Background WavePink WaveYellow Wave

JABA PROPERTIES LIMITED (NI056763)

JABA PROPERTIES LIMITED (NI056763) is an active UK company. incorporated on 7 October 2005. with registered office in Enniskillen. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. JABA PROPERTIES LIMITED has been registered for 20 years. Current directors include ALCORN, Trevor Reginald, ARMSTRONG, Alan, BROWNE, Ian Walter James and 2 others.

Company Number
NI056763
Status
active
Type
ltd
Incorporated
7 October 2005
Age
20 years
Address
125 Tirmacspird Road Tirmacspird, Enniskillen, BT93 0FA
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
ALCORN, Trevor Reginald, ARMSTRONG, Alan, BROWNE, Ian Walter James, CUMMINGS, Robert Charles, JOHNSTON, William
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JABA PROPERTIES LIMITED

JABA PROPERTIES LIMITED is an active company incorporated on 7 October 2005 with the registered office located in Enniskillen. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. JABA PROPERTIES LIMITED was registered 20 years ago.(SIC: 68100)

Status

active

Active since 20 years ago

Company No

NI056763

LTD Company

Age

20 Years

Incorporated 7 October 2005

Size

N/A

Accounts

ARD: 30/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 15 October 2025 (6 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 July 2026
Period: 1 November 2024 - 30 October 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 7 October 2025 (6 months ago)
Submitted on 15 October 2025 (6 months ago)

Next Due

Due by 21 October 2026
For period ending 7 October 2026

Previous Company Names

BALLYBEG INVESTMENTS LIMITED
From: 7 October 2005To: 1 December 2005
Contact
Address

125 Tirmacspird Road Tirmacspird Lack Enniskillen, BT93 0FA,

Previous Addresses

127 Tirmacspird Road, Tirmacspird Lack Enniskillen County Fermanagh BT93 0FA
From: 13 March 2015To: 24 October 2022
7 Castle Manor Crevenish Kesh Enniskillen BT93 1RG
From: 7 October 2005To: 13 March 2015
Timeline

1 key events • 2005 - 2005

Funding Officers Ownership
Company Founded
Oct 05
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

6 Active
3 Resigned

JOHNSTON, William

Active
Tirmacspird, EnniskillenBT93 0FA
Secretary
Appointed 22 Nov 2005

ALCORN, Trevor Reginald

Active
11 Laurelbank RoadBT78 1TA
Born July 1974
Director
Appointed 22 Nov 2005

ARMSTRONG, Alan

Active
22 Mellon Park DriveBT78 5NE
Born May 1952
Director
Appointed 29 Nov 2005

BROWNE, Ian Walter James

Active
47 Screeby RoadBT75 0LF
Born July 1970
Director
Appointed 22 Nov 2005

CUMMINGS, Robert Charles

Active
Gortnagarn Road, OmaghBT79 5SW
Born June 1953
Director
Appointed 29 Nov 2005

JOHNSTON, William

Active
Tirmacspird, EnniskillenBT93 0FA
Born August 1970
Director
Appointed 22 Nov 2005

KANE, Dorothy May

Resigned
111 Knockview Drive, Co ArmaghBT62 2BL
Secretary
Appointed 07 Oct 2005
Resigned 22 Nov 2005

HARRISON, Malcolm Joseph

Resigned
21 Acre Lane, CraigavonBT66 7SG
Born September 1974
Director
Appointed 07 Oct 2005
Resigned 22 Nov 2005

KANE, Dorothy May

Resigned
111 Knockview Drive, Co ArmaghBT62 2BL
Born May 1936
Director
Appointed 07 Oct 2005
Resigned 22 Nov 2005
Fundings
Financials
Latest Activities

Filing History

68

Accounts With Accounts Type Unaudited Abridged
15 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
30 July 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
11 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
5 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
25 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
12 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
24 October 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
24 October 2022
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
24 October 2022
CH03Change of Secretary Details
Accounts With Accounts Type Unaudited Abridged
3 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
12 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 May 2015
AAAnnual Accounts
Change Person Director Company With Change Date
13 March 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 March 2015
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
13 March 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
13 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2010
AR01AR01
Change Person Director Company With Change Date
13 October 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
8 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2010
AR01AR01
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 February 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Legacy
14 May 2009
AC(NI)AC(NI)
Legacy
30 October 2008
371S(NI)371S(NI)
Legacy
8 May 2008
AC(NI)AC(NI)
Legacy
31 October 2007
371S(NI)371S(NI)
Legacy
24 July 2007
AC(NI)AC(NI)
Legacy
5 November 2006
371S(NI)371S(NI)
Legacy
21 June 2006
98-2(NI)98-2(NI)
Legacy
18 January 2006
295(NI)295(NI)
Legacy
18 January 2006
133(NI)133(NI)
Legacy
18 January 2006
UDM+A(NI)UDM+A(NI)
Legacy
18 January 2006
296(NI)296(NI)
Legacy
18 January 2006
296(NI)296(NI)
Legacy
18 January 2006
296(NI)296(NI)
Legacy
18 January 2006
296(NI)296(NI)
Legacy
18 January 2006
296(NI)296(NI)
Resolution
18 January 2006
RESOLUTIONSResolutions
Resolution
18 January 2006
RESOLUTIONSResolutions
Resolution
18 January 2006
RESOLUTIONSResolutions
Legacy
1 December 2005
CERTC(NI)CERTC(NI)
Legacy
1 December 2005
CNRES(NI)CNRES(NI)
Incorporation Company
7 October 2005
NEWINCIncorporation