ABJ IRELAND LIMITED

Register to unlock more data on OkredoRegister

ABJ IRELAND LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

NI069902

Incorporation date

09/07/2008

Size

Micro Entity

Contacts

Registered address

Registered address

Aisling House, 50 Stranmillis Embankment, Belfast, Antrim BT9 5FLCopy
copy info iconCopy
See on map
Latest events (Record since 09/07/2008)
dot icon20/02/2024
Final Gazette dissolved via compulsory strike-off
dot icon08/10/2023
Change of details for Dr Christopher David Henry Mcgimpsey as a person with significant control on 2023-07-09
dot icon08/10/2023
Change of details for Mr Geoffrey Christopher William Mcgimpsey as a person with significant control on 2023-07-09
dot icon08/10/2023
Change of details for Dr Christopher David Mcgimpsey as a person with significant control on 2023-07-09
dot icon03/10/2023
First Gazette notice for compulsory strike-off
dot icon08/10/2022
Compulsory strike-off action has been discontinued
dot icon07/10/2022
Confirmation statement made on 2022-07-09 with updates
dot icon27/09/2022
First Gazette notice for compulsory strike-off
dot icon12/05/2022
Micro company accounts made up to 2021-07-31
dot icon23/08/2021
Change of details for Mr Geoffrey Christopher William Mcgimpsey as a person with significant control on 2021-07-09
dot icon23/08/2021
Director's details changed for Alderman Christopher David Mcgimpsey on 2021-07-09
dot icon23/08/2021
Confirmation statement made on 2021-07-09 with updates
dot icon23/08/2021
Change of details for Dr Christopher David Mcgimpsey as a person with significant control on 2021-07-09
dot icon23/08/2021
Change of details for Dr Christopher David Henry Mcgimpsey as a person with significant control on 2021-07-09
dot icon23/08/2021
Director's details changed for Mr Christopher David Henry Mcgimpsey on 2021-07-09
dot icon23/08/2021
Director's details changed for Mr Geoffrey Christopher William Mcgimpsey on 2021-07-09
dot icon23/08/2021
Secretary's details changed for Mr Christopher David Henry Mcgimpsey on 2021-08-23
dot icon23/08/2021
Director's details changed for Mr Christopher David Henry Mcgimpsey on 2021-07-09
dot icon23/08/2021
Change of details for Mr Geoffrey Christopher William Mcgimpsey as a person with significant control on 2021-07-09
dot icon03/03/2021
Confirmation statement made on 2019-07-09 with updates
dot icon03/03/2021
Confirmation statement made on 2020-07-09 with updates
dot icon03/03/2021
Confirmation statement made on 2018-07-09 with updates
dot icon03/03/2021
Confirmation statement made on 2017-07-09 with updates
dot icon03/03/2021
Confirmation statement made on 2016-07-09 with updates
dot icon15/02/2021
Micro company accounts made up to 2017-07-31
dot icon15/02/2021
Micro company accounts made up to 2016-07-31
dot icon15/02/2021
Notification of Christopher David Mcgimpsey as a person with significant control on 2016-04-06
dot icon15/02/2021
Notification of Geoffrey Christopher William Mcgimpsey as a person with significant control on 2016-04-06
dot icon15/02/2021
Notification of Christopher David Henry Mcgimpsey as a person with significant control on 2016-04-06
dot icon15/02/2021
Registered office address changed from 185 Mill Street Newtownards BT23 4LM to Aisling House 50 Stranmillis Embankment Belfast Antrim BT9 5FL on 2021-02-15
dot icon15/02/2021
Micro company accounts made up to 2019-07-31
dot icon15/02/2021
Micro company accounts made up to 2020-07-31
dot icon15/02/2021
Micro company accounts made up to 2018-07-31
dot icon12/02/2021
Administrative restoration application
dot icon20/12/2016
Final Gazette dissolved via compulsory strike-off
dot icon04/10/2016
First Gazette notice for compulsory strike-off
dot icon16/05/2016
Total exemption small company accounts made up to 2015-07-31
dot icon29/04/2016
Previous accounting period shortened from 2015-07-31 to 2015-07-30
dot icon11/08/2015
Annual return made up to 2015-07-09 with full list of shareholders
dot icon30/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon12/08/2014
Director's details changed for Mr Geoffery Christopher Mcgimpsey on 2014-08-06
dot icon12/08/2014
Appointment of Mr Geoffery Christopher Mcgimpsey as a director on 2014-08-06
dot icon05/08/2014
Annual return made up to 2014-07-09 with full list of shareholders
dot icon30/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon16/11/2013
Compulsory strike-off action has been discontinued
dot icon14/11/2013
Annual return made up to 2013-07-09 with full list of shareholders
dot icon08/11/2013
First Gazette notice for compulsory strike-off
dot icon30/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon30/07/2012
Annual return made up to 2012-07-09 with full list of shareholders
dot icon25/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon05/10/2011
Annual return made up to 2011-07-09 with full list of shareholders
dot icon03/05/2011
Total exemption small company accounts made up to 2010-07-31
dot icon01/10/2010
Annual return made up to 2010-07-09 with full list of shareholders
dot icon01/10/2010
Director's details changed for Christopher David Henry Mcgimpsey on 2010-07-09
dot icon01/10/2010
Secretary's details changed for Christopher David Henry Mcgimpsey on 2010-07-09
dot icon25/03/2010
Total exemption small company accounts made up to 2009-07-31
dot icon23/10/2009
Annual return made up to 2009-07-09 with full list of shareholders
dot icon17/06/2009
Particulars of a mortgage charge
dot icon16/06/2009
Particulars of a mortgage charge
dot icon22/07/2008
Change of dirs/sec
dot icon09/07/2008
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2021
dot iconLast change occurred
31/07/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2021
dot iconNext account date
31/07/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
87.36K
-
0.00
-
-
2021
0
87.36K
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

87.36K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kane, Dorothy May
Secretary
09/07/2008 - 09/07/2008
2882
Mcgimpsey, Christopher David Henry
Secretary
09/07/2008 - Present
-
Mr Christopher David Henry Mcgimpsey
Director
09/07/2008 - Present
7
Mcgimpsey, Geoffrey Christopher William
Director
06/08/2014 - Present
6
Mcgimpsey, Christopher David, Alderman
Director
09/07/2008 - Present
14

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ABJ IRELAND LIMITED

ABJ IRELAND LIMITED is an(a) Dissolved company incorporated on 09/07/2008 with the registered office located at Aisling House, 50 Stranmillis Embankment, Belfast, Antrim BT9 5FL. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ABJ IRELAND LIMITED?

toggle

ABJ IRELAND LIMITED is currently Dissolved. It was registered on 09/07/2008 and dissolved on 20/02/2024.

Where is ABJ IRELAND LIMITED located?

toggle

ABJ IRELAND LIMITED is registered at Aisling House, 50 Stranmillis Embankment, Belfast, Antrim BT9 5FL.

What does ABJ IRELAND LIMITED do?

toggle

ABJ IRELAND LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for ABJ IRELAND LIMITED?

toggle

The latest filing was on 20/02/2024: Final Gazette dissolved via compulsory strike-off.