Founded in 2011, Sjc Properties (N.I.) Ltd has its registered office in Cookstown in Tyrone, it's status is listed as "Active". The companies director is listed as Coyle, John Plunkett at Companies House. We do not know the number of employees at this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
COYLE, John Plunkett | 14 October 2011 | 05 April 2015 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 17 July 2020 | |
CS01 - N/A | 07 April 2020 | |
AA - Annual Accounts | 18 September 2019 | |
CS01 - N/A | 17 April 2019 | |
AA - Annual Accounts | 01 October 2018 | |
CS01 - N/A | 17 April 2018 | |
AA - Annual Accounts | 06 October 2017 | |
CS01 - N/A | 10 April 2017 | |
AA - Annual Accounts | 07 October 2016 | |
AR01 - Annual Return | 07 April 2016 | |
AP01 - Appointment of director | 25 January 2016 | |
AP01 - Appointment of director | 25 January 2016 | |
TM01 - Termination of appointment of director | 25 January 2016 | |
AA - Annual Accounts | 18 May 2015 | |
AR01 - Annual Return | 01 May 2015 | |
AA01 - Change of accounting reference date | 11 March 2015 | |
AA - Annual Accounts | 01 August 2014 | |
AR01 - Annual Return | 18 April 2014 | |
AR01 - Annual Return | 02 May 2013 | |
AR01 - Annual Return | 17 April 2013 | |
AD01 - Change of registered office address | 28 March 2013 | |
AA - Annual Accounts | 15 February 2013 | |
DISS40 - Notice of striking-off action discontinued | 02 February 2013 | |
GAZ1 - First notification of strike-off action in London Gazette | 01 February 2013 | |
SH01 - Return of Allotment of shares | 16 November 2011 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 16 November 2011 | |
RESOLUTIONS - N/A | 09 November 2011 | |
AP01 - Appointment of director | 09 November 2011 | |
AD01 - Change of registered office address | 09 November 2011 | |
SH08 - Notice of name or other designation of class of shares | 09 November 2011 | |
TM01 - Termination of appointment of director | 09 November 2011 | |
TM01 - Termination of appointment of director | 09 November 2011 | |
RESOLUTIONS - N/A | 14 October 2011 | |
CERTNM - Change of name certificate | 14 October 2011 | |
CONNOT - N/A | 14 October 2011 | |
NEWINC - New incorporation documents | 06 October 2011 |