Active
Company Information for GSJ 1959
13 WEST BANK ROAD, BELFAST, BT3 9JL,
|
Company Registration Number
![]() Private Unlimited Company
Active |
Company Name | ||
---|---|---|
GSJ 1959 | ||
Legal Registered Office | ||
13 WEST BANK ROAD BELFAST BT3 9JL Other companies in BT3 | ||
Previous Names | ||
|
Company Number | NI069142 | |
---|---|---|
Company ID Number | NI069142 | |
Date formed | 2008-05-01 | |
Country | NORTHERN IRELAND | |
Origin Country | United Kingdom | |
Type | Private Unlimited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/04/2020 | |
Account next due | ||
Latest return | 01/05/2016 | |
Return next due | 29/05/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB829045129 |
Last Datalog update: | 2024-06-06 00:03:51 |
Companies House |
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. |
Officer | Role | Date Appointed |
---|---|---|
LYNN MARGARET CAULFIELD |
||
LYNN CAULFIELD |
||
EDMUND IRVINE |
||
CATHERINE O'HARE |
||
PAUL JOSEPH O'HARE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
FRANK ROWBOTHAM |
Director | ||
JESPER KJAEDEGAARD |
Director | ||
IAN ROBERT TODD |
Company Secretary | ||
RICHARD JOHN MEEHAN |
Company Secretary | ||
RICHARD JOHN MEEHAN |
Director | ||
JOHN DONNELLY |
Director | ||
CS DIRECTOR SERVICES LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
JENKINS SHIPPING (GB) LIMITED | Director | 2016-10-07 | CURRENT | 2007-09-20 | Active | |
JENKINS SHIPPING COMPANY LIMITED | Director | 2016-10-07 | CURRENT | 2003-06-14 | Active | |
JENKINS PORT SERVICES LTD | Director | 2016-10-07 | CURRENT | 2007-08-08 | Active | |
JENKINS SHIPPING TRANSPORT LIMITED | Director | 2016-10-07 | CURRENT | 2008-04-23 | Active | |
JENKINS SHIPPING TRANSPORT LIMITED | Director | 2008-06-11 | CURRENT | 2008-04-23 | Active | |
JENKINS PORT SERVICES LTD | Director | 2008-04-04 | CURRENT | 2007-08-08 | Active | |
JENKINS SHIPPING COMPANY LIMITED | Director | 2003-08-15 | CURRENT | 2003-06-14 | Active | |
JENKINS NO 2 LTD | Director | 2003-08-15 | CURRENT | 1982-09-03 | Active | |
BELFAST TOWAGE LIMITED | Director | 2013-08-21 | CURRENT | 2013-08-21 | Active | |
JENKINS SHIPPING TRANSPORT LIMITED | Director | 2008-06-11 | CURRENT | 2008-04-23 | Active | |
JENKINS PORT SERVICES LTD | Director | 2008-04-04 | CURRENT | 2007-08-08 | Active | |
JENKINS SHIPPING (GB) LIMITED | Director | 2007-09-20 | CURRENT | 2007-09-20 | Active | |
JENKINS SHIPPING COMPANY LIMITED | Director | 2003-08-15 | CURRENT | 2003-06-14 | Active | |
JENKINS NO 2 LTD | Director | 2003-08-15 | CURRENT | 1982-09-03 | Active | |
JENKINS STEVEDORING COMPANY LIMITED | Director | 2003-08-15 | CURRENT | 1996-11-27 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 01/05/24, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 01/05/23, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 01/05/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 01/05/21, WITH NO UPDATES | |
AA | 30/04/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/05/20, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/04/19 | |
FOA-RR | FORM OF ASSENT TO RE-REGISTRATION | |
MAR | Re-registration of memorandum and articles of association | |
CERT3 | Certificate of re-registration from Limited Company to Unlimited | |
RR05 | Application by a private limited company for re-registration as a private unlimited company | |
RES15 | CHANGE OF COMPANY NAME 12/09/19 | |
AP01 | DIRECTOR APPOINTED MR MICHAEL WILLIAM WILSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CATHERINE O'HARE | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/05/19, WITH UPDATES | |
ANNOTATION | Annotation | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/18 | |
SH19 | Statement of capital on 2019-01-16 GBP 70 | |
CAP-SS | Solvency Statement dated 21/12/18 | |
RES06 | Resolutions passed:
| |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EDMUND IRVINE | |
Annotation | ||
CS01 | CONFIRMATION STATEMENT MADE ON 01/05/18, WITH NO UPDATES | |
PSC07 | CESSATION OF TIDSWELL AS A PERSON OF SIGNIFICANT CONTROL | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FRANK ROWBOTHAM | |
LATEST SOC | 16/06/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/16 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CATHERINE O'HARE / 07/10/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JOSEPH O'HARE / 07/10/2016 | |
AP01 | DIRECTOR APPOINTED MRS LYNN CAULFIELD | |
AP01 | DIRECTOR APPOINTED MR FRANK ROWBOTHAM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JESPER KJAEDEGAARD | |
RP04AR01 | Second filing of the annual return made up to 2016-05-01 | |
ANNOTATION | Clarification | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CATHERINE O'HARE / 11/03/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JOSEPH O'HARE / 11/03/2016 | |
LATEST SOC | 27/05/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 01/05/16 FULL LIST | |
LATEST SOC | 30/06/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 01/05/16 STATEMENT OF CAPITAL GBP 100 | |
AP03 | Appointment of Mrs Lynn Margaret Caulfield as company secretary on 2016-03-04 | |
TM02 | Termination of appointment of Ian Robert Todd on 2016-03-04 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/15 | |
AD01 | REGISTERED OFFICE CHANGED ON 29/06/2015 FROM 3 WEST BANK ROAD BELFAST BT3 9JL NORTHERN IRELAND | |
AD01 | REGISTERED OFFICE CHANGED ON 29/06/2015 FROM 2 MILEWATER ROAD BELFAST HARBOUR INDUSTRIAL ESTATE BELFAST BT3 9AS | |
