UKBizDB.co.uk

JAMRIS MARITIME (UK) LIMITED

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

This company is commonly known as Jamris Maritime (uk) Limited. The company was founded 16 years ago and was given the registration number 06570050. The firm's registered office is in LONDON. You can find them at 5th Floor, 7 Clarges Street, London, . This company's SIC code is 50200 - Sea and coastal freight water transport.

Company Information

Name:JAMRIS MARITIME (UK) LIMITED
Company Number:06570050
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 April 2008
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 50200 - Sea and coastal freight water transport

Office Address & Contact

Registered Address:5th Floor, 7 Clarges Street, London, United Kingdom, W1J 8AE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Millenia Tower, 1 Temasek Avenue, #38-01 Millenia Tower, Singapore, Singapore, 039192

Secretary26 May 2021Active
Colette House, 2nd Floor, 52-55 Piccadilly, London, England, W1J 0DX

Director01 December 2015Active
7, Clarges Street, London, England, W1J 8AE

Director30 April 2019Active
5th Floor, 7 Clarges Street, London, United Kingdom, W1J 8AE

Secretary14 November 2014Active
13 Thurlow Road, London, NW3 5PL

Secretary18 April 2008Active
89, Lansdowne Road, London, England, W11 2LE

Secretary24 September 2013Active
3rd, Floor, 10 Brook Street, London, England, W1S 1BG

Director09 January 2014Active
13 Thurlow Road, London, NW3 5PL

Director18 April 2008Active
Flat 71 Westfield, 15 Kidderpore Avenue, London, NW3 7SG

Director18 April 2008Active
6th, Floor, 1 Hanover Street, London, United Kingdom, W1S 1YZ

Director31 March 2011Active
5th Floor, 7 Clarges Street, London, United Kingdom, W1J 8AE

Director25 August 2017Active
5th Floor, 7 Clarges Street, London, United Kingdom, W1J 8AE

Director14 November 2014Active
89, Lansdowne Road, London, England, W11 2LE

Director18 April 2008Active
East Penthouse, St. James Close, Prince Albert Road, London, United Kingdom, NW8 7LG

Director18 April 2008Active

People with Significant Control

Mr Richard Martin
Notified on:31 January 2021
Status:Active
Date of birth:December 1957
Nationality:British
Country of residence:England
Address:1, King William Street, London, England, EC4N 7AR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Midwinter Capital Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:1, King William Street, London, England, EC4N 7AR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Marshall Eugene Eisenberg
Notified on:06 April 2016
Status:Active
Date of birth:July 1945
Nationality:American
Country of residence:Usa
Address:2, North La Salle Street, Chicago, Usa,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust

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
2023-08-16Accounts

Accounts with accounts type full.

Download
2023-05-15Confirmation statement

Confirmation statement with no updates.

Download
2022-09-07Address

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

Download
2022-08-30Accounts

Accounts with accounts type full.

Download
2022-05-12Confirmation statement

Confirmation statement with no updates.

Download
2021-10-05Accounts

Accounts with accounts type full.

Download
2021-06-30Persons with significant control

Notification of a person with significant control.

Download
2021-06-30Persons with significant control

Cessation of a person with significant control.

Download
2021-05-27Officers

Appoint person secretary company with name date.

Download
2021-05-27Officers

Termination secretary company with name termination date.

Download
2021-05-19Confirmation statement

Confirmation statement with no updates.

Download
2020-09-05Accounts

Accounts with accounts type full.

Download
2020-05-11Confirmation statement

Confirmation statement with no updates.

Download
2019-09-12Accounts

Accounts with accounts type full.

Download
2019-05-15Confirmation statement

Confirmation statement with no updates.

Download
2019-05-02Persons with significant control

Change to a person with significant control.

Download
2019-05-02Officers

Appoint person director company with name date.

Download
2019-05-01Officers

Termination director company with name termination date.

Download
2018-09-13Accounts

Accounts with accounts type full.

Download
2018-05-09Confirmation statement

Confirmation statement with no updates.

Download
2017-10-02Accounts

Accounts with accounts type full.

Download
2017-08-25Officers

Termination director company with name termination date.

Download
2017-08-25Officers

Appoint person director company with name date.

Download
2017-05-04Confirmation statement

Confirmation statement with updates.

Download
2017-05-03Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.