About

Registered Number: NI031661
Date of Incorporation: 26/11/1996 (27 years and 5 months ago)
Company Status: Active
Registered Address: 79 Main Street, Dungiven, Derry, Derry, BT47 4LE,

 

Based in Derry in Derry, Jpm Contracts Ltd was setup in 1996. We do not know the number of employees at this organisation. The organisation has 6 directors listed as Mcnicholl, Colm, Mcnicholl, James, Mcnicholl, Colm, Boyle, Gerard, Harkin, Adrian, Mcnicholl, Brendan.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCNICHOLL, Colm 01 December 1999 - 1
MCNICHOLL, James 01 October 2017 - 1
BOYLE, Gerard 26 November 1996 01 December 1999 1
HARKIN, Adrian 26 November 1996 01 December 1999 1
MCNICHOLL, Brendan 01 December 1999 01 February 2009 1
Secretary Name Appointed Resigned Total Appointments
MCNICHOLL, Colm 26 November 1996 08 April 2009 1

Filing History

Document Type Date
CS01 - N/A 05 December 2019
AD01 - Change of registered office address 25 October 2019
AA - Annual Accounts 27 September 2019
CS01 - N/A 11 December 2018
AA - Annual Accounts 27 September 2018
CS01 - N/A 04 December 2017
AP01 - Appointment of director 31 October 2017
AP01 - Appointment of director 31 October 2017
AA - Annual Accounts 24 March 2017
AA01 - Change of accounting reference date 03 March 2017
CS01 - N/A 08 December 2016
AA - Annual Accounts 30 March 2016
AR01 - Annual Return 06 January 2016
AA - Annual Accounts 23 March 2015
AR01 - Annual Return 09 January 2015
AA - Annual Accounts 19 March 2014
AR01 - Annual Return 17 December 2013
TM02 - Termination of appointment of secretary 20 November 2013
AA - Annual Accounts 26 February 2013
AR01 - Annual Return 06 February 2013
MG01 - Particulars of a mortgage or charge 29 October 2012
SH06 - Notice of cancellation of shares 09 May 2012
SH03 - Return of purchase of own shares 30 April 2012
AA - Annual Accounts 30 March 2012
AA - Annual Accounts 29 February 2012
AR01 - Annual Return 01 December 2011
AR01 - Annual Return 10 December 2010
CH01 - Change of particulars for director 10 December 2010
AA01 - Change of accounting reference date 14 July 2010
AR01 - Annual Return 08 April 2010
AA - Annual Accounts 02 November 2009
296(NI) - N/A 13 May 2009
296(NI) - N/A 06 March 2009
371S(NI) - N/A 17 December 2008
AC(NI) - N/A 12 August 2008
371S(NI) - N/A 12 December 2007
AC(NI) - N/A 21 September 2007
371S(NI) - N/A 11 December 2006
AC(NI) - N/A 27 October 2006
371S(NI) - N/A 09 January 2006
AC(NI) - N/A 17 August 2005
AC(NI) - N/A 27 October 2004
295(NI) - N/A 05 March 2004
371S(NI) - N/A 05 March 2004
AC(NI) - N/A 04 November 2003
371S(NI) - N/A 14 February 2003
371S(NI) - N/A 14 February 2003
371S(NI) - N/A 14 February 2003
AC(NI) - N/A 11 May 2002
98(3)(NI) - N/A 29 September 2001
233(NI) - N/A 03 July 2001
AC(NI) - N/A 03 July 2001
G98-2(NI) - N/A 06 June 2001
AC(NI) - N/A 04 October 2000
295(NI) - N/A 01 March 2000
UDM+A(NI) - N/A 27 February 2000
296(NI) - N/A 11 February 2000
296(NI) - N/A 11 February 2000
371S(NI) - N/A 11 February 2000
371S(NI) - N/A 11 February 2000
371S(NI) - N/A 11 February 2000
CERTC(NI) - N/A 09 February 2000
CNRES(NI) - N/A 09 February 2000
RESOLUTIONS - N/A 03 November 1999
AC(NI) - N/A 03 November 1999
RESOLUTIONS - N/A 29 September 1998
AC(NI) - N/A 29 September 1998
296(NI) - N/A 03 December 1996
NEWINC - New incorporation documents 26 November 1996
MEM(NI) - N/A 26 November 1996
ARTS(NI) - N/A 26 November 1996
G23(NI) - N/A 26 November 1996
G21(NI) - N/A 26 November 1996

Mortgages & Charges

Description Date Status Charge by
Debenture 25 October 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.