JPS (NI) LIMITED
BELFAST


Company number NI057490
Status Active
Incorporation Date 8 December 2005
Company Type Private Limited Company
Address ASM (B) LTD, 20 ROSEMARY STREET, BELFAST, NORTHERN IRELAND, BT1 1QD
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016 This document is being processed and will be available in 5 days. ; Confirmation statement made on 5 December 2016 with updates; Registered office address changed from Asm Horwath Horwath House Rosemary Street Belfast Belfast Antrim BT1 1QD to C/O Asm (B) Ltd 20 Rosemary Street Belfast BT1 1QD on 5 December 2016. The most likely internet sites of JPS (NI) LIMITED are www.jpsni.co.uk, and www.jps-ni.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and ten months. Jps Ni Limited is a Private Limited Company. The company registration number is NI057490. Jps Ni Limited has been working since 08 December 2005. The present status of the company is Active. The registered address of Jps Ni Limited is Asm B Ltd 20 Rosemary Street Belfast Northern Ireland Bt1 1qd. . MCCLUGHAN, Karen Elizabeth is a Secretary of the company. MCCLUGHAN, Paul David is a Director of the company. Secretary MCCLUGHAN, Paul has been resigned. Secretary C.S. SECRETARIAL SERVICES LTD has been resigned. Director MCCARTNEY, Stephen has been resigned. Director MCMILLAN, James has been resigned. Director CS DIRECTOR SERVICES LIMITED has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Secretary
MCCLUGHAN, Karen Elizabeth
Appointed Date: 01 October 2009

Director
MCCLUGHAN, Paul David
Appointed Date: 08 December 2005
68 years old

Resigned Directors

Secretary
MCCLUGHAN, Paul
Resigned: 11 September 2009
Appointed Date: 08 December 2005

Secretary
C.S. SECRETARIAL SERVICES LTD
Resigned: 08 December 2005
Appointed Date: 08 December 2005

Director
MCCARTNEY, Stephen
Resigned: 14 September 2009
Appointed Date: 08 December 2005
59 years old

Director
MCMILLAN, James
Resigned: 14 September 2009
Appointed Date: 08 December 2005
59 years old

Director
CS DIRECTOR SERVICES LIMITED
Resigned: 08 December 2005
Appointed Date: 08 December 2005

Persons With Significant Control

Mr Paul David Mcclughan
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – 75% or more

JPS (NI) LIMITED Events

23 Mar 2017
Total exemption small company accounts made up to 30 June 2016
This document is being processed and will be available in 5 days.

05 Dec 2016
Confirmation statement made on 5 December 2016 with updates
05 Dec 2016
Registered office address changed from Asm Horwath Horwath House Rosemary Street Belfast Belfast Antrim BT1 1QD to C/O Asm (B) Ltd 20 Rosemary Street Belfast BT1 1QD on 5 December 2016
16 Feb 2016
Total exemption small company accounts made up to 30 June 2015
18 Dec 2015
Annual return made up to 8 December 2015 with full list of shareholders
Statement of capital on 2015-12-18
  • GBP 3

...
... and 28 more events
17 Jan 2006
Change of dirs/sec
17 Jan 2006
Change in sit reg add
17 Jan 2006
Change of dirs/sec
21 Dec 2005
Particulars of a mortgage charge
08 Dec 2005
Incorporation

JPS (NI) LIMITED Charges

16 December 2005
Debenture
Delivered: 21 December 2005
Status: Satisfied on 15 May 2009
Persons entitled: Bank of Scotland (Ireland) Limited
Description: Debenture - all monies. Charges by way of fixed charge -…