JHT (CROMAC WOOD) LIMITED
MAHON ROAD, PORTADOWN


Company number NI042201
Status Active
Incorporation Date 21 December 2001
Company Type Private Limited Company
Address C/O JH TURKINGTON & SONS LIMITED, JAMES PARK, MAHON ROAD, PORTADOWN, CO ARMAGH, 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 seventy-five events have happened. The last three records are Confirmation statement made on 21 December 2016 with updates; Accounts for a small company made up to 30 December 2015; Annual return made up to 21 December 2015 with full list of shareholders Statement of capital on 2016-01-05 GBP 999 . The most likely internet sites of JHT (CROMAC WOOD) LIMITED are www.jhtcromacwood.co.uk, and www.jht-cromac-wood.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and ten months. Jht Cromac Wood Limited is a Private Limited Company. The company registration number is NI042201. Jht Cromac Wood Limited has been working since 21 December 2001. The present status of the company is Active. The registered address of Jht Cromac Wood Limited is C O Jh Turkington Sons Limited James Park Mahon Road Portadown Co Armagh Bt62 3eh. . TURKINGTON, Trevor Henry is a Secretary of the company. 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. Director CREIGHTON, David Andrew has been resigned. Director JAMISON, David has been resigned. Director MCKEAG, Robert James has been resigned. Director MCKNIGHT, Dawn has been resigned. Director MURPHY, Noel Ferris has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
TURKINGTON, Trevor Henry
Appointed Date: 21 December 2001

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: 11 January 2002
71 years old

Resigned Directors

Director
CREIGHTON, David Andrew
Resigned: 25 March 2004
Appointed Date: 11 January 2002
64 years old

Director
JAMISON, David
Resigned: 11 January 2002
Appointed Date: 21 December 2001
60 years old

Director
MCKEAG, Robert James
Resigned: 10 February 2015
Appointed Date: 18 March 2004
71 years old

Director
MCKNIGHT, Dawn
Resigned: 11 January 2002
Appointed Date: 21 December 2001
55 years old

Director
MURPHY, Noel Ferris
Resigned: 25 March 2004
Appointed Date: 11 January 2002
63 years old

Persons With Significant Control

Mr Mark Raymond Dundas
Notified on: 21 December 2016
49 years old
Nature of control: Has significant influence or control

Mr Trevor Henry Turkington
Notified on: 18 December 2016
71 years old
Nature of control: Has significant influence or control

Mr Gary Trevor Turkington
Notified on: 18 December 2016
44 years old
Nature of control: Has significant influence or control

JHT (CROMAC WOOD) LIMITED Events

22 Dec 2016
Confirmation statement made on 21 December 2016 with updates
30 Sep 2016
Accounts for a small company made up to 30 December 2015
05 Jan 2016
Annual return made up to 21 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 999

06 Oct 2015
Accounts for a small company made up to 30 December 2014
01 Sep 2015
Satisfaction of charge 1 in full
...
... and 65 more events
21 Dec 2001
Certificate of incorporation
21 Dec 2001
Articles
21 Dec 2001
Memorandum
21 Dec 2001
Pars re dirs/sit reg off
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

21 Dec 2001
Decln complnce reg new co
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

JHT (CROMAC WOOD) LIMITED Charges

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…
16 April 2004
Mortgage or charge
Delivered: 16 April 2004
Status: Satisfied on 1 September 2015
Persons entitled: Ulster Bank Limited Ulster Bank Ireland
Description: Security assignment all monies. See doc 16 continuation…
16 December 2003
Mortgage or charge
Delivered: 23 December 2003
Status: Satisfied on 1 September 2015
Persons entitled: Dublin Ulster Bank Ireland Ulster Bank Limited
Description: All monies debenture the lands and premises at the belfast…