Company number 03893918
Status Active
Incorporation Date 14 December 1999
Company Type Private Limited Company
Address UNIT 6 BOUNDARY ROAD, BESSINGBY IND ESTATE, BRIDLINGTON, EAST YORKSHIRE, YO16 4SJ
Home Country United Kingdom
Nature of Business 33150 - Repair and maintenance of ships and boats
Phone, email, etc
Since the company registration fifty-six events have happened. The last three records are Confirmation statement made on 14 December 2016 with updates; Termination of appointment of Gordon Lincoln as a secretary on 6 September 2016; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of J.D. MARINE (BRIDLINGTON) LIMITED are www.jdmarinebridlington.co.uk, and www.j-d-marine-bridlington.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and two months. The distance to to Bempton Rail Station is 3.6 miles; to Hunmanby Rail Station is 7.8 miles; to Filey Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.J D Marine Bridlington Limited is a Private Limited Company.
The company registration number is 03893918. J D Marine Bridlington Limited has been working since 14 December 1999.
The present status of the company is Active. The registered address of J D Marine Bridlington Limited is Unit 6 Boundary Road Bessingby Ind Estate Bridlington East Yorkshire Yo16 4sj. The company`s financial liabilities are £53.08k. It is £12.04k against last year. And the total assets are £98.69k, which is £10.7k against last year. DEAN, James Alan is a Director of the company. Secretary LINCOLN, Gordon has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director COOK, Arthur Stirk has been resigned. Director HOLBROOK, Harvey Laurence has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director SEED, Kenneth Raymond has been resigned. The company operates in "Repair and maintenance of ships and boats".
j.d. marine (bridlington) Key Finiance
LIABILITIES
£53.08k
+29%
CASH
n/a
TOTAL ASSETS
£98.69k
+12%
All Financial Figures
Current Directors
Resigned Directors
Secretary
LINCOLN, Gordon
Resigned: 06 September 2016
Appointed Date: 14 December 1999
Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 14 December 1999
Appointed Date: 14 December 1999
Director
COOK, Arthur Stirk
Resigned: 13 September 2013
Appointed Date: 14 December 1999
91 years old
Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 14 December 1999
Appointed Date: 14 December 1999
Persons With Significant Control
Mr James Alan Dean
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – 75% or more
J.D. MARINE (BRIDLINGTON) LIMITED Events
19 Dec 2016
Confirmation statement made on 14 December 2016 with updates
06 Sep 2016
Termination of appointment of Gordon Lincoln as a secretary on 6 September 2016
18 Aug 2016
Total exemption small company accounts made up to 31 December 2015
20 Apr 2016
Change of share class name or designation
20 Apr 2016
Resolutions
-
RES12 ‐
Resolution of varying share rights or name
-
RES01 ‐
Resolution of adoption of Articles of Association
...
... and 46 more events
30 Dec 1999
Secretary resigned
30 Dec 1999
New director appointed
30 Dec 1999
New director appointed
30 Dec 1999
New secretary appointed
14 Dec 1999
Incorporation
8 October 2012
Debenture
Delivered: 9 October 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
27 February 2012
Legal mortgage
Delivered: 6 March 2012
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: F/H property k/a unit b on the north west side of boundary…
15 November 2002
Debenture
Delivered: 27 November 2002
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…