About

Registered Number: NI062362
Date of Incorporation: 18/12/2006 (17 years and 5 months ago)
Company Status: Active
Registered Address: Roundstone House, 9 Chasewood Gardens, Long Lane, Portadown, Co Armagh, BT63 5TZ

 

Established in 2006, David Jameson Properties Ltd has its registered office in Long Lane, Portadown, Co Armagh. Currently we aren't aware of the number of employees at the this organisation. There is one director listed for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
JAMESON, David John 25 September 2013 20 December 2018 1

Filing History

Document Type Date
CS01 - N/A 20 December 2019
PSC01 - N/A 18 December 2019
PSC01 - N/A 18 December 2019
PSC07 - N/A 18 December 2019
AA - Annual Accounts 26 July 2019
TM02 - Termination of appointment of secretary 20 December 2018
PSC04 - N/A 20 December 2018
AP01 - Appointment of director 20 December 2018
CS01 - N/A 20 December 2018
AA - Annual Accounts 12 September 2018
CS01 - N/A 26 January 2018
AA - Annual Accounts 08 September 2017
CS01 - N/A 10 January 2017
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 19 January 2016
CH03 - Change of particulars for secretary 19 January 2016
AA - Annual Accounts 21 September 2015
MR04 - N/A 12 May 2015
MR04 - N/A 12 May 2015
AR01 - Annual Return 19 December 2014
AA - Annual Accounts 26 September 2014
AR01 - Annual Return 07 February 2014
AP01 - Appointment of director 07 February 2014
AP03 - Appointment of secretary 07 February 2014
TM01 - Termination of appointment of director 07 February 2014
TM01 - Termination of appointment of director 07 February 2014
TM02 - Termination of appointment of secretary 07 February 2014
AA - Annual Accounts 17 September 2013
AR01 - Annual Return 08 January 2013
AA - Annual Accounts 14 September 2012
AR01 - Annual Return 20 December 2011
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 23 December 2010
AA - Annual Accounts 28 September 2010
AR01 - Annual Return 16 March 2010
CH01 - Change of particulars for director 15 March 2010
CH03 - Change of particulars for secretary 15 March 2010
CH01 - Change of particulars for director 15 March 2010
TM02 - Termination of appointment of secretary 08 February 2010
AA - Annual Accounts 06 October 2009
371S(NI) - N/A 18 December 2008
AC(NI) - N/A 08 October 2008
371SR(NI) - N/A 27 February 2008
402(NI) - N/A 15 June 2007
402(NI) - N/A 15 June 2007
296(NI) - N/A 08 January 2007
NEWINC - New incorporation documents 18 December 2006

Mortgages & Charges

Description Date Status Charge by
Mortgage or charge 06 June 2007 Fully Satisfied

N/A

Mortgage or charge 06 June 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.