Background WavePink WaveYellow Wave

JAMDAC DEVELOPMENTS LIMITED (NI641739)

JAMDAC DEVELOPMENTS LIMITED (NI641739) is an active UK company. incorporated on 26 October 2016. with registered office in Antrim. The company operates in the Construction sector, engaged in construction of domestic buildings. JAMDAC DEVELOPMENTS LIMITED has been registered for 9 years. Current directors include CUSKERAN, Mark Francis.

Company Number
NI641739
Status
active
Type
ltd
Incorporated
26 October 2016
Age
9 years
Address
Unit 1 Creagh Industrial Park Hillhead Road, Antrim, BT41 3UF
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
CUSKERAN, Mark Francis
SIC Codes
41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JAMDAC DEVELOPMENTS LIMITED

JAMDAC DEVELOPMENTS LIMITED is an active company incorporated on 26 October 2016 with the registered office located in Antrim. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. JAMDAC DEVELOPMENTS LIMITED was registered 9 years ago.(SIC: 41202)

Status

active

Active since 9 years ago

Company No

NI641739

LTD Company

Age

9 Years

Incorporated 26 October 2016

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 23 July 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 1 March 2026 (1 month ago)
Submitted on 2 March 2026 (Just now)

Next Due

Due by 15 March 2027
For period ending 1 March 2027

Previous Company Names

SPERRIN DEVELOPMENTS LIMITED
From: 13 December 2016To: 15 December 2016
EOGHAN RUA IRELAND NO 227 LIMITED
From: 26 October 2016To: 13 December 2016
Contact
Address

Unit 1 Creagh Industrial Park Hillhead Road Toomebridge Antrim, BT41 3UF,

Previous Addresses

16 Mount Charles Belfast BT7 1NZ Northern Ireland
From: 17 September 2018To: 1 February 2024
Aisling House, 50 Stranmillis Embankment Belfast BT9 5FL Northern Ireland
From: 26 October 2016To: 17 September 2018
Timeline

10 key events • 2016 - 2023

Funding Officers Ownership
Company Founded
Oct 16
Director Joined
May 17
Director Left
May 17
New Owner
Oct 17
New Owner
Oct 17
Owner Exit
Oct 17
Loan Secured
Jun 21
Loan Secured
Aug 21
Loan Cleared
Feb 23
Loan Cleared
Feb 23
0
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

CUSKERAN, Anita

Active
Hillhead Road, AntrimBT41 3UF
Secretary
Appointed 01 Nov 2018

CUSKERAN, Mark Francis

Active
Hillhead Road, AntrimBT41 3UF
Born May 1967
Director
Appointed 22 May 2017

MURPHY, Seána

Resigned
Stranmillis Embankment, BelfastBT9 5FL
Born May 1973
Director
Appointed 26 Oct 2016
Resigned 22 May 2017

Persons with significant control

3

2 Active
1 Ceased

Mrs Anita Cuskeran

Active
Hillhead Road, AntrimBT41 3UF
Born September 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 May 2017

Mr Mark Francis Cuskeran

Active
Hillhead Road, AntrimBT41 3UF
Born May 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 May 2017

Ms Seána Murphy

Ceased
Stranmillis Embankment, BelfastBT9 5FL
Born May 1973

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors as firm
Notified 26 Oct 2016
Ceased 22 May 2017
Fundings
Financials
Latest Activities

Filing History

33

Confirmation Statement With No Updates
2 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 February 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 July 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
1 March 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 March 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
23 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 October 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 August 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 June 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
3 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
1 August 2019
AP03Appointment of Secretary
Accounts With Accounts Type Unaudited Abridged
31 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 September 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
24 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 December 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 October 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
27 October 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
27 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
22 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 May 2017
TM01Termination of Director
Resolution
15 December 2016
RESOLUTIONSResolutions
Resolution
13 December 2016
RESOLUTIONSResolutions
Incorporation Company
26 October 2016
NEWINCIncorporation