J & H (MARINE) LIMITED
Overview
Company Name | J & H (MARINE) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01003283 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of J & H (MARINE) LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is J & H (MARINE) LIMITED located?
Registered Office Address | Composites House Sinclair Close DE75 7SP Heanor Derbyshire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of J & H (MARINE) LIMITED?
Company Name | From | Until |
---|---|---|
PATTONAIR DERBY2 LIMITED | May 02, 2007 | May 02, 2007 |
J & H (MARINE) LIMITED | Mar 04, 1982 | Mar 04, 1982 |
What are the latest accounts for J & H (MARINE) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2012 |
What is the status of the latest annual return for J & H (MARINE) LIMITED?
Annual Return |
|
---|
What are the latest filings for J & H (MARINE) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Statement of capital following an allotment of shares on Aug 04, 2014
| 4 pages | SH01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Annual return made up to Dec 05, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Accounts made up to Dec 31, 2012 | 4 pages | AA | ||||||||||
Registered office address changed from Concorde House Warwick New Road Leamington Spa Warwickshire CV32 5JG on Jun 11, 2013 | 1 pages | AD01 | ||||||||||
Annual return made up to Dec 05, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Current accounting period shortened from Mar 31, 2013 to Dec 31, 2012 | 1 pages | AA01 | ||||||||||
Accounts made up to Mar 31, 2012 | 4 pages | AA | ||||||||||
Appointment of Mr David M Drillock as a director on Jul 20, 2012 | 2 pages | AP01 | ||||||||||
Appointment of Mr Roy Douglas Smith as a director on Jul 20, 2012 | 2 pages | AP01 | ||||||||||
Appointment of Mr Roy Douglas Smith as a secretary on Jul 20, 2012 | 1 pages | AP03 | ||||||||||
Termination of appointment of Andrew Brian Moss as a director on Jul 20, 2012 | 1 pages | TM01 | ||||||||||
Termination of appointment of Steven John Bowers as a director on Jul 20, 2012 | 1 pages | TM01 | ||||||||||
Termination of appointment of Steven John Bowers as a secretary on Jul 20, 2012 | 1 pages | TM02 | ||||||||||
Annual return made up to Dec 05, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Accounts made up to Mar 31, 2011 | 4 pages | AA | ||||||||||
Termination of appointment of Clive Snowdon as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Douglas Robertson as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr Andrew Brian Moss as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr Steven John Bowers as a director | 2 pages | AP01 | ||||||||||
Annual return made up to Dec 05, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts made up to Mar 31, 2010 | 4 pages | AA | ||||||||||
Who are the officers of J & H (MARINE) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
SMITH, Roy Douglas | Secretary | Sinclair Close DE75 7SP Heanor Composites House Derbyshire England | 171434360001 | |||||||
DRILLOCK, David M | Director | Sinclair Close DE75 7SP Heanor Composites House Derbyshire England | United States | American | Accountant | 170878740001 | ||||
SMITH, Roy Douglas | Director | Sinclair Close DE75 7SP Heanor Composites House Derbyshire England | Usa | Usa | Attorney | 170877010001 | ||||
BEAUMONT, Richard John Kirby | Secretary | 10 Milverton Terrace CV32 5BA Leamington Spa Warwickshire | British | Accountant | 98953190001 | |||||
BOWERS, Steven John | Secretary | Thornbury Cottage Chalkhill Coleshill HP7 0LY Amersham Buckinghamshire | British | 61929330004 | ||||||
WALKER, Deidre Rovetto | Secretary | 91 Bownham Park Rodborough Common GL5 5BZ Stroud Gloucestershire | British | 5462110001 | ||||||
BEAUMONT, Richard John Kirby | Director | 10 Milverton Terrace CV32 5BA Leamington Spa Warwickshire | British | Accountant | 98953190001 | |||||
BOWERS, Steven John | Director | Concorde House Warwick New Road CV32 5JG Leamington Spa Warwickshire | United Kingdom | British | Finance Director | 176189250001 | ||||
METCALFE, George Ralph Anthony | Director | 4 Tower Street GL7 1EF Cirencester Gloucestershire | British | Chartered Engineer | 1719720001 | |||||
MOSS, Andrew Brian | Director | Concorde House Warwick New Road CV32 5JG Leamington Spa Warwickshire | England | British | Company Director | 161928410001 | ||||
POUND, James Richard | Director | Orchard House Blackhorse Road Worplesdon GU22 0RE Woking Surrey | British | Engineer | 21479510001 | |||||
ROBERTSON, Douglas Grant | Director | Blackmore Grange Blackmore End WR8 0EE Hanley Swan Worcestershire | England | British | Director | 123487130001 | ||||
SNOWDON, Clive John | Director | New End Barn Spernall Lane Great Alne B49 6JD Alcester Warwickshire | United Kingdom | British | Director | 32242700001 | ||||
STEEL, Rupert Oliver | Director | Winterbourne Holt RG20 8AP Newbury Berks | British | Company Director | 137260001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0