Company Information for JEC GROUP LTD
UNIT 10 GRANVILLE INDUSTRIAL ESTATE, 90, GRANVILLE ROAD, DUNGANNON, COUNTY TYRONE, BT70 1NJ,
|
Company Registration Number
NI041971
Private Limited Company
Active |
Company Name | |
---|---|
JEC GROUP LTD | |
Legal Registered Office | |
UNIT 10 GRANVILLE INDUSTRIAL ESTATE 90, GRANVILLE ROAD DUNGANNON COUNTY TYRONE BT70 1NJ Other companies in BT60 | |
Company Number | NI041971 | |
---|---|---|
Company ID Number | NI041971 | |
Date formed | 2001-11-21 | |
Country | NORTHERN IRELAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/09/2023 | |
Account next due | 27/06/2025 | |
Latest return | 21/11/2015 | |
Return next due | 19/12/2016 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB938636580 |
Last Datalog update: | 2024-10-05 13:10:23 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
JEC GROUP PTY LTD | NSW 2196 | Active | Company formed on the 2007-07-11 | |
JEC GROUP PTE. LTD. | GENTING ROAD Singapore 349483 | Dissolved | Company formed on the 2011-10-08 | |
JEC GROUP LLC | Georgia | Unknown | ||
JEC GROUP INCORPORATED | California | Unknown | ||
JEC GROUP LLC | Michigan | UNKNOWN | ||
JEC GROUP LLC | New Jersey | Unknown | ||
JEC GROUP LLC | California | Unknown | ||
JEC GROUP INC | 140 ALCOTT PLACE 7B Bronx BRONX NY 10475 | Active | Company formed on the 2019-01-11 | |
JEC GROUP LLC | Georgia | Unknown | ||
JEC Group Catering Culture Limited | Unknown | Company formed on the 2020-10-07 | ||
JEC GROUP, LLC | 2620 REGATTA DR SUITE 102 LAS VEGAS NV 89128 | Permanently Revoked | Company formed on the 2006-10-03 | |
JEC GROUP, LLC | 6148 CRESTMONT DR DALLAS TX 75214 | Active | Company formed on the 2016-06-14 | |
JEC GROUP, INC. | 10773 NW 11TH STREET PEMBROKE PINES FL 33026 | Inactive | Company formed on the 1996-04-22 |
Officer | Role | Date Appointed |
---|---|---|
SARAH MARY MACKLE |
||
PATRICK JAMES HUGHES |
||
EAMON JORDAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MALCOLM JOSEPH HARRISON |
Director | ||
DOROTHY MAY KANE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ACROW FORMWORK (N.I.) LTD | Company Secretary | 2003-09-06 | CURRENT | 2003-09-06 | Active | |
EASY ENERGY LTD | Company Secretary | 2002-06-17 | CURRENT | 2002-06-17 | Active | |
ACROW RENTAL (NI) LTD | Director | 2012-03-30 | CURRENT | 2012-03-30 | Active | |
ACROW FORMWORK (N.I.) LTD | Director | 2003-09-12 | CURRENT | 2003-09-06 | Active | |
EASY ENERGY LTD | Director | 2002-06-17 | CURRENT | 2002-06-17 | Active | |
RAPTIC LIMITED | Director | 1991-09-18 | CURRENT | 1991-09-18 | Active | |
ACROW RENTAL (NI) LTD | Director | 2012-03-30 | CURRENT | 2012-03-30 | Active | |
ACROW FORMWORK (N.I.) LTD | Director | 2003-09-12 | CURRENT | 2003-09-06 | Active | |
EASY ENERGY LTD | Director | 2002-06-17 | CURRENT | 2002-06-17 | Active | |
RAPTIC LIMITED | Director | 1991-09-18 | CURRENT | 1991-09-18 | Active |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 30/09/23 | ||
CONFIRMATION STATEMENT MADE ON 21/11/23, WITH UPDATES | ||
Previous accounting period shortened from 28/09/22 TO 27/09/22 | ||
CONFIRMATION STATEMENT MADE ON 21/11/22, WITH NO UPDATES | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/21 | ||
Previous accounting period shortened from 29/09/21 TO 28/09/21 | ||
AA01 | Previous accounting period shortened from 29/09/21 TO 28/09/21 | |
CONFIRMATION STATEMENT MADE ON 21/11/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 21/11/21, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/09/20 | |
AA01 | Previous accounting period shortened from 30/09/20 TO 29/09/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/11/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/11/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/11/18, WITH UPDATES | |
