This company is commonly known as J S B Maritime Limited. The company was founded 24 years ago and was given the registration number 03883796. The firm's registered office is in NORTHWICH. You can find them at 274 Northwich Road, Hartford, Northwich, Cheshire. This company's SIC code is 50200 - Sea and coastal freight water transport.
Name | : | J S B MARITIME LIMITED |
---|---|---|
Company Number | : | 03883796 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 November 1999 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 274 Northwich Road, Hartford, Northwich, Cheshire, CW8 3AL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
F3 Trentham Business Quarter, Bellringer Road, Trentham, Stoke-On-Trent, United Kingdom, ST4 8GB | Director | 29 November 2020 | Active |
F3 Trentham Business Quarter, Bellringer Road, Trentham, Stoke On Trent, United Kingdom, ST4 8GB | Director | 29 November 2020 | Active |
274 Northwich Road, Hartford, Northwich, CW8 3AL | Secretary | 25 November 1999 | Active |
Temple House, 20 Holywell Row, London, EC2A 4JB | Corporate Nominee Secretary | 25 November 1999 | Active |
274 Northwich Road, Hartford, Northwich, CW8 3AL | Director | 25 November 1999 | Active |
Porthill Lodge, High Street, Wolstanton, Newcastle, United Kingdom, ST5 0EZ | Director | 01 January 2020 | Active |
Mrs Louise Elizabeth Crawford | ||
Notified on | : | 29 November 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1971 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | F3 Trentham Business Quarter, Bellringer Road, Stoke-On-Trent, United Kingdom, ST4 8GB |
Nature of control | : |
|
Mr Philip Raymond Harris | ||
Notified on | : | 29 November 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1945 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | F3 Trentham Business Quarter, Bellringer Road, Stoke On Trent, United Kingdom, ST4 8GB |
Nature of control | : |
|
Mr Paul David Hulme | ||
Notified on | : | 01 January 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1970 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Porthill Lodge, High Street, Newcastle, United Kingdom, ST5 0EZ |
Nature of control | : |
|
Mr John Stephen Broadhurst | ||
Notified on | : | 24 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1953 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 274, Northwich Road, Northwich, United Kingdom, CW8 3AL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-26 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-23 | Officers | Change person director company with change date. | Download |
2022-09-23 | Persons with significant control | Change to a person with significant control. | Download |
2022-09-23 | Officers | Change person director company with change date. | Download |
2022-09-23 | Persons with significant control | Change to a person with significant control. | Download |
2022-09-07 | Address | Change registered office address company with date old address new address. | Download |
2022-06-30 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-15 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-06-15 | Persons with significant control | Notification of a person with significant control. | Download |
2021-06-15 | Persons with significant control | Notification of a person with significant control. | Download |
2021-06-14 | Accounts | Change account reference date company previous shortened. | Download |
2021-06-14 | Capital | Capital allotment shares. | Download |
2021-06-14 | Resolution | Resolution. | Download |
2021-06-08 | Officers | Termination director company with name termination date. | Download |
2021-06-08 | Officers | Appoint person director company with name date. | Download |
2021-06-08 | Officers | Appoint person director company with name date. | Download |
2021-05-06 | Address | Change registered office address company with date old address new address. | Download |
2021-01-20 | Accounts | Accounts with accounts type dormant. | Download |
2021-01-14 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.