Company NameJames A. McLaren (Shipping) Limited
DirectorJustin Driscoll
Company StatusActive
Company Number01334649
CategoryPrivate Limited Company
Incorporation Date19 October 1977(46 years, 6 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameDeirdre Margaret Driscoll
NationalityBritish
StatusCurrent
Appointed31 May 1994(16 years, 7 months after company formation)
Appointment Duration29 years, 11 months
RoleShip Broker
Correspondence AddressDelta House 175-177 Borough High Street
London
SE1 1HR
Director NameMr Justin Driscoll
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2012(34 years, 5 months after company formation)
Appointment Duration12 years
RoleShipping Agent
Country of ResidenceEngland
Correspondence AddressDelta House 175-177 Borough High Street
London
SE1 1HR
Director NameMrs Belinda Mary Fidelity Shimwell
Date of BirthJanuary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1991(13 years, 12 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 May 1994)
RoleShipsbroker
Correspondence AddressThree Walls
Bannerdown Bath Easton
Bath
Avon
BA1 7JN
Director NamePhilip Shimwell
Date of BirthJuly 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1991(13 years, 12 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 May 1994)
RoleShipsbroker
Country of ResidenceUnited Kingdom
Correspondence AddressThree Walls
Batheaston
Bath
BA1 7JN
Director NameMr Edward James Sibree
Date of BirthNovember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1991(13 years, 12 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 December 1992)
RoleShipsbroker
Correspondence Address63 Marlborough Crescent
Sevenoaks
Kent
TN13 2HL
Secretary NameMrs Belinda Mary Fidelity Shimwell
NationalityBritish
StatusResigned
Appointed12 October 1991(13 years, 12 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 May 1994)
RoleCompany Director
Correspondence AddressThree Walls
Bannerdown Bath Easton
Bath
Avon
BA1 7JN
Director NameBarry Lionel Daniel Driscoll
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1994(16 years, 7 months after company formation)
Appointment Duration17 years, 12 months (resigned 24 May 2012)
RoleShip Broker
Country of ResidenceUnited Kingdom
Correspondence AddressDelta House 175-177 Borough High Street
London
SE1 1HR
Director NameDeirdre Margaret Driscoll
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1994(16 years, 7 months after company formation)
Appointment Duration1 month, 1 week (resigned 07 July 1994)
RoleShip Broker
Correspondence Address225 Brentwood Road
Herongate
Brentwood
Essex
CM13 3PL

Contact

Websitemclarengroup.co.uk
Telephone020 79399934
Telephone regionLondon

Location

Registered AddressDelta House
175-177 Borough High Street
London
SE1 1HR
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardChaucer
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

10k at £1James A. Mclaren & Co LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£400

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return27 September 2023 (7 months ago)
Next Return Due11 October 2024 (5 months, 2 weeks from now)

