About

Registered Number: NI043491
Date of Incorporation: 19/06/2002 (21 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 17/10/2018 (5 years and 7 months ago)
Registered Address: HNH PARTNERS LIMITED, Jefferson House 42 Queen Street, Belfast, Antrim, BT1 6HL

 

J A P (Coleraine) Ltd was registered on 19 June 2002 and has its registered office in Belfast, Antrim, it has a status of "Dissolved". The organisation does not have any directors listed in the Companies House registry. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 17 October 2018
4.72(NI) - N/A 17 July 2018
4.69(NI) - N/A 16 January 2018
RESOLUTIONS - N/A 05 January 2018
4.71(NI) - N/A 23 November 2016
VL1 - N/A 23 November 2016
AD01 - Change of registered office address 23 November 2016
AR01 - Annual Return 01 July 2016
AR01 - Annual Return 07 June 2016
1.4(NI) - N/A 18 May 2016
1.1(NI) - N/A 21 December 2015
3.08(NI) - N/A 17 November 2015
RM02 - N/A 17 November 2015
AA - Annual Accounts 03 November 2015
RM01 - N/A 27 March 2015
DISS40 - Notice of striking-off action discontinued 07 February 2015
AA - Annual Accounts 04 February 2015
GAZ1 - First notification of strike-off action in London Gazette 30 January 2015
AR01 - Annual Return 23 June 2014
AA - Annual Accounts 01 November 2013
AR01 - Annual Return 18 July 2013
CH01 - Change of particulars for director 18 July 2013
AA - Annual Accounts 05 November 2012
AR01 - Annual Return 31 July 2012
TM01 - Termination of appointment of director 20 January 2012
AA - Annual Accounts 03 October 2011
AR01 - Annual Return 06 July 2011
AA - Annual Accounts 05 August 2010
AR01 - Annual Return 22 July 2010
CH01 - Change of particulars for director 21 July 2010
CH01 - Change of particulars for director 21 July 2010
CH01 - Change of particulars for director 21 July 2010
CH03 - Change of particulars for secretary 21 July 2010
AA - Annual Accounts 13 December 2009
371S(NI) - N/A 01 August 2009
AC(NI) - N/A 03 December 2008
371S(NI) - N/A 27 June 2008
AC(NI) - N/A 31 December 2007
371S(NI) - N/A 10 July 2007
AC(NI) - N/A 08 December 2006
296(NI) - N/A 19 October 2006
371S(NI) - N/A 15 August 2006
AC(NI) - N/A 11 January 2006
RESOLUTIONS - N/A 14 September 2005
371S(NI) - N/A 01 July 2005
AC(NI) - N/A 19 August 2004
371S(NI) - N/A 15 July 2004
AC(NI) - N/A 21 January 2004
233(NI) - N/A 06 January 2004
402(NI) - N/A 12 November 2003
371S(NI) - N/A 22 August 2003
402(NI) - N/A 05 November 2002
296(NI) - N/A 02 July 2002
G21(NI) - N/A 19 June 2002
G23(NI) - N/A 19 June 2002
ARTS(NI) - N/A 19 June 2002
MEM(NI) - N/A 19 June 2002

Mortgages & Charges

Description Date Status Charge by
Mortgage or charge 03 November 2003 Outstanding

N/A

Mortgage or charge 25 October 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.