Background WavePink WaveYellow Wave

JHL2 LTD (NI671594)

JHL2 LTD (NI671594) is an active UK company. incorporated on 6 August 2020. with registered office in Newry. The company operates in the Construction sector, engaged in development of building projects. JHL2 LTD has been registered for 5 years. Current directors include CONNOLLY, Barry Thomas, DONNELLY, William John.

Company Number
NI671594
Status
active
Type
ltd
Incorporated
6 August 2020
Age
5 years
Address
Crobane Enterprise Park, Newry, BT34 2LJ
Industry Sector
Construction
Business Activity
Development of building projects
Directors
CONNOLLY, Barry Thomas, DONNELLY, William John
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JHL2 LTD

JHL2 LTD is an active company incorporated on 6 August 2020 with the registered office located in Newry. The company operates in the Construction sector, specifically engaged in development of building projects. JHL2 LTD was registered 5 years ago.(SIC: 41100)

Status

active

Active since 5 years ago

Company No

NI671594

LTD Company

Age

5 Years

Incorporated 6 August 2020

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 20 December 2024 (1 year ago)
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

11 months left

Last Filed

Made up to 9 March 2026 (1 month ago)
Submitted on 26 March 2026 (1 month ago)

Next Due

Due by 23 March 2027
For period ending 9 March 2027
Contact
Address

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

Timeline

13 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Aug 20
Director Left
Oct 20
New Owner
Mar 21
Loan Secured
Feb 22
Owner Exit
Mar 22
New Owner
Nov 23
Owner Exit
Nov 23
New Owner
Nov 23
Owner Exit
Nov 23
Loan Secured
Feb 24
Loan Secured
Feb 24
Owner Exit
Jan 25
Owner Exit
Aug 25
0
Funding
1
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

CONNOLLY, Barry Thomas

Active
Floor Harmony Court, Dublin 2D02V Y52
Born January 1961
Director
Appointed 06 Aug 2020

DONNELLY, William John

Active
Cadogan House, BelfastBT9 6GH
Born September 1969
Director
Appointed 06 Aug 2020

WALPOLE, Ivan William

Resigned
Floor Harmony Court, Dublin 2D02V Y52
Born August 1962
Director
Appointed 06 Aug 2020
Resigned 08 Oct 2020

Persons with significant control

7

2 Active
5 Ceased
25 Hilltown Road, NewryBT34 2LJ

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 28 Jul 2025
Hilltown Road, NewryBT34 2LJ

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 19 Dec 2024
Ceased 28 Jul 2025

Ms Ciara Donnelly

Ceased
25 Hilltown Road, NewryBT34 2LJ
Born April 1971

Nature of Control

Ownership of shares 25 to 50 percent
Notified 08 Mar 2021
Ceased 23 Nov 2021

Mr Barry Connolly

Ceased
Floor Harmony Court, Dublin
Born January 1961

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Aug 2020
Ceased 19 Dec 2024

Mr Barry Connolly

Ceased
Floor Harmony Court, Dublin
Born August 2017

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Aug 2020
Ceased 06 Aug 2020
Athol Street, Isle Of ManIM1 1LB

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Aug 2020
Ceased 06 Aug 2020
Governors Gate, HillsboroughBT26 6FE

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Aug 2020
Fundings
Financials
Latest Activities

Filing History

33

Accounts With Accounts Type Audit Exemption Subsiduary
10 April 2026
AAAnnual Accounts
Legacy
10 April 2026
PARENT_ACCPARENT_ACC
Confirmation Statement With Updates
26 March 2026
CS01Confirmation Statement
Legacy
21 March 2026
GUARANTEE2GUARANTEE2
Legacy
21 March 2026
AGREEMENT2AGREEMENT2
Cessation Of A Person With Significant Control
5 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 August 2025
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
1 April 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
16 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 January 2025
PSC02Notification of Relevant Legal Entity PSC
Resolution
10 January 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 March 2024
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
1 March 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 March 2024
MR01Registration of a Charge
Notification Of A Person With Significant Control
20 November 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
20 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 November 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
20 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
9 March 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
1 February 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
6 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
29 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
11 February 2022
MR01Registration of a Charge
Change Person Director Company With Change Date
31 March 2021
CH01Change of Director Details
Confirmation Statement With Updates
9 March 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 March 2021
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
8 October 2020
TM01Termination of Director
Incorporation Company
6 August 2020
NEWINCIncorporation