Filing History

11 October 2023Confirmation statement made on 27 September 2023 with no updates (3 pages)
3 July 2023Unaudited abridged accounts made up to 31 March 2023 (7 pages)
6 October 2022Confirmation statement made on 27 September 2022 with no updates (3 pages)
16 August 2022Unaudited abridged accounts made up to 31 March 2022 (7 pages)
14 October 2021Confirmation statement made on 27 September 2021 with no updates (3 pages)
18 August 2021Unaudited abridged accounts made up to 31 March 2021 (7 pages)
14 October 2020Confirmation statement made on 27 September 2020 with no updates (3 pages)
12 October 2020Unaudited abridged accounts made up to 31 March 2020 (7 pages)
26 November 2019Unaudited abridged accounts made up to 31 March 2019 (6 pages)
1 November 2019Confirmation statement made on 27 September 2019 with no updates (3 pages)
26 November 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
2 October 2018Confirmation statement made on 27 September 2018 with no updates (3 pages)
20 November 2017Confirmation statement made on 27 September 2017 with no updates (3 pages)
20 November 2017Notification of James A.Mclaren & Company Ltd as a person with significant control on 6 April 2016 (2 pages)
20 November 2017Cessation of Justin Driscoll as a person with significant control on 6 April 2016 (1 page)
20 November 2017Cessation of Damian Driscoll as a person with significant control on 6 April 2016 (1 page)
20 November 2017Cessation of Justin Driscoll as a person with significant control on 6 April 2016 (1 page)
20 November 2017Confirmation statement made on 27 September 2017 with no updates (3 pages)
20 November 2017Cessation of Damian Driscoll as a person with significant control on 6 April 2016 (1 page)
20 November 2017Notification of James A.Mclaren & Company Ltd as a person with significant control on 6 April 2016 (2 pages)
19 October 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
19 October 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
3 October 2016Confirmation statement made on 27 September 2016 with updates (6 pages)
3 October 2016Confirmation statement made on 27 September 2016 with updates (6 pages)
6 July 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
6 July 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
15 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
15 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
6 November 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 10,000
(3 pages)
6 November 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 10,000
(3 pages)
8 January 2015Accounts for a dormant company made up to 31 March 2014 (3 pages)
8 January 2015Accounts for a dormant company made up to 31 March 2014 (3 pages)
21 November 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 10,000
(3 pages)
21 November 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 10,000
(3 pages)
19 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
19 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
14 October 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 10,000
(3 pages)
14 October 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 10,000
(3 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
7 December 2012Annual return made up to 27 September 2012 with a full list of shareholders (3 pages)
7 December 2012Annual return made up to 27 September 2012 with a full list of shareholders (3 pages)
6 December 2012Appointment of Mr Justin Driscoll as a director (2 pages)
6 December 2012Termination of appointment of Barry Driscoll as a director (1 page)
6 December 2012Termination of appointment of Barry Driscoll as a director (1 page)
6 December 2012Appointment of Mr Justin Driscoll as a director (2 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
10 October 2011Annual return made up to 27 September 2011 with a full list of shareholders (3 pages)
10 October 2011Annual return made up to 27 September 2011 with a full list of shareholders (3 pages)
14 October 2010Secretary's details changed for Deirdre Margaret Driscoll on 1 October 2009 (1 page)
14 October 2010Annual return made up to 27 September 2010 with a full list of shareholders (3 pages)
14 October 2010Director's details changed for Barry Lionel Daniel Driscoll on 1 October 2009 (2 pages)
14 October 2010Secretary's details changed for Deirdre Margaret Driscoll on 1 October 2009 (1 page)
14 October 2010Secretary's details changed for Deirdre Margaret Driscoll on 1 October 2009 (1 page)
14 October 2010Director's details changed for Barry Lionel Daniel Driscoll on 1 October 2009 (2 pages)
14 October 2010Director's details changed for Barry Lionel Daniel Driscoll on 1 October 2009 (2 pages)
14 October 2010Annual return made up to 27 September 2010 with a full list of shareholders (3 pages)
25 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
25 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
7 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
7 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
10 November 2009Annual return made up to 27 September 2009 with a full list of shareholders (3 pages)
10 November 2009Annual return made up to 27 September 2009 with a full list of shareholders (3 pages)
9 November 2009Registered office address changed from 5 Artillery Lane London E1 7LP on 9 November 2009 (2 pages)
9 November 2009Registered office address changed from 5 Artillery Lane London E1 7LP on 9 November 2009 (2 pages)
9 November 2009Registered office address changed from 5 Artillery Lane London E1 7LP on 9 November 2009 (2 pages)
1 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
