J P KNIGHT (PARANAM) LTD
LONDON

Hellopages » City of London » City of London » EC3N 2AE

Company number 02933964
Status Active
Incorporation Date 31 May 1994
Company Type Private Limited Company
Address HFW, 65 CRUTCHED FRIARS, LONDON, ENGLAND, EC3N 2AE
Home Country United Kingdom
Nature of Business 50400 - Inland freight water transport
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Satisfaction of charge 11 in full; Satisfaction of charge 029339640012 in full; Accounts for a small company made up to 30 April 2016. The most likely internet sites of J P KNIGHT (PARANAM) LTD are www.jpknightparanam.co.uk, and www.j-p-knight-paranam.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and five months. The distance to to Battersea Park Rail Station is 3.8 miles; to Brondesbury Park Rail Station is 6 miles; to Beckenham Hill Rail Station is 6.6 miles; to Bickley Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.J P Knight Paranam Ltd is a Private Limited Company. The company registration number is 02933964. J P Knight Paranam Ltd has been working since 31 May 1994. The present status of the company is Active. The registered address of J P Knight Paranam Ltd is Hfw 65 Crutched Friars London England Ec3n 2ae. . KNIGHT, Anthony Richard Hastings is a Director of the company. Secretary A'VIOLET, Sheena has been resigned. Secretary GORMAN, Kevin Brian has been resigned. Secretary TAYLOR, Evelyn Muriel has been resigned. Director BALLS, Peter John has been resigned. Director CRUSE, Alan Raymond has been resigned. Director KNIGHT, Anthony Hastings has been resigned. Director WALLER, Michael Patrick has been resigned. The company operates in "Inland freight water transport".


Current Directors

Director
KNIGHT, Anthony Richard Hastings
Appointed Date: 31 May 1994
67 years old

Resigned Directors

Secretary
A'VIOLET, Sheena
Resigned: 16 December 2016
Appointed Date: 01 May 2003

Secretary
GORMAN, Kevin Brian
Resigned: 31 March 2001
Appointed Date: 31 May 1994

Secretary
TAYLOR, Evelyn Muriel
Resigned: 30 September 2003
Appointed Date: 02 October 2000

Director
BALLS, Peter John
Resigned: 31 August 1995
Appointed Date: 13 July 1994
94 years old

Director
CRUSE, Alan Raymond
Resigned: 31 December 2009
Appointed Date: 13 July 1994
81 years old

Director
KNIGHT, Anthony Hastings
Resigned: 13 July 1994
Appointed Date: 31 May 1994
93 years old

Director
WALLER, Michael Patrick
Resigned: 24 December 2015
Appointed Date: 07 April 2003
74 years old

J P KNIGHT (PARANAM) LTD Events

15 Mar 2017
Satisfaction of charge 11 in full
15 Mar 2017
Satisfaction of charge 029339640012 in full
03 Feb 2017
Accounts for a small company made up to 30 April 2016
16 Dec 2016
Termination of appointment of Sheena A'violet as a secretary on 16 December 2016
01 Jun 2016
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 100

...
... and 90 more events
21 Jul 1994
Director resigned

21 Jul 1994
New director appointed

01 Jul 1994
Ad 14/06/94--------- £ si 98@1=98 £ ic 2/100

12 Jun 1994
Accounting reference date notified as 30/09

31 May 1994
Incorporation

J P KNIGHT (PARANAM) LTD Charges

6 November 2013
Charge code 0293 3964 0012
Delivered: 11 November 2013
Status: Satisfied on 15 March 2017
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge.
22 November 2012
Deed of charge over credit balances
Delivered: 4 December 2012
Status: Satisfied on 15 March 2017
Persons entitled: Barclays Bank PLC
Description: Barclays bank PLC re j p knight (paranam) LTD. Us dollar…
20 August 2004
First preferred st vincent and the grenandines mortgage relating to the tug boat "kenley"
Delivered: 25 August 2004
Status: Satisfied on 23 June 2010
Persons entitled: Barclays Bank PLC
Description: The whole of the vessel. See the mortgage charge document…
20 August 2004
General assignment relating to the tug boat "kenley"
Delivered: 25 August 2004
Status: Satisfied on 23 June 2010
Persons entitled: Barclays Bank PLC
Description: With full title guarantee to the assigned property. See the…
20 August 2004
First preferred st vincent and the grenandines mortgage relating to the tug boat "kestral"
Delivered: 25 August 2004
Status: Satisfied on 2 July 2010
Persons entitled: Barclays Bank PLC
Description: The whole of the vessel. See the mortgage charge document…
20 August 2004
First preferred st vincent and the grenandines mortgage relating to the tug boat "kutari"
Delivered: 25 August 2004
Status: Satisfied on 23 June 2010
Persons entitled: Barclays Bank PLC
Description: The whole of the vessel. See the mortgage charge document…
20 August 2004
General assignment relating to the tug boat "kutari"
Delivered: 25 August 2004
Status: Satisfied on 23 June 2010
Persons entitled: Barclays Bank PLC
Description: With full title guarantee to the assigned property.
20 August 2004
General assignment relating to the tug boat "kestrel"
Delivered: 25 August 2004
Status: Satisfied on 2 July 2010
Persons entitled: Barclays Bank PLC
Description: With full title guarantee to the assigned property.
20 August 2004
General assignment relating to the barge "K220"
Delivered: 25 August 2004
Status: Satisfied on 23 June 2010
Persons entitled: Barclays Bank PLC
Description: With full title guarantee to the assigned property.
20 August 2004
First preferred st vincent and the grenandines mortgage relating to the barge "K220"
Delivered: 25 August 2004
Status: Satisfied on 23 June 2010
Persons entitled: Barclays Bank PLC
Description: The whole of the vessel. See the mortgage charge document…
12 July 1995
Deed of covenant executed outside the united kingdom and comprising property situated outside the united kingdom
Delivered: 28 July 1995
Status: Satisfied on 2 July 2010
Persons entitled: Abn Amro Bank N.V.
Description: The vessel kestrel and the insurances and requisition…
12 July 1995
Statutory mortgage executed outside the united kingdom and comprising property situated outside the united kingdom
Delivered: 28 July 1995
Status: Satisfied on 2 July 2010
Persons entitled: Abn Amro Bank N.V.
Description: 64/64 shares in the vessel kestrel official no.6557.