Background WavePink WaveYellow Wave

JAPE PROPERTIES LIMITED (NI613642)

JAPE PROPERTIES LIMITED (NI613642) is an active UK company. incorporated on 19 July 2012. with registered office in Lisburn. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. JAPE PROPERTIES LIMITED has been registered for 13 years. Current directors include DRAYNE, Jana, DRAYNE, Peter Brendan.

Company Number
NI613642
Status
active
Type
ltd
Incorporated
19 July 2012
Age
13 years
Address
44a Glenavy Road, Lisburn, BT28 3UT
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
DRAYNE, Jana, DRAYNE, Peter Brendan
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JAPE PROPERTIES LIMITED

JAPE PROPERTIES LIMITED is an active company incorporated on 19 July 2012 with the registered office located in Lisburn. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. JAPE PROPERTIES LIMITED was registered 13 years ago.(SIC: 68100)

Status

active

Active since 13 years ago

Company No

NI613642

LTD Company

Age

13 Years

Incorporated 19 July 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 1 December 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 19 July 2025 (9 months ago)
Submitted on 21 July 2025 (9 months ago)

Next Due

Due by 2 August 2026
For period ending 19 July 2026
Contact
Address

44a Glenavy Road Lisburn, BT28 3UT,

Previous Addresses

C/O Hill Vellacott 25a Market Street Lurgan Craigavon Armagh BT66 6AR United Kingdom
From: 16 October 2015To: 27 November 2015
C/O Hill Vellacott Chamber of Commerce House 22 Great Victoria Street Belfast BT2 7BA
From: 19 July 2012To: 16 October 2015
Timeline

1 key events • 2012 - 2012

Funding Officers Ownership
Company Founded
Jul 12
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

DRAYNE, Jana

Active
Glenavy Road, LisburnBT28 3UT
Born April 1968
Director
Appointed 19 Jul 2012

DRAYNE, Peter Brendan

Active
Glenavy Road, LisburnBT28 3UT
Born October 1954
Director
Appointed 19 Jul 2012

Persons with significant control

2

Mrs Jana Drayne

Active
Glenavy Road, LisburnBT28 3UT
Born April 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Mr Peter Drayne

Active
Glenavy Road, LisburnBT28 3UT
Born October 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

36

Accounts With Accounts Type Unaudited Abridged
1 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
21 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
12 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
29 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
6 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
31 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
29 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
24 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
19 July 2019
CS01Confirmation Statement
Confirmation Statement With Updates
19 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 June 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
18 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
21 July 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
21 July 2016
CH01Change of Director Details
Change Person Director Company With Change Date
21 July 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 November 2015
AAAnnual Accounts
Change Person Director Company With Change Date
27 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
27 November 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
16 October 2015
AD01Change of Registered Office Address
Change Person Director Company With Change Date
16 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
16 October 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
27 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2014
AR01AR01
Change Account Reference Date Company Previous Shortened
16 May 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
23 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2013
AR01AR01
Incorporation Company
19 July 2012
NEWINCIncorporation