AGMS LTD

Register to unlock more data on OkredoRegister

AGMS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI042913

Incorporation date

09/04/2002

Size

Dormant

Contacts

Registered address

Registered address

Kelly's Road, Killeen, Newry, Down BT35 8RYCopy
copy info iconCopy
See on map
Latest events (Record since 04/03/2002)
dot icon27/02/2026
Confirmation statement made on 2026-01-08 with updates
dot icon27/02/2026
Notification of Gerard Jackson as a person with significant control on 2025-01-09
dot icon27/02/2026
Notification of a person with significant control statement
dot icon27/02/2026
Cessation of Louise Jackson as a person with significant control on 2025-01-09
dot icon27/02/2026
Withdrawal of a person with significant control statement on 2026-02-27
dot icon26/02/2026
Appointment of Mr Gerard Jackson as a director on 2025-01-09
dot icon24/02/2026
Termination of appointment of Louise Jackson as a director on 2025-01-09
dot icon24/01/2025
Confirmation statement made on 2025-01-08 with updates
dot icon23/01/2025
Termination of appointment of Patrick Duggan as a secretary on 2024-01-09
dot icon23/01/2025
Appointment of Mr Gerard Jackson as a secretary on 2024-01-09
dot icon23/01/2025
Cessation of Anglo Chinese Trading Company Ltd as a person with significant control on 2024-01-09
dot icon23/01/2025
Notification of Louise Jackson as a person with significant control on 2024-01-09
dot icon23/01/2025
Notification of a person with significant control statement
dot icon23/01/2025
Withdrawal of a person with significant control statement on 2025-01-23
dot icon23/01/2025
Change of details for Ms Louise Jackson as a person with significant control on 2025-01-08
dot icon06/11/2024
Accounts for a dormant company made up to 2024-03-31
dot icon10/01/2024
Confirmation statement made on 2024-01-08 with updates
dot icon04/12/2023
Accounts for a dormant company made up to 2023-03-31
dot icon08/03/2023
Registered office address changed from 30 Monaghan Street Newry Down BT35 6AA Northern Ireland to Kelly's Road Killeen Newry Down BT35 8RY on 2023-03-08
dot icon02/02/2023
Confirmation statement made on 2023-02-02 with updates
dot icon21/12/2022
Accounts for a dormant company made up to 2022-03-31
dot icon14/04/2022
Confirmation statement made on 2022-02-25 with updates
dot icon23/11/2021
Micro company accounts made up to 2021-03-31
dot icon23/04/2021
Confirmation statement made on 2021-04-09 with updates
dot icon23/03/2021
Micro company accounts made up to 2020-03-31
dot icon22/03/2021
Registered office address changed from Wyncroft 30 Rathfriland Road Newry Down BT34 1JZ to 30 Monaghan Street Newry Down BT35 6AA on 2021-03-22
dot icon11/05/2020
Confirmation statement made on 2020-04-09 with updates
dot icon11/05/2020
Cessation of Enterprise Ireland Ltd as a person with significant control on 2019-04-10
dot icon06/05/2020
Notification of Anglo Chinese Trading Company Ltd as a person with significant control on 2019-04-10
dot icon20/12/2019
Micro company accounts made up to 2019-03-31
dot icon19/04/2019
Confirmation statement made on 2019-04-09 with updates
dot icon20/12/2018
Micro company accounts made up to 2018-03-31
dot icon23/04/2018
Termination of appointment of Patrick Duggan as a director on 2018-04-20
dot icon23/04/2018
Confirmation statement made on 2018-04-09 with updates
dot icon22/12/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon19/04/2017
Confirmation statement made on 2017-04-09 with updates
dot icon23/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon20/12/2016
Director's details changed for Louise Jackson on 2016-12-20
dot icon20/12/2016
Director's details changed for Patrick Duggan on 2016-12-20
dot icon20/12/2016
Director's details changed for Patrick Duggan on 2016-12-20
dot icon20/12/2016
Secretary's details changed for Patrick Duggan on 2016-12-20
dot icon28/04/2016
Annual return made up to 2016-04-09 with full list of shareholders
dot icon18/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon10/04/2015
Annual return made up to 2015-04-09 with full list of shareholders
dot icon30/03/2015
Amended total exemption small company accounts made up to 2014-03-31
dot icon23/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon23/04/2014
Annual return made up to 2014-04-09 with full list of shareholders
