-
J.I.F.E. DEVELOPMENTS LIMITED - 46 Hill Street, Belfast, BT1 2LB, United Kingdom
Company Information
- Company registration number
- NI021117
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 46 Hill Street
- Belfast
- BT1 2LB 46 Hill Street, Belfast, BT1 2LB UK
Management
- Managing Directors
- FRAZER, Ian A
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 1987-12-14
- Age Of Company 1987-12-14 36 years
- SIC/NACE
- 68209
Ownership
- Beneficial Owners
- Mr Ben Frazer
- Mr Cameron Frazer
- -
- Mr John Frazer
- -
- -
Jurisdiction Particularities
- Additional Status Details
- Active
- Filing of Accounts
- Due Date: 2024-10-31
- Last Date: 2023-01-31
- Last Return Made Up To:
- 2012-03-31
- Annual Return
- Due Date: 2024-04-06
- Last Date: 2023-03-23
-
J.I.F.E. DEVELOPMENTS LIMITED Company Description
- J.I.F.E. DEVELOPMENTS LIMITED is a ltd registered in United Kingdom with the Company reg no NI021117. Its current trading status is "live". It was registered 1987-12-14. It has declared SIC or NACE codes as "68209". It has 1 director The latest accounts are filed up to 31/01/2012. The latest annual return was filed up to 2012-03-31.It can be contacted at 46 Hill Street .
Get J.I.F.E. DEVELOPMENTS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: J.i.f.e. Developments Limited - 46 Hill Street, Belfast, BT1 2LB, United Kingdom
- 1987-12-14
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for J.I.F.E. DEVELOPMENTS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
accounts-with-accounts-type-micro-entity (2023-10-17) - AA
-
confirmation-statement-with-no-updates (2023-04-21) - CS01
keyboard_arrow_right 2022
-
confirmation-statement-with-updates (2022-03-23) - CS01
-
accounts-with-accounts-type-micro-entity (2022-10-13) - AA
keyboard_arrow_right 2021
-
accounts-with-accounts-type-micro-entity (2021-10-27) - AA
-
appoint-person-director-company-with-name-date (2021-10-26) - AP01
-
confirmation-statement-with-no-updates (2021-04-08) - CS01
keyboard_arrow_right 2020
-
accounts-with-accounts-type-micro-entity (2020-10-19) - AA
-
confirmation-statement-with-no-updates (2020-06-02) - CS01
keyboard_arrow_right 2019
-
mortgage-satisfy-charge-full (2019-01-24) - MR04
-
cessation-of-a-person-with-significant-control (2019-04-01) - PSC07
-
termination-director-company-with-name-termination-date (2019-03-26) - TM01
-
notification-of-a-person-with-significant-control (2019-04-01) - PSC01
-
confirmation-statement-with-updates (2019-05-31) - CS01
-
accounts-with-accounts-type-micro-entity (2019-10-24) - AA
keyboard_arrow_right 2018
-
accounts-with-accounts-type-micro-entity (2018-10-03) - AA
-
confirmation-statement-with-no-updates (2018-04-18) - CS01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-micro-entity (2017-10-03) - AA
-
confirmation-statement-with-updates (2017-05-15) - CS01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-10-20) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-06-13) - AR01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-04-10) - AR01
-
termination-director-company-with-name-termination-date (2015-09-03) - TM01
-
accounts-with-accounts-type-total-exemption-small (2015-08-04) - AA
-
termination-secretary-company-with-name-termination-date (2015-09-03) - TM02
-
termination-director-company-with-name-termination-date (2015-09-04) - TM01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-05-29) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-09-18) - AA
