Background WavePink WaveYellow Wave

J.G. BURNS LIMITED (NI013146)

J.G. BURNS LIMITED (NI013146) is an active UK company. incorporated on 31 October 1978. with registered office in Newtownabbey. The company operates in the Manufacturing sector, engaged in unknown sic code (25620). J.G. BURNS LIMITED has been registered for 47 years. Current directors include BURNS, John Girvan, SPIERS, Nicola Jane.

Company Number
NI013146
Status
active
Type
ltd
Incorporated
31 October 1978
Age
47 years
Address
Jg Burns Limited, Newtownabbey, BT36 7LQ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (25620)
Directors
BURNS, John Girvan, SPIERS, Nicola Jane
SIC Codes
25620

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

J.G. BURNS LIMITED

J.G. BURNS LIMITED is an active company incorporated on 31 October 1978 with the registered office located in Newtownabbey. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (25620). J.G. BURNS LIMITED was registered 47 years ago.(SIC: 25620)

Status

active

Active since 47 years ago

Company No

NI013146

LTD Company

Age

47 Years

Incorporated 31 October 1978

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 4 March 2026 (Just now)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 27 June 2025 (9 months ago)
Submitted on 26 August 2025 (7 months ago)

Next Due

Due by 11 July 2026
For period ending 27 June 2026
Contact
Address

Jg Burns Limited 63 Church Road Newtownabbey, BT36 7LQ,

Previous Addresses

C/O Shs Group Limited Shs House 199 Airport Road West Belfast BT3 9ED United Kingdom
From: 8 September 2010To: 3 January 2013
63 Church Road Carnmoney Newtownabbey, Co.Antrim BT36 7LQ
From: 31 October 1978To: 8 September 2010
Timeline

3 key events • 2010 - 2013

Funding Officers Ownership
Director Left
Jan 10
Director Joined
Jan 13
Director Left
Jan 13
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

BURNS, John Girvan

Active
63 Church Road, NewtownabbeyBT36 7LQ
Born March 1942
Director
Appointed 31 Oct 1978

SPIERS, Nicola Jane

Active
63 Church Road, NewtownabbeyBT36 7LQ
Born July 1971
Director
Appointed 17 Dec 2012

RICHMOND, Arthur William

Resigned
199 Airport Road West, BelfastBT3 9ED
Secretary
Appointed 20 May 2006
Resigned 17 Dec 2012

SALTERS, William G

Resigned
Fort Lodge, Helens Bay
Secretary
Appointed 31 Oct 1978
Resigned 20 May 2006

SALTERS, William Geoffrey Manderson

Resigned
9 Fort Road, Co Down
Born May 1944
Director
Appointed 31 Oct 1978
Resigned 31 Dec 2009

SLOAN, Joseph

Resigned
199 Airport Road West, BelfastBT3 9ED
Born July 1946
Director
Appointed 31 Oct 1978
Resigned 17 Dec 2012

Persons with significant control

2

Mr John Girvan Burns

Active
63 Church Road, NewtownabbeyBT36 7LQ
Born March 1942

Nature of Control

Ownership of shares 25 to 50 percent
Notified 19 Aug 2016

Mrs Nicola Jane Spiers

Active
63 Church Road, NewtownabbeyBT36 7LQ
Born July 1971

Nature of Control

Ownership of shares 50 to 75 percent
Notified 19 Aug 2016
Fundings
Financials
Latest Activities

