Background WavePink WaveYellow Wave

JEEVES (PORTSTEWART) LTD (NI630642)

JEEVES (PORTSTEWART) LTD (NI630642) is an active UK company. incorporated on 13 April 2015. with registered office in Newry. The company operates in the Construction sector, engaged in development of building projects. JEEVES (PORTSTEWART) LTD has been registered for 11 years. Current directors include CONNOLLY, Barry Thomas, DONNELLY, William John, WALPOLE, Ivan.

Company Number
NI630642
Status
active
Type
ltd
Incorporated
13 April 2015
Age
11 years
Address
Crobane Enterprise Park, Newry, BT34 2LJ
Industry Sector
Construction
Business Activity
Development of building projects
Directors
CONNOLLY, Barry Thomas, DONNELLY, William John, WALPOLE, Ivan
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JEEVES (PORTSTEWART) LTD

JEEVES (PORTSTEWART) LTD is an active company incorporated on 13 April 2015 with the registered office located in Newry. The company operates in the Construction sector, specifically engaged in development of building projects. JEEVES (PORTSTEWART) LTD was registered 11 years ago.(SIC: 41100)

Status

active

Active since 11 years ago

Company No

NI630642

LTD Company

Age

11 Years

Incorporated 13 April 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 April 2026 (Just now)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 13 April 2026 (Just now)
Submitted on 13 April 2026 (Just now)

Next Due

Due by 27 April 2027
For period ending 13 April 2027
Contact
Address

Crobane Enterprise Park 25 Hilltown Road Newry, BT34 2LJ,

Previous Addresses

C/O Michelle Mccoy Michael Goss & Co 25 Hilltown Road Newry County Down BT34 2LJ Northern Ireland
From: 13 November 2015To: 16 November 2015
C/O Linus Murray O Reilly Stewart Solicitors Courtside House 75-77 May Street Belfast Northern Ireland
From: 12 June 2015To: 13 November 2015
18 Governors Gate Hillsborough County Down BT26 6FE Northern Ireland
From: 13 April 2015To: 12 June 2015
Timeline

16 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Apr 15
Loan Secured
May 15
Director Left
Jun 15
Loan Secured
Dec 17
Loan Secured
Dec 17
Loan Secured
Dec 17
Loan Secured
Dec 17
Director Joined
Feb 21
Director Joined
Feb 21
Loan Cleared
Jul 23
Loan Cleared
Jul 23
Loan Cleared
Jul 23
Loan Cleared
Jul 23
Loan Cleared
Jul 23
Loan Secured
May 24
Loan Secured
May 24
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

CONNOLLY, Barry Thomas

Active
Harmony Row, Dublin 2
Born January 1961
Director
Appointed 18 Feb 2021

DONNELLY, William John

Active
Cadogan House, BelfastBT9 6GH
Born September 1969
Director
Appointed 18 Feb 2021

WALPOLE, Ivan

Active
25 Hilltown Road, NewryBT34 2LJ
Born August 1962
Director
Appointed 13 Apr 2015

MORGAN, John Patrick

Resigned
Governors Gate, HillsboroughBT26 6FE
Born February 1969
Director
Appointed 13 Apr 2015
Resigned 12 Jun 2015

Persons with significant control

1

Jeeves Hospitality Ltd

Active
25 Hilltown Road, NewryBT34 2LJ

Nature of Control

Ownership of shares 50 to 75 percent
Notified 13 Apr 2017
Fundings
Financials
Latest Activities

Filing History

46

Confirmation Statement With No Updates
13 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 April 2026
AAAnnual Accounts
Legacy
10 April 2026
PARENT_ACCPARENT_ACC
Legacy
21 March 2026
AGREEMENT2AGREEMENT2
Legacy
21 March 2026
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
15 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 May 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 May 2024
MR01Registration of a Charge
Confirmation Statement With Updates
19 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
26 July 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 July 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 July 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 July 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 July 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
13 April 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
1 February 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
30 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 April 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
31 March 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
18 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 February 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
28 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2017
MR01Registration of a Charge
Confirmation Statement With Updates
20 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 April 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
12 January 2017
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
29 April 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
16 November 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
13 November 2015
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
30 June 2015
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
12 June 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
12 June 2015
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
15 May 2015
MR01Registration of a Charge
Incorporation Company
13 April 2015
NEWINCIncorporation