Background WavePink WaveYellow Wave

JSD RETAIL PARK LTD (NI646916)

JSD RETAIL PARK LTD (NI646916) is an active UK company. incorporated on 17 July 2017. with registered office in Templepatrick. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. JSD RETAIL PARK LTD has been registered for 8 years. Current directors include CHICK, David Winston, DAVIS, Robert James, MCCREA, Samuel.

Company Number
NI646916
Status
active
Type
ltd
Incorporated
17 July 2017
Age
8 years
Address
C/O Colemans Garden Centre Ltd, Templepatrick, BT39 0BJ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
CHICK, David Winston, DAVIS, Robert James, MCCREA, Samuel
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JSD RETAIL PARK LTD

JSD RETAIL PARK LTD is an active company incorporated on 17 July 2017 with the registered office located in Templepatrick. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. JSD RETAIL PARK LTD was registered 8 years ago.(SIC: 68209)

Status

active

Active since 8 years ago

Company No

NI646916

LTD Company

Age

8 Years

Incorporated 17 July 2017

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 29 September 2025 (6 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

4 months left

Last Filed

Made up to 16 July 2025 (8 months ago)
Submitted on 31 July 2025 (8 months ago)

Next Due

Due by 30 July 2026
For period ending 16 July 2026
Contact
Address

C/O Colemans Garden Centre Ltd 6 Old Ballyclare Road Templepatrick, BT39 0BJ,

Previous Addresses

Murrays Exchange 1 Linfield Road Belfast BT12 5DR United Kingdom
From: 17 July 2017To: 21 April 2020
Timeline

7 key events • 2017 - 2019

Funding Officers Ownership
Company Founded
Jul 17
New Owner
Jan 18
Funding Round
Jan 18
Loan Secured
Mar 18
Loan Secured
Apr 19
Loan Secured
May 19
Loan Secured
May 19
1
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

CHICK, David Winston

Active
6 Old Ballyclare Road, TemplepatrickBT39 0BJ
Born September 1941
Director
Appointed 17 Jul 2017

DAVIS, Robert James

Active
6 Old Ballyclare Road, TemplepatrickBT39 0BJ
Born March 1948
Director
Appointed 17 Jul 2017

MCCREA, Samuel

Active
6 Old Ballyclare Road, TemplepatrickBT39 0BJ
Born April 1958
Director
Appointed 17 Jul 2017

Persons with significant control

2

Mr Samuel James Alexander Mccrea

Active
Newpark Ind Est, AntrimBT41 2RU
Born June 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Aug 2017

Mr David Winston Chick

Active
2 Queens Road, LisburnBT27 4TZ
Born September 1941

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 17 Jul 2017
Fundings
Financials
Latest Activities

Filing History

30

Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2022
CS01Confirmation Statement
Change To A Person With Significant Control
14 July 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
24 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
21 April 2020
CH01Change of Director Details
Change Person Director Company With Change Date
21 April 2020
CH01Change of Director Details
Change Person Director Company With Change Date
21 April 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
21 April 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
19 August 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 May 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 May 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 May 2019
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
17 April 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
15 April 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
17 August 2018
CS01Confirmation Statement
Resolution
29 March 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
20 March 2018
MR01Registration of a Charge
Notification Of A Person With Significant Control
17 January 2018
PSC01Notification of Individual PSC
Change To A Person With Significant Control
17 January 2018
PSC04Change of PSC Details
Capital Allotment Shares
17 January 2018
SH01Allotment of Shares
Incorporation Company
17 July 2017
NEWINCIncorporation