Filing History

134

Accounts With Accounts Type Total Exemption Full
4 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
22 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
16 December 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
22 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 May 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
3 January 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
3 January 2013
AP01Appointment of Director
Termination Director Company With Name
3 January 2013
TM01Termination of Director
Termination Secretary Company With Name
2 January 2013
TM02Termination of Secretary
Accounts With Accounts Type Full
12 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2012
AR01AR01
Accounts With Accounts Type Full
28 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2011
AR01AR01
Legacy
10 June 2011
MG02MG02
Accounts With Accounts Type Small
5 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
8 September 2010
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
7 September 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 September 2010
CH01Change of Director Details
Termination Director Company With Name
28 January 2010
TM01Termination of Director
Accounts With Accounts Type Small
23 October 2009
AAAnnual Accounts
Legacy
7 September 2009
371S(NI)371S(NI)
Legacy
7 November 2008
AC(NI)AC(NI)
Legacy
19 August 2008
371S(NI)371S(NI)
Legacy
2 November 2007
AC(NI)AC(NI)
Legacy
6 September 2007
371S(NI)371S(NI)
Legacy
3 November 2006
AC(NI)AC(NI)
Legacy
12 September 2006
371S(NI)371S(NI)
Legacy
19 July 2006
296(NI)296(NI)
Legacy
19 July 2006
296(NI)296(NI)
Legacy
12 October 2005
371S(NI)371S(NI)
Legacy
7 September 2005
AC(NI)AC(NI)
Legacy
7 October 2004
AC(NI)AC(NI)
Legacy
13 September 2004
371S(NI)371S(NI)
Legacy
8 October 2003
AC(NI)AC(NI)
Legacy
4 September 2003
371S(NI)371S(NI)
Legacy
16 October 2002
AC(NI)AC(NI)
Legacy
4 September 2002
371S(NI)371S(NI)
Legacy
2 November 2001
AC(NI)AC(NI)
Legacy
21 August 2001
371S(NI)371S(NI)
Legacy
31 October 2000
AC(NI)AC(NI)
Legacy
24 August 2000
371S(NI)371S(NI)
Legacy
2 September 1999
371S(NI)371S(NI)
Legacy
26 July 1999
AC(NI)AC(NI)
Legacy
21 August 1998
371S(NI)371S(NI)
Legacy
18 August 1998
AC(NI)AC(NI)
Legacy
10 September 1997
371S(NI)371S(NI)
Legacy
19 August 1997
AC(NI)AC(NI)
Legacy
5 December 1996
411A(NI)411A(NI)
Legacy
29 October 1996
AC(NI)AC(NI)
Legacy
28 August 1996
371S(NI)371S(NI)
Legacy
18 September 1995
AC(NI)AC(NI)
Particulars Of A Mortgage Charge
1 September 1995
402(NI)402(NI)
Legacy
18 August 1995
371S(NI)371S(NI)
Legacy
27 June 1995
411A(NI)411A(NI)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
28 September 1994
371S(NI)371S(NI)
Legacy
16 September 1994
AC(NI)AC(NI)
Legacy
4 October 1993
371S(NI)371S(NI)
Legacy
14 September 1993
AC(NI)AC(NI)
Legacy
2 June 1993
AC(NI)AC(NI)
Legacy
18 September 1992
AC(NI)AC(NI)
Legacy
18 September 1992
371A(NI)371A(NI)
Legacy
22 January 1992
371A(NI)371A(NI)
Legacy
9 September 1991
AC(NI)AC(NI)
Legacy
15 February 1991
233-1(NI)233-1(NI)
Legacy
11 February 1991
98(3)(NI)98(3)(NI)
Legacy
10 January 1991
AR(NI)AR(NI)
Legacy
10 January 1991
G98-2(NI)G98-2(NI)
Legacy
6 September 1990
AC(NI)AC(NI)
Legacy
5 April 1990
AR(NI)AR(NI)
Legacy
2 August 1989
AC(NI)AC(NI)
Legacy
8 May 1989
AR(NI)AR(NI)
Legacy
5 May 1988
AR(NI)AR(NI)
Legacy
7 April 1988
AC(NI)AC(NI)
Legacy
9 June 1987
AR(NI)AR(NI)
Legacy
19 May 1987
AC(NI)AC(NI)
Legacy
3 October 1986
AC(NI)AC(NI)
Legacy
5 September 1986
AR(NI)AR(NI)
Legacy
25 March 1986
296(NI)296(NI)
Legacy
28 August 1985
AC(NI)AC(NI)
Legacy
30 July 1984
AC(NI)AC(NI)
Legacy
17 July 1984
AR(NI)AR(NI)
Legacy
17 February 1983
AR(NI)AR(NI)
Legacy
19 January 1983
SRO(NI)SRO(NI)
Legacy
7 December 1982
A2(NI)A2(NI)
Legacy
27 July 1982
361(NI)361(NI)
Legacy
17 May 1982
DIRS(NI)DIRS(NI)
Legacy
22 December 1981
AR(NI)AR(NI)
Particulars Of A Mortgage Charge
30 November 1981
402(NI)402(NI)
Legacy
13 October 1981
L-A(NI)L-A(NI)
Resolution
13 October 1981
RESOLUTIONSResolutions
Legacy
18 September 1981
DIRS(NI)DIRS(NI)
Legacy
7 August 1981
M+A(NI)M+A(NI)
Legacy
29 January 1981
ALLOT(NI)ALLOT(NI)
Particulars Of A Mortgage Charge
20 January 1981
402(NI)402(NI)
Legacy
30 December 1980
DIRS(NI)DIRS(NI)
Resolution
30 December 1980
RESOLUTIONSResolutions
Legacy
18 August 1980
AR(NI)AR(NI)
Legacy
29 July 1980
DIRS(NI)DIRS(NI)
Legacy
10 June 1980
DIRS(NI)DIRS(NI)
Legacy
29 May 1980
SRO(NI)SRO(NI)
Legacy
17 November 1978
SRO(NI)SRO(NI)
Certificate Change Of Name Company
31 October 1978
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
31 October 1978
MISCMISC
Legacy
31 October 1978
PUC1(NI)PUC1(NI)
Legacy
31 October 1978
ARTS(NI)ARTS(NI)
Legacy
31 October 1978
MEM(NI)MEM(NI)
Legacy
31 October 1978
DECL(NI)DECL(NI)