About

Registered Number: NI609360
Date of Incorporation: 06/10/2011 (13 years and 6 months ago)
Company Status: Active
Registered Address: Unit 2 (Keystone Lintels) Ballyreagh Ind Estate, Sandholes Road, Cookstown, Tyrone, BT71 5JF

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COYLE, John Plunkett 14 October 2011 05 April 2015 1

Filing History

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

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.