Background WavePink WaveYellow Wave

JAPS (NI) LIMITED (NI072913)

JAPS (NI) LIMITED (NI072913) is an active UK company. incorporated on 12 June 2009. 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. JAPS (NI) LIMITED has been registered for 16 years. Current directors include MAHON, Andrew James, MAHON, Sylvia Frances.

Company Number
NI072913
Status
active
Type
ltd
Incorporated
12 June 2009
Age
16 years
Address
18 Corlave Road, Enniskillen, BT93 1JW
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
MAHON, Andrew James, MAHON, Sylvia Frances
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JAPS (NI) LIMITED

JAPS (NI) LIMITED is an active company incorporated on 12 June 2009 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. JAPS (NI) LIMITED was registered 16 years ago.(SIC: 68100, 68209)

Status

active

Active since 16 years ago

Company No

NI072913

LTD Company

Age

16 Years

Incorporated 12 June 2009

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 25 February 2026 (2 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 19 June 2025 (10 months ago)
Submitted on 19 June 2025 (10 months ago)

Next Due

Due by 3 July 2026
For period ending 19 June 2026
Contact
Address

18 Corlave Road Kesh Enniskillen, BT93 1JW,

Previous Addresses

3 Pettigo Road Kesh Fermanagh BT93 1QX
From: 12 June 2009To: 2 February 2021
Timeline

7 key events • 2009 - 2024

Funding Officers Ownership
Company Founded
Jun 09
Director Joined
Dec 11
Director Joined
Dec 11
Owner Exit
Oct 24
Owner Exit
Oct 24
Director Left
Oct 24
Director Left
Oct 24
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

MAHON, Sylvia Frances

Active
Corlave Road, EnniskillenBT93 1JW
Secretary
Appointed 30 Sept 2024

MAHON, Andrew James

Active
Corlave Road, EnniskillenBT93 1JW
Born May 1957
Director
Appointed 22 Nov 2011

MAHON, Sylvia Frances

Active
Corlave Road, EnniskillenBT93 1JW
Born December 1954
Director
Appointed 22 Nov 2011

KANE, Dorothy May

Resigned
111 Knockview DriveBT62 2BL
Secretary
Appointed 12 Jun 2009
Resigned 12 Jun 2009

KUN, Yee Wah

Resigned
17 Coolnagard Meadows, Co. TyroneBT78 1AY
Secretary
Appointed 12 Jun 2009
Resigned 30 Sept 2024

KUN, Yee Wah

Resigned
17 Coolnagard MeadowsBT78 1AU
Born August 1962
Director
Appointed 12 Jun 2009
Resigned 30 Sept 2024

LIM, Kheng Huat

Resigned
17 Coolnagard MeadowsBT78 1AU
Born February 1961
Director
Appointed 12 Jun 2009
Resigned 30 Sept 2024

Persons with significant control

4

2 Active
2 Ceased

Mrs Yee Wah Kun

Ceased
Corlave Road, EnniskillenBT93 1JW
Born August 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Jun 2017
Ceased 30 Sept 2024

Mr Kheng Huat Lim

Ceased
Corlave Road, EnniskillenBT93 1JW
Born February 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Jun 2017
Ceased 30 Sept 2024

Mr Andrew James Mahon

Active
Corlave Road, EnniskillenBT93 1JW
Born May 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Jun 2017

Mrs Sylvia Frances Mahon

Active
Corlave Road, EnniskillenBT93 1JW
Born December 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Jun 2017
Fundings
Financials
Latest Activities

Filing History

47

Accounts With Accounts Type Micro Entity
25 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
11 October 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 October 2024
TM02Termination of Secretary
Cessation Of A Person With Significant Control
11 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
11 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
25 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 February 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 February 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 April 2012
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 December 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 September 2011
AR01AR01
Change Person Director Company With Change Date
7 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
7 September 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 September 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
15 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2010
AR01AR01
Legacy
26 June 2009
296(NI)296(NI)
Incorporation Company
12 June 2009
NEWINCIncorporation