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

JACUNDA

C/O LYNAS FOODSERVICE LOUGHANHILL INDUSTRIAL ESTATE, GATESIDE ROAD, COLERAINE, BT52 2NR,
Company Registration Number
NI024245
Private Unlimited Company
Active

Company Overview

About Jacunda
JACUNDA was founded on 1990-03-15 and has its registered office in Coleraine. The organisation's status is listed as "Active". Jacunda is a Private Unlimited Company registered in NORTHERN IRELAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
JACUNDA
 
Legal Registered Office
C/O LYNAS FOODSERVICE LOUGHANHILL INDUSTRIAL ESTATE
GATESIDE ROAD
COLERAINE
BT52 2NR
Other companies in BT52
 
Filing Information
Company Number NI024245
Company ID Number NI024245
Date formed 1990-03-15
Country NORTHERN IRELAND
Origin Country United Kingdom
Type Private Unlimited Company
CompanyStatus Active
Lastest accounts 31/10/2017
Account next due 
Latest return 15/09/2015
Return next due 13/10/2016
Type of accounts SMALL
Last Datalog update: 2024-10-05 13:19:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JACUNDA
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 JACUNDA

Current Directors
Officer Role Date Appointed
ANDREW RICHARD LYNAS
Director 2012-12-14
Previous Officers
Officer Role Date Appointed Date Resigned
KAREN LESLEY YATES
Company Secretary 2011-05-19 2012-12-14
KAREN LESLEY YATES
Director 2011-05-19 2012-12-14
RUSSELL CHRISTOPHER JOHN YATES
Director 1990-03-15 2012-12-14
ORREEN YATES
Company Secretary 1990-03-15 2011-05-19
ORREEN YATES
Director 1990-03-15 2011-05-19
JOHN ALEXANDER YATES
Director 1990-03-15 2006-09-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW RICHARD LYNAS AGHADOWEY CREAMERY LIMITED Director 2012-07-20 CURRENT 1964-02-18 Dissolved 2014-08-08
ANDREW RICHARD LYNAS EXODUS TRUST Director 2007-08-06 CURRENT 2007-08-06 Active
ANDREW RICHARD LYNAS PDL PROPERTIES LIMITED Director 2000-12-01 CURRENT 1978-02-07 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
2024-09-25CONFIRMATION STATEMENT MADE ON 15/09/24, WITH NO UPDATES
2023-09-25Change of details for Mr Andrew Richard Lynas as a person with significant control on 2020-06-01
2023-09-25CONFIRMATION STATEMENT MADE ON 15/09/23, WITH UPDATES
2020-10-09CS01CONFIRMATION STATEMENT MADE ON 15/09/20, WITH NO UPDATES
2019-09-25CS01CONFIRMATION STATEMENT MADE ON 15/09/19, WITH NO UPDATES
2018-09-20CS01CONFIRMATION STATEMENT MADE ON 15/09/18, WITH NO UPDATES
2018-07-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/17
2017-10-27CERT3CERTIFICATE OF REREGISTRATION FROM LTD TO UNLTD
2017-10-27MARREREGISTRATION MEMORANDUM AND ARTICLES
2017-10-27FOA-RRFORM OF ASSENT TO RE-REGISTRATION
2017-10-27RR05APPLICATION BY A PRIVATE LIMITED COMPANY FOR RE-REGISTRATION AS A PRIVATE UNLIMITED COMPANY
2017-10-27CC04STATEMENT OF COMPANY'S OBJECTS
2017-10-27CERT3CERTIFICATE OF REREGISTRATION FROM LTD TO UNLTD
2017-10-27FOA-RRFORM OF ASSENT TO RE-REGISTRATION
2017-10-27MARREREGISTRATION MEMORANDUM AND ARTICLES
2017-10-27RR05APPLICATION BY A PRIVATE LIMITED COMPANY FOR RE-REGISTRATION AS A PRIVATE UNLIMITED COMPANY
2017-10-27CC04STATEMENT OF COMPANY'S OBJECTS
2017-09-15CS01CONFIRMATION STATEMENT MADE ON 15/09/17, WITH NO UPDATES
2017-06-28AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-03LATEST SOC03/10/16 STATEMENT OF CAPITAL;GBP 300
2016-10-03CS01CONFIRMATION STATEMENT MADE ON 15/09/16, WITH UPDATES
2016-07-25AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-01LATEST SOC01/10/15 STATEMENT OF CAPITAL;GBP 300
2015-10-01AR0115/09/15 ANNUAL RETURN FULL LIST
2015-07-27AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-08LATEST SOC08/10/14 STATEMENT OF CAPITAL;GBP 300
2014-10-08AR0115/09/14 ANNUAL RETURN FULL LIST
2014-07-23AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-03AD01REGISTERED OFFICE CHANGED ON 03/02/14 FROM Loughanhill Industrial Estate Gateside Road Coleraine Londonderry BT52 2NR
2013-11-12LATEST SOC12/11/13 STATEMENT OF CAPITAL;GBP 300
2013-11-12AR0115/09/13 ANNUAL RETURN FULL LIST
2013-05-02ANNOTATIONClarification
2013-05-02RP04
