Background WavePink WaveYellow Wave

JAT (NO.1) LIMITED (NI616837)

JAT (NO.1) LIMITED (NI616837) is an active UK company. incorporated on 15 February 2013. with registered office in Belfast. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. JAT (NO.1) LIMITED has been registered for 13 years. Current directors include FITZPATRICK, Dominic Joseph, SYKES, Anne Mary.

Company Number
NI616837
Status
active
Type
ltd
Incorporated
15 February 2013
Age
13 years
Address
98-102 Donegall House 2nd Floor, Belfast, BT1 2GW
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
FITZPATRICK, Dominic Joseph, SYKES, Anne Mary
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JAT (NO.1) LIMITED

JAT (NO.1) LIMITED is an active company incorporated on 15 February 2013 with the registered office located in Belfast. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. JAT (NO.1) LIMITED was registered 13 years ago.(SIC: 64209)

Status

active

Active since 13 years ago

Company No

NI616837

LTD Company

Age

13 Years

Incorporated 15 February 2013

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 19 December 2025 (3 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

11 months left

Last Filed

Made up to 15 February 2026 (1 month ago)
Submitted on 17 February 2026 (1 month ago)

Next Due

Due by 1 March 2027
For period ending 15 February 2027
Contact
Address

98-102 Donegall House 2nd Floor Donegall Street Belfast, BT1 2GW,

Previous Addresses

Suite 1 Fountain Centre College Street Belfast County Antrim BT1 6ET
From: 15 February 2013To: 12 September 2022
Timeline

14 key events • 2013 - 2022

Funding Officers Ownership
Company Founded
Feb 13
Funding Round
Oct 13
Director Joined
Mar 15
Director Joined
Mar 15
Director Left
Mar 15
Director Left
Mar 15
Director Joined
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Joined
Feb 19
Director Left
Sept 20
Director Left
Sept 20
Director Left
Sept 20
Director Left
Nov 22
1
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

FITZPATRICK, Dominic Joseph

Active
Donegall House 2nd Floor, BelfastBT1 2GW
Born March 1966
Director
Appointed 16 Feb 2014

SYKES, Anne Mary

Active
Donegall House 2nd Floor, BelfastBT1 2GW
Born November 1958
Director
Appointed 19 Feb 2016

FITZPATRICK, Andrew

Resigned
Fountain Centre, BelfastBT1 6ET
Born November 1975
Director
Appointed 06 Apr 2018
Resigned 31 Mar 2020

FITZPATRICK, Bernard

Resigned
Fountain Centre, BelfastBT1 6ET
Born July 1961
Director
Appointed 19 Feb 2016
Resigned 31 Mar 2020

FITZPATRICK, James Joseph

Resigned
Fountain Centre, BelfastBT1 6ET
Born April 1971
Director
Appointed 19 Feb 2016
Resigned 31 Mar 2020

FITZPATRICK, James Joseph

Resigned
Donegall House 2nd Floor, BelfastBT1 2GW
Born July 1929
Director
Appointed 16 Feb 2014
Resigned 25 Jun 2022

MCCAFFERTY, Laurence Paul

Resigned
Fountain Centre, BelfastBT1 6ET
Born June 1954
Director
Appointed 15 Feb 2013
Resigned 16 Feb 2014

MURPHY, Kieran Francis

Resigned
Fountain Centre, BelfastBT1 6ET
Born October 1961
Director
Appointed 15 Feb 2013
Resigned 16 Feb 2014

Persons with significant control

1

Mr Dominic Joseph Fitzpatrick

Active
Donegall House 2nd Floor, BelfastBT1 2GW
Born March 1966

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

42

Confirmation Statement With No Updates
17 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2024
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
9 October 2023
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
20 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 November 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
12 September 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
17 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
17 September 2020
TM01Termination of Director
Confirmation Statement With Updates
2 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 February 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
13 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 June 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 February 2016
AR01AR01
Accounts With Accounts Type Dormant
2 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2015
AR01AR01
Appoint Person Director Company With Name Date
19 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
19 March 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
29 September 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
13 March 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
13 March 2014
AR01AR01
Capital Allotment Shares
14 October 2013
SH01Allotment of Shares
Incorporation Company
15 February 2013
NEWINCIncorporation