AD02 | Register inspection address changed from 5 Woodford Court Armagh BT60 2LN Northern Ireland to 28 Killuney Park Road Armagh BT61 9HG | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/17 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EAMON JORDAN | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/11/17, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/16 | |
AA01 | Previous accounting period shortened from 29/09/17 TO 30/09/16 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 29/09/16 | |
CH01 | Director's details changed for Mr Patrick James Hughes on 2015-12-01 | |
LATEST SOC | 09/12/16 STATEMENT OF CAPITAL;GBP 4 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/11/16, WITH UPDATES | |
AA | 29/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 30/09/15 TO 29/09/15 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/03/16 FROM 5 Woodford Court Armagh BT60 2LN | |
LATEST SOC | 15/12/15 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 21/11/15 ANNUAL RETURN FULL LIST | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period extended from 31/03/14 TO 30/09/14 | |
LATEST SOC | 24/11/14 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 21/11/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/11/13 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 21/11/13 ANNUAL RETURN FULL LIST | |
AR01 | 21/11/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/11/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/11/10 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
AR01 | 21/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PATRICK HUGHES / 01/11/2009 | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / EAMON JORDAN / 01/11/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / SARAH MARY MACKLE / 01/11/2009 | |
371S(NI) | 21/11/08 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/03/08 ANNUAL ACCTS | |
371S(NI) | 21/11/07 ANNUAL RETURN SHUTTLE | |
295(NI) | CHANGE IN SIT REG ADD | |
AC(NI) | 31/03/07 ANNUAL ACCTS | |
AC(NI) | 31/03/06 ANNUAL ACCTS | |
371S(NI) | 21/11/06 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/03/05 ANNUAL ACCTS | |
371S(NI) | 21/11/05 ANNUAL RETURN SHUTTLE | |
252(NI) | NOTICE OF INTS OUTSIDE UK | |
AC(NI) | 31/03/04 ANNUAL ACCTS | |
252(NI) | NOTICE OF INTS OUTSIDE UK | |
G98-2(NI) | RETURN OF ALLOT OF SHARES | |
AC(NI) | 31/03/03 ANNUAL ACCTS | |
371S(NI) | 21/11/03 ANNUAL RETURN SHUTTLE | |
UDM+A(NI) | UPDATED MEM AND ARTS | |
CERTC(NI) | CERT CHANGE | |
CNRES(NI) | RESOLUTION TO CHANGE NAME | |
CNRES(NI) | RESOLUTION TO CHANGE NAME | |
UDM+A(NI) | UPDATED MEM AND ARTS | |
371S(NI) | 21/11/02 ANNUAL RETURN SHUTTLE | |
CERTC(NI) | CERT CHANGE | |
CNRES(NI) | RESOLUTION TO CHANGE NAME | |
G98-2(NI) | RETURN OF ALLOT OF SHARES | |
98(3)(NI) | PARS RE CON RE SHARES | |
UDM+A(NI) | UPDATED MEM AND ARTS | |
RES(NI) | SPECIAL/EXTRA RESOLUTION | |
233(NI) | CHANGE OF ARD | |
UDM+A(NI) | UPDATED MEM AND ARTS | |
295(NI) | CHANGE IN SIT REG ADD | |
296(NI) | CHANGE OF DIRS/SEC | |
RES(NI) | SPECIAL/EXTRA RESOLUTION | |
CERTC(NI) | CERT CHANGE | |
CNRES(NI) | RESOLUTION TO CHANGE NAME | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
MEM(NI) | MEMORANDUM | |
G23(NI) | DECLN COMPLNCE REG NEW CO | |
ARTS(NI) | ARTICLES | |
G21(NI) | PARS RE DIRS/SIT REG OFF |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.36 | 9 |
MortgagesNumMortOutstanding | 0.86 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.50 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 64203 - Activities of construction holding companies
Creditors Due Within One Year | 2012-04-01 | £ 5 |
---|
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on JEC GROUP LTD
Called Up Share Capital | 2012-04-01 | £ 4 |
---|---|---|
Current Assets | 2012-04-01 | £ 9 |
Debtors | 2012-04-01 | £ 4 |
Shareholder Funds | 2012-04-01 | £ 4 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (64203 - Activities of construction holding companies) as JEC GROUP LTD are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |