About

Registered Number: NI040160
Date of Incorporation: 12/02/2001 (24 years and 2 months ago)
Company Status: Active
Registered Address: Unit 2 Channel Wharf, 21 Old Channel Road, Belfast, Co. Antrim, BT3 9DE,

 

Jsr Developments Ltd was setup in 2001, it's status is listed as "Active". We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DUFF, Samuel 09 April 2001 - 1
SERGEANT, Pauline 09 April 2001 25 January 2017 1
Secretary Name Appointed Resigned Total Appointments
SERGEANT, Pauline 12 February 2001 - 1

Filing History

Document Type Date
CS01 - N/A 17 April 2019
AA - Annual Accounts 10 April 2019
AA - Annual Accounts 10 April 2019
DISS40 - Notice of striking-off action discontinued 26 January 2019
GAZ1 - First notification of strike-off action in London Gazette 27 November 2018
CS01 - N/A 14 February 2018
AA - Annual Accounts 11 October 2017
CS01 - N/A 13 February 2017
TM01 - Termination of appointment of director 07 February 2017
DISS40 - Notice of striking-off action discontinued 31 December 2016
AA - Annual Accounts 30 December 2016
GAZ1 - First notification of strike-off action in London Gazette 29 November 2016
DISS40 - Notice of striking-off action discontinued 03 September 2016
AA - Annual Accounts 01 September 2016
GAZ1 - First notification of strike-off action in London Gazette 16 August 2016
MR04 - N/A 30 June 2016
AR01 - Annual Return 09 March 2016
AD01 - Change of registered office address 08 March 2016
MR01 - N/A 01 July 2015
AR01 - Annual Return 12 February 2015
AA - Annual Accounts 01 October 2014
AR01 - Annual Return 13 March 2014
AA - Annual Accounts 01 November 2013
AR01 - Annual Return 11 February 2013
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 14 February 2012
AA - Annual Accounts 04 October 2011
MG01 - Particulars of a mortgage or charge 19 April 2011
AR01 - Annual Return 14 February 2011
AA - Annual Accounts 02 November 2010
AA - Annual Accounts 17 February 2010
AR01 - Annual Return 10 February 2010
CH01 - Change of particulars for director 10 February 2010
CH01 - Change of particulars for director 10 February 2010
CH03 - Change of particulars for secretary 10 February 2010
402(NI) - N/A 04 September 2009
233(NI) - N/A 30 April 2009
371S(NI) - N/A 03 March 2009
AC(NI) - N/A 25 June 2008
371S(NI) - N/A 25 February 2008
AC(NI) - N/A 18 June 2007
AC(NI) - N/A 18 June 2007
371S(NI) - N/A 23 February 2007
295(NI) - N/A 14 August 2006
295(NI) - N/A 04 April 2006
AC(NI) - N/A 24 November 2004
AC(NI) - N/A 26 March 2004
371S(NI) - N/A 27 February 2004
371S(NI) - N/A 12 February 2003
AC(NI) - N/A 23 December 2002
233(NI) - N/A 23 December 2002
295(NI) - N/A 22 March 2002
371S(NI) - N/A 24 February 2002
296(NI) - N/A 19 May 2001
RESOLUTIONS - N/A 02 May 2001
133(NI) - N/A 02 May 2001
295(NI) - N/A 02 May 2001
296(NI) - N/A 02 May 2001
UDM+A(NI) - N/A 02 May 2001
296(NI) - N/A 02 May 2001
CNRES(NI) - N/A 12 April 2001
NEWINC - New incorporation documents 12 February 2001
MEM(NI) - N/A 12 February 2001
ARTS(NI) - N/A 12 February 2001
G23(NI) - N/A 12 February 2001
G21(NI) - N/A 12 February 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 June 2015 Fully Satisfied

N/A

Mortgage and charge 13 April 2011 Outstanding

N/A

Debenture 01 September 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.