M.B.J.C. INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

M.B.J.C. INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI010331

Incorporation date

30/08/1974

Size

Dormant

Contacts

Registered address

Registered address

248 Upper Newtownards Road, Belfast BT4 3EUCopy
copy info iconCopy
See on map
Latest events (Record since 30/08/1974)
dot icon08/04/2026
Termination of appointment of Linda Helen Keers as a director on 2025-12-31
dot icon08/04/2026
Termination of appointment of Helen Louise Keers as a director on 2025-12-31
dot icon08/04/2026
Change of details for Mr Edward Philip Keers as a person with significant control on 2025-12-31
dot icon11/08/2025
Accounts for a dormant company made up to 2024-12-31
dot icon03/03/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon13/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon27/03/2024
Compulsory strike-off action has been discontinued
dot icon26/03/2024
First Gazette notice for compulsory strike-off
dot icon21/03/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon15/08/2023
Accounts for a dormant company made up to 2022-12-31
dot icon10/03/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon02/08/2022
Accounts for a dormant company made up to 2021-12-31
dot icon02/03/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon15/01/2021
Micro company accounts made up to 2020-12-31
dot icon12/01/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon30/08/2020
Micro company accounts made up to 2019-12-31
dot icon27/02/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon27/02/2020
Notification of Michael Jonathan Crooks as a person with significant control on 2020-01-01
dot icon27/02/2020
Cessation of Michael Jonathan Crooks as a person with significant control on 2020-01-01
dot icon05/08/2019
Micro company accounts made up to 2018-12-31
dot icon21/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon21/01/2019
Director's details changed for Linda Helen Keers on 2019-01-21
dot icon21/01/2019
Director's details changed for Mrs Helen Louise Keers on 2019-01-21
dot icon21/01/2019
Director's details changed for Edward Philip Keers on 2019-01-21
dot icon25/09/2018
Registered office address changed from Eden Lodge 30 Cherryburn Road Templepatrick Co. Antrim BT39 0JD to 248 Upper Newtownards Road Belfast BT4 3EU on 2018-09-25
dot icon24/08/2018
Micro company accounts made up to 2017-12-31
dot icon10/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon10/01/2018
Notification of Michael Jonathan Crooks as a person with significant control on 2016-09-11
dot icon28/08/2017
Micro company accounts made up to 2016-12-31
dot icon13/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon12/01/2017
Termination of appointment of Edward Curry Keers as a director on 2016-09-11
dot icon07/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon06/01/2016
Total exemption small company accounts made up to 2015-12-31
dot icon08/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon07/01/2015
Total exemption small company accounts made up to 2014-12-31
dot icon02/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon01/01/2014
Total exemption small company accounts made up to 2013-12-31
dot icon11/01/2013
Total exemption small company accounts made up to 2012-12-31
dot icon10/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon16/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon16/01/2012
Total exemption small company accounts made up to 2011-12-31
dot icon07/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon06/01/2011
Total exemption small company accounts made up to 2010-12-31
dot icon15/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon15/01/2010
Total exemption small company accounts made up to 2009-12-31
dot icon15/01/2010
Director's details changed for Edward Curry Keers on 2010-01-15
dot icon15/01/2010
Secretary's details changed for Helen Louise Keers on 2010-01-15
dot icon15/01/2010
Director's details changed for Helen Louise Keers on 2010-01-15
dot icon15/01/2010
Director's details changed for Linda Helen Keers on 2010-01-15
dot icon15/01/2010
Director's details changed for Edward Philip Keers on 2010-01-15
dot icon03/09/2009
31/12/08 annual accts
dot icon20/01/2009
31/12/08 annual return shuttle
dot icon04/11/2008
31/12/07 annual accts
dot icon16/01/2008
31/12/07 annual return shuttle
dot icon12/11/2007
31/12/06 annual accts
dot icon09/01/2007
31/12/06 annual return shuttle
dot icon07/11/2006
31/12/05 annual accts
dot icon31/08/2006
Change in sit reg add
dot icon28/01/2006
31/12/05 annual return shuttle
dot icon18/11/2005
31/12/04 annual accts
dot icon04/11/2004
31/12/03 annual accts
dot icon04/11/2003
31/12/02 annual accts
dot icon01/11/2002
31/12/01 annual accts
dot icon27/01/2002
31/12/01 annual return shuttle
