Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > JACOB BALLYCLARE LIMITED
Company Information for

JACOB BALLYCLARE LIMITED

SIX, NORTHLAND ROW, DUNGANNON, TYRONE, BT71 6AW,
Company Registration Number
NI010325
Private Limited Company
Liquidation

Company Overview

About Jacob Ballyclare Ltd
JACOB BALLYCLARE LIMITED was founded on 1974-08-16 and has its registered office in Dungannon. The organisation's status is listed as "Liquidation". Jacob Ballyclare Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
JACOB BALLYCLARE LIMITED
 
Legal Registered Office
SIX
NORTHLAND ROW
DUNGANNON
TYRONE
BT71 6AW
Other companies in BT61
 
Previous Names
FREDERICK GORDON DEVELOPMENTS (ARMAGH) LIMITED03/10/2019
Filing Information
Company Number NI010325
Company ID Number NI010325
Date formed 1974-08-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 10/08/2021
Account next due 10/05/2023
Latest return 11/09/2015
Return next due 09/10/2016
Type of accounts DORMANT
Last Datalog update: 2022-10-13 16:19:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JACOB BALLYCLARE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of JACOB BALLYCLARE LIMITED

Current Directors
Officer Role Date Appointed
MERVYN THOMAS ARMSTRONG WRIGHT
Director 2016-03-10
Previous Officers
Officer Role Date Appointed Date Resigned
NOEL GORDON
Company Secretary 2007-11-01 2016-03-10
NOEL GORDON
Director 1974-08-16 2016-03-10
FREDERICK DONALD GORDON
Director 1974-08-16 2012-05-04
KENNETH GORDON
Company Secretary 1974-08-16 2007-10-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MERVYN THOMAS ARMSTRONG WRIGHT MALLOR LIMITED Director 2005-12-15 CURRENT 2005-12-15 Live but Receiver Manager on at least one charge
MERVYN THOMAS ARMSTRONG WRIGHT DRUMEEN CONSTRUCTION LTD Director 2000-11-29 CURRENT 2000-11-29 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-10-12Error
2022-09-30CONFIRMATION STATEMENT MADE ON 11/09/22, WITH NO UPDATES
2021-09-304.71(NI)Declaration of Solvency (Northern Ireland)
2021-09-30VL1Liquidation: Appointment of liquidator
2021-09-29AD01REGISTERED OFFICE CHANGED ON 29/09/21 FROM 74 Mullalelish Road Richhill Armagh BT61 9LT Northern Ireland
2021-09-28LRESM(NI)Resolutions passed:
  • Special resolution to wind-up company
2021-09-17CS01CONFIRMATION STATEMENT MADE ON 11/09/21, WITH NO UPDATES
2021-08-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 10/08/21
2021-08-23AA01Previous accounting period shortened from 31/10/21 TO 10/08/21
2021-08-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/20
2020-10-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/19
2020-09-14CS01CONFIRMATION STATEMENT MADE ON 11/09/20, WITH NO UPDATES
2019-10-03RES15CHANGE OF COMPANY NAME 30/06/22
2019-10-03CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2019-09-25CS01CONFIRMATION STATEMENT MADE ON 11/09/19, WITH NO UPDATES
2019-07-30AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-24CS01CONFIRMATION STATEMENT MADE ON 11/09/18, WITH UPDATES
2018-09-12PSC04Change of details for Mr Mervyn Thomas Armstrong Wright as a person with significant control on 2017-10-31
2018-09-12PSC07CESSATION OF MATTHEW WRIGHT AS A PERSON OF SIGNIFICANT CONTROL
2018-06-28AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-19CS01CONFIRMATION STATEMENT MADE ON 11/09/17, WITH UPDATES
2017-08-07PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MERVYN THOMAS ARMSTRONG WRIGHT
2017-03-08AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-27LATEST SOC27/09/16 STATEMENT OF CAPITAL;GBP 2957
2016-09-27CS01CONFIRMATION STATEMENT MADE ON 11/09/16, WITH UPDATES
2016-04-08TM01APPOINTMENT TERMINATED, DIRECTOR NOEL GORDON
2016-04-08TM02Termination of appointment of Noel Gordon on 2016-03-10
