JP SHIPPING SERVICES LIMITED
NEWPORT R.A.M.SHIPPING SERVICES LIMITED

Hellopages » Newport » Newport » NP20 2NP

Company number 01034009
Status Active
Incorporation Date 8 December 1971
Company Type Private Limited Company
Address MAIN ABP BUILDING SOUTH ENTRANCE, ALEXANDRA DOCK, NEWPORT, SOUTH WALES, NP20 2NP
Home Country United Kingdom
Nature of Business 50200 - Sea and coastal freight water transport, 52290 - Other transportation support activities
Phone, email, etc

Since the company registration one hundred and ten events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Appointment of Mr Stephen Leonard Chaplin as a director on 23 November 2016; Appointment of Mr John Paul Davies as a secretary on 23 November 2016. The most likely internet sites of JP SHIPPING SERVICES LIMITED are www.jpshippingservices.co.uk, and www.jp-shipping-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and ten months. The distance to to Risca & Pontymister Rail Station is 5.2 miles; to Cwmbran Rail Station is 6.3 miles; to Crosskeys Rail Station is 7 miles; to Pontypool & New Inn Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Jp Shipping Services Limited is a Private Limited Company. The company registration number is 01034009. Jp Shipping Services Limited has been working since 08 December 1971. The present status of the company is Active. The registered address of Jp Shipping Services Limited is Main Abp Building South Entrance Alexandra Dock Newport South Wales Np20 2np. . DAVIES, John Paul is a Secretary of the company. CHAPLIN, Stephen Leonard is a Director of the company. HALL, Jeffrey Mcgowan is a Director of the company. HALL, Marshall Mcgowan is a Director of the company. JOHNSTON, Charles Henry is a Director of the company. JOHNSTON, Edward Charles is a Director of the company. SMITH, Robert William is a Director of the company. Secretary COLE, Elizabeth Ann has been resigned. Secretary HAZLEDINE, Scott Neil has been resigned. Secretary PEARCE, Lynne has been resigned. Secretary PRICE, Stephen James has been resigned. Secretary ZECHARIA, Sasson has been resigned. Director HARRIS, David Kevin has been resigned. Director HARRIS, George Frederick has been resigned. Director STOKES, Edwin William has been resigned. Director ZECHARIA, Sasson has been resigned. The company operates in "Sea and coastal freight water transport".


Current Directors

Secretary
DAVIES, John Paul
Appointed Date: 23 November 2016

Director
CHAPLIN, Stephen Leonard
Appointed Date: 23 November 2016
72 years old

Director
HALL, Jeffrey Mcgowan
Appointed Date: 01 August 2006
56 years old

Director
HALL, Marshall Mcgowan
Appointed Date: 15 January 2009
91 years old

Director
JOHNSTON, Charles Henry
Appointed Date: 01 August 2006
83 years old

Director
JOHNSTON, Edward Charles
Appointed Date: 01 August 2006
58 years old

Director
SMITH, Robert William
Appointed Date: 01 August 2006
59 years old

Resigned Directors

Secretary
COLE, Elizabeth Ann
Resigned: 19 August 2013
Appointed Date: 20 July 2009

Secretary
HAZLEDINE, Scott Neil
Resigned: 15 January 2009
Appointed Date: 01 August 2006

Secretary
PEARCE, Lynne
Resigned: 31 August 2016
Appointed Date: 08 April 2016

Secretary
PRICE, Stephen James
Resigned: 08 April 2016
Appointed Date: 19 August 2013

Secretary
ZECHARIA, Sasson
Resigned: 01 August 2006

Director
HARRIS, David Kevin
Resigned: 29 September 2006
Appointed Date: 01 August 2006
74 years old

Director
HARRIS, George Frederick
Resigned: 01 August 2006
77 years old

Director
STOKES, Edwin William
Resigned: 24 September 1993
101 years old

Director
ZECHARIA, Sasson
Resigned: 01 August 2006
71 years old

Persons With Significant Control

Mr Robert William Smith
Notified on: 6 April 2016
59 years old
Nature of control: Has significant influence or control

JP SHIPPING SERVICES LIMITED Events

05 Jan 2017
Confirmation statement made on 31 December 2016 with updates
04 Jan 2017
Appointment of Mr Stephen Leonard Chaplin as a director on 23 November 2016
04 Jan 2017
Appointment of Mr John Paul Davies as a secretary on 23 November 2016
31 Aug 2016
Termination of appointment of Lynne Pearce as a secretary on 31 August 2016
08 Jul 2016
Full accounts made up to 31 December 2015
...
... and 100 more events
24 Jun 1987
New director appointed

15 Jun 1987
Full accounts made up to 31 December 1985

16 Mar 1987
Full accounts made up to 31 March 1985

16 Mar 1987
Return made up to 09/03/87; full list of members

26 Jan 1987
Return made up to 31/12/86; full list of members

JP SHIPPING SERVICES LIMITED Charges

3 May 2016
Charge code 0103 4009 0005
Delivered: 13 May 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Flat 84 marsham court marsham street london t/no to be…
20 March 2015
Charge code 0103 4009 0004
Delivered: 21 March 2015
Status: Satisfied on 13 May 2016
Persons entitled: National Westminster Bank PLC
Description: 84 marsham court marsham street london t/no NGL537995…
1 April 2010
Deed of charge over credit balances
Delivered: 9 April 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Barclays bank PLC re jp shipping services limited current…
4 December 2007
Rent deposit deed
Delivered: 8 December 2007
Status: Outstanding
Persons entitled: Associated British Ports
Description: The account and the deposit balance. See the mortgage…
29 April 1988
Letter of charge
Delivered: 13 May 1988
Status: Satisfied on 12 November 2004
Persons entitled: Barclays Bank PLC
Description: All moneys now or at any time hereafter standing to the…