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-10-07) - AA
-
change-registered-office-address-company-with-date-old-address (2013-09-02) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-04-03) - AR01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-10-18) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-06-13) - AR01
-
change-person-director-company-with-change-date (2012-06-13) - CH01
-
change-registered-office-address-company-with-date-old-address (2012-06-13) - AD01
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-05-18) - AR01
-
accounts-with-accounts-type-total-exemption-small (2011-06-03) - AA
keyboard_arrow_right 2010
-
accounts-with-accounts-type-total-exemption-small (2010-06-07) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-05-13) - AR01
keyboard_arrow_right 2009
-
legacy (2009-09-04) - AC(NI)
-
legacy (2009-04-08) - 371S(NI)
keyboard_arrow_right 2008
-
legacy (2008-05-27) - AC(NI)
-
legacy (2008-04-11) - 371S(NI)
-
particulars-of-a-mortgage-charge (2008-01-09) - 402(NI)
keyboard_arrow_right 2007
-
legacy (2007-09-28) - 179(NI)
-
legacy (2007-08-24) - AC(NI)
-
legacy (2007-03-30) - 371S(NI)
keyboard_arrow_right 2006
-
legacy (2006-11-10) - AC(NI)
-
legacy (2006-05-09) - 371S(NI)
keyboard_arrow_right 2005
-
legacy (2005-11-03) - 179(NI)
-
legacy (2005-10-16) - 371S(NI)
-
legacy (2005-10-16) - AC(NI)
-
legacy (2005-01-14) - 295(NI)
keyboard_arrow_right 2004
-
legacy (2004-12-16) - AC(NI)
-
legacy (2004-04-29) - 371S(NI)
keyboard_arrow_right 2003
-
legacy (2003-10-14) - AC(NI)
-
legacy (2003-04-14) - 371S(NI)
keyboard_arrow_right 2002
-
legacy (2002-11-27) - AC(NI)
-
legacy (2002-04-13) - 371S(NI)
keyboard_arrow_right 2001
-
legacy (2001-12-07) - AC(NI)
-
legacy (2001-04-07) - 371S(NI)
keyboard_arrow_right 2000
-
legacy (2000-04-09) - 371S(NI)
-
legacy (2000-10-31) - AC(NI)
keyboard_arrow_right 1999
-
legacy (1999-07-24) - AC(NI)
-
legacy (1999-03-31) - 371S(NI)
keyboard_arrow_right 1998
-
legacy (1998-07-23) - AC(NI)
-
legacy (1998-03-26) - 371S(NI)
keyboard_arrow_right 1997
-
legacy (1997-11-27) - AC(NI)
-
legacy (1997-04-25) - 371S(NI)
keyboard_arrow_right 1996
-
legacy (1996-07-22) - AC(NI)
-
legacy (1996-05-22) - 371S(NI)
-
legacy (1996-01-16) - G98-2(NI)
keyboard_arrow_right 1995
-
legacy (1995-05-05) - AC(NI)
-
legacy (1995-03-31) - 371S(NI)
keyboard_arrow_right 1994
-
resolution (1994-01-07) - RESOLUTIONS
-
legacy (1994-01-22) - UDM+A(NI)
-
legacy (1994-07-04) - 371S(NI)
-
legacy (1994-11-30) - AC(NI)
-
legacy (1994-07-04) - G98-2(NI)
keyboard_arrow_right 1993
-
legacy (1993-11-05) - AC(NI)
-
resolution (1993-10-27) - RESOLUTIONS
-
legacy (1993-10-27) - 133(NI)
-
legacy (1993-10-27) - UDM+A(NI)
-
particulars-of-a-mortgage-charge (1993-07-09) - 402(NI)
-
legacy (1993-04-20) - 371S(NI)
keyboard_arrow_right 1992
-
legacy (1992-06-15) - AC(NI)
-
legacy (1992-05-12) - 371A(NI)
keyboard_arrow_right 1991
-
legacy (1991-09-24) - AR(NI)
-
legacy (1991-09-24) - AC(NI)
keyboard_arrow_right 1990
-
legacy (1990-09-03) - AC(NI)
-
legacy (1990-09-10) - AR(NI)
keyboard_arrow_right 1989
-
legacy (1989-10-10) - AR(NI)
-
legacy (1989-10-09) - AC(NI)
keyboard_arrow_right 1988
-
legacy (1988-09-24) - 296(NI)
-
legacy (1988-08-20) - 232(NI)
-
legacy (1988-01-08) - 296(NI)
keyboard_arrow_right 1987
-
legacy (1987-12-14) - ARTS(NI)
-
legacy (1987-12-14) - G23(NI)
-
legacy (1987-12-14) - MEM(NI)
-
legacy (1987-12-14) - G21(NI)
-
legacy (1987-12-14) - PUC1(NI)