JUNCTION ONE LIMITED

Address:
50 Ballyreagh Road, Portrush, BT56 8LT, Northern Ireland

JUNCTION ONE LIMITED is a business entity registered at Companies House, UK, with entity identifier is NI042705. The registration start date is March 14, 2002. The current status is Active.

Company Overview

Company Number NI042705
Company Name JUNCTION ONE LIMITED
Registered Address 50 Ballyreagh Road
Portrush
BT56 8LT
Northern Ireland
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 2002-03-14
Account Category TOTAL EXEMPTION FULL
Account Ref Day 31
Account Ref Month 3
Accounts Due Date 2021-03-31
Accounts Last Update 2019-03-31
Returns Due Date 2017-04-11
Returns Last Update 2016-03-14
Confirmation Statement Due Date 2021-04-25
Confirmation Statement Last Update 2020-03-14
Mortgage Charges 6
Mortgage Outstanding 1
Mortgage Satisfied 5
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
41100 Development of building projects

Office Location

Address 50 BALLYREAGH ROAD
Post Town PORTRUSH
Post Code BT56 8LT
Country NORTHERN IRELAND

Companies with the same location

Entity Name Office Address
ANTRIM ESTATES (N.I.) LIMITED 50 Ballyreagh Road, Portrush, Co Antrim, BT56 8LT
CAUSEWAY GROUP HOLDINGS LIMITED 50 Ballyreagh Road, Portrush, BT56 8LT, Northern Ireland
WEST QUAYS MANAGEMENT COMPANY LIMITED 50 Ballyreagh Road, Portrush, BT56 8LT, Northern Ireland
JAVA HOLDINGS NUMBER 1 LIMITED 50 Ballyreagh Road, Portrush, BT56 8LT, United Kingdom
KILLEAGUE LIMITED 50 Ballyreagh Road, Portrush, County Antrim, BT56 8LT, United Kingdom
CAUSEWAY HOMES LIMITED 50 Ballyreagh Road, Portrush, Co. Antrim, BT56 8LT
BALLYREAGH LTD 50 Ballyreagh Road, Portrush, Antrim, BT52 8LT
CULZEAN PROPERTIES (NUMBER 2) LIMITED 50 Ballyreagh Road, Portrush, Antrim, BT56 8LT, Northern Ireland
KENRY DEVELOPMENTS LIMITED 50 Ballyreagh Road, Portrush, Antrim, BT56 8LT, United Kingdom
KENNEDY GROUP HOLDINGS LIMITED 50 Ballyreagh Road, Portrush, Co Antrim, BT56 8LT

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
KENNEDY, Christopher Daniel Secretary (Active) 50 Ballyreagh Road, Portrush, Northern Ireland, BT56 8LT /
23 November 2016
/
KENNEDY, Alistair John Director (Active) 169 Mountsandel Road, Coleraine, BT52 August 1961 /
14 March 2002
British /
Northern Ireland
Director
KENNEDY, Christopher Daniel Director (Active) 171 Mountsandel Road, Coleraine, County Londonderry, Northern Ireland, BT52 1TA January 1964 /
14 March 2002
British /
Northern Ireland
Director
BRODIES SECRETARIAL SERVICE LTD Secretary (Resigned) 15 Atholl Crescent, Edinburgh, EH3 8HA /
14 March 2002
/
MCILWRATH FCMA, Daniel Richard Secretary (Resigned) 19 Chatsworth, Bangor, BT19 7WA /
25 August 2004
/
MURRAY, Rodger Grant Secretary (Resigned) Apartment 43, Quartz Building, Reef Island, Manama, Kingdom Of Bahrain /
1 May 2012
British /
MURRAY, Rodger Grant Secretary (Resigned) 24 Moston Terrace, Edinburgh, Lothian, Scotland, EH9 2DE /
1 May 2010
/
AS COMPANY SERVICES LIMITED Secretary (Resigned) 1 Rutland Court, Edinburgh, Midlothian, Scotland, EH3 8EY /
1 August 2010
/
HARRISON, Malcolm Joseph Director (Resigned) 21 Acre Lane, Waringstown, Craigavon, BT66 7SG September 1974 /
14 March 2002
British /
Northern Ireland
It Officer
HILLSIDE MANAGEMENT SA Director (Resigned) Kingston Chambers, PO BOX 173, Road Town, Tortola, British Virgin Islands /
14 March 2002
/
JENNINGS, Francis Gerald, Dr Director (Resigned) 48a Drumfad Road, Millisle, Down, BT22 2UA December 1950 /
2 April 2003
British /
Northern Ireland
Director
JENNINGS, Thomas James Director (Resigned) 62 Ballyrogan Road, Newtownards, Co Down, BT23 4ST March 1954 /
2 April 2003
British /
Northern Ireland
Director
KANE, Dorothy May Director (Resigned) 111 Knockview Drive, Tandragee, Craigavon, Co Armagh, BT62 2BL May 1936 /
14 March 2002
British /
United Kingdom
Company Director
M, Junction One Investments Ltd Director (Resigned) Sea Meadow House, Blackburne Highway, Road Town, Turtola, British Virgin Islands /
14 March 2002
/
X, Dunalastair (Ireland) Limited Director (Resigned) Chancery House, 88 Victoria Street, Belfast, BT1 3GN /
2 April 2003
/
BS 1002 LIMITED Director (Resigned) C/o Macauley Wray, 35 New Row, Coleraine, Co Londonderry, United Kingdom, BT52 1AH /
3 December 2007
/
JUNCTION ONE INVESTMENTS LTD Director (Resigned) Kingston Chambers, PO BOX 173, Road Town, Tortola, British Virgin Islands /
14 March 2005
/
VALTO (NUMBER 1) LIMITED Director (Resigned) Pinsent Masons Belfast Llp, Arnott House 12-16, Bridge Street, Belfast, Antrim, Northern Ireland, BT1 1LS /
24 October 2013
/
VALTO LIMITED Director (Resigned) Pinsent Masons Belfast Llp, Arnott House 12-16, Bridge Street, Belfast, Antrim, Northern Ireland, BT1 1LS /
24 October 2013
/

Competitor

Search similar business entities

Post Town PORTRUSH
Post Code BT56 8LT
SIC Code 41100 - Development of building projects

Improve Information

Please provide details on JUNCTION ONE LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches