Background WavePink WaveYellow Wave

J. D. HUNTER & CO. LIMITED (NI034019)

J. D. HUNTER & CO. LIMITED (NI034019) is an active UK company. incorporated on 20 April 1998. with registered office in Belfast. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale in non-specialised stores. J. D. HUNTER & CO. LIMITED has been registered for 27 years. Current directors include BOYD, Gail Ann, CREIGHTON, Niall Waring.

Company Number
NI034019
Status
active
Type
ltd
Incorporated
20 April 1998
Age
27 years
Address
87 Upper Lisburn Road, Belfast, BT10 0GY
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale in non-specialised stores
Directors
BOYD, Gail Ann, CREIGHTON, Niall Waring
SIC Codes
47190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

J. D. HUNTER & CO. LIMITED

J. D. HUNTER & CO. LIMITED is an active company incorporated on 20 April 1998 with the registered office located in Belfast. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale in non-specialised stores. J. D. HUNTER & CO. LIMITED was registered 27 years ago.(SIC: 47190)

Status

active

Active since 27 years ago

Company No

NI034019

LTD Company

Age

27 Years

Incorporated 20 April 1998

Size

N/A

Accounts

ARD: 31/1

Overdue

1 month overdue

Last Filed

Made up to 31 January 2024 (2 years ago)
Submitted on 20 January 2025 (1 year ago)
Period: 1 February 2023 - 31 January 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 January 2026
Period: 1 February 2024 - 31 January 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 16 March 2026 (Just now)
Submitted on 18 March 2025 (1 year ago)

Next Due

Due by 30 March 2027
For period ending 16 March 2027
Contact
Address

87 Upper Lisburn Road Finaghy Belfast, BT10 0GY,

Previous Addresses

9 Hightown Avenue Newtownabbey BT36 4RT Northern Ireland
From: 10 February 2020To: 15 August 2022
7 Mowhan Road Markethill Armagh BT60 1RQ
From: 20 April 1998To: 10 February 2020
Timeline

33 key events • 2019 - 2022

Funding Officers Ownership
Owner Exit
Mar 19
Owner Exit
Mar 19
Director Left
Mar 19
Director Left
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Owner Exit
Mar 19
Director Left
Mar 19
Director Left
Mar 19
Director Left
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Loan Secured
Mar 19
Loan Secured
Mar 19
Loan Secured
Apr 19
Director Joined
Feb 20
Director Left
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
Director Left
Feb 20
Director Left
Feb 20
Owner Exit
Aug 22
Director Joined
Aug 22
Director Joined
Aug 22
Director Left
Aug 22
Director Left
Aug 22
Director Left
Aug 22
Loan Cleared
Aug 22
Loan Cleared
Aug 22
Loan Cleared
Aug 22
Loan Secured
Aug 22
0
Funding
22
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

16

2 Active
14 Resigned

BOYD, Gail Ann

Active
Upper Lisburn Road, BelfastBT10 0GY
Born January 1947
Director
Appointed 15 Aug 2022

CREIGHTON, Niall Waring

Active
Upper Lisburn Road, BelfastBT10 0GY
Born November 1953
Director
Appointed 15 Aug 2022

STRONG, Alison

Resigned
9a Dunesmullan Road, ArmaghBT60 1TJ
Secretary
Appointed 20 Apr 1998
Resigned 11 Mar 2019

WHITTEN, William John Ronald

Resigned
Upper Lisburn Road, BelfastBT10 0GY
Secretary
Appointed 10 Feb 2020
Resigned 15 Aug 2022

WHITTEN, William John Ronald

Resigned
7 Mowhan Road, ArmaghBT60 1RQ
Secretary
Appointed 11 Mar 2019
Resigned 13 Mar 2019

AGNEW, Geoffrey William

Resigned
Hightown Avenue, NewtownabbeyBT36 4RT
Born April 1964
Director
Appointed 10 Feb 2020
Resigned 15 Aug 2022

AGNEW, Geoffrey William

Resigned
7 Mowhan Road, ArmaghBT60 1RQ
Born April 1964
Director
Appointed 11 Mar 2019
Resigned 13 Mar 2019

AGNEW, Martin John

Resigned
Hightown Avenue, NewtownabbeyBT36 4RT
Born August 1962
Director
Appointed 10 Feb 2020
Resigned 15 Aug 2022

AGNEW, Martin John

Resigned
Hightown Avenue, NewtownabbeyBT36 4RT
Born April 1964
Director
Appointed 10 Feb 2020
Resigned 10 Feb 2020

AGNEW, Martin John

Resigned
7 Mowhan Road, ArmaghBT60 1RQ
Born August 1962
Director
Appointed 11 Mar 2019
Resigned 13 Mar 2019

HUNTER, Richard William Davis

Resigned
79 Mowhan Road, ArmaghBT60 1RQ
Born January 1953
Director
Appointed 20 Apr 1998
Resigned 11 Mar 2019

MCCONNELL, Dermott James

Resigned
7 Mowhan Road, ArmaghBT60 1RQ
Born October 1958
Director
Appointed 13 Mar 2019
Resigned 10 Feb 2020

