UKBizDB.co.uk

NJORD OFFSHORE LTD

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

This company is commonly known as Njord Offshore Ltd. The company was founded 12 years ago and was given the registration number 07890820. The firm's registered office is in TENDRING. You can find them at Maud's Court, Long Lane, Tendring, Essex. This company's SIC code is 50200 - Sea and coastal freight water transport.

Company Information

Name:NJORD OFFSHORE LTD
Company Number:07890820
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 December 2011
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 50200 - Sea and coastal freight water transport

Office Address & Contact

Registered Address:Maud's Court, Long Lane, Tendring, Essex, CO16 0BG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Maud's Court, Long Lane, Tendring, CO16 0BG

Director09 August 2017Active
Maud's Court, Long Lane, Tendring, United Kingdom, CO16 0BG

Director22 December 2011Active
Maud's Court, Long Lane, Tendring, CO16 0BG

Director09 August 2017Active
Maud's Court, Long Lane, Tendring, United Kingdom, CO16 0BG

Director01 January 2012Active
Maud's Court, Long Lane, Tendring, Clacton-On-Sea, United Kingdom, CO16 0BG

Corporate Director01 January 2012Active

People with Significant Control

Mr Sebastian Roed
Notified on:09 August 2017
Status:Active
Date of birth:March 1985
Nationality:Norwegian
Country of residence:England
Address:Maud's Court, Long Lane, Tendring, England, CO16 0BG
Nature of control:
  • Right to appoint and remove directors
Mr Cheng Ming Chew
Notified on:09 August 2017
Status:Active
Date of birth:November 1960
Nationality:Singaporean
Address:Maud's Court, Long Lane, Tendring, CO16 0BG
Nature of control:
  • Right to appoint and remove directors
Mr Jan Petter Roed Senior
Notified on:06 April 2016
Status:Active
Date of birth:June 1932
Nationality:Norwegian
Country of residence:England
Address:Maud's Court, Long Lane, Tendring, England, CO16 0BG
Nature of control:
  • Right to appoint and remove directors
Mr Thomas Alexander Mehew
Notified on:06 April 2016
Status:Active
Date of birth:September 1979
Nationality:British
Country of residence:England
Address:Maud's Court, Long Lane, Tendring, England, CO16 0BG
Nature of control:
  • Right to appoint and remove directors
Wind Holding Ltd
Notified on:06 April 2016
Status:Active
Country of residence:Jersey
Address:2nd Floor, Sir Walter Raleigh House, 48-50 The Esplanade, St. Helier, Jersey, JE4 8NX
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-09-27Accounts

Accounts with accounts type small.

Download
2023-03-22Confirmation statement

Confirmation statement with updates.

Download
2022-09-28Accounts

Accounts with accounts type small.

Download
2022-06-30Officers

Termination director company with name termination date.

Download
2022-06-28Persons with significant control

Cessation of a person with significant control.

Download
2022-03-28Confirmation statement

Confirmation statement with updates.

Download
2021-09-30Accounts

Accounts with accounts type small.

Download
2021-05-21Confirmation statement

Confirmation statement with updates.

Download
2020-10-01Accounts

Accounts with accounts type small.

Download
2020-04-07Confirmation statement

Confirmation statement with updates.

Download
2019-07-17Accounts

Accounts with accounts type small.

Download
2019-04-02Confirmation statement

Confirmation statement with updates.

Download
2018-06-15Accounts

Accounts with accounts type small.

Download
2018-03-28Confirmation statement

Confirmation statement with updates.

Download
2017-10-13Persons with significant control

Notification of a person with significant control.

Download
2017-10-13Persons with significant control

Notification of a person with significant control.

Download
2017-10-10Officers

Appoint person director company with name date.

Download
2017-10-10Officers

Appoint person director company with name date.

Download
2017-09-21Accounts

Accounts with accounts type small.

Download
2017-09-07Resolution

Resolution.

Download
2017-09-01Resolution

Resolution.

Download
2017-08-16Resolution

Resolution.

Download
2017-07-14Mortgage

Mortgage satisfy charge full.

Download
2017-07-14Mortgage

Mortgage satisfy charge full.

Download
2017-07-14Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.