dot icon27/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon31/07/2013
Registered office address changed from Unit 4, Flurry Bridge Business Park Lower Faughil Road Jonesborough Newry Down BT35 8SC on 2013-07-31
dot icon10/07/2013
Annual return made up to 2013-04-09 with full list of shareholders
dot icon23/05/2013
Total exemption small company accounts made up to 2012-03-31
dot icon12/09/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon29/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon29/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon11/06/2012
Annual return made up to 2012-04-09 with full list of shareholders
dot icon17/10/2011
Appointment of Louise Jackson as a director
dot icon26/07/2011
Compulsory strike-off action has been discontinued
dot icon25/07/2011
Total exemption full accounts made up to 2011-03-31
dot icon25/07/2011
Total exemption full accounts made up to 2010-03-31
dot icon25/07/2011
Annual return made up to 2011-05-09 with full list of shareholders
dot icon28/06/2011
Registered office address changed from , Unit 18 Maryland Industrial Estate, Moneyreagh, Newtownards, Down, BT23 6BL on 2011-06-28
dot icon21/06/2011
Termination of appointment of Gerard Jackson as a director
dot icon08/04/2011
First Gazette notice for compulsory strike-off
dot icon16/10/2010
Compulsory strike-off action has been discontinued
dot icon13/10/2010
Annual return made up to 2010-04-09 with full list of shareholders
dot icon06/08/2010
First Gazette notice for compulsory strike-off
dot icon26/05/2010
Termination of appointment of Clive Gregory as a director
dot icon26/05/2010
Appointment of Gerard Jackson as a director
dot icon31/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon18/01/2010
Registered office address changed from , 10 Pilots View, Heron Road, Belfast, BT3 9LE on 2010-01-18
dot icon23/04/2009
09/04/09 annual return shuttle
dot icon21/02/2009
31/03/08 annual accts
dot icon07/05/2008
09/04/08 annual return shuttle
dot icon06/02/2008
31/03/07 annual accts
dot icon30/05/2007
Change in sit reg add
dot icon30/05/2007
09/04/07 annual return shuttle
dot icon24/08/2006
31/03/06 annual accts
dot icon18/05/2006
09/04/06 annual return shuttle
dot icon22/02/2006
31/03/05 annual accts
dot icon04/02/2005
31/03/04 annual accts
dot icon27/01/2005
Change of dirs/sec
dot icon26/01/2005
Return of allot of shares
dot icon08/06/2004
09/04/04 annual return shuttle
dot icon10/03/2004
31/03/03 annual accts
dot icon24/02/2004
Change of ARD
dot icon15/12/2003
Change of dirs/sec
dot icon03/12/2003
Particulars of a mortgage charge
dot icon14/11/2003
Change of dirs/sec
dot icon14/11/2003
Return of allot of shares
dot icon28/04/2003
09/04/03 annual return shuttle
dot icon06/06/2002
Particulars of a mortgage charge
dot icon06/06/2002
Particulars of a mortgage charge
dot icon21/05/2002
Updated mem and arts
dot icon14/05/2002
Resolution to change name
dot icon20/04/2002
Change of dirs/sec
dot icon09/04/2002
Miscellaneous
dot icon09/04/2002
Articles
dot icon09/04/2002
Memorandum
dot icon09/04/2002
Decln complnce reg new co
dot icon09/04/2002
Pars re dirs/sit reg off
dot icon04/03/2002
Miscellaneous
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
08/01/2027
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
70.47K
-
0.00
-
-
2022
-
70.47K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Gerard Jackson
Director
09/01/2025 - Present
3
Jackson, Louise
Director
30/09/2011 - 09/01/2025
2
Duggan, Patrick
Secretary
10/01/2005 - 09/01/2024
-
Jackson, Gerard
Secretary
09/01/2024 - Present
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AGMS LTD

AGMS LTD is an(a) Active company incorporated on 09/04/2002 with the registered office located at Kelly's Road, Killeen, Newry, Down BT35 8RY. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AGMS LTD?

toggle

AGMS LTD is currently Active. It was registered on 09/04/2002 .

Where is AGMS LTD located?

toggle

AGMS LTD is registered at Kelly's Road, Killeen, Newry, Down BT35 8RY.

What does AGMS LTD do?

toggle

AGMS LTD operates in the Landscape service activities (81.30 - SIC 2007) sector.

What is the latest filing for AGMS LTD?

toggle

The latest filing was on 27/02/2026: Confirmation statement made on 2026-01-08 with updates.