JHT CLARE LIMITED
PORTADOWN


Company number NI054496
Status Active
Incorporation Date 3 April 2005
Company Type Private Limited Company
Address JAMES PARK, MAHON INDUSTRIAL AREA, MAHON ROAD, PORTADOWN, CRAIGAVON, BT62 3EH
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Accounts for a small company made up to 30 December 2015; Annual return made up to 3 April 2016 with full list of shareholders Statement of capital on 2016-04-11 GBP 2 ; Accounts for a small company made up to 30 December 2014. The most likely internet sites of JHT CLARE LIMITED are www.jhtclare.co.uk, and www.jht-clare.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and six months. Jht Clare Limited is a Private Limited Company. The company registration number is NI054496. Jht Clare Limited has been working since 03 April 2005. The present status of the company is Active. The registered address of Jht Clare Limited is James Park Mahon Industrial Area Mahon Road Portadown Craigavon Bt62 3eh. . DUNDAS, Mark Raymond is a Director of the company. TURKINGTON, Gary Trevor is a Director of the company. TURKINGTON, Trevor Henry is a Director of the company. Secretary MCKEAG, James Robert has been resigned. Secretary SARCON COMPLIANCE LIMITED has been resigned. Director ARMSTRONG, Gerard has been resigned. Director MCKEAG, James Robert has been resigned. Director MCKNIGHT, Dawn has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
DUNDAS, Mark Raymond
Appointed Date: 29 January 2015
49 years old

Director
TURKINGTON, Gary Trevor
Appointed Date: 29 January 2015
44 years old

Director
TURKINGTON, Trevor Henry
Appointed Date: 22 August 2005
70 years old

Resigned Directors

Secretary
MCKEAG, James Robert
Resigned: 10 February 2015
Appointed Date: 22 August 2005

Secretary
SARCON COMPLIANCE LIMITED
Resigned: 22 August 2005
Appointed Date: 03 April 2005

Director
ARMSTRONG, Gerard
Resigned: 22 August 2005
Appointed Date: 03 April 2005
45 years old

Director
MCKEAG, James Robert
Resigned: 10 February 2015
Appointed Date: 22 August 2005
71 years old

Director
MCKNIGHT, Dawn
Resigned: 22 August 2005
Appointed Date: 03 April 2005
55 years old

JHT CLARE LIMITED Events

23 Aug 2016
Accounts for a small company made up to 30 December 2015
11 Apr 2016
Annual return made up to 3 April 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 2

06 Oct 2015
Accounts for a small company made up to 30 December 2014
01 Sep 2015
Satisfaction of charge 1 in full
01 Sep 2015
Satisfaction of charge 2 in full
...
... and 56 more events
30 Aug 2005
Change of dirs/sec
30 Aug 2005
Change of dirs/sec
30 Aug 2005
Change of dirs/sec
30 Aug 2005
Resolution to change name
03 Apr 2005
Incorporation

JHT CLARE LIMITED Charges

31 July 2012
Mortgage and charge
Delivered: 6 August 2012
Status: Satisfied on 1 September 2015
Persons entitled: Ulster Bank Ireland Limited Ulster Bank Limited
Description: All of the land and premises known as highfield heights…
11 November 2008
Mortgage or charge
Delivered: 14 November 2008
Status: Satisfied on 1 September 2015
Persons entitled: Ulster Bank Ireland Limited Ulster Bank Limited
Description: All monies mortgage and charge. Site 16 sydenham business…
16 December 2005
Debenture
Delivered: 21 December 2005
Status: Satisfied on 1 September 2015
Persons entitled: Ulster Bank Ireland Limited Ulster Bank Limited
Description: Debenture - all monies. A mortgage over all of the…