Background WavePink WaveYellow Wave

JACKAY LIMITED (NI040173)

JACKAY LIMITED (NI040173) is an active UK company. incorporated on 12 February 2001. with registered office in Bangor. The company operates in the Construction sector, engaged in development of building projects. JACKAY LIMITED has been registered for 25 years.

Company Number
NI040173
Status
active
Type
ltd
Incorporated
12 February 2001
Age
25 years
Address
Bangor, BT19 7TA
Industry Sector
Construction
Business Activity
Development of building projects
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JACKAY LIMITED

JACKAY LIMITED is an active company incorporated on 12 February 2001 with the registered office located in Bangor. The company operates in the Construction sector, specifically engaged in development of building projects. JACKAY LIMITED was registered 25 years ago.(SIC: 41100)

Status

active

Active since 25 years ago

Company No

NI040173

LTD Company

Age

25 Years

Incorporated 12 February 2001

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 December 2025 (3 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

5 weeks left

Last Filed

Made up to 20 April 2025 (11 months ago)
Submitted on 2 May 2025 (10 months ago)

Next Due

Due by 4 May 2026
For period ending 20 April 2026
Contact
Address

4a Enterprise Road Bangor, BT19 7TA,

Timeline

21 key events • 2015 - 2025

Funding Officers Ownership
Director Left
Apr 15
Loan Cleared
Jun 15
Loan Cleared
Jun 15
Loan Cleared
Jun 15
Loan Cleared
Jun 15
Loan Cleared
Jun 15
Loan Secured
Jul 19
Loan Secured
Jul 19
Loan Secured
Jul 19
Director Joined
Mar 20
Loan Secured
Jun 21
New Owner
Jul 21
Loan Secured
Nov 21
Director Joined
Nov 21
Loan Cleared
Aug 23
Loan Cleared
Aug 23
Loan Cleared
Aug 23
Loan Cleared
Aug 23
Loan Cleared
Aug 23
Funding Round
Sept 23
Loan Secured
Apr 25
1
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

101

Accounts With Accounts Type Total Exemption Full
24 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 April 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
24 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Capital Allotment Shares
18 September 2023
SH01Allotment of Shares
Mortgage Satisfy Charge Full
2 August 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 August 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 August 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 August 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 August 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
3 May 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
24 February 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 February 2023
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
19 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 November 2021
AP01Appointment of Director
Resolution
17 November 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
12 November 2021
MR01Registration of a Charge
Notification Of A Person With Significant Control
8 July 2021
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
8 July 2021
PSC09Update to PSC Statements
Mortgage Create With Deed With Charge Number Charge Creation Date
24 June 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
20 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 March 2020
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
23 December 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 July 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 July 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 July 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
1 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
13 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 March 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
11 March 2017
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
7 March 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
17 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 February 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
5 June 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 June 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 June 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 June 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 June 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
23 April 2015
AR01AR01
Termination Director Company With Name Termination Date
9 April 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2010
AR01AR01
Change Person Secretary Company With Change Date
16 February 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
16 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2010
CH01Change of Director Details
Legacy
31 July 2009
AC(NI)AC(NI)
Legacy
23 March 2009
371SR(NI)371SR(NI)
Legacy
17 September 2008
AC(NI)AC(NI)
Legacy
27 February 2008
371S(NI)371S(NI)
Legacy
5 February 2008
AC(NI)AC(NI)
Particulars Of A Mortgage Charge
28 January 2008
402(NI)402(NI)
Particulars Of A Mortgage Charge
5 December 2007
402(NI)402(NI)
Particulars Of A Mortgage Charge
5 December 2007
402(NI)402(NI)
Legacy
1 March 2007
295(NI)295(NI)
Legacy
20 February 2007
371S(NI)371S(NI)
Legacy
1 February 2007
AC(NI)AC(NI)
Legacy
22 January 2007
295(NI)295(NI)
Legacy
17 May 2006
AC(NI)AC(NI)
Legacy
5 May 2006
371S(NI)371S(NI)
Legacy
13 April 2005
AC(NI)AC(NI)
Legacy
19 March 2005
371S(NI)371S(NI)
Legacy
20 August 2004
295(NI)295(NI)
Particulars Of A Mortgage Charge
29 April 2004
402(NI)402(NI)
Legacy
7 March 2004
371S(NI)371S(NI)
Legacy
31 January 2004
AC(NI)AC(NI)
Legacy
26 February 2003
371S(NI)371S(NI)
Legacy
11 December 2002
AC(NI)AC(NI)
Legacy
19 February 2002
371S(NI)371S(NI)
Particulars Of A Mortgage Charge
7 June 2001
402(NI)402(NI)
Legacy
24 May 2001
233(NI)233(NI)
Legacy
24 May 2001
G98-2(NI)G98-2(NI)
Legacy
24 May 2001
98(3)(NI)98(3)(NI)
Legacy
29 March 2001
295(NI)295(NI)
Legacy
29 March 2001
UDM+A(NI)UDM+A(NI)
Legacy
29 March 2001
296(NI)296(NI)
Legacy
29 March 2001
296(NI)296(NI)
Legacy
29 March 2001
296(NI)296(NI)
Resolution
29 March 2001
RESOLUTIONSResolutions
Miscellaneous
12 February 2001
MISCMISC
Legacy
12 February 2001
ARTS(NI)ARTS(NI)
Legacy
12 February 2001
MEM(NI)MEM(NI)
Legacy
12 February 2001
G21(NI)G21(NI)
Legacy
12 February 2001
G23(NI)G23(NI)