Background WavePink WaveYellow Wave

JTJ (OMAGH CENTRAL) LLP (NC001452)

JTJ (OMAGH CENTRAL) LLP (NC001452) is an active UK company. incorporated on 9 August 2017. with registered office in Holywood. JTJ (OMAGH CENTRAL) LLP has been registered for 8 years.

Company Number
NC001452
Status
active
Type
llp
Incorporated
9 August 2017
Age
8 years
Address
74a High Street, Holywood, BT18 9AE

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JTJ (OMAGH CENTRAL) LLP

JTJ (OMAGH CENTRAL) LLP is an active company incorporated on 9 August 2017 with the registered office located in Holywood. JTJ (OMAGH CENTRAL) LLP was registered 8 years ago.

Status

active

Active since 8 years ago

Company No

NC001452

LLP Company

Age

8 Years

Incorporated 9 August 2017

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 16 December 2025 (4 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Dormant

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 8 August 2025 (8 months ago)

Next Due

Due by 22 August 2026
For period ending 8 August 2026
Contact
Address

74a High Street Holywood, BT18 9AE,

Timeline

No significant events found

Capital Table
People

Officers

8

5 Active
3 Resigned

GLA SURVEYORS LIMITED

Active
Clarendon Street, LondonderryBT48 7ET
Corporate llp designated member
Appointed 09 Aug 2017

URBAN PULSE PROPERTY INVESTMENTS LIMITED

Active
Tay House, GlasgowG2 4JR
Corporate llp designated member
Appointed 09 Aug 2017

HADDOCK, Michael

Active
High Street, HolywoodBT18 9AE
Born April 1960
Llp member
Appointed 23 Aug 2019

KELLS, Trevor Robert, Alfred

Active
High Street, HolywoodBT18 9AE
Born April 1952
Llp member
Appointed 23 Aug 2019

CAPENHURST LIMITED

Active
Hill Street, Isle Of ManIM1 1EF
Corporate llp member
Appointed 29 Sept 2017

GORDON, Ziggy

Resigned
30 Victoria Street, BelfastBT1 3GG
Born April 1993
Llp member
Appointed 29 Sept 2017
Resigned 22 Nov 2019

CHESS INVESTMENTS LTD

Resigned
Mulberry Green, HarlowCM17 0ET
Corporate llp member
Appointed 29 Sept 2017
Resigned 22 Nov 2019

MTP INVESTMENTS LTD

Resigned
Hull Green, HarlowCM17 0QD
Corporate llp member
Appointed 29 Sept 2017
Resigned 18 Jan 2021
Fundings
Financials
Latest Activities

Filing History

35

Accounts With Accounts Type Dormant
16 December 2025
AAAnnual Accounts
Change Person Member Limited Liability Partnership With Name Change Date
28 October 2025
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
28 October 2025
LLCH01LLCH01
Change Corporate Member Limited Liability Partnership With Name Change Date
11 September 2025
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
11 September 2025
LLCH02LLCH02
Confirmation Statement With No Updates
11 September 2025
LLCS01LLCS01
Accounts With Accounts Type Dormant
30 May 2025
AAAnnual Accounts
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
28 November 2024
LLAD01LLAD01
Accounts With Accounts Type Dormant
30 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2024
LLCS01LLCS01
Confirmation Statement With No Updates
31 August 2023
LLCS01LLCS01
Accounts With Accounts Type Micro Entity
31 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2022
LLCS01LLCS01
Gazette Filings Brought Up To Date
25 August 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
24 August 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
24 August 2022
AAAnnual Accounts
Gazette Notice Compulsory
19 July 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
20 August 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
19 August 2021
LLCS01LLCS01
Gazette Notice Compulsory
27 July 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Member Limited Liability Partnership With Name Termination Date
26 January 2021
LLTM01LLTM01
Confirmation Statement With No Updates
9 November 2020
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
29 May 2020
AAAnnual Accounts
Termination Member Limited Liability Partnership With Name Termination Date
6 December 2019
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
28 November 2019
LLTM01LLTM01
Appoint Corporate Member Limited Liability Partnership With Appointment Date
15 November 2019
LLAP02LLAP02
Appoint Person Member Limited Liability Partnership With Appointment Date
15 November 2019
LLAP01LLAP01
Appoint Corporate Member Limited Liability Partnership With Appointment Date
15 November 2019
LLAP02LLAP02
Appoint Corporate Member Limited Liability Partnership With Appointment Date
15 November 2019
LLAP02LLAP02
Appoint Person Member Limited Liability Partnership With Appointment Date
12 November 2019
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
12 November 2019
LLAP01LLAP01
Confirmation Statement With No Updates
20 August 2019
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
31 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2018
LLCS01LLCS01
Incorporation Limited Liability Partnership
9 August 2017
LLIN01LLIN01