John Adam Street
London
WC2N 6JU
Director Name | Mr Anthony Hastings Knight |
---|---|
Date of Birth | February 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1994(same day as company formation) |
Role | Marine Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Pinn Barn Bonnington Ashford Kent TN25 7BN |
Secretary Name | Kevin Brian Gorman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 156 Edwin Road Rainham Gillingham Kent ME8 0AQ |
Director Name | Peter John Balls |
---|---|
Date of Birth | January 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1994(4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 August 1995) |
Role | Marine Engineer |
Correspondence Address | 174 The Broadway Minster On Sea Sheerness Kent ME12 2DE |
Director Name | Mr Alan Raymond Cruse |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1994(4 months after company formation) |
Appointment Duration | 15 years, 6 months (resigned 31 December 2009) |
Role | Ship Broker |
Country of Residence | United Kingdom |
Correspondence Address | 2 Old Camp Road Eastbourne East Sussex BN20 8DH |
Director Name | Michael Henry Fowler |
---|---|
Date of Birth | October 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1994(4 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 27 July 2004) |
Role | Shipping |
Correspondence Address | 2 Oakwood Hall Eyhurst Park Outwood Lane Kingswood Surrey KT20 6JP |
Director Name | Frans Willem Rogaar |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 14 June 1994(4 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 30 September 2000) |
Role | Econimist |
Correspondence Address | 156 Oude Delft Delft Netherlands 2611 Hg Netherlands |
Director Name | Mr David Niall Offin |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2000(6 years, 7 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 07 March 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Auckland House Station Road Edderton Tain Ross-Shire IV19 1JY Scotland |
Secretary Name | Evelyn Muriel Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 2000(6 years, 7 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 30 September 2003) |
Role | Company Director |
Correspondence Address | 64 Chalfont Drive Gillingham Kent ME8 9DN |
Secretary Name | Sheena A'Violet |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2003(9 years, 2 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 16 December 2016) |
Role | Personnel Officer |
Correspondence Address | 65 Crutched Friars London EC3N 2AE |
Director Name | Mr Stuart James Rigby |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2003(9 years, 7 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 26 April 2018) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 65 Crutched Friars London EC3N 2AE |
Director Name | Mr Donald McAllister |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2012(18 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 20 November 2013) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | The Admiral's Offices Chatham Historic Dockyard Chatham Kent ME4 4TZ |
Director Name | Mr Jonathan Mark Handley |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2014(20 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 09 August 2017) |
Role | Maritime Consultant |
Country of Residence | England |
Correspondence Address | 65 Crutched Friars London EC3N 2AE |
Website | jpknight.com |
---|---|
Telephone | 01634 829093 |
Telephone region | Medway |
Registered Address | Resolve Partners Limited 22 York Buildings John Adam Street London WC2N 6JU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
8k at £1 | J.e. Wilding & J.h. Wilding 8.80% Ordinary A |
---|---|
7.9k at £1 | Mrs H.e.m.l. Wall-row-raw 8.63% Ordinary B |
- | OTHER 4.34% - |
3.6k at £1 | Mr J.m. Knightsbridge & N.p. Boswell 3.96% Ordinary A |
3.6k at £1 | Mr R.p. Boswell & N.p. Boswell 3.96% Ordinary A |
3.6k at £1 | S.m. Boswell & N.p. Boswell 3.96% Ordinary A |
2.7k at £1 | P.c.m. Knight 2.92% Ordinary B |
2.6k at £1 | A.r.h. Knight 2.82% Ordinary B |
2.4k at £1 | P. North 2.69% Ordinary A |
2.2k at £1 | R.m.f. Coles & A.r.h. Knight 2.42% Ordinary B |
1.8k at £1 | Mr R.p. Boswell 2.00% Ordinary B |
1.8k at £1 | Mrs J.m. Knightsbridge 2.00% Ordinary B |
1.8k at £1 | Ms S.m. Boswell 2.00% Ordinary B |
14.7k at £1 | A.r.h. Knight & R.m.f. Coles 16.13% Ordinary A |
12.2k at £1 | P.c.m. Knight 13.38% Ordinary A |