LATEST SOC | 30/05/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 01/05/15 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/14 | |
AP03 | SECRETARY APPOINTED MR IAN ROBERT TODD | |
TM02 | APPOINTMENT TERMINATED, SECRETARY RICHARD MEEHAN | |
AR01 | 01/05/14 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/13 | |
ANNOTATION | Other | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE NI0691420001 | |
AR01 | 01/05/13 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/12 | |
AR01 | 01/05/12 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/11 | |
AR01 | 01/05/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / EDMUND IRVINE / 01/05/2011 | |
AP01 | DIRECTOR APPOINTED MR JESPER KJAEDEGAARD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD MEEHAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN DONNELLY | |
AP01 | DIRECTOR APPOINTED MR RICHARD MEEHAN | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/10 | |
AR01 | 01/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL O'HARE / 01/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE O'HARE / 01/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / EDMUND IRVINE / 01/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN DONNELLY / 01/05/2010 | |
AA | FULL ACCOUNTS MADE UP TO 31/05/09 | |
AA01 | CURRSHO FROM 31/05/2010 TO 30/04/2010 | |
371S(NI) | 01/05/09 ANNUAL RETURN SHUTTLE | |
98-2(NI) | RETURN OF ALLOT OF SHARES | |
296(NI) | CHANGE OF DIRS/SEC | |
296(NI) | CHANGE OF DIRS/SEC | |
296(NI) | CHANGE OF DIRS/SEC | |
296(NI) | CHANGE OF DIRS/SEC | |
296(NI) | CHANGE OF DIRS/SEC | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | NORTHERN BANK LIMITED |
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as GSJ 1959 are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
![]() | 48010000 | Newsprint as specified in Note 4 to chapter 48, in rolls of a width > 36 cm or in square or rectangular sheets with one side > 36 cm and the other side > 15 cm in the unfolded state | ||
![]() | 48010000 | Newsprint as specified in Note 4 to chapter 48, in rolls of a width > 36 cm or in square or rectangular sheets with one side > 36 cm and the other side > 15 cm in the unfolded state | ||
![]() | 48010000 | Newsprint as specified in Note 4 to chapter 48, in rolls of a width > 36 cm or in square or rectangular sheets with one side > 36 cm and the other side > 15 cm in the unfolded state | ||
![]() | 48010000 | Newsprint as specified in Note 4 to chapter 48, in rolls of a width > 36 cm or in square or rectangular sheets with one side > 36 cm and the other side > 15 cm in the unfolded state | ||
![]() | 48010000 | Newsprint as specified in Note 4 to chapter 48, in rolls of a width > 36 cm or in square or rectangular sheets with one side > 36 cm and the other side > 15 cm in the unfolded state | ||
![]() | 48010000 | Newsprint as specified in Note 4 to chapter 48, in rolls of a width > 36 cm or in square or rectangular sheets with one side > 36 cm and the other side > 15 cm in the unfolded state | ||
![]() | 48010000 | Newsprint as specified in Note 4 to chapter 48, in rolls of a width > 36 cm or in square or rectangular sheets with one side > 36 cm and the other side > 15 cm in the unfolded state | ||
![]() | 48010000 | Newsprint as specified in Note 4 to chapter 48, in rolls of a width > 36 cm or in square or rectangular sheets with one side > 36 cm and the other side > 15 cm in the unfolded state | ||
![]() | 48010000 | Newsprint as specified in Note 4 to chapter 48, in rolls of a width > 36 cm or in square or rectangular sheets with one side > 36 cm and the other side > 15 cm in the unfolded state | ||
![]() | 48010000 | Newsprint as specified in Note 4 to chapter 48, in rolls of a width > 36 cm or in square or rectangular sheets with one side > 36 cm and the other side > 15 cm in the unfolded state | ||
![]() | 48010000 | Newsprint as specified in Note 4 to chapter 48, in rolls of a width > 36 cm or in square or rectangular sheets with one side > 36 cm and the other side > 15 cm in the unfolded state | ||
![]() | 48010000 | Newsprint as specified in Note 4 to chapter 48, in rolls of a width > 36 cm or in square or rectangular sheets with one side > 36 cm and the other side > 15 cm in the unfolded state | ||
![]() | 48010000 | Newsprint as specified in Note 4 to chapter 48, in rolls of a width > 36 cm or in square or rectangular sheets with one side > 36 cm and the other side > 15 cm in the unfolded state | ||
![]() | 48010000 | Newsprint as specified in Note 4 to chapter 48, in rolls of a width > 36 cm or in square or rectangular sheets with one side > 36 cm and the other side > 15 cm in the unfolded state | ||
![]() | 48010000 | Newsprint as specified in Note 4 to chapter 48, in rolls of a width > 36 cm or in square or rectangular sheets with one side > 36 cm and the other side > 15 cm in the unfolded state | ||
![]() | 61109090 | Jerseys, pullovers, cardigans, waistcoats and similar articles, of textile materials, knitted or crocheted (excl. of man-made fibres, wool, fine animal hair, cotton, flax or ramie, and wadded waistcoats) | ||
![]() | 48010000 | Newsprint as specified in Note 4 to chapter 48, in rolls of a width > 36 cm or in square or rectangular sheets with one side > 36 cm and the other side > 15 cm in the unfolded state | ||
![]() | 48010000 | Newsprint as specified in Note 4 to chapter 48, in rolls of a width > 36 cm or in square or rectangular sheets with one side > 36 cm and the other side > 15 cm in the unfolded state |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |