UKBizDB.co.uk

J S B MARITIME LIMITED

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

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.

Company Information

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:
  • 50200 - Sea and coastal freight water transport

Office Address & Contact

Registered Address:274 Northwich Road, Hartford, Northwich, Cheshire, CW8 3AL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
F3 Trentham Business Quarter, Bellringer Road, Trentham, Stoke-On-Trent, United Kingdom, ST4 8GB

Director29 November 2020Active
F3 Trentham Business Quarter, Bellringer Road, Trentham, Stoke On Trent, United Kingdom, ST4 8GB

Director29 November 2020Active
274 Northwich Road, Hartford, Northwich, CW8 3AL

Secretary25 November 1999Active
Temple House, 20 Holywell Row, London, EC2A 4JB

Corporate Nominee Secretary25 November 1999Active
274 Northwich Road, Hartford, Northwich, CW8 3AL

Director25 November 1999Active
Porthill Lodge, High Street, Wolstanton, Newcastle, United Kingdom, ST5 0EZ

Director01 January 2020Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-14Accounts

Accounts with accounts type total exemption full.

Download
2023-06-26Confirmation statement

Confirmation statement with updates.

Download
2022-10-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-09-29Accounts

Accounts with accounts type total exemption full.

Download
2022-09-23Officers

Change person director company with change date.

Download
2022-09-23Persons with significant control

Change to a person with significant control.

Download
2022-09-23Officers

Change person director company with change date.

Download
2022-09-23Persons with significant control

Change to a person with significant control.

Download
2022-09-07Address

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

Download
2022-06-30Confirmation statement

Confirmation statement with updates.

Download
2022-04-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-06-15Confirmation statement

Confirmation statement with updates.

Download
2021-06-15Persons with significant control

Cessation of a person with significant control.

Download
2021-06-15Persons with significant control

Notification of a person with significant control.

Download
2021-06-15Persons with significant control

Notification of a person with significant control.

Download
2021-06-14Accounts

Change account reference date company previous shortened.

Download
2021-06-14Capital

Capital allotment shares.

Download
2021-06-14Resolution

Resolution.

Download
2021-06-08Officers

Termination director company with name termination date.

Download
2021-06-08Officers

Appoint person director company with name date.

Download
2021-06-08Officers

Appoint person director company with name date.

Download
2021-05-06Address

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

Download
2021-01-20Accounts

Accounts with accounts type dormant.

Download
2021-01-14Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.