This company is commonly known as Jamar Shipping Limited. The company was founded 23 years ago and was given the registration number 04035686. The firm's registered office is in IMMINGHAM. You can find them at The Bridge One Graypen Way, Queens Road, Immingham, Lincolnshire. This company's SIC code is 99999 - Dormant Company.
Name | : | JAMAR SHIPPING LIMITED |
---|---|---|
Company Number | : | 04035686 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 July 2000 |
End of financial year | : | 31 October 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Bridge One Graypen Way, Queens Road, Immingham, Lincolnshire, United Kingdom, DN40 1QN |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Pearl Assurance House, 236 High Street, Exeter, United Kingdom, EX4 3NE | Secretary | 28 June 2019 | Active |
The Bridge, One Graypen Way, Queens Road, Immingham, United Kingdom, DN40 1QN | Director | 28 June 2019 | Active |
Pearl Assurance House, 236 High Street, Exeter, United Kingdom, EX4 3NE | Director | 28 June 2019 | Active |
Graypen Ltd, One Graypen Way, Queens Road, Immingham, United Kingdom, DN40 1QN | Director | 28 June 2019 | Active |
Pearl Assurance House, 236 High Street, Exeter, United Kingdom, EX4 3NE | Director | 28 June 2019 | Active |
Gcell Building, Imperial Park, South Lake Drive, Newport, Wales, NP10 8AS | Director | 28 June 2019 | Active |
Penlee 47 Seymour Road, Newton Abbot, TQ12 2PT | Secretary | 18 July 2000 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 18 July 2000 | Active |
Penlee 47 Seymour Road, Newton Abbot, TQ12 2PT | Director | 18 July 2000 | Active |
74 Burrator Drive, Exeter, EX4 2EW | Director | 18 July 2000 | Active |
Graypen Group Limited | ||
Notified on | : | 28 June 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | The Bridge, One Graypen Way, Immingham, United Kingdom, DN40 1QN |
Nature of control | : |
|
Mr Timothy John Bowdler | ||
Notified on | : | 18 July 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Pearl Assurance House 236 High, Street, Exeter, England, EX4 3NE |
Nature of control | : |
|
Mr Andrew Christopher Mark Bradford | ||
Notified on | : | 18 July 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Pearl Assurance House 236 High, Street, Exeter, England, EX4 3NE |
Nature of control | : |
|
Mr Andrew Christopher Mark Bradford | ||
Notified on | : | 18 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1963 |
Nationality | : | British |
Address | : | Pearl Assurance House 236 High, Devon, EX4 3NE |
Nature of control | : |
|
Mr Timothy John Bowdler | ||
Notified on | : | 18 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1962 |
Nationality | : | British |
Address | : | Pearl Assurance House 236 High, Devon, EX4 3NE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-26 | Accounts | Accounts with accounts type small. | Download |
2023-07-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-02 | Accounts | Accounts with accounts type small. | Download |
2022-07-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-23 | Accounts | Accounts with accounts type small. | Download |
2021-08-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-19 | Accounts | Accounts with accounts type dormant. | Download |
2020-07-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-03 | Accounts | Accounts with accounts type dormant. | Download |
2020-02-25 | Accounts | Change account reference date company previous shortened. | Download |
2019-10-29 | Accounts | Accounts with accounts type dormant. | Download |
2019-07-24 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-04 | Address | Change registered office address company with date old address new address. | Download |
2019-07-03 | Accounts | Change account reference date company previous extended. | Download |
2019-07-03 | Officers | Termination director company with name termination date. | Download |
2019-07-03 | Officers | Termination director company with name termination date. | Download |
2019-07-03 | Officers | Termination secretary company with name termination date. | Download |
2019-07-03 | Officers | Appoint person secretary company with name date. | Download |
2019-07-03 | Officers | Appoint person director company with name date. | Download |
2019-07-03 | Officers | Appoint person director company with name date. | Download |
2019-07-03 | Officers | Appoint person director company with name date. | Download |
2019-07-03 | Officers | Appoint person director company with name date. | Download |
2019-07-03 | Officers | Appoint person director company with name date. | Download |
2019-07-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-07-03 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.