About

Registered Number: NI062474
Date of Incorporation: 28/12/2006 (17 years and 5 months ago)
Company Status: Active
Registered Address: James Park, Mahon Road, Portadown, BT62 3EH

 

Founded in 2006, Jht Uuj Ltd has its registered office in Portadown, it's status at Companies House is "Active". There are 2 directors listed for this organisation. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TURKINGTON, Trevor Henry 28 December 2006 - 1
TURKINGTON, Mavis Irene 28 December 2006 28 May 2018 1

Filing History

Document Type Date
AA - Annual Accounts 07 October 2020
MR04 - N/A 13 August 2020
MR04 - N/A 13 August 2020
MR04 - N/A 13 August 2020
CS01 - N/A 07 January 2020
AA - Annual Accounts 01 July 2019
CS01 - N/A 09 January 2019
AA - Annual Accounts 10 August 2018
PSC07 - N/A 06 July 2018
TM01 - Termination of appointment of director 07 June 2018
TM02 - Termination of appointment of secretary 07 June 2018
CS01 - N/A 09 January 2018
AA - Annual Accounts 18 September 2017
CS01 - N/A 13 January 2017
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 05 January 2016
AA - Annual Accounts 06 October 2015
TM01 - Termination of appointment of director 11 February 2015
AP01 - Appointment of director 30 January 2015
AP01 - Appointment of director 30 January 2015
AR01 - Annual Return 06 January 2015
AA - Annual Accounts 01 October 2014
AA01 - Change of accounting reference date 13 January 2014
AR01 - Annual Return 08 January 2014
AA - Annual Accounts 30 August 2013
AA01 - Change of accounting reference date 29 April 2013
AR01 - Annual Return 16 January 2013
AR01 - Annual Return 08 January 2013
AA - Annual Accounts 02 May 2012
AR01 - Annual Return 10 January 2012
AA - Annual Accounts 08 April 2011
AR01 - Annual Return 11 January 2011
AA - Annual Accounts 06 May 2010
AR01 - Annual Return 11 January 2010
CH01 - Change of particulars for director 11 January 2010
CH01 - Change of particulars for director 11 January 2010
CH01 - Change of particulars for director 11 January 2010
SH01 - Return of Allotment of shares 27 October 2009
98-2(NI) - N/A 03 August 2009
98-2(NI) - N/A 03 August 2009
98-2(NI) - N/A 26 June 2009
98-2(NI) - N/A 26 June 2009
98-2(NI) - N/A 11 March 2009
98-2(NI) - N/A 11 March 2009
371SR(NI) - N/A 02 March 2009
AC(NI) - N/A 26 January 2009
98-2(NI) - N/A 14 January 2009
98-2(NI) - N/A 14 January 2009
98-2(NI) - N/A 14 January 2009
98-2(NI) - N/A 15 October 2008
98-2(NI) - N/A 24 September 2008
402R(NI) - N/A 29 August 2008
402R(NI) - N/A 29 August 2008
98-2(NI) - N/A 22 July 2008
98-2(NI) - N/A 22 July 2008
402R(NI) - N/A 11 July 2008
402(NI) - N/A 10 July 2008
402(NI) - N/A 10 July 2008
RESOLUTIONS - N/A 19 May 2008
UDM+A(NI) - N/A 19 May 2008
133(NI) - N/A 19 May 2008
371S(NI) - N/A 27 January 2008
AC(NI) - N/A 23 January 2008
233(NI) - N/A 08 February 2007
295(NI) - N/A 08 February 2007
296(NI) - N/A 08 February 2007
296(NI) - N/A 08 February 2007
296(NI) - N/A 08 February 2007
NEWINC - New incorporation documents 28 December 2006

Mortgages & Charges

Description Date Status Charge by
Mortgage or charge 27 August 2008 Fully Satisfied

N/A

Mortgage or charge 27 August 2008 Fully Satisfied

N/A

Mortgage or charge 03 July 2008 Outstanding

N/A

Debenture 03 July 2008 Outstanding

N/A

Mortgage or charge 03 July 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.