1 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
11 December 2008Return made up to 27/09/08; full list of members (3 pages)
11 December 2008Return made up to 27/09/08; full list of members (3 pages)
29 October 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
29 October 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
18 August 2008Return made up to 27/09/07; full list of members (3 pages)
18 August 2008Return made up to 27/09/07; full list of members (3 pages)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
27 October 2006Return made up to 27/09/06; full list of members (6 pages)
27 October 2006Return made up to 27/09/06; full list of members (6 pages)
4 May 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
4 May 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
12 October 2005Return made up to 27/09/05; full list of members (6 pages)
12 October 2005Return made up to 27/09/05; full list of members (6 pages)
9 June 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
9 June 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
13 May 2005Delivery ext'd 3 mth 31/03/05 (1 page)
13 May 2005Delivery ext'd 3 mth 31/03/05 (1 page)
22 October 2004Return made up to 27/09/04; full list of members (6 pages)
22 October 2004Return made up to 27/09/04; full list of members (6 pages)
29 April 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
29 April 2004Delivery ext'd 3 mth 31/03/04 (1 page)
29 April 2004Delivery ext'd 3 mth 31/03/04 (1 page)
29 April 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
7 October 2003Return made up to 27/09/03; full list of members (6 pages)
7 October 2003Return made up to 27/09/03; full list of members (6 pages)
29 April 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
29 April 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
28 April 2003Delivery ext'd 3 mth 31/03/03 (1 page)
28 April 2003Delivery ext'd 3 mth 31/03/03 (1 page)
31 December 2002Delivery ext'd 3 mth 31/03/02 (2 pages)
31 December 2002Delivery ext'd 3 mth 31/03/02 (2 pages)
18 November 2002Registered office changed on 18/11/02 from: 2ND floor st michaels rectory st michaels alley cornhill london EC3V 9DS (1 page)
18 November 2002Registered office changed on 18/11/02 from: 2ND floor st michaels rectory st michaels alley cornhill london EC3V 9DS (1 page)
25 October 2002Return made up to 27/09/02; full list of members (6 pages)
25 October 2002Return made up to 27/09/02; full list of members (6 pages)
26 April 2002Accounts for a small company made up to 31 March 2001 (4 pages)
26 April 2002Accounts for a small company made up to 31 March 2001 (4 pages)
2 November 2001Return made up to 27/09/01; full list of members (6 pages)
2 November 2001Return made up to 27/09/01; full list of members (6 pages)
2 May 2001Accounts for a small company made up to 31 March 2000 (4 pages)
2 May 2001Accounts for a small company made up to 31 March 2000 (4 pages)
21 March 2001Delivery ext'd 3 mth 31/03/01 (1 page)
21 March 2001Delivery ext'd 3 mth 31/03/01 (1 page)
18 October 2000Return made up to 27/09/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
18 October 2000Return made up to 27/09/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
5 April 2000Accounts for a small company made up to 31 March 1999 (4 pages)
5 April 2000Accounts for a small company made up to 31 March 1999 (4 pages)
20 March 2000Delivery ext'd 3 mth 31/03/00 (1 page)
20 March 2000Delivery ext'd 3 mth 31/03/00 (1 page)
7 October 1999Return made up to 27/09/99; no change of members (4 pages)
7 October 1999Return made up to 27/09/99; no change of members (4 pages)
20 May 1999Delivery ext'd 3 mth 31/03/99 (1 page)
20 May 1999Delivery ext'd 3 mth 31/03/99 (1 page)
10 December 1998Accounts for a small company made up to 31 March 1998 (4 pages)
10 December 1998Accounts for a small company made up to 31 March 1998 (4 pages)
15 October 1998Return made up to 27/09/98; no change of members (4 pages)
15 October 1998Return made up to 27/09/98; no change of members (4 pages)
8 May 1998Delivery ext'd 3 mth 31/03/98 (1 page)
8 May 1998Delivery ext'd 3 mth 31/03/98 (1 page)
31 March 1998Accounts for a small company made up to 31 March 1997 (4 pages)
31 March 1998Accounts for a small company made up to 31 March 1997 (4 pages)
14 October 1997Return made up to 27/09/97; full list of members (6 pages)
14 October 1997Return made up to 27/09/97; full list of members (6 pages)
13 June 1997Delivery ext'd 3 mth 31/03/97 (1 page)
13 June 1997Delivery ext'd 3 mth 31/03/97 (1 page)
23 April 1997Accounts for a small company made up to 31 March 1996 (4 pages)
23 April 1997Accounts for a small company made up to 31 March 1996 (4 pages)
28 January 1997Accounts for a small company made up to 31 March 1995 (6 pages)
28 January 1997Accounts for a small company made up to 31 March 1995 (6 pages)
23 October 1996Return made up to 27/09/96; no change of members (4 pages)
23 October 1996Return made up to 27/09/96; no change of members (4 pages)
24 September 1996Registered office changed on 24/09/96 from: 7TH floor, plantation house 31-35 fenchurch street london EC3M 3DX (1 page)
24 September 1996Registered office changed on 24/09/96 from: 7TH floor, plantation house 31-35 fenchurch street london EC3M 3DX (1 page)
3 June 1996Delivery ext'd 3 mth 31/03/96 (1 page)
3 June 1996Delivery ext'd 3 mth 31/03/96 (1 page)
24 November 1995Return made up to 27/09/95; full list of members (6 pages)
24 November 1995Return made up to 27/09/95; full list of members (6 pages)
27 April 1995Accounts for a small company made up to 31 March 1994 (6 pages)
27 April 1995Accounts for a small company made up to 31 March 1994 (6 pages)