JEGS-DIN LIMITED

Register to unlock more data on OkredoRegister

JEGS-DIN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI033784

Incorporation date

10/03/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

21 Arthur Street, Belfast, Antrim BT1 4GACopy
copy info iconCopy
See on map
Latest events (Record since 10/03/1998)
dot icon13/03/2026
Confirmation statement made on 2026-03-10 with no updates
dot icon12/02/2026
Termination of appointment of Gayle Kathryn Jacobson as a director on 2026-02-11
dot icon12/02/2026
Appointment of Mr David Noel Edward Jacobson as a director on 2026-02-11
dot icon30/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon23/04/2025
Confirmation statement made on 2025-03-10 with no updates
dot icon16/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon22/03/2024
Confirmation statement made on 2024-03-10 with no updates
dot icon29/12/2023
Micro company accounts made up to 2023-03-31
dot icon10/03/2023
Confirmation statement made on 2023-03-10 with no updates
dot icon13/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon11/03/2022
Confirmation statement made on 2022-03-10 with no updates
dot icon08/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon10/03/2021
Confirmation statement made on 2021-03-10 with no updates
dot icon15/02/2021
Appointment of Mrs Gayle Jacobson as a director on 2021-01-01
dot icon15/02/2021
Termination of appointment of Denis Ian Jacobson as a director on 2021-01-01
dot icon22/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon10/03/2020
Confirmation statement made on 2020-03-10 with no updates
dot icon12/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon12/03/2019
Confirmation statement made on 2019-03-10 with no updates
dot icon16/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon06/06/2018
Satisfaction of charge 3 in full
dot icon06/06/2018
Satisfaction of charge 1 in full
dot icon06/06/2018
Satisfaction of charge 2 in full
dot icon12/03/2018
Confirmation statement made on 2018-03-10 with no updates
dot icon22/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon22/03/2017
Confirmation statement made on 2017-03-10 with updates
dot icon22/03/2017
Termination of appointment of Ivan Ithamar Selig as a director on 2017-01-27
dot icon06/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon17/03/2016
Annual return made up to 2016-03-10 with full list of shareholders
dot icon24/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon20/03/2015
Annual return made up to 2015-03-10 with full list of shareholders
dot icon20/03/2015
Termination of appointment of Daphne Maureen Selig as a secretary on 2015-01-01
dot icon20/03/2015
Termination of appointment of Daphne Maureen Selig as a director on 2015-01-01
dot icon31/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon28/03/2014
Annual return made up to 2014-03-10 with full list of shareholders
dot icon28/03/2014
Appointment of Mr Justin Henry David Selig as a director
dot icon20/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon11/04/2013
Annual return made up to 2013-03-10 with full list of shareholders
dot icon18/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon10/04/2012
Annual return made up to 2012-03-10 with full list of shareholders
dot icon10/04/2012
Director's details changed for Mr Ivan Ithamar Selig on 2011-04-28
dot icon10/04/2012
Secretary's details changed for Mrs Daphne Maureen Selig on 2011-04-28
dot icon05/04/2012
Director's details changed for Mrs Daphne Maureen Selig on 2011-04-28
dot icon05/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon14/04/2011
Annual return made up to 2011-03-10 with full list of shareholders
dot icon07/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon15/04/2010
Annual return made up to 2010-03-10 with full list of shareholders
dot icon14/04/2010
Director's details changed for Daphne Maureen Selig on 2010-01-01
dot icon14/04/2010
Director's details changed for Denis Ian Jacobson on 2010-01-01
dot icon14/04/2010
Director's details changed for Ivan Ithamar Selig on 2010-01-01
dot icon14/04/2010
Secretary's details changed for Daphne Maureen Selig on 2010-01-01
dot icon24/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon23/01/2010
Registered office address changed from C/O Mcclure Watters 1 Lanyon Quay Belfast BT1 3LG on 2010-01-23
dot icon27/03/2009
10/03/09 annual return shuttle
dot icon26/11/2008
31/03/08 annual accts
dot icon01/04/2008
10/03/08 annual return shuttle
dot icon24/01/2008
31/03/07 annual accts
dot icon29/03/2007
10/03/07 annual return shuttle
dot icon01/02/2007
31/03/06 annual accts
dot icon25/04/2006
Change of ARD
dot icon25/04/2006
Change in sit reg add
dot icon28/03/2006
31/08/05 annual accts
dot icon16/03/2006
10/03/06 annual return shuttle
dot icon07/02/2005
31/08/04 annual accts
dot icon12/03/2004
10/03/04 annual return shuttle
dot icon27/11/2003
31/08/03 annual accts
dot icon11/03/2003
10/03/03 annual return shuttle
dot icon10/12/2002
31/08/02 annual accts
dot icon26/03/2002
10/03/02 annual return shuttle
dot icon08/01/2002
31/08/01 annual accts
dot icon01/04/2001
10/03/01 annual return shuttle
dot icon05/12/2000
31/08/00 annual accts
dot icon28/03/2000
Change of dirs/sec
dot icon13/03/2000
10/03/00 annual return shuttle
dot icon06/03/2000
31/08/99 annual accts
dot icon01/04/1999
Particulars of a mortgage charge
dot icon29/03/1999
10/03/99 annual return shuttle
dot icon29/03/1999
Return of allot of shares
dot icon21/09/1998
Particulars of a mortgage charge
dot icon17/09/1998
Change of ARD
dot icon02/06/1998
Cert reg of charge in GB
dot icon02/06/1998
Particulars of a mortgage charge
dot icon13/05/1998
Change of dirs/sec
dot icon15/04/1998
Change of dirs/sec
dot icon15/04/1998
Notice of ARD
dot icon10/03/1998
Incorporation
dot icon10/03/1998
Pars re dirs/sit reg off
dot icon10/03/1998
Articles
dot icon10/03/1998
Memorandum
dot icon10/03/1998
Decln complnce reg new co
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
31/03/2025
dot iconNext confirmation date
10/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
76.00
-
0.00
20.44K
-
2022
0
8.45K
-
0.00
18.76K
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jacobson, Gayle Kathryn
Director
01/01/2021 - 11/02/2026
5
Selig, Justin Henry David
Director
01/02/2014 - Present
19
Jacobson, David Noel Edward
Director
11/02/2026 - Present
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About JEGS-DIN LIMITED

JEGS-DIN LIMITED is an(a) Active company incorporated on 10/03/1998 with the registered office located at 21 Arthur Street, Belfast, Antrim BT1 4GA. 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 JEGS-DIN LIMITED?

toggle

JEGS-DIN LIMITED is currently Active. It was registered on 10/03/1998 .

Where is JEGS-DIN LIMITED located?

toggle

JEGS-DIN LIMITED is registered at 21 Arthur Street, Belfast, Antrim BT1 4GA.

What does JEGS-DIN LIMITED do?

toggle

JEGS-DIN LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for JEGS-DIN LIMITED?

toggle

The latest filing was on 13/03/2026: Confirmation statement made on 2026-03-10 with no updates.