JENKINS STEVEDORING COMPANY LIMITED - BELFAST


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type dormant. 2024-02-15 View Report
Confirmation statement. Statement with no updates. 2024-01-08 View Report
Accounts. Accounts type dormant. 2023-02-06 View Report
Confirmation statement. Statement with no updates. 2022-12-09 View Report
Officers. Termination date: 2022-05-12. Officer name: Paul Joseph O'hare. 2022-06-06 View Report
Accounts. Accounts type dormant. 2021-12-22 View Report
Confirmation statement. Statement with no updates. 2021-12-16 View Report
Accounts. Accounts type dormant. 2021-05-05 View Report
Confirmation statement. Statement with no updates. 2021-01-26 View Report
Accounts. Accounts type dormant. 2020-01-31 View Report
Confirmation statement. Statement with no updates. 2020-01-02 View Report
Accounts. Accounts type dormant. 2019-02-05 View Report
Incorporation. Memorandum articles. 2019-01-08 View Report
Confirmation statement. Statement with no updates. 2019-01-02 View Report
Resolution. Description: Resolutions. 2019-01-02 View Report
Accounts. Accounts type dormant. 2018-02-14 View Report
Confirmation statement. Statement with no updates. 2018-01-14 View Report
Accounts. Accounts type dormant. 2017-01-27 View Report
Confirmation statement. Statement with updates. 2017-01-11 View Report
Officers. Change date: 2016-10-07. Officer name: Mr Paul Joseph O'hare. 2016-10-17 View Report
Officers. Officer name: Mr Paul Joseph O'hare. Change date: 2016-03-11. 2016-05-31 View Report
Officers. Officer name: Ian Robert Todd. Termination date: 2016-03-08. 2016-03-14 View Report
Officers. Appointment date: 2016-03-08. Officer name: Mrs Lynn Margaret Caulfield. 2016-03-14 View Report
Accounts. Accounts type dormant. 2016-02-02 View Report
Annual return. With made up date full list shareholders. 2015-12-23 View Report
Address. Old address: 2 Milewater Road Belfast Harbour Estate Belfast BT3 9AS. New address: 13 West Bank Road Belfast BT3 9JL. Change date: 2015-06-29. 2015-06-29 View Report
Accounts. Accounts type dormant. 2015-01-29 View Report
Annual return. With made up date full list shareholders. 2014-12-23 View Report
Officers. Appointment date: 2014-08-15. Officer name: Mr Ian Robert Todd. 2014-08-18 View Report
Officers. Termination date: 2014-08-15. Officer name: Richard Meehan. 2014-08-18 View Report
Accounts. Accounts type dormant. 2014-02-03 View Report
Annual return. With made up date full list shareholders. 2013-12-20 View Report
Accounts. Accounts type dormant. 2013-02-01 View Report
Annual return. With made up date full list shareholders. 2012-12-04 View Report
Accounts. Accounts type dormant. 2012-02-01 View Report
Annual return. With made up date full list shareholders. 2011-12-19 View Report
Annual return. With made up date full list shareholders. 2011-02-04 View Report
Accounts. Accounts type dormant. 2011-02-03 View Report
Accounts. Accounts type dormant. 2010-01-31 View Report
Annual return. With made up date full list shareholders. 2009-12-29 View Report
Officers. Change date: 2009-10-01. Officer name: Alan Dowd. 2009-12-22 View Report
Officers. Officer name: Paul O'hare. Change date: 2009-10-01. 2009-12-22 View Report
Officers. Officer name: Richard Meehan. Change date: 2009-10-01. 2009-12-22 View Report
Accounts. Legacy. 2009-02-04 View Report
Annual return. Legacy. 2008-11-26 View Report
Officers. Description: Change of dirs/sec. 2008-11-03 View Report
Address. Description: Change in sit reg add. 2008-10-14 View Report
Annual return. Legacy. 2008-01-03 View Report
Accounts. Legacy. 2007-10-08 View Report
Annual return. Legacy. 2006-12-11 View Report