JHT UPPERLANDS LIMITED
PORTADOWN

Company number NI065305
Status Active
Incorporation Date 20 June 2007
Company Type Private Limited Company
Address JAMES PARK, MAHON ROAD, PORTADOWN, CO ARMAGH, BT62 3EH
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration thirty-four events have happened. The last three records are Total exemption small company accounts made up to 30 December 2015; Annual return made up to 20 June 2016 with full list of shareholders Statement of capital on 2016-06-28 GBP 1 ; Total exemption small company accounts made up to 30 December 2014. The most likely internet sites of JHT UPPERLANDS LIMITED are www.jhtupperlands.co.uk, and www.jht-upperlands.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eight months. Jht Upperlands Limited is a Private Limited Company. The company registration number is NI065305. Jht Upperlands Limited has been working since 20 June 2007. The present status of the company is Active. The registered address of Jht Upperlands Limited is James Park Mahon Road Portadown Co Armagh Bt62 3eh. . TURKINGTON, Mavis 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, Mavis Irene is a Director of the company. TURKINGTON, Trevor Henry is a Director of the company. Secretary C.S. SECRETARIAL SERVICES LTD has been resigned. Director CS DIRECTOR SERVICES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
TURKINGTON, Mavis
Appointed Date: 26 June 2007

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

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

Director
TURKINGTON, Mavis Irene
Appointed Date: 26 June 2007
70 years old

Director
TURKINGTON, Trevor Henry
Appointed Date: 26 June 2007
71 years old

Resigned Directors

Secretary
C.S. SECRETARIAL SERVICES LTD
Resigned: 26 June 2007
Appointed Date: 20 June 2007

Director
CS DIRECTOR SERVICES LIMITED
Resigned: 26 June 2007
Appointed Date: 20 June 2007

JHT UPPERLANDS LIMITED Events

23 Aug 2016
Total exemption small company accounts made up to 30 December 2015
28 Jun 2016
Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1

06 Oct 2015
Total exemption small company accounts made up to 30 December 2014
24 Jun 2015
Annual return made up to 20 June 2015 with full list of shareholders
Statement of capital on 2015-06-24
  • GBP 1

30 Jan 2015
Appointment of Mr Mark Raymond Dundas as a director on 29 January 2015
...
... and 24 more events
09 Jul 2007
Change of dirs/sec
28 Jun 2007
Updated mem and arts
28 Jun 2007
Cert change
28 Jun 2007
Resolution to change name
20 Jun 2007
Incorporation

JHT UPPERLANDS LIMITED Charges

10 October 2008
Mortgage or charge
Delivered: 21 October 2008
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Deed of charge. Legal charge over the company's lands…
6 July 2007
Mortgage or charge
Delivered: 19 July 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies deed of mortgage. A specific mortgage over the…
6 July 2007
Mortgage or charge
Delivered: 19 July 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies deed of charge. A specific legal charge over the…
6 July 2007
Debenture
Delivered: 19 July 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies debenture. A specific charge over the property…