You are here: bizstats.co.uk > a-z index > J list > JE list

Jegs-din Limited BELFAST


Jegs-din started in year 1998 as Private Limited Company with registration number NI033784. The Jegs-din company has been functioning successfully for 26 years now and its status is active. The firm's office is based in Belfast at 21 Arthur Street. Postal code: BT1 4GA.

The firm has 2 directors, namely Gayle J., Justin S.. Of them, Justin S. has been with the company the longest, being appointed on 1 February 2014 and Gayle J. has been with the company for the least time - from 1 January 2021. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Daphne S. who worked with the the firm until 1 January 2015.

Jegs-din Limited Address / Contact

Office Address 21 Arthur Street
Town Belfast
Post code BT1 4GA
Country of origin United Kingdom

Company Information / Profile

Registration Number NI033784
Date of Incorporation Tue, 10th Mar 1998
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 26 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 24th Mar 2024 (2024-03-24)
Last confirmation statement dated Fri, 10th Mar 2023

Company staff

Gayle J.

Position: Director

Appointed: 01 January 2021

Justin S.

Position: Director

Appointed: 01 February 2014

Denis J.

Position: Director

Appointed: 10 March 1998

Resigned: 01 January 2021

Ivan S.

Position: Director

Appointed: 10 March 1998

Resigned: 27 January 2017

Daphne S.

Position: Secretary

Appointed: 10 March 1998

Resigned: 01 January 2015

Daphne S.

Position: Director

Appointed: 10 March 1998

Resigned: 01 January 2015

People with significant control

The list of persons with significant control that own or have control over the company is made up of 1 name. As we identified, there is Justin S. The abovementioned PSC has 25-50% voting rights.

Justin S.

Notified on 1 January 2017
Nature of control: 25-50% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand 17 56511 89122 15420 43518 764 
Current Assets27 44317 565   18 76418 427
Debtors27 443      
Net Assets Liabilities10 5641 95121912768 45015 868
Other Debtors27 443      
Other
Version Production Software   2 020 2 022 
Accrued Liabilities1 500350350350350350 
Creditors16 87915 61411 67222 14220 35910 3142 559
Net Current Assets Liabilities10 5641 95121912768 45015 868
Other Creditors14 00014 0009 50019 50018 0008 000 
Taxation Social Security Payable1 3791 2641 8222 2922 0091 964 
Total Assets Less Current Liabilities     8 45015 868

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Other
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 29th, December 2023
Free Download (3 pages)

Company search

Advertisements