R.S. & J. HOLDINGS LIMITED

EDENDERRY INDUSTRIAL ESTATE, 326 CRUMLIN ROAD, BELFAST  BT14 7EE
  • Active
  • Private Limited Company
  • Company No. NI006381
  • Last Updated: 01 Mar 2024

Company Profile

R.S. & J. HOLDINGS LIMITED was incorporated on Thursday, May 6, 1965 as a Private Limited Company with registered address in BELFAST. R.S. & J. HOLDINGS LIMITED has the status: Active and it's listed in the following category: Development of building projects. This Private Limited Company has been operating for 59 years 9 months and 19 days.

Name R.S. & J. HOLDINGS LIMITED
Company number NI006381
Company type Private Limited Company
Incorporation date 06 May 1965
Status Active
Industry (SIC 2007)

Address

Registered Address EDENDERRY INDUSTRIAL ESTATE
326 CRUMLIN ROAD
BELFAST
BT14 7EE
Country Of Origin

Map based on PostCode

Ownership Information

Individuals and organizations with significant control over the business either by owning at least 25% shares or by virtue of significant influence over the business.

Name Nature of Control
Crd (N.I.) Limited 2 Donegall Square East, BT1 5HB Dates: Friday, March 6, 2020 - present
ownership of shares 50 to 75 percent
voting rights 50 to 75 percent
Crd (Ni) Limited 2 Donegall Square East, BT1 5HB Dates: Friday, March 6, 2020 - Friday, March 6, 2020
ownership of shares 50 to 75 percent as firm
Mr Peter Hazelton Thompson Nationality: British Dates: Thursday, April 7, 2016 - Friday, March 6, 2020
ownership of shares 50 to 75 percent
voting rights 50 to 75 percent
Mr Peter Hazelton Thompson Nationality: British Dates: Thursday, April 7, 2016 - Friday, March 6, 2020
ownership of shares 50 to 75 percent
voting rights 50 to 75 percent
Mr Alistair Lyske Thompson Nationality: British Dates: Thursday, April 7, 2016 - present
ownership of shares 25 to 50 percent
voting rights 25 to 50 percent

Accounts and Confirmation

Type of accounts UNAUDITED ABRIDGED
End of financial Year 31 October
Next annual accounts due 31 July 2024, (-209 days left)
Latest accounts 31 October 2022
Next confirmation statement due 11 January 2017
Last confirmation statement dated 14 December 2015

Mortgages

Total of Mortgages 4
Mortgages Outstanding 3
Mortgages Partially Satisfied 0
Mortgages Satisfied/Paid 1

Previous Names

Name Change Date
R.S. & J. HOLDINGS LIMITED 06 May 1965