Background WavePink WaveYellow Wave

JECK LTD (NI616037)

JECK LTD (NI616037) is an active UK company. incorporated on 19 December 2012. with registered office in Newry. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. JECK LTD has been registered for 13 years. Current directors include BOYLAN, Cathal Peter.

Company Number
NI616037
Status
active
Type
ltd
Incorporated
19 December 2012
Age
13 years
Address
Glebe House, Newry, BT35 6FY
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BOYLAN, Cathal Peter
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JECK LTD

JECK LTD is an active company incorporated on 19 December 2012 with the registered office located in Newry. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. JECK LTD was registered 13 years ago.(SIC: 68209)

Status

active

Active since 13 years ago

Company No

NI616037

LTD Company

Age

13 Years

Incorporated 19 December 2012

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 28 November 2025 (5 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 19 December 2025 (4 months ago)
Submitted on 23 December 2025 (4 months ago)

Next Due

Due by 2 January 2027
For period ending 19 December 2026
Contact
Address

Glebe House Unit 7 Carnbane Business Park Newry, BT35 6FY,

Previous Addresses

Glebe House Carnbane Business Park Newry County Down BT35 6QH Northern Ireland
From: 27 January 2016To: 12 May 2021
10C Marcus Square Newry County Down BT34 1AE
From: 19 December 2012To: 27 January 2016
Timeline

6 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Dec 12
Funding Round
May 14
Funding Round
Oct 19
Loan Secured
Sept 20
Loan Cleared
Jan 23
Loan Secured
Dec 25
2
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

BOYLAN, Corina

Active
Tamnaghbane Road, NewryBT35 8LE
Secretary
Appointed 19 Dec 2012

BOYLAN, Cathal Peter

Active
Tamnaghbane Road, NewryBT35 8LE
Born September 1967
Director
Appointed 19 Dec 2012

Persons with significant control

2

Mrs Corina Boylan

Active
Unit 7 Carnbane Business Park, NewryBT35 6FY
Born July 1968

Nature of Control

Voting rights 25 to 50 percent as trust
Notified 19 Dec 2016

Mr Cathal Peter Boylan

Active
Unit 7 Carnbane Business Park, NewryBT35 6FY
Born September 1967

Nature of Control

Voting rights 25 to 50 percent as trust
Notified 19 Dec 2016
Fundings
Financials
Latest Activities

Filing History

37

Confirmation Statement With No Updates
23 December 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2025
MR01Registration of a Charge
Accounts With Accounts Type Full
28 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
31 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 November 2024
AAAnnual Accounts
Change To A Person With Significant Control
11 November 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
11 November 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
8 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
25 January 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
22 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 November 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 May 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
10 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 September 2020
MR01Registration of a Charge
Confirmation Statement With Updates
2 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2019
AAAnnual Accounts
Capital Allotment Shares
3 October 2019
SH01Allotment of Shares
Resolution
24 September 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
21 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 November 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 January 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
11 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2015
AR01AR01
Accounts With Accounts Type Dormant
15 September 2014
AAAnnual Accounts
Capital Allotment Shares
23 May 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
9 January 2014
AR01AR01
Change Account Reference Date Company Current Extended
22 August 2013
AA01Change of Accounting Reference Date
Incorporation Company
19 December 2012
NEWINCIncorporation