2016-04-08AD01REGISTERED OFFICE CHANGED ON 08/04/16 FROM 7 Charlemont Gardens Armagh BT61 9BB
2016-04-06AP01DIRECTOR APPOINTED MR MERVYN THOMAS ARMSTRONG WRIGHT
2016-02-10AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-17LATEST SOC17/09/15 STATEMENT OF CAPITAL;GBP 2957
2015-09-17AR0111/09/15 ANNUAL RETURN FULL LIST
2015-02-27AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-29LATEST SOC29/09/14 STATEMENT OF CAPITAL;GBP 2957
2014-09-29AR0111/09/14 ANNUAL RETURN FULL LIST
2014-03-25AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-22LATEST SOC22/10/13 STATEMENT OF CAPITAL;GBP 2957
2013-10-22AR0111/09/13 ANNUAL RETURN FULL LIST
2013-10-22CH01Director's details changed for Mr Noel Gordon on 2012-10-05
2013-10-22CH03SECRETARY'S DETAILS CHNAGED FOR MR NOEL GORDON on 2012-10-05
2013-10-18RP04SECOND FILING WITH MUD 11/09/12 FOR FORM AR01
2013-10-18RP04SECOND FILING WITH MUD 11/09/11 FOR FORM AR01
2013-10-18RP04SECOND FILING WITH MUD 11/09/10 FOR FORM AR01
2013-10-18ANNOTATIONClarification
2013-02-13AA31/10/12 TOTAL EXEMPTION SMALL
2012-10-05AD01REGISTERED OFFICE CHANGED ON 05/10/2012 FROM 2 ROSEMOUNT PARK ARMAGH CO.ARMAGH BT60 1AX
2012-09-14AR0111/09/12 FULL LIST
2012-05-11TM01APPOINTMENT TERMINATED, DIRECTOR FREDERICK GORDON
2012-01-17AA31/10/11 TOTAL EXEMPTION SMALL
2011-09-15AR0111/09/11 FULL LIST
2011-01-25AA31/10/10 TOTAL EXEMPTION SMALL
2010-09-20AR0111/09/10 FULL LIST
2010-09-20CH01DIRECTOR'S CHANGE OF PARTICULARS / NOEL GORDON / 11/09/2010
2010-09-20CH01DIRECTOR'S CHANGE OF PARTICULARS / FREDERICK DONALD GORDON / 11/09/2010
2010-09-20CH03SECRETARY'S CHANGE OF PARTICULARS / NOEL GORDON / 11/09/2010
2010-02-23AA31/10/09 TOTAL EXEMPTION SMALL
2009-09-20371S(NI)11/09/09 ANNUAL RETURN SHUTTLE
2009-01-19AC(NI)31/10/08 ANNUAL ACCTS
2008-10-06371S(NI)11/09/08 ANNUAL RETURN SHUTTLE
2008-03-05AC(NI)31/10/07 ANNUAL ACCTS
2008-01-13296(NI)CHANGE OF DIRS/SEC
2007-09-28371S(NI)11/09/07 ANNUAL RETURN SHUTTLE
2007-07-10AC(NI)31/10/06 ANNUAL ACCTS
2006-10-05371S(NI)11/09/06 ANNUAL RETURN SHUTTLE
2006-08-22AC(NI)31/10/05 ANNUAL ACCTS
2005-10-06371S(NI)11/09/05 ANNUAL RETURN SHUTTLE
2005-05-03AC(NI)31/10/04 ANNUAL ACCTS
2004-09-17371S(NI)11/09/04 ANNUAL RETURN SHUTTLE
2004-09-08AC(NI)31/10/03 ANNUAL ACCTS
2003-10-15371S(NI)11/09/03 ANNUAL RETURN SHUTTLE
2003-08-14AC(NI)31/10/02 ANNUAL ACCTS
2002-09-23371S(NI)11/09/02 ANNUAL RETURN SHUTTLE
2002-03-28AC(NI)31/10/01 ANNUAL ACCTS
2001-10-19371S(NI)11/09/01 ANNUAL RETURN SHUTTLE
2001-08-08AC(NI)31/10/00 ANNUAL ACCTS
2000-09-28371S(NI)11/09/00 ANNUAL RETURN SHUTTLE
2000-08-29AC(NI)31/10/99 ANNUAL ACCTS
2000-05-23295(NI)CHANGE IN SIT REG ADD
1999-10-14371S(NI)11/09/99 ANNUAL RETURN SHUTTLE
1999-08-09AC(NI)31/10/98 ANNUAL ACCTS
1998-10-06371S(NI)11/09/98 ANNUAL RETURN SHUTTLE
1998-10-06296(NI)CHANGE OF DIRS/SEC
1998-06-10AC(NI)31/10/97 ANNUAL ACCTS
1997-10-09371S(NI)11/09/97 ANNUAL RETURN SHUTTLE
1997-04-23AC(NI)31/10/96 ANNUAL ACCTS
1997-04-22296(NI)CHANGE OF DIRS/SEC
1996-09-17371S(NI)11/09/96 ANNUAL RETURN SHUTTLE
1996-09-06AC(NI)31/10/95 ANNUAL ACCTS
1995-09-19371S(NI)11/09/95 ANNUAL RETURN SHUTTLE
1995-09-01AC(NI)31/10/94 ANNUAL ACCTS
1994-10-18371S(NI)11/09/94 ANNUAL RETURN SHUTTLE
1994-09-05AC(NI)31/10/93 ANNUAL ACCTS
1993-11-11AC(NI)31/10/92 ANNUAL ACCTS
1993-10-16371S(NI)11/09/93 ANNUAL RETURN SHUTTLE
1992-11-20AC(NI)31/10/91 ANNUAL ACCTS
1992-10-19371A(NI)11/09/92 ANNUAL RETURN FORM
1991-10-10AR(NI)11/09/91 ANNUAL RETURN
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to JACOB BALLYCLARE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2022-10-14
Fines / Sanctions
No fines or sanctions have been issued against JACOB BALLYCLARE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
JACOB BALLYCLARE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis

