UKBizDB.co.uk

CHATHAM MARITIME J5 CONSTRUCTION LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Chatham Maritime J5 Construction Limited. The company was founded 27 years ago and was given the registration number 03254690. The firm's registered office is in LONDON. You can find them at 6 Wharf Studios, 28 Wharf Road, London, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:CHATHAM MARITIME J5 CONSTRUCTION LIMITED
Company Number:03254690
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:20 September 1996
End of financial year:30 June 2018
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:6 Wharf Studios, 28 Wharf Road, London, England, N1 7GR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
85 Brook Road, London, NW2 7DR

Secretary07 October 2006Active
6 Wharf Studios, 28 Wharf Road, London, England, N1 7GR

Director07 October 2006Active
6 Wharf Studios, 28 Wharf Road, London, England, N1 7GR

Director07 October 2006Active
The Spinney, Highview Lane, Ridgewood, Uckfield, TN22 5SY

Secretary01 April 1999Active
20 Holderness Road, Heaton, Newcastle Upon Tyne, NE6 5RH

Secretary20 September 1996Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary20 September 1996Active
10a Elm Court Road, Tulse Hill, London, SE27 9BZ

Director01 April 1999Active
66 Langdale Rise, Maidstone, ME16 0EX

Director01 April 1999Active
Flat 53 Java Wharf 16 Shad Thames, London, SE1 2LY

Director20 September 1996Active
1 Haven Way, St Marys Island, Chatham Maritime, ME4 3LB

Director06 October 2006Active
15 Coborn Road, Bow, London, E3 2DA

Director07 July 2001Active
5 Parkwood Close, Lymm, WA13 0NQ

Director20 September 1996Active
The Rise, The Rise, East Horsley, KT24 5BJ

Director01 June 2006Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director20 September 1996Active

People with Significant Control

Mr Cormac Byrne
Notified on:06 April 2016
Status:Active
Date of birth:July 1951
Nationality:Irish
Country of residence:England
Address:6 Wharf Studios, 28 Wharf Road, London, England, N1 7GR
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
  • Significant influence or control
Mr Michael Byrne
Notified on:06 April 2016
Status:Active
Date of birth:January 1982
Nationality:Irish
Country of residence:England
Address:6 Wharf Studios, 28 Wharf Road, London, England, N1 7GR
Nature of control:
  • Significant influence or control
Mr Patrick Joseph Byrne
Notified on:06 April 2016
Status:Active
Date of birth:February 1955
Nationality:Irish
Country of residence:England
Address:6 Wharf Studios, 28 Wharf Road, London, England, N1 7GR
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-01-05Gazette

Gazette dissolved voluntary.

Download
2020-10-20Gazette

Gazette notice voluntary.

Download
2020-10-12Dissolution

Dissolution application strike off company.

Download
2019-08-20Confirmation statement

Confirmation statement with no updates.

Download
2019-04-02Accounts

Accounts with accounts type dormant.

Download
2019-01-07Officers

Change person director company with change date.

Download
2019-01-07Officers

Change person director company with change date.

Download
2018-08-22Confirmation statement

Confirmation statement with no updates.

Download
2018-03-12Accounts

Accounts with accounts type dormant.

Download
2017-10-05Address

Change registered office address company with date old address new address.

Download
2017-08-21Confirmation statement

Confirmation statement with no updates.

Download
2017-05-23Accounts

Accounts with accounts type dormant.

Download
2016-08-30Confirmation statement

Confirmation statement with updates.

Download
2016-02-17Accounts

Accounts with accounts type dormant.

Download
2015-09-28Annual return

Annual return company with made up date.

Download
2015-04-10Accounts

Accounts with accounts type small.

Download
2014-09-08Annual return

Annual return company with made up date full list shareholders.

Download
2014-02-17Accounts

Accounts with accounts type small.

Download
2013-09-16Annual return

Annual return company with made up date.

Download
2013-03-26Accounts

Accounts with accounts type small.

Download
2012-09-28Mortgage

Legacy.

Download
2012-08-28Annual return

Annual return company with made up date.

Download
2012-07-18Accounts

Accounts with accounts type small.

Download
2011-09-15Annual return

Annual return company with made up date full list shareholders.

Download
2011-07-09Gazette

Gazette filings brought up to date.

Download

Copyright © 2024. All rights reserved.