Company NameJ.S. & S. Shipping Limited
DirectorsRaymond Roger Pearce and Geoffrey Christopher Pope
Company StatusDissolved
Company Number00911226
CategoryPrivate Limited Company
Incorporation Date21 July 1967(56 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameGeoffrey Christopher Pope
NationalityBritish
StatusCurrent
Appointed30 July 1991(24 years after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Correspondence Address2 Longdown Road
Epsom
Surrey
KT17 3PT
Director NameRaymond Roger Pearce
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2003(36 years, 2 months after company formation)
Appointment Duration20 years, 7 months
RoleTax Adviser
Correspondence Address7 Cypress Drive
Fleet
Hampshire
GU13 9HE
Director NameGeoffrey Christopher Pope
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2003(36 years, 2 months after company formation)
Appointment Duration20 years, 7 months
RoleChartered Secretary
Correspondence Address2 Longdown Road
Epsom
Surrey
KT17 3PT
Director NameGeoffrey Arthur Havilland
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1991(24 years after company formation)
Appointment Duration2 years, 9 months (resigned 13 May 1994)
RoleShipping Executive
Correspondence Address5 Rokeby Place
Copse Hill Wimbledon
London
Sw20
Director NameChristopher George Nicholas Ryder
Date of BirthNovember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1991(24 years after company formation)
Appointment Duration6 years, 7 months (resigned 05 March 1998)
RoleCompany Director
Correspondence Address35 Highgate West Hill
London
N6 6LS
Director NameMr Glen Douglas William Swire
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1991(24 years after company formation)
Appointment Duration1 month (resigned 30 August 1991)
RoleMerchant
Country of ResidenceUnited Kingdom
Correspondence AddressPaines Place
Blackboys
Uckfield
East Sussex
TN22 5JD
Director NameHenry Michael Pearson Miles
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1991(24 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 27 June 1996)
RoleMerchant
Correspondence Address7 Pelham Crescent
London
SW7 2NP
Director NameMichael John Bell
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1994(26 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 29 September 1997)
RoleFinance Director
Correspondence Address34a Tower 1 Tregunter
No 14 Tregunter Path
Hong Kong
Foreign
Director NameJames Wyndham John Hughes Hallett
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1994(26 years, 6 months after company formation)
Appointment Duration2 years (resigned 15 January 1996)
RoleShipping Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O John Swire & Sons Limited
59 Buckingham Gate
London
SW1E 6AJ
Director NameMichael Stuart Ferguson
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1994(26 years, 6 months after company formation)
Appointment Duration6 years (resigned 14 January 2000)
RoleChartered Accountant
Correspondence Address84 Higham Lane
Tonbridge
Kent
TN10 4JF
Director NameMr Barnaby Nicholas Swire
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1994(26 years, 10 months after company formation)
Appointment Duration9 years, 4 months (resigned 12 September 2003)
RoleShipping Line Manager
Country of ResidenceUnited Kingdom
Correspondence AddressSwire House
59 Buckingham Gate
London
SW1E 6AJ
Director NameRichard Maurice Hext
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1996(28 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 09 September 2000)
RoleShipping Executive
Correspondence AddressA1 Kings Court
5 Mt Kellett Road
The Peak
Hong Kong
Director NameMarven Anthony Bowles
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1997(30 years, 2 months after company formation)
Appointment Duration3 years (resigned 01 October 2000)
RoleChartered Accountant
Correspondence Address33 Strawberry Hill
8 Plunketts Road
The Peak
Foreign
Hong Kong
Director NamePeter Andre Johansens
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2000(32 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 12 September 2003)
RoleChartered Accountant
Correspondence Address2 Balvaird Place
London
SW1V 3SN
Director NameGeoffrey Leslie Cundle
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2000(33 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 14 August 2003)
RoleBusiness Executive
Correspondence AddressHouse B
Cameron Lodge
5 Mt Cameron Road
Hong Kong
Director NameMartin James Murray
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2000(33 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 July 2003)
RoleFinance Manager
Country of ResidenceHong Kong
Correspondence AddressHouse D
102 Repulse Bay Road
Hong Kong
Foreign

Location

Registered AddressK P M G Corporate Recovery
8 Salisbury Square
London
EC4Y 8BB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Financials

Year2014
Net Worth£290,328
Current Liabilities£793

Accounts

Latest Accounts31 December 2001 (22 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

16 October 2004Dissolved (1 page)
16 July 2004Return of final meeting in a members' voluntary winding up (3 pages)
11 December 2003Registered office changed on 11/12/03 from: swire house 59 buckingham gate london SW1E 6AJ (1 page)
9 December 2003Res re specie (1 page)
9 December 2003Declaration of solvency (3 pages)
9 December 2003Appointment of a voluntary liquidator (1 page)
9 December 2003Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
30 September 2003Director resigned (1 page)
30 September 2003New director appointed (2 pages)
30 September 2003Director resigned (1 page)
30 September 2003New director appointed (2 pages)
3 September 2003Director resigned (1 page)
27 August 2003Return made up to 30/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
21 July 2003Director resigned (1 page)
2 October 2002Full accounts made up to 31 December 2001 (13 pages)
4 July 2002Auditor's resignation (2 pages)
14 December 2001Director's particulars changed (1 page)
1 October 2001Director's particulars changed (1 page)
28 September 2001Full accounts made up to 31 December 2000 (13 pages)
28 August 2001Return made up to 30/07/01; full list of members (8 pages)
23 October 2000Full accounts made up to 31 December 1999 (13 pages)
17 October 2000New director appointed (2 pages)
16 October 2000Director resigned (1 page)
26 September 2000New director appointed (2 pages)
26 September 2000Director resigned (1 page)
30 August 2000Return made up to 30/07/00; full list of members (8 pages)
21 January 2000New director appointed (3 pages)
21 January 2000Director resigned (1 page)
20 October 1999Full accounts made up to 31 December 1998 (13 pages)
3 September 1999Return made up to 30/07/99; no change of members (8 pages)
9 October 1998Full accounts made up to 31 December 1997 (15 pages)
8 April 1998Declaration of satisfaction of mortgage/charge (1 page)
18 March 1998Director resigned (1 page)
6 January 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 January 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
6 January 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
13 October 1997Full accounts made up to 31 December 1996 (15 pages)
7 October 1997Director resigned (1 page)
7 October 1997New director appointed (3 pages)
1 September 1997Return made up to 30/07/97; full list of members (13 pages)
18 October 1996Full accounts made up to 31 December 1995 (14 pages)
5 September 1996Return made up to 30/07/96; no change of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
1 August 1996New director appointed (3 pages)
4 July 1996Director resigned (1 page)
21 September 1995Full accounts made up to 31 December 1994 (13 pages)
30 August 1995Return made up to 30/07/95; no change of members (20 pages)