Jeanie Properties Ltd DUNGANNON


Founded in 2013, Jeanie Properties, classified under reg no. NI617674 is an active company. Currently registered at 8 Innishkeen BT71 7DL, Dungannon the company has been in the business for eleven years. Its financial year was closed on Tue, 30th Apr and its latest financial statement was filed on April 30, 2022.

The company has 4 directors, namely Muriel M., Derek M. and Leonard M. and others. Of them, Leonard M., William M. have been with the company the longest, being appointed on 3 April 2013 and Muriel M. has been with the company for the least time - from 23 December 2020. As of 16 June 2024, our data shows no information about any ex officers on these positions.

Jeanie Properties Ltd Address / Contact

Office Address 8 Innishkeen
Office Address2 Old Eglish Road
Town Dungannon
Post code BT71 7DL
Country of origin United Kingdom

Company Information / Profile

Registration Number NI617674
Date of Incorporation Wed, 3rd Apr 2013
Industry Other letting and operating of own or leased real estate
End of financial Year 30th April
Company age 11 years old
Account next due date Wed, 31st Jan 2024 (137 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Wed, 17th Apr 2024 (2024-04-17)
Last confirmation statement dated Mon, 3rd Apr 2023

Company staff

Muriel M.

Position: Director

Appointed: 23 December 2020

Derek M.

Position: Director

Appointed: 01 July 2013

Leonard M.

Position: Director

Appointed: 03 April 2013

William M.

Position: Director

Appointed: 03 April 2013

People with significant control

The list of persons with significant control that own or control the company consists of 4 names. As BizStats discovered, there is Derek M. This PSC and has 25-50% shares. Another one in the PSC register is Muriel M. This PSC owns 25-50% shares. The third one is Leonard M., who also fulfils the Companies House requirements to be indexed as a person with significant control. This PSC owns 25-50% shares.

Derek M.

Notified on 23 December 2020
Nature of control: 25-50% shares

Muriel M.

Notified on 23 December 2020
Nature of control: 25-50% shares

Leonard M.

Notified on 6 April 2016
Ceased on 23 December 2020
Nature of control: 25-50% shares

William M.

Notified on 6 April 2016
Ceased on 23 December 2020
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth825 726        
Balance Sheet
Cash Bank On Hand  49316 5233 0651 7821 3653 8032 8432 923
Current Assets 10085420 7783 3511 7821 3654 1033 4132 923
Debtors1001003614 255286  300570 
Net Assets Liabilities   23 17828 55847 29268 01976 143272 633314 570
Other Debtors  3614 255286     
Tangible Fixed Assets200 000284 240        
Reserves/Capital
Called Up Share Capital100100        
Profit Loss Account Reserve-185 626        
Shareholder Funds825 726        
Other
Bank Borrowings Overdrafts  183 245168 378139 614113 88693 66182 47982 23823 210
Creditors 278 614272 530168 378139 614113 88693 66182 479188 85537 305
Creditors Due Within One Year200 018278 614        
Investment Property 284 240284 240284 240284 240284 240284 240284 240510 000540 000
Investment Property Fair Value Model 284 240284 240284 240284 240284 240284 240284 240510 000540 000
Net Current Assets Liabilities-199 918-278 514-271 676-261 062-116 068-123 062-122 560-125 618-185 442-129 300
Number Shares Allotted 100        
Number Shares Issued Fully Paid  100       
Other Creditors  73 14374 84275 21273 82278 21779 56270 12270 212
Other Taxation Social Security Payable  1 7792 6391 3194 3954 8621 9345 3434 452
Par Value Share 11       
Provisions For Liabilities Balance Sheet Subtotal        51 92558 825
Share Capital Allotted Called Up Paid100100        
Tangible Fixed Assets Additions 84 240        
Tangible Fixed Assets Cost Or Valuation200 000284 240        
Total Assets Less Current Liabilities825 72612 564191 556168 172161 178161 680158 622324 558410 700
Trade Creditors Trade Payables  14 36313 56316 20220 72820 48826 90831 15234 349
Trade Debtors Trade Receivables       300570 

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with no updates April 3, 2024
filed on: 15th, April 2024
Free Download (3 pages)

Company search

Advertisements