MCCONNELL, Lorna Lucy

Resigned
7 Mowhan Road, ArmaghBT60 1RQ
Born March 1949
Director
Appointed 13 Mar 2019
Resigned 10 Feb 2020

STRONG, Alison

Resigned
9a Dunesmullan Road, ArmaghBT60 1TJ
Born April 1954
Director
Appointed 20 Apr 1998
Resigned 11 Mar 2019

WHITTEN, William John Ronald

Resigned
Hightown Avenue, NewtownabbeyBT36 4RT
Born June 1967
Director
Appointed 10 Feb 2020
Resigned 15 Aug 2022

WHITTEN, William John Ronald

Resigned
7 Mowhan Road, ArmaghBT60 1RQ
Born June 1967
Director
Appointed 11 Mar 2019
Resigned 13 Mar 2019

Persons with significant control

5

1 Active
4 Ceased
Upper Lisburn Road, BelfastBT10 0GY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Aug 2022
St. Johns Road, HillsboroughBT26 6ED

Nature of Control

Significant influence or control
Notified 13 Mar 2019
Ceased 15 Aug 2022
Hightown Avenue, NewtownabbeyBT36 4RT

Nature of Control

Significant influence or control
Notified 11 Mar 2019
Ceased 13 Mar 2019

Mr Richard William Davis Hunter

Ceased
7 Mowhan Road, ArmaghBT60 1RQ
Born January 1953

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 11 Mar 2019

Mrs Alison Strong

Ceased
7 Mowhan Road, ArmaghBT60 1RQ
Born April 1954

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 11 Mar 2019
Fundings
Financials
Latest Activities

Filing History

111

Gazette Notice Compulsory
31 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
31 March 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
18 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
20 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
2 January 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
31 May 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
16 March 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 August 2022
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
15 August 2022
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
15 August 2022
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
15 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
15 August 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
15 August 2022
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
15 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
15 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
15 August 2022
TM01Termination of Director
Mortgage Satisfy Charge Full
15 August 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 August 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 August 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Full
26 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
2 September 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
20 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
14 April 2021
AAAnnual Accounts
Change Account Reference Date Company Current Extended
28 July 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
27 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 February 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
10 February 2020
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
10 February 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
10 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
10 February 2020
TM01Termination of Director
Accounts With Accounts Type Full
18 December 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 August 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
20 May 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 April 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 March 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 March 2019
MR01Registration of a Charge
Cessation Of A Person With Significant Control
13 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 March 2019
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
13 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
13 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
13 March 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 March 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
13 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 March 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
11 March 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
11 March 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 March 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
11 March 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
11 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 March 2019
AP01Appointment of Director
Accounts With Accounts Type Full
20 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
1 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Medium
18 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2016
AR01AR01
Accounts With Accounts Type Medium
24 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2015
AR01AR01
Accounts With Accounts Type Medium
16 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2014
AR01AR01
Accounts With Accounts Type Medium
6 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2013
AR01AR01
Accounts With Accounts Type Medium
7 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2012
AR01AR01
Accounts With Accounts Type Medium
28 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2011
AR01AR01
Accounts With Accounts Type Medium
30 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2010
AR01AR01
Change Person Director Company With Change Date
13 May 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 May 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
13 May 2010
CH01Change of Director Details
Legacy
2 August 2009
AC(NI)AC(NI)
Legacy
8 May 2009
371S(NI)371S(NI)
Legacy
23 January 2009
AC(NI)AC(NI)
Legacy
20 May 2008
371S(NI)371S(NI)
Legacy
25 January 2008
AC(NI)AC(NI)
Legacy
24 May 2007
371S(NI)371S(NI)
Legacy
17 January 2007
AC(NI)AC(NI)
Legacy
5 May 2006
371S(NI)371S(NI)
Legacy
13 February 2006
AC(NI)AC(NI)
Legacy
19 January 2005
AC(NI)AC(NI)
Legacy
7 June 2004
371S(NI)371S(NI)
Legacy
20 January 2004
AC(NI)AC(NI)
Legacy
10 November 2003
G98-2(NI)G98-2(NI)
Legacy
14 May 2003
371S(NI)371S(NI)
Legacy
31 January 2003
AC(NI)AC(NI)
Legacy
18 April 2002
371S(NI)371S(NI)
Legacy
25 January 2002
AC(NI)AC(NI)
Legacy
17 May 2001
371S(NI)371S(NI)
Legacy
22 January 2001
AC(NI)AC(NI)
Legacy
3 May 2000
371S(NI)371S(NI)
Resolution
19 May 1999
RESOLUTIONSResolutions
Legacy
4 May 1999
AC(NI)AC(NI)
Legacy
28 April 1999
371S(NI)371S(NI)
Legacy
12 January 1999
233(NI)233(NI)
Legacy
29 April 1998
296(NI)296(NI)
Legacy
20 April 1998
MEM(NI)MEM(NI)
Legacy
20 April 1998
ARTS(NI)ARTS(NI)
Legacy
20 April 1998
G21(NI)G21(NI)
Legacy
20 April 1998
G23(NI)G23(NI)