Background WavePink WaveYellow Wave

JEEVES HOSPITALITY LTD (Ni614185)

JEEVES HOSPITALITY LTD (NI614185) is an active UK company. incorporated on 28 August 2012. 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 HOSPITALITY LTD has been registered for 13 years.

Company Number
NI614185
Status
active
Type
ltd
Incorporated
28 August 2012
Age
13 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
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JEEVES HOSPITALITY LTD

JEEVES HOSPITALITY LTD is an active company incorporated on 28 August 2012 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 HOSPITALITY LTD was registered 13 years ago.(SIC: 68209)

Status

active

Active since 13 years ago

Company No

NI614185

LTD Company

Age

13 Years

Incorporated 28 August 2012

Size

N/A

Accounts

ARD: 31/12

Overdue

3 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 20 December 2024 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 December 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 27 August 2025 (8 months ago)
Submitted on 8 October 2025 (6 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,

Previous Addresses

C/O Michelle Mccoy Michael Goss & Co 25 Hilltown Road Newry County Down BT34 2LJ Northern Ireland
From: 13 November 2015To: 16 November 2015
C/O O Reilly Stewart Solicitors Courtside House 75-77 May Street Belfast BT1 3JL
From: 22 May 2015To: 13 November 2015
C/O O Reilly Stewart Solicitors 75-77 Courtside House May Street Belfast BT1 3JL Northern Ireland
From: 22 May 2015To: 22 May 2015
18 Governors Gate Hillsborough Co Down BT26 6FE
From: 28 August 2012To: 22 May 2015
Timeline

71 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Aug 12
Director Left
Jun 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Joined
Jul 13
Director Left
Sept 13
Director Left
Oct 13
Director Left
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Loan Secured
Nov 13
Loan Secured
May 14
Loan Secured
May 14
Loan Cleared
May 14
Loan Secured
Jun 14
Loan Secured
Jul 14
Loan Secured
Jul 14
Loan Secured
Jul 14
Loan Secured
Jul 14
Loan Secured
Jul 14
Loan Secured
Jul 14
Loan Secured
Jul 14
Loan Secured
Nov 14
Loan Secured
Nov 14
Loan Secured
Nov 14
Loan Secured
Nov 14
Director Left
May 15
Director Left
May 15
Loan Secured
May 15
Director Left
May 15
Loan Secured
Jul 15
Loan Secured
Oct 15
Loan Secured
Nov 16
Owner Exit
Aug 17
Director Joined
Aug 17
Director Joined
Aug 17
Share Issue
Nov 17
Loan Secured
Oct 18
Loan Secured
Oct 18
Loan Secured
Oct 18
Loan Secured
Oct 18
Loan Secured
Oct 18
Loan Secured
Oct 18
Loan Secured
Oct 18
Loan Secured
Oct 18
Loan Secured
Oct 18
Loan Secured
Oct 18
Loan Secured
Oct 18
Loan Cleared
Dec 18
Loan Cleared
Dec 18
Loan Cleared
Dec 18
Loan Cleared
Dec 18
Loan Cleared
Dec 18
Loan Cleared
Dec 18
Loan Cleared
Dec 18
Loan Cleared
Dec 18
Loan Cleared
Dec 18
Loan Cleared
Feb 19
Loan Cleared
Feb 19
Loan Cleared
Feb 19
Loan Cleared
Feb 19
Loan Cleared
Feb 19
Loan Cleared
Feb 19
Loan Cleared
Feb 19
Loan Cleared
Feb 19
Loan Secured
Jun 23
New Owner
Nov 23
Owner Exit
Nov 23
Owner Exit
Jan 25
Owner Exit
Aug 25
1
Funding
15
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

113

Legacy
21 March 2026
AGREEMENT2AGREEMENT2
Legacy
21 March 2026
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
8 October 2025
CS01Confirmation Statement
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
Notification Of A Person With Significant Control
9 January 2025
PSC02Notification of Relevant Legal Entity PSC
Resolution
9 January 2025
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
8 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Unaudited Abridged
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2024
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
21 November 2023
RP04CS01RP04CS01
Notification Of A Person With Significant Control
8 November 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
8 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Unaudited Abridged
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 June 2023
MR01Registration of a Charge
Change To A Person With Significant Control
12 June 2023
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Previous Extended
1 February 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
12 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 May 2021
AAAnnual Accounts
Change Person Director Company With Change Date
31 March 2021
CH01Change of Director Details
Withdrawal Of A Person With Significant Control Statement
25 November 2020
PSC09Update to PSC Statements
Confirmation Statement With No Updates
1 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 May 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
13 February 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 February 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 February 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 February 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 February 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 February 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 February 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 February 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 December 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 December 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 December 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 December 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 December 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 December 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 December 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 December 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 December 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 October 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 October 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 October 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 October 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 October 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 October 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 October 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 October 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 October 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 October 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 October 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
28 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 May 2018
AAAnnual Accounts
Change To A Person With Significant Control
16 November 2017
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
7 November 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 November 2017
PSC02Notification of Relevant Legal Entity PSC
Capital Alter Shares Subdivision
2 November 2017
SH02Allotment of Shares (prescribed particulars)
Notification Of A Person With Significant Control Statement
4 September 2017
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
23 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
23 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 August 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
31 May 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 November 2016
MR01Registration of a Charge
Confirmation Statement With Updates
27 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 May 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 November 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
13 November 2015
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
27 October 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
15 September 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
21 July 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
29 May 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 May 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
22 May 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
21 May 2015
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
15 May 2015
MR01Registration of a Charge
Termination Director Company With Name Termination Date
8 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
8 May 2015
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
24 November 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 November 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 November 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 November 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
9 September 2014
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
31 July 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 July 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 July 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 July 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 July 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 July 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 July 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 June 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
28 May 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
15 May 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 May 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 May 2014
MR01Registration of a Charge
Resolution
8 November 2013
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
6 November 2013
MR01Registration of a Charge
Appoint Person Director Company With Name Date
28 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 October 2013
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 October 2013
TM01Termination of Director
Termination Director Company With Name Termination Date
16 October 2013
TM01Termination of Director
Termination Director Company With Name Termination Date
1 October 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 September 2013
AR01AR01
Appoint Person Director Company With Name Date
23 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 June 2013
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 June 2013
TM01Termination of Director
Incorporation Company
28 August 2012
NEWINCIncorporation