2013-04-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-04-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-04-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-02-08AP01DIRECTOR APPOINTED ANDREW RICHARD LYNESS
2013-01-30AA01Current accounting period extended from 01/09/13 TO 31/10/13
2013-01-30AD01REGISTERED OFFICE CHANGED ON 30/01/13 FROM C/O Zing Design & Print Loughanhill Industrial Estate Coleraine Co Londonderry BT52 2NR
2013-01-30TM02APPOINTMENT TERMINATED, SECRETARY KAREN YATES
2013-01-30TM01APPOINTMENT TERMINATED, DIRECTOR RUSSELL YATES
2013-01-30TM01APPOINTMENT TERMINATED, DIRECTOR KAREN YATES
2012-12-19AA01/09/12 TOTAL EXEMPTION SMALL
2012-09-19AR0115/09/12 FULL LIST
2011-12-14AA01/09/11 TOTAL EXEMPTION SMALL
2011-10-24AR0115/09/11 FULL LIST
2011-10-06AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 01/09/10
2011-10-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-05-27AP01DIRECTOR APPOINTED MRS KAREN LESLEY YATES
2011-05-27TM01APPOINTMENT TERMINATED, DIRECTOR ORREEN YATES
2011-05-27TM02APPOINTMENT TERMINATED, SECRETARY ORREEN YATES
2011-05-27AP03SECRETARY APPOINTED MRS KAREN LESLEY YATES
2011-05-06AA01/09/10 TOTAL EXEMPTION SMALL
2010-09-20AR0115/09/10 FULL LIST
2010-09-18CH01DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL CHRISTOPHER JOHN YATES / 15/09/2010
2010-09-18CH01DIRECTOR'S CHANGE OF PARTICULARS / ORREEN YATES / 15/09/2010
2010-09-18CH03SECRETARY'S CHANGE OF PARTICULARS / ORREEN YATES / 15/09/2010
2010-01-24AA01/09/09 TOTAL EXEMPTION SMALL
2009-12-12AR0115/09/09 FULL LIST
2009-03-12AC(NI)01/09/08 ANNUAL ACCTS
2008-10-22371S(NI)15/09/08 ANNUAL RETURN SHUTTLE
2008-06-25AC(NI)01/09/07 ANNUAL ACCTS
2007-10-10371S(NI)15/09/07 ANNUAL RETURN SHUTTLE
2007-05-11AC(NI)01/09/06 ANNUAL ACCTS
2006-10-26371S(NI)15/09/06 ANNUAL RETURN SHUTTLE
2006-05-17402(NI)PARS RE MORTAGE
2006-04-14AC(NI)01/09/05 ANNUAL ACCTS
2005-11-07371S(NI)15/09/05 ANNUAL RETURN SHUTTLE
2005-06-24AC(NI)01/09/04 ANNUAL ACCTS
2004-10-26371S(NI)15/09/04 ANNUAL RETURN SHUTTLE
2004-05-11AC(NI)01/09/03 ANNUAL ACCTS
2003-10-13371S(NI)15/09/03 ANNUAL RETURN SHUTTLE
2003-04-08AC(NI)01/09/02 ANNUAL ACCTS
2002-09-26371S(NI)15/09/02 ANNUAL RETURN SHUTTLE
2001-12-20AC(NI)01/09/01 ANNUAL ACCTS
2001-09-27371S(NI)15/09/01 ANNUAL RETURN SHUTTLE
2000-10-11AC(NI)01/09/00 ANNUAL ACCTS
2000-09-22371S(NI)15/09/00 ANNUAL RETURN SHUTTLE
2000-05-09G98-2(NI)RETURN OF ALLOT OF SHARES
2000-05-0998(3)(NI)PARS RE CON RE SHARES
2000-04-11RES(NI)SPECIAL/EXTRA RESOLUTION
2000-03-09AC(NI)01/09/99 ANNUAL ACCTS
1999-09-24371S(NI)15/09/99 ANNUAL RETURN SHUTTLE
1998-12-04AC(NI)01/09/98 ANNUAL ACCTS
1998-09-23296(NI)CHANGE OF DIRS/SEC
1998-09-21371S(NI)15/09/98 ANNUAL RETURN SHUTTLE
1998-01-21AC(NI)01/09/97 ANNUAL ACCTS
1997-09-19371S(NI)15/09/97 ANNUAL RETURN SHUTTLE
1996-12-30AC(NI)01/09/96 ANNUAL ACCTS
1996-09-18371S(NI)15/09/96 ANNUAL RETURN SHUTTLE
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to JACUNDA or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against JACUNDA
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2011-09-29 Satisfied ULSTER BANK LIMITED
MORTGAGE OR CHARGE 2006-05-09 Satisfied ULSTER BANK LIMITED
MORTGAGE DEBENTURE 1990-12-21 Satisfied ULSTER BANK LIMITED
Filed Financial Reports
Annual Accounts
2013-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31

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 JACUNDA

Intangible Assets
Patents
We have not found any records of JACUNDA registering or being granted any patents
Domain Names
We do not have the domain name information for JACUNDA
Trademarks
We have not found any records of JACUNDA registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JACUNDA. 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 (41100 - Development of building projects) as JACUNDA are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where JACUNDA 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 JACUNDA 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 JACUNDA 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.