17 September 2007
Appointed Date: 15 October 2003

Secretary
O'FLYNN, David
Resigned: 06 June 2013
Appointed Date: 11 October 2011

Director
HAMILTON, Michael Winfield
Resigned: 17 September 2007
Appointed Date: 18 December 2003
71 years old

Director
HARRISON, Malcolm Joseph
Resigned: 29 October 2003
Appointed Date: 15 October 2003
51 years old

Director
KANE, Dorothy May
Resigned: 29 October 2003
Appointed Date: 15 October 2003
89 years old

Director
KELLEHER, Martin
Resigned: 10 March 2009
Appointed Date: 17 September 2007
56 years old

Director
LEWIS, Ronald Thomas
Resigned: 17 September 2007
Appointed Date: 18 December 2003
64 years old

Director
O'FLYNN, David
Resigned: 06 June 2013
Appointed Date: 11 October 2011
55 years old

Director
PATTERSON, Michael David
Resigned: 17 September 2007
Appointed Date: 18 December 2003
68 years old

Director
UPRICHARD, Thomas Alexander
Resigned: 17 September 2007
Appointed Date: 18 December 2003
65 years old

Director
WATTS, Charles Roger
Resigned: 18 December 2003
Appointed Date: 29 October 2003
68 years old

Persons With Significant Control

Musgrave Investments Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

J & J HASLETT HOLDINGS LIMITED Events

03 Oct 2016
Confirmation statement made on 30 September 2016 with updates
15 Sep 2016
Full accounts made up to 2 January 2016
30 Sep 2015
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-09-30
  • GBP 60,000

17 Sep 2015
Full accounts made up to 27 December 2014
06 Oct 2014
Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-06
  • GBP 60,000

...
... and 57 more events
31 Oct 2003
Resolutions
  • RES(NI) ‐ Special/extra resolution

15 Oct 2003
Decln complnce reg new co
15 Oct 2003
Pars re dirs/sit reg off
15 Oct 2003
Articles
15 Oct 2003
Memorandum

J & J HASLETT HOLDINGS LIMITED Charges

22 December 2003
Mortgage or charge
Delivered: 2 January 2004
Status: Outstanding
Persons entitled: Northern Bank LTD
Description: Floating charge - all moneys the undertaking of the company…