Background WavePink WaveYellow Wave

BLACKJACK INVESTMENTS LIMITED (NI066675)

BLACKJACK INVESTMENTS LIMITED (NI066675) is an active UK company. incorporated on 17 October 2007. with registered office in Kesh. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. BLACKJACK INVESTMENTS LIMITED has been registered for 18 years. Current directors include MAHON, David Albert.

Company Number
NI066675
Status
active
Type
ltd
Incorporated
17 October 2007
Age
18 years
Address
Northern Bank House, Kesh, BT93 1TF
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
MAHON, David Albert
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLACKJACK INVESTMENTS LIMITED

BLACKJACK INVESTMENTS LIMITED is an active company incorporated on 17 October 2007 with the registered office located in Kesh. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. BLACKJACK INVESTMENTS LIMITED was registered 18 years ago.(SIC: 68100)

Status

active

Active since 18 years ago

Company No

NI066675

LTD Company

Age

18 Years

Incorporated 17 October 2007

Size

N/A

Accounts

ARD: 28/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 19 September 2025 (7 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 28 July 2026
Period: 1 November 2024 - 28 October 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 17 October 2025 (6 months ago)
Submitted on 17 October 2025 (6 months ago)

Next Due

Due by 31 October 2026
For period ending 17 October 2026
Contact
Address

Northern Bank House Main Street Kesh, BT93 1TF,

Timeline

3 key events • 2007 - 2011

Funding Officers Ownership
Company Founded
Oct 07
Funding Round
Mar 11
Funding Round
Dec 11
2
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

THOMPSON, Stephanie Florence

Active
Drumcullion Road, EderneyBT93 1GD
Secretary
Appointed 20 Nov 2007

MAHON, David Albert

Active
Drumwhinney Road, EnniskillenBT93 1TN
Born March 1956
Director
Appointed 20 Nov 2007

KANE, Dorothy May

Resigned
111 Knockview Drive, Co ArmaghBT62 2BL
Secretary
Appointed 17 Oct 2007
Resigned 20 Nov 2007

HARRISON, Malcolm Joseph

Resigned
21 Acre Lane, CraigavonBT66 7SG
Born September 1974
Director
Appointed 17 Oct 2007
Resigned 20 Nov 2007

KANE, Dorothy May

Resigned
111 Knockview Drive, Co ArmaghBT62 2BL
Born May 1936
Director
Appointed 17 Oct 2007
Resigned 20 Nov 2007

Persons with significant control

1

Main Street, EnniskillenBT93 1TF

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 Oct 2018
Fundings
Financials
Latest Activities

Filing History

72

Confirmation Statement With No Updates
17 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
19 September 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 July 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
27 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
8 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
6 November 2023
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
25 October 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 July 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
3 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2021
CS01Confirmation Statement
Change Person Secretary Company With Change Date
9 November 2021
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
26 August 2021
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
27 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
28 October 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 October 2019
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
28 October 2019
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
18 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2018
AAAnnual Accounts
Legacy
3 October 2018
RP04CS01RP04CS01
Legacy
3 October 2018
RP04CS01RP04CS01
Second Filing Of Annual Return With Made Up Date
3 October 2018
RP04AR01RP04AR01
Change Account Reference Date Company Previous Shortened
30 July 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
6 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2015
AR01AR01
Change Person Secretary Company With Change Date
9 November 2015
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
10 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 July 2014
AAAnnual Accounts
Gazette Filings Brought Up To Date
8 March 2014
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
5 March 2014
AR01AR01
Gazette Notice Compulsary
14 February 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
19 July 2013
AAAnnual Accounts
Legacy
27 February 2013
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
27 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2011
AR01AR01
Capital Allotment Shares
14 December 2011
SH01Allotment of Shares
Legacy
22 September 2011
MG01MG01
Legacy
21 September 2011
MG01MG01
Legacy
21 September 2011
MG01MG01
Accounts With Accounts Type Total Exemption Small
22 July 2011
AAAnnual Accounts
Gazette Filings Brought Up To Date
29 March 2011
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
28 March 2011
AR01AR01
Capital Allotment Shares
25 March 2011
SH01Allotment of Shares
Gazette Notice Compulsary
18 February 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
3 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2010
AR01AR01
Change Person Director Company With Change Date
12 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 March 2010
CH03Change of Secretary Details
Legacy
18 August 2009
AC(NI)AC(NI)
Legacy
20 July 2009
98-2(NI)98-2(NI)
Legacy
1 March 2009
371S(NI)371S(NI)
Legacy
19 January 2009
98-2(NI)98-2(NI)
Particulars Of A Mortgage Charge
5 August 2008
402(NI)402(NI)
Particulars Of A Mortgage Charge
1 August 2008
402(NI)402(NI)
Legacy
7 December 2007
295(NI)295(NI)
Legacy
7 December 2007
133(NI)133(NI)
Legacy
7 December 2007
UDM+A(NI)UDM+A(NI)
Legacy
7 December 2007
296(NI)296(NI)
Legacy
7 December 2007
296(NI)296(NI)
Legacy
7 December 2007
296(NI)296(NI)
Resolution
7 December 2007
RESOLUTIONSResolutions
Resolution
7 December 2007
RESOLUTIONSResolutions
Resolution
7 December 2007
RESOLUTIONSResolutions
Incorporation Company
17 October 2007
NEWINCIncorporation