11.6k at £1 | A.r.h. Knight 12.71% Ordinary A |
1.5k at £1 | Miss M.d. Wilding 1.65% Ordinary A |
1.5k at £1 | Mr P.j.h. Wilding 1.65% Ordinary A |
1.2k at £1 | F.a. Hebbert 1.34% Ordinary A |
1.2k at £1 | N.p. Knight 1.34% Ordinary A |
1.2k at £1 | N.p. Boswell & S.m. Boswell 1.27% Ordinary B |
Year | 2014 |
---|---|
Turnover | £8,326,553 |
Gross Profit | £1,992,693 |
Net Worth | £2,795,907 |
Cash | £652,636 |
Current Liabilities | £430,536 |
Latest Accounts | 30 April 2016 (7 years, 11 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 October |
10 August 2017 | Termination of appointment of Jonathan Mark Handley as a director on 9 August 2017 (1 page) |
---|---|
28 March 2017 | Director's details changed for Mr Anthony Richard Hastings Knight on 10 February 2017 (2 pages) |
28 March 2017 | Confirmation statement made on 11 February 2017 with updates (6 pages) |
6 February 2017 | Group of companies' accounts made up to 30 April 2016 (25 pages) |
16 December 2016 | Termination of appointment of Sheena A'violet as a secretary on 16 December 2016 (1 page) |
16 February 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
22 December 2015 | Group of companies' accounts made up to 30 April 2015 (27 pages) |
14 December 2015 | Registered office address changed from C/O Gateley Llp 1 Paternoster Square London EC4M 7DX to C/O Hfw 65 Crutched Friars London EC3N 2AE on 14 December 2015 (1 page) |
9 December 2015 | Resolutions
|
9 December 2015 | Resolutions
|
30 November 2015 | Purchase of own shares. (3 pages) |
30 November 2015 | Purchase of own shares. (3 pages) |
30 November 2015 | Cancellation of shares. Statement of capital on 8 April 2015
|
30 November 2015 | Cancellation of shares. Statement of capital on 10 May 2015
|
30 November 2015 | Cancellation of shares. Statement of capital on 8 April 2015
|
19 February 2015 | Director's details changed for Mr Stuart James Rigby on 18 February 2015 (2 pages) |
19 February 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
29 August 2014 | Group of companies' accounts made up to 30 April 2014 (31 pages) |
18 July 2014 | Appointment of Commodore Jonathan Handley as a director on 3 June 2014 (2 pages) |
18 July 2014 | Appointment of Commodore Jonathan Handley as a director on 3 June 2014 (2 pages) |
24 March 2014 | Secretary's details changed for Sheena A'violet on 21 March 2014 (1 page) |
24 March 2014 | Director's details changed for Mr Anthony Richard Hastings Knight on 21 March 2014 (2 pages) |
7 March 2014 | Termination of appointment of David Offin as a director (1 page) |
7 March 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
20 November 2013 | Termination of appointment of Donald Mcallister as a director (1 page) |
30 July 2013 | Group of companies' accounts made up to 30 September 2012 (32 pages) |
30 July 2013 | Group of companies' accounts made up to 7 May 2013 (32 pages) |
30 July 2013 | Group of companies' accounts made up to 7 May 2013 (32 pages) |
4 June 2013 | Previous accounting period shortened from 30 September 2013 to 30 April 2013 (3 pages) |
4 March 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (10 pages) |
4 March 2013 | Director's details changed for David Niall Offin on 1 March 2013 (2 pages) |
4 March 2013 | Director's details changed for David Niall Offin on 1 March 2013 (2 pages) |
17 December 2012 | Director's details changed for Mr Anthony Richard Hastings Knight on 7 December 2012 (2 pages) |
17 December 2012 | Director's details changed for Mr Anthony Richard Hastings Knight on 7 December 2012 (2 pages) |
11 October 2012 | Appointment of Mr Donald Mcallister as a director (2 pages) |
4 September 2012 | Registered office address changed from Sixth Floor Fleet Place House 2 Fleet Place Holborn Viaduct London EC4M 7RF United Kingdom on 4 September 2012 (1 page) |
4 September 2012 | Registered office address changed from Sixth Floor Fleet Place House 2 Fleet Place Holborn Viaduct London EC4M 7RF United Kingdom on 4 September 2012 (1 page) |
3 July 2012 | Group of companies' accounts made up to 30 September 2011 (32 pages) |
28 February 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (9 pages) |
20 July 2011 | Group of companies' accounts made up to 30 September 2010 (29 pages) |
5 April 2011 | Registered office address changed from Fleet Place House 2 Fleet Place London Kent EC4M 7RF United Kingdom on 5 April 2011 (1 page) |
