Background WavePink WaveYellow Wave

JOYMOUNT PROPERTIES LIMITED (NI061422)

JOYMOUNT PROPERTIES LIMITED (NI061422) is an active UK company. incorporated on 20 October 2006. with registered office in Enniskillen. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. JOYMOUNT PROPERTIES LIMITED has been registered for 19 years. Current directors include MAHON, David Albert.

Company Number
NI061422
Status
active
Type
ltd
Incorporated
20 October 2006
Age
19 years
Address
Northern Bank House Main Street, Enniskillen, BT93 1TF
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
MAHON, David Albert
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JOYMOUNT PROPERTIES LIMITED

JOYMOUNT PROPERTIES LIMITED is an active company incorporated on 20 October 2006 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 and 1 other business activity. JOYMOUNT PROPERTIES LIMITED was registered 19 years ago.(SIC: 68100, 68209)

Status

active

Active since 19 years ago

Company No

NI061422

LTD Company

Age

19 Years

Incorporated 20 October 2006

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 30 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 20 October 2025 (6 months ago)
Submitted on 22 October 2025 (6 months ago)

Next Due

Due by 3 November 2026
For period ending 20 October 2026
Contact
Address

Northern Bank House Main Street Rosscolban, Kesh Enniskillen, BT93 1TF,

Timeline

5 key events • 2006 - 2023

Funding Officers Ownership
Company Founded
Oct 06
Director Joined
Feb 12
Director Left
Feb 12
Funding Round
Sept 23
Funding Round
Nov 23
2
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

THOMPSON, Stephanie Florence

Active
Hazelbrook, EderneyBT93 1JT
Secretary
Appointed 04 Mar 2009

MAHON, David Albert

Active
Northern Bank House Main Street, EnniskillenBT93 1TF
Born March 1956
Director
Appointed 21 Oct 2010

KANE, Dorothy May

Resigned
111 Knockview Drive, Co ArmaghBT62 2BL
Secretary
Appointed 20 Oct 2006
Resigned 26 Oct 2006

MAHON, David Albert

Resigned
1 Drumwhinney Road, EnniskillenBT93 1SD
Secretary
Appointed 26 Oct 2006
Resigned 04 Mar 2009

HARRISON, Malcolm Joseph

Resigned
21 Acre Lane, CraigavonBT66 7SG
Born September 1974
Director
Appointed 20 Oct 2006
Resigned 26 Oct 2006

KANE, Dorothy May

Resigned
111 Knockview Drive, Co ArmaghBT62 2BL
Born May 1936
Director
Appointed 20 Oct 2006
Resigned 26 Oct 2006

MAHON, David Albert

Resigned
1 Drumwhinney Road, EnniskillenBT93 1SD
Born March 1956
Director
Appointed 26 Oct 2006
Resigned 21 Oct 2010

MCCORMICK, Darren

Resigned
19 Greenhill Rd, EnniskillenBT94 4ES
Born May 1978
Director
Appointed 26 Oct 2006
Resigned 04 Sept 2008

Persons with significant control

1

Mr David Albert Mahon

Active
Northern Bank House Main Street, EnniskillenBT93 1TF
Born March 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Oct 2016
Fundings
Financials
Latest Activities

Filing History

66

Confirmation Statement With No Updates
22 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2023
CS01Confirmation Statement
Change To A Person With Significant Control
16 November 2023
PSC04Change of PSC Details
Capital Allotment Shares
16 November 2023
SH01Allotment of Shares
Capital Allotment Shares
15 September 2023
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
31 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 October 2021
CS01Confirmation Statement
Confirmation Statement With Updates
17 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
2 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
19 January 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
18 January 2019
CS01Confirmation Statement
Gazette Notice Compulsory
8 January 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
31 July 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
13 January 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
10 January 2018
CS01Confirmation Statement
Gazette Notice Compulsory
9 January 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
27 July 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
25 February 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
23 February 2017
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
9 February 2017
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
10 January 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
27 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2015
AR01AR01
Gazette Filings Brought Up To Date
14 March 2015
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
20 February 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
10 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 July 2012
AAAnnual Accounts
Gazette Filings Brought Up To Date
22 February 2012
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
21 February 2012
AR01AR01
Appoint Person Director Company With Name
17 February 2012
AP01Appointment of Director
Termination Director Company With Name
17 February 2012
TM01Termination of Director
Gazette Notice Compulsary
17 February 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
19 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2010
AR01AR01
Change Person Director Company With Change Date
15 July 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
9 June 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
9 June 2010
AR01AR01
Legacy
26 July 2009
AC(NI)AC(NI)
Legacy
8 July 2009
296(NI)296(NI)
Legacy
2 October 2008
296(NI)296(NI)
Legacy
11 September 2008
AC(NI)AC(NI)
Legacy
15 November 2006
295(NI)295(NI)
Legacy
15 November 2006
133(NI)133(NI)
Legacy
15 November 2006
UDM+A(NI)UDM+A(NI)
Legacy
15 November 2006
296(NI)296(NI)
Legacy
15 November 2006
296(NI)296(NI)
Legacy
15 November 2006
296(NI)296(NI)
Resolution
15 November 2006
RESOLUTIONSResolutions
Resolution
15 November 2006
RESOLUTIONSResolutions
Resolution
15 November 2006
RESOLUTIONSResolutions
Incorporation Company
20 October 2006
NEWINCIncorporation