dot icon11/11/2001
31/12/00 annual accts
dot icon20/01/2001
31/12/00 annual return shuttle
dot icon31/10/2000
31/12/99 annual accts
dot icon28/01/2000
31/12/99 annual return shuttle
dot icon04/11/1999
31/12/98 annual accts
dot icon22/10/1999
Auditor resignation
dot icon09/01/1999
31/12/98 annual return shuttle
dot icon17/11/1998
Mortgage satisfaction
dot icon23/10/1998
31/12/97 annual accts
dot icon18/01/1998
31/12/97 annual return shuttle
dot icon30/10/1997
31/12/96 annual accts
dot icon09/02/1997
31/12/96 annual return shuttle
dot icon14/10/1996
Mortgage satisfaction
dot icon11/10/1996
31/12/95 annual accts
dot icon01/08/1996
Particulars of a mortgage charge
dot icon01/08/1996
Particulars of a mortgage charge
dot icon03/02/1996
31/12/95 annual return shuttle
dot icon01/11/1995
31/12/94 annual accts
dot icon01/03/1995
31/12/94 annual return shuttle
dot icon24/02/1994
31/12/93 annual accts
dot icon09/02/1994
31/12/92 annual accts
dot icon04/02/1994
31/12/93 annual return shuttle
dot icon07/01/1994
Particulars of a mortgage charge
dot icon16/12/1993
Particulars of a mortgage charge
dot icon25/11/1993
Resolutions
dot icon25/11/1993
Updated mem and arts
dot icon29/12/1992
31/12/92 annual return shuttle
dot icon15/09/1992
Mortgage satisfaction
dot icon17/08/1992
31/03/92 annual accts
dot icon04/06/1992
Change of ARD during arp
dot icon15/04/1992
31/03/91 annual accts
dot icon18/01/1992
31/12/91 annual return form
dot icon04/04/1991
31/03/90 annual accts
dot icon28/12/1990
17/12/90 annual return
dot icon06/03/1990
31/12/89 annual return
dot icon04/11/1989
31/03/89 annual accts
dot icon15/06/1989
Change of dirs/sec
dot icon06/04/1989
31/03/88 annual accts
dot icon06/04/1989
31/12/88 annual return
dot icon10/02/1989
Particulars of a mortgage charge
dot icon26/09/1988
31/03/87 annual accts
dot icon23/09/1988
Change of dirs/sec
dot icon29/06/1988
31/03/86 annual accts
dot icon12/05/1988
Change in sit reg add
dot icon12/05/1988
31/12/87 annual return
dot icon31/07/1987
Allotment (cash)
dot icon10/04/1987
31/12/86 annual return
dot icon27/02/1987
Change in sit reg add
dot icon13/02/1986
Change of dirs/sec
dot icon17/01/1986
31/03/85 annual accts
dot icon17/01/1986
31/12/85 annual return
dot icon01/03/1985
31/03/84 annual accts
dot icon28/01/1985
31/12/84 annual return
dot icon02/08/1984
31/12/83 annual return
dot icon06/03/1984
Return of allots (cash)
dot icon15/12/1983
Memorandum and articles
dot icon09/11/1983
Letter of approval
dot icon09/11/1983
Resolutions
dot icon01/11/1983
Change of dirs/sec
dot icon01/11/1983
Change in sit reg office
dot icon01/11/1983
Change of dirs/sec
dot icon09/02/1983
Particulars re directors
dot icon09/02/1983
Particulars re directors
dot icon09/02/1983
31/12/82 annual return
dot icon10/06/1982
Notice of ARD
dot icon08/04/1982
31/12/81 annual return
dot icon02/02/1981
31/12/80 annual return
dot icon12/03/1980
31/12/79 annual return
dot icon04/03/1980
Particulars re directors
dot icon08/01/1980
Sit of register of mems
dot icon08/05/1979
Situation of reg office
dot icon25/01/1979
31/12/78 annual return
dot icon01/02/1978
31/12/77 annual return
dot icon31/01/1977
31/12/76 annual return
dot icon20/05/1976
31/12/75 annual return
dot icon19/05/1976
Particulars re directors
dot icon19/05/1976
Situation of reg office
dot icon30/08/1974
Articles
dot icon30/08/1974
Memorandum
dot icon30/08/1974
Decl on compl on incorp
dot icon30/08/1974
Statement of nominal cap
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
31/12/2024
dot iconNext confirmation date
31/12/2025
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
2.00
-
0.00
2.00
-
2022
-
2.00
-
0.00
2.00
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Keers, Edward Philip
Director
30/08/1974 - Present
4
Keers, Helen Louise
Director
30/08/1974 - 31/12/2025
1
Keers, Linda Helen
Director
30/08/1974 - 31/12/2025
-

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+
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 M.B.J.C. INVESTMENTS LIMITED

M.B.J.C. INVESTMENTS LIMITED is an(a) Active company incorporated on 30/08/1974 with the registered office located at 248 Upper Newtownards Road, Belfast BT4 3EU. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of M.B.J.C. INVESTMENTS LIMITED?

toggle

M.B.J.C. INVESTMENTS LIMITED is currently Active. It was registered on 30/08/1974 .

Where is M.B.J.C. INVESTMENTS LIMITED located?

toggle

M.B.J.C. INVESTMENTS LIMITED is registered at 248 Upper Newtownards Road, Belfast BT4 3EU.

What does M.B.J.C. INVESTMENTS LIMITED do?

toggle

M.B.J.C. INVESTMENTS LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for M.B.J.C. INVESTMENTS LIMITED?

toggle

The latest filing was on 08/04/2026: Termination of appointment of Linda Helen Keers as a director on 2025-12-31.