Background WavePink WaveYellow Wave

JJNI PROPERTY LIMITED (NI703004)

JJNI PROPERTY LIMITED (NI703004) is an active UK company. incorporated on 11 October 2023. with registered office in Holywood. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. JJNI PROPERTY LIMITED has been registered for 2 years. Current directors include MILLAR, Matthew John David, MILLAR, Stephanie Rowena.

Company Number
NI703004
Status
active
Type
ltd
Incorporated
11 October 2023
Age
2 years
Address
25 Shore Road, Holywood, BT18 9HX
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
MILLAR, Matthew John David, MILLAR, Stephanie Rowena
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JJNI PROPERTY LIMITED

JJNI PROPERTY LIMITED is an active company incorporated on 11 October 2023 with the registered office located in Holywood. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. JJNI PROPERTY LIMITED was registered 2 years ago.(SIC: 96090)

Status

active

Active since 2 years ago

Company No

NI703004

LTD Company

Age

2 Years

Incorporated 11 October 2023

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 23 September 2025 (7 months ago)
Period: 11 October 2023 - 31 October 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 13 October 2025 (6 months ago)
Submitted on 13 October 2025 (6 months ago)

Next Due

Due by 27 October 2026
For period ending 13 October 2026

Previous Company Names

WILLIAM WILSON SHELF COMPANY NUMBER 58 LIMITED
From: 11 October 2023To: 12 October 2023
Contact
Address

25 Shore Road Holywood, BT18 9HX,

Timeline

7 key events • 2023 - 2023

Funding Officers Ownership
Company Founded
Oct 23
New Owner
Oct 23
New Owner
Oct 23
Owner Exit
Oct 23
Director Left
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
0
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

MILLAR, Matthew John David

Active
Shore Road, HolywoodBT18 9HX
Born April 1988
Director
Appointed 12 Oct 2023

MILLAR, Stephanie Rowena

Active
Shore Road, HolywoodBT18 9HX
Born October 1989
Director
Appointed 12 Oct 2023

WILSON, William

Resigned
Shore Road, HolywoodBT18 9HX
Born September 1975
Director
Appointed 11 Oct 2023
Resigned 12 Oct 2023

Persons with significant control

3

2 Active
1 Ceased

Mrs Stephanie Rowena Millar

Active
Shore Road, HolywoodBT18 9HX
Born October 1989

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Oct 2023

Mr Matthew John David Millar

Active
Shore Road, HolywoodBT18 9HX
Born April 1988

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Oct 2023

William Wilson

Ceased
Shore Road, HolywoodBT18 9HX
Born September 1975

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 11 Oct 2023
Ceased 12 Oct 2023
Fundings
Financials
Latest Activities

Filing History

16

Confirmation Statement With No Updates
13 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
10 October 2024
CH01Change of Director Details
Change To A Person With Significant Control
10 October 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
10 October 2024
CH01Change of Director Details
Change To A Person With Significant Control
10 October 2024
PSC04Change of PSC Details
Confirmation Statement With Updates
13 October 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 October 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
13 October 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
13 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
13 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
13 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 October 2023
AP01Appointment of Director
Certificate Change Of Name Company
12 October 2023
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
11 October 2023
NEWINCIncorporation