Background WavePink WaveYellow Wave

JEGS-DIN LIMITED (NI033784)

JEGS-DIN LIMITED (NI033784) is an active UK company. incorporated on 10 March 1998. with registered office in Belfast. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. JEGS-DIN LIMITED has been registered for 28 years. Current directors include JACOBSON, David Noel Edward, SELIG, Justin Henry David.

Company Number
NI033784
Status
active
Type
ltd
Incorporated
10 March 1998
Age
28 years
Address
21 Arthur Street, Belfast, BT1 4GA
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
JACOBSON, David Noel Edward, SELIG, Justin Henry David
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JEGS-DIN LIMITED

JEGS-DIN LIMITED is an active company incorporated on 10 March 1998 with the registered office located in Belfast. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. JEGS-DIN LIMITED was registered 28 years ago.(SIC: 68209)

Status

active

Active since 28 years ago

Company No

NI033784

LTD Company

Age

28 Years

Incorporated 10 March 1998

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 10 March 2026 (1 month ago)
Submitted on 13 March 2026 (1 month ago)

Next Due

Due by 24 March 2027
For period ending 10 March 2027
Contact
Address

21 Arthur Street Belfast, BT1 4GA,

Previous Addresses

C/O Mcclure Watters 1 Lanyon Quay Belfast BT1 3LG
From: 10 March 1998To: 23 January 2010
Timeline

11 key events • 1998 - 2026

Funding Officers Ownership
Company Founded
Mar 98
Director Joined
Mar 14
Director Left
Mar 15
Director Left
Mar 17
Loan Cleared
Jun 18
Loan Cleared
Jun 18
Loan Cleared
Jun 18
Director Joined
Feb 21
Director Left
Feb 21
Director Joined
Feb 26
Director Left
Feb 26
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

JACOBSON, David Noel Edward

Active
Arthur Street, BelfastBT1 4GA
Born June 1988
Director
Appointed 11 Feb 2026

SELIG, Justin Henry David

Active
Wellington Road, LondonNW10 5LJ
Born January 1970
Director
Appointed 01 Feb 2014

SELIG, Daphne Maureen

Resigned
Ruskin Lodge, AltrinchamWA15 0DD
Secretary
Appointed 10 Mar 1998
Resigned 01 Jan 2015

JACOBSON, Denis Ian

Resigned
28 Broad Lane, CheshireWA15
Born February 1951
Director
Appointed 10 Mar 1998
Resigned 01 Jan 2021

JACOBSON, Gayle Kathryn

Resigned
Arthur Street, BelfastBT1 4GA
Born August 1960
Director
Appointed 01 Jan 2021
Resigned 11 Feb 2026

SELIG, Daphne Maureen

Resigned
Ruskin Lodge, AltrinchamWA15 0DD
Born January 1931
Director
Appointed 10 Mar 1998
Resigned 01 Jan 2015

SELIG, Ivan Ithamar

Resigned
Ruskin Lodge, AltrinchamWA15 0DD
Born March 1932
Director
Appointed 10 Mar 1998
Resigned 27 Jan 2017

Persons with significant control

1

Mr Justin Selig

Active
Wellington Road, LondonNW10 5LJ
Born January 1970

Nature of Control

Voting rights 25 to 50 percent
Notified 01 Jan 2017
Fundings
Financials
Latest Activities

Filing History

90

Confirmation Statement With No Updates
13 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 February 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 February 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 October 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
6 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 June 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
12 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 March 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
6 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2015
AR01AR01
Termination Secretary Company With Name Termination Date
20 March 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
20 March 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
31 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2014
AR01AR01
Appoint Person Director Company With Name
28 March 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
20 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2012
AR01AR01
Change Person Director Company With Change Date
10 April 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 April 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
5 April 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2010
AR01AR01
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 April 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
24 February 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
23 January 2010
AD01Change of Registered Office Address
Legacy
27 March 2009
371S(NI)371S(NI)
Legacy
26 November 2008
AC(NI)AC(NI)
Legacy
1 April 2008
371S(NI)371S(NI)
Legacy
24 January 2008
AC(NI)AC(NI)
Legacy
29 March 2007
371S(NI)371S(NI)
Legacy
1 February 2007
AC(NI)AC(NI)
Legacy
25 April 2006
233(NI)233(NI)
Legacy
25 April 2006
295(NI)295(NI)
Legacy
28 March 2006
AC(NI)AC(NI)
Legacy
16 March 2006
371S(NI)371S(NI)
Legacy
7 February 2005
AC(NI)AC(NI)
Legacy
12 March 2004
371S(NI)371S(NI)
Legacy
27 November 2003
AC(NI)AC(NI)
Legacy
11 March 2003
371S(NI)371S(NI)
Legacy
10 December 2002
AC(NI)AC(NI)
Legacy
26 March 2002
371S(NI)371S(NI)
Legacy
8 January 2002
AC(NI)AC(NI)
Legacy
1 April 2001
371S(NI)371S(NI)
Legacy
5 December 2000
AC(NI)AC(NI)
Legacy
28 March 2000
296(NI)296(NI)
Legacy
13 March 2000
371S(NI)371S(NI)
Legacy
6 March 2000
AC(NI)AC(NI)
Particulars Of A Mortgage Charge
1 April 1999
402(NI)402(NI)
Legacy
29 March 1999
371S(NI)371S(NI)
Legacy
29 March 1999
G98-2(NI)G98-2(NI)
Particulars Of A Mortgage Charge
21 September 1998
402(NI)402(NI)
Legacy
17 September 1998
233(NI)233(NI)
Legacy
2 June 1998
405(NI)405(NI)
Particulars Of A Mortgage Charge
2 June 1998
402(NI)402(NI)
Legacy
13 May 1998
296(NI)296(NI)
Legacy
15 April 1998
232(NI)232(NI)
Legacy
15 April 1998
296(NI)296(NI)
Incorporation Company
10 March 1998
NEWINCIncorporation
Legacy
10 March 1998
ARTS(NI)ARTS(NI)
Legacy
10 March 1998
MEM(NI)MEM(NI)
Legacy
10 March 1998
G21(NI)G21(NI)
Legacy
10 March 1998
G23(NI)G23(NI)