Background WavePink WaveYellow Wave

JEEVES (RELS) LTD (NI636314)

JEEVES (RELS) LTD (NI636314) is an active UK company. incorporated on 9 February 2016. with registered office in Newry. The company operates in the Accommodation and Food Service Activities sector, engaged in public houses and bars. JEEVES (RELS) LTD has been registered for 10 years. Current directors include CONNOLLY, Barry Thomas, DONNELLY, William John.

Company Number
NI636314
Status
active
Type
ltd
Incorporated
9 February 2016
Age
10 years
Address
Crobane Enterprise Park, Newry, BT34 2LJ
Industry Sector
Accommodation and Food Service Activities
Business Activity
Public houses and bars
Directors
CONNOLLY, Barry Thomas, DONNELLY, William John
SIC Codes
56302

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JEEVES (RELS) LTD

JEEVES (RELS) LTD is an active company incorporated on 9 February 2016 with the registered office located in Newry. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in public houses and bars. JEEVES (RELS) LTD was registered 10 years ago.(SIC: 56302)

Status

active

Active since 10 years ago

Company No

NI636314

LTD Company

Age

10 Years

Incorporated 9 February 2016

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 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 8 February 2026 (2 months ago)
Submitted on 4 March 2026 (1 month ago)

Next Due

Due by 22 February 2027
For period ending 8 February 2027
Contact
Address

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

Timeline

26 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Feb 16
Director Joined
Mar 16
Loan Secured
Aug 16
Owner Exit
Sept 17
Director Joined
Sept 17
Director Left
Sept 17
Loan Secured
Nov 17
Loan Secured
Nov 17
Loan Secured
Nov 17
Loan Secured
Nov 17
Loan Secured
Dec 17
Loan Secured
Dec 17
Loan Secured
Dec 17
Loan Cleared
Jul 20
Director Joined
Feb 21
Loan Cleared
Sept 23
Loan Cleared
Sept 23
Loan Cleared
Sept 23
New Owner
Oct 23
Owner Exit
Oct 23
Loan Cleared
Oct 23
Loan Cleared
Oct 23
Loan Cleared
Oct 23
Loan Cleared
Oct 23
Loan Secured
Nov 23
Director Left
Feb 25
0
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

CONNOLLY, Barry Thomas

Active
Harmony Court, Dublin 2
Born January 1961
Director
Appointed 04 Sept 2017

DONNELLY, William John

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

MORGAN, John Patrick

Resigned
25 Hilltown Road, NewryBT34 2LJ
Born February 1969
Director
Appointed 16 Mar 2016
Resigned 04 Sept 2017

WALPOLE, Ivan

Resigned
25 Hilltown Road, NewryBT34 2LJ
Born August 1962
Director
Appointed 09 Feb 2016
Resigned 31 Dec 2024

Persons with significant control

3

1 Active
2 Ceased
Athol Street, Isle Of ManIM1 1LB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 08 Feb 2018
Ceased 08 Feb 2018

Mr Barry Connolly

Active
Floor Harmony Court, Dublin
Born January 1961

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 08 Feb 2018

Mr Ivan Walpole

Ceased
25 Hilltown Road, NewryBT34 2LJ
Born August 1962

Nature of Control

Significant influence or control
Notified 08 Feb 2017
Ceased 04 Sept 2017
Fundings
Financials
Latest Activities

Filing History

53

Confirmation Statement With No Updates
4 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 February 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
20 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
23 April 2024
CS01Confirmation Statement
Capital Name Of Class Of Shares
23 April 2024
SH08Notice of Name/Rights of Class of Shares
Second Filing Of Confirmation Statement With Made Up Date
21 November 2023
RP04CS01RP04CS01
Mortgage Create With Deed With Charge Number Charge Creation Date
6 November 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
19 October 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 October 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 October 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 October 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
13 October 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
5 October 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
5 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
8 September 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 September 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 September 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
13 February 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
8 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 May 2021
AAAnnual Accounts
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
Confirmation Statement With No Updates
8 February 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
8 July 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
28 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2018
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
9 February 2018
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
9 February 2018
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 November 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 November 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 November 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 November 2017
MR01Registration of a Charge
Notification Of A Person With Significant Control Statement
4 September 2017
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
4 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
4 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 September 2017
TM01Termination of Director
Accounts With Accounts Type Micro Entity
31 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 August 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
16 March 2016
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
23 February 2016
AA01Change of Accounting Reference Date
Incorporation Company
9 February 2016
NEWINCIncorporation