Background WavePink WaveYellow Wave

J.P.L INVTS LTD (NI604026)

J.P.L INVTS LTD (NI604026) is an active UK company. incorporated on 9 August 2010. with registered office in Belfast. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. J.P.L INVTS LTD has been registered for 15 years. Current directors include LAGAN, John Patrick, MCCANN, Sean Gerard, WOODS, Peter Gary.

Company Number
NI604026
Status
active
Type
ltd
Incorporated
9 August 2010
Age
15 years
Address
Lagan House, Belfast, BT1 3BG
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
LAGAN, John Patrick, MCCANN, Sean Gerard, WOODS, Peter Gary
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

J.P.L INVTS LTD

J.P.L INVTS LTD is an active company incorporated on 9 August 2010 with the registered office located in Belfast. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. J.P.L INVTS LTD was registered 15 years ago.(SIC: 68209)

Status

active

Active since 15 years ago

Company No

NI604026

LTD Company

Age

15 Years

Incorporated 9 August 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 9 August 2025 (7 months ago)
Submitted on 14 August 2025 (7 months ago)

Next Due

Due by 23 August 2026
For period ending 9 August 2026

Previous Company Names

LAGAN O & M LIMITED
From: 9 August 2010To: 3 December 2020
Contact
Address

Lagan House 19 Clarendon Road Belfast, BT1 3BG,

Previous Addresses

4Th Floor the Potthouse 1 Hill Street Belfast Co. Antrim BT1 2LB Northern Ireland
From: 9 August 2010To: 14 October 2010
Timeline

9 key events • 2010 - 2021

Funding Officers Ownership
Company Founded
Aug 10
Director Joined
Oct 10
Director Joined
Oct 10
Director Left
Oct 10
Director Joined
Dec 20
New Owner
Dec 20
Owner Exit
Dec 20
Director Joined
May 21
Director Left
May 21
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

LAGAN, John Patrick

Active
19 Clarendon Road, BelfastBT1 3BG
Born June 1985
Director
Appointed 01 Dec 2020

MCCANN, Sean Gerard

Active
19 Clarendon Road, BelfastBT1 3BG
Born July 1966
Director
Appointed 01 Oct 2010

WOODS, Peter Gary

Active
19 Clarendon Road, BelfastBT1 3BG
Born November 1970
Director
Appointed 30 Apr 2021

CANAVAN, Declan Vincent

Resigned
19 Clarendon Road, BelfastBT1 3BG
Born August 1970
Director
Appointed 01 Oct 2010
Resigned 30 Apr 2021

MCLAUGHLIN, Richard

Resigned
The Potthouse, BelfastBT1 2LB
Born May 1969
Director
Appointed 09 Aug 2010
Resigned 01 Oct 2010

Persons with significant control

2

1 Active
1 Ceased

Mr John Patrick Lagan

Active
19 Clarendon Road, BelfastBT1 3BG
Born June 1985

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Dec 2020
Clarendon Road, BelfastBT1 3BG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 01 Dec 2020
Fundings
Financials
Latest Activities

Filing History

43

Accounts With Accounts Type Total Exemption Full
24 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
14 August 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
14 August 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
21 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
24 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 August 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 August 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 May 2021
TM01Termination of Director
Notification Of A Person With Significant Control
22 December 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
22 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
3 December 2020
AP01Appointment of Director
Resolution
3 December 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
17 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 June 2019
AAAnnual Accounts
Change Person Director Company With Change Date
17 September 2018
CH01Change of Director Details
Confirmation Statement With No Updates
4 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2015
AR01AR01
Accounts With Accounts Type Dormant
3 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2014
AR01AR01
Accounts With Accounts Type Dormant
7 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2013
AR01AR01
Accounts With Accounts Type Dormant
12 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2012
AR01AR01
Change Account Reference Date Company Current Extended
30 November 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
28 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 August 2011
AR01AR01
Termination Director Company With Name
18 October 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
14 October 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
13 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
13 October 2010
AP01Appointment of Director
Incorporation Company
9 August 2010
NEWINCIncorporation