J H MARITIME LIMITED
ILMINSTER SPEED 8904 LIMITED

Hellopages » Somerset » South Somerset » TA19 0LX

Company number 04280116
Status Active
Incorporation Date 3 September 2001
Company Type Private Limited Company
Address HILLSIDE HOUSE SHELLS LANE, SHEPTON BEAUCHAMP, ILMINSTER, SOMERSET, TA19 0LX
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Confirmation statement made on 3 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 3 September 2015 with full list of shareholders Statement of capital on 2015-09-08 GBP 2 . The most likely internet sites of J H MARITIME LIMITED are www.jhmaritime.co.uk, and www.j-h-maritime.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and one months. J H Maritime Limited is a Private Limited Company. The company registration number is 04280116. J H Maritime Limited has been working since 03 September 2001. The present status of the company is Active. The registered address of J H Maritime Limited is Hillside House Shells Lane Shepton Beauchamp Ilminster Somerset Ta19 0lx. . ROBERTS, Sharon Elizabeth is a Secretary of the company. HUMPHREYS, Andrew Malcolm is a Director of the company. Secretary BELL YARD SECRETARIAT LIMITED has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
ROBERTS, Sharon Elizabeth
Appointed Date: 04 September 2002

Director
HUMPHREYS, Andrew Malcolm
Appointed Date: 12 September 2001
74 years old

Resigned Directors

Secretary
BELL YARD SECRETARIAT LIMITED
Resigned: 04 September 2002
Appointed Date: 12 September 2001

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 12 September 2001
Appointed Date: 03 September 2001

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 12 September 2001
Appointed Date: 03 September 2001

Persons With Significant Control

Mr Andrew Malcolm Humphreys
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – 75% or more

J H MARITIME LIMITED Events

06 Sep 2016
Confirmation statement made on 3 September 2016 with updates
20 Apr 2016
Total exemption small company accounts made up to 30 September 2015
08 Sep 2015
Annual return made up to 3 September 2015 with full list of shareholders
Statement of capital on 2015-09-08
  • GBP 2

08 Sep 2015
Director's details changed for Mr Andrew Malcolm Humphreys on 1 July 2015
08 Sep 2015
Registered office address changed from The Old Rectory Shepton Beauchamp Ilminster Somerset TA19 0LJ to Hillside House Shells Lane Shepton Beauchamp Ilminster Somerset TA19 0LX on 8 September 2015
...
... and 36 more events
01 Oct 2001
£ nc 1000/998 12/09/01
01 Oct 2001
Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital

19 Sep 2001
Company name changed speed 8904 LIMITED\certificate issued on 18/09/01
19 Sep 2001
Registered office changed on 19/09/01 from: 6-8 underwood street london N1 7JQ
03 Sep 2001
Incorporation