Background WavePink WaveYellow Wave

JEEVES (WOLF) LTD (NI655333)

JEEVES (WOLF) LTD (NI655333) is an active UK company. incorporated on 29 August 2018. with registered office in Newry. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. JEEVES (WOLF) LTD has been registered for 7 years. Current directors include DONNELLY, William, MORGAN, John Patrick, WALPOLE, Ivan.

Company Number
NI655333
Status
active
Type
ltd
Incorporated
29 August 2018
Age
7 years
Address
Crobane Enterprise Park, Newry, BT34 2LJ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
DONNELLY, William, MORGAN, John Patrick, WALPOLE, Ivan
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JEEVES (WOLF) LTD

JEEVES (WOLF) LTD is an active company incorporated on 29 August 2018 with the registered office located in Newry. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. JEEVES (WOLF) LTD was registered 7 years ago.(SIC: 68209)

Status

active

Active since 7 years ago

Company No

NI655333

LTD Company

Age

7 Years

Incorporated 29 August 2018

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 23 December 2025 (4 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

4 months left

Last Filed

Made up to 27 August 2025 (8 months ago)
Submitted on 18 September 2025 (7 months ago)

Next Due

Due by 10 September 2026
For period ending 27 August 2026
Contact
Address

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

Timeline

10 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Aug 18
Loan Secured
Oct 18
Loan Secured
Oct 18
Loan Secured
Nov 18
Director Joined
May 21
Loan Cleared
Jun 23
Loan Cleared
Jun 23
Director Joined
Jan 26
Director Left
Jan 26
Owner Exit
Jan 26
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

DONNELLY, William

Active
25 Hilltown Road, NewryBT34 2LJ
Born September 1969
Director
Appointed 11 May 2021

MORGAN, John Patrick

Active
25 Hilltown Road, NewryBT34 2LJ
Born February 1969
Director
Appointed 23 Oct 2025

WALPOLE, Ivan

Active
25 Hilltown Road, NewryBT34 2LJ
Born August 1962
Director
Appointed 29 Aug 2018

GEDGE, Andrew

Resigned
25 Hilltown Road, NewryBT34 2LJ
Born November 1974
Director
Appointed 29 Aug 2018
Resigned 23 Oct 2025

Persons with significant control

3

2 Active
1 Ceased
25 Hilltown Road, NewryBT34 2LJ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Oct 2025
Beatrice Road, BangorBT20 5DL

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Aug 2018
Ceased 23 Oct 2025
Hilltown Road, NewryBT34 2LJ

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 29 Aug 2018
Fundings
Financials
Latest Activities

Filing History

25

Appoint Person Director Company With Name Date
27 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 January 2026
TM01Termination of Director
Notification Of A Person With Significant Control
27 January 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
26 June 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 June 2023
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Extended
1 February 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
12 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 May 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 May 2021
AP01Appointment of Director
Confirmation Statement With No Updates
1 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 November 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 November 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 November 2018
MR01Registration of a Charge
Incorporation Company
29 August 2018
NEWINCIncorporation