J & M. BEGLEY (BUILDING CONTRACTORS) LIMITED
OMAGH


Company number NI016917
Status Active
Incorporation Date 12 September 1983
Company Type Private Limited Company
Address 222 BARONY ROAD, CARRICKMORE, OMAGH, CO.TYRONE, BT79 9AQ
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings, 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Confirmation statement made on 17 February 2017 with updates; Annual return made up to 17 February 2016 with full list of shareholders Statement of capital on 2016-03-16 GBP 300,000 ; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of J & M. BEGLEY (BUILDING CONTRACTORS) LIMITED are www.jmbegleybuildingcontractors.co.uk, and www.j-m-begley-building-contractors.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and one months. J M Begley Building Contractors Limited is a Private Limited Company. The company registration number is NI016917. J M Begley Building Contractors Limited has been working since 12 September 1983. The present status of the company is Active. The registered address of J M Begley Building Contractors Limited is 222 Barony Road Carrickmore Omagh Co Tyrone Bt79 9aq. . BEGLEY, Mary is a Secretary of the company. BEGLEY, John is a Director of the company. BEGLEY, Mary is a Director of the company. Director BEGLEY, Colin has been resigned. Director BEGLEY, Damien has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Secretary
BEGLEY, Mary
Appointed Date: 12 September 1983

Director
BEGLEY, John
Appointed Date: 12 September 1983
89 years old

Director
BEGLEY, Mary
Appointed Date: 12 September 1983
81 years old

Resigned Directors

Director
BEGLEY, Colin
Resigned: 01 March 2013
Appointed Date: 01 October 2002
52 years old

Director
BEGLEY, Damien
Resigned: 01 March 2013
Appointed Date: 01 October 2002
57 years old

Persons With Significant Control

Mr John Begley
Notified on: 6 April 2016
89 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Mary Begley
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

J & M. BEGLEY (BUILDING CONTRACTORS) LIMITED Events

15 Mar 2017
Confirmation statement made on 17 February 2017 with updates
16 Mar 2016
Annual return made up to 17 February 2016 with full list of shareholders
Statement of capital on 2016-03-16
  • GBP 300,000

20 Jan 2016
Total exemption small company accounts made up to 30 September 2015
28 May 2015
Annual return made up to 17 February 2015 with full list of shareholders
Statement of capital on 2015-05-28
  • GBP 300,000

18 May 2015
Statement of capital following an allotment of shares on 18 February 2014
  • GBP 300,000

...
... and 76 more events
12 Sep 1983
Memorandum
12 Sep 1983
Articles
12 Sep 1983
Pars re dirs/sit reg offi

12 Sep 1983
Statement of nominal cap

12 Sep 1983
Decl on compl on incorp

J & M. BEGLEY (BUILDING CONTRACTORS) LIMITED Charges

15 May 2013
Charge code NI01 6917 0006
Delivered: 22 May 2013
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Lands at mountfield, omagh, co. Tyrone, comprised in folio…
19 December 2012
Debenture
Delivered: 20 December 2012
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Fixed and floating charge over the undertaking and all…
28 April 2006
Mortgage or charge
Delivered: 5 May 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Charge - all monies. All that and those the development…
29 August 2002
Legal charge
Delivered: 10 September 2002
Status: Outstanding
Persons entitled: The Governor & Company of the Bank of Ireland
Description: All parts of the lands of killens mountfield folios 24582…
29 March 2001
Mortgage or charge
Delivered: 12 April 2001
Status: Satisfied on 24 January 2013
Persons entitled: Dublin 4 Allianz Corporate
Description: Solicitor's undertaking - all monies sites numbers 11 & 12…
9 June 1994
Mortgage
Delivered: 17 June 1994
Status: Outstanding
Persons entitled: The Governor & Company of the Bank of Ireland
Description: All that piece or parcel of land in the townland of malone…