Creditors
Creditors Due Within One Year 2012-11-01 £ 5,388

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-10-31
Annual Accounts
2014-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-08-10

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on JACOB BALLYCLARE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-11-01 £ 2,957
Called Up Share Capital 2012-10-31 £ 2,957
Called Up Share Capital 2011-10-31 £ 2,957
Cash Bank In Hand 2012-11-01 £ 15,577
Cash Bank In Hand 2012-10-31 £ 18,419
Cash Bank In Hand 2011-10-31 £ 21,179
Current Assets 2012-11-01 £ 15,577
Current Assets 2012-10-31 £ 21,364
Current Assets 2011-10-31 £ 22,804
Debtors 2012-10-31 £ 2,945
Debtors 2011-10-31 £ 1,625
Fixed Assets 2012-11-01 £ 1,000,508
Fixed Assets 2012-10-31 £ 1,000,508
Fixed Assets 2011-10-31 £ 1,000,508
Shareholder Funds 2012-11-01 £ 1,010,697
Shareholder Funds 2012-10-31 £ 1,014,643
Shareholder Funds 2011-10-31 £ 1,016,323
Tangible Fixed Assets 2012-11-01 £ 1,000,508
Tangible Fixed Assets 2012-10-31 £ 1,000,508
Tangible Fixed Assets 2011-10-31 £ 1,000,508

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of JACOB BALLYCLARE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JACOB BALLYCLARE LIMITED
Trademarks
We have not found any records of JACOB BALLYCLARE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JACOB BALLYCLARE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as JACOB BALLYCLARE LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where JACOB BALLYCLARE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JACOB BALLYCLARE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded JACOB BALLYCLARE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.