5 April 2011 | Registered office address changed from Fleet Place House 2 Fleet Place London Kent EC4M 7RF United Kingdom on 5 April 2011 (1 page) |
30 March 2011 | Registered office address changed from Second Floor 35 Great Marlborough Street London W1F 7JF on 30 March 2011 (1 page) |
28 February 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (9 pages) |
3 June 2010 | Group of companies' accounts made up to 30 September 2009 (33 pages) |
26 February 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (17 pages) |
25 February 2010 | Director's details changed for Mr Anthony Richard Hastings Knight on 20 November 2009 (2 pages) |
25 February 2010 | Director's details changed for David Niall Offin on 25 February 2010 (2 pages) |
25 February 2010 | Director's details changed for Stuart James Rigby on 25 February 2010 (2 pages) |
12 January 2010 | Termination of appointment of Alan Cruse as a director (1 page) |
11 July 2009 | Group of companies' accounts made up to 30 September 2008 (31 pages) |
3 June 2009 | Registered office changed on 03/06/2009 from 35 great marlborough street london W1F 7JF (1 page) |
11 May 2009 | Registered office changed on 11/05/2009 from 13 albemarle street mayfair london W1S 4HJ (1 page) |
3 March 2009 | Return made up to 11/02/09; full list of members (16 pages) |
3 March 2009 | Appointment terminated director anthony knight (1 page) |
24 April 2008 | Group of companies' accounts made up to 30 September 2007 (27 pages) |
26 February 2008 | Return made up to 11/02/08; full list of members (15 pages) |
11 May 2007 | Group of companies' accounts made up to 30 September 2006 (27 pages) |
19 March 2007 | Return made up to 11/02/07; full list of members (11 pages) |
2 May 2006 | Group of companies' accounts made up to 30 September 2005 (30 pages) |
27 February 2006 | Return made up to 11/02/06; full list of members (12 pages) |
24 July 2005 | Group of companies' accounts made up to 30 September 2004 (30 pages) |
17 February 2005 | Return made up to 11/02/05; no change of members (8 pages) |
10 August 2004 | Director resigned (1 page) |
27 July 2004 | Group of companies' accounts made up to 30 September 2003 (32 pages) |
26 February 2004 | Return made up to 11/02/04; no change of members
|
20 November 2003 | Auditor's resignation (1 page) |
4 October 2003 | Secretary resigned (1 page) |
4 October 2003 | New director appointed (2 pages) |
10 May 2003 | New secretary appointed (2 pages) |
7 May 2003 | Group of companies' accounts made up to 30 September 2002 (30 pages) |
17 February 2003 | Return made up to 11/02/03; full list of members (18 pages) |
12 June 2002 | Group of companies' accounts made up to 30 September 2001 (27 pages) |
17 May 2002 | Location of register of members (1 page) |
28 February 2002 | Return made up to 11/02/02; full list of members
|
28 February 2002 | Group of companies' accounts made up to 30 September 2000 (24 pages) |
23 January 2002 | Registered office changed on 23/01/02 from: 24 bedford row london WC1R 4EH (1 page) |
10 August 2001 | £ ic 99000/90915 02/08/01 £ sr 8085@1=8085 (1 page) |
24 July 2001 | Resolutions
|
8 May 2001 | Secretary resigned (1 page) |
22 February 2001 | Registered office changed on 22/02/01 from: 24 bedford row london WC1R 4EH (1 page) |
20 February 2001 | Return made up to 11/02/01; full list of members
|
27 October 2000 | New secretary appointed (2 pages) |
27 October 2000 | New director appointed (2 pages) |
17 October 2000 | Director resigned (1 page) |
16 June 2000 | Full group accounts made up to 30 September 1999 (25 pages) |
1 March 2000 | Return made up to 11/02/00; change of members
|
21 June 1999 | Full group accounts made up to 30 September 1998 (26 pages) |
26 February 1999 | Return made up to 11/02/99; no change of members (7 pages) |
9 July 1998 | Full group accounts made up to 30 September 1997 (28 pages) |
11 March 1998 | Return made up to 11/02/98; full list of members (9 pages) |
23 July 1997 | Full group accounts made up to 30 September 1996 (28 pages) |
20 February 1997 | Return made up to 11/02/97; no change of members (7 pages) |
27 February 1996 | Return made up to 11/02/96; change of members (9 pages) |
4 September 1995 | Director resigned (2 pages) |
2 May 1995 | Full group accounts made up to 30 September 1994 (25 pages) |
29 September 1994 | Ad 27/04/94--------- £ si 99000@1 (4 pages) |
29 September 1994 | Particulars of contract relating to shares (3 pages) |
21 June 1994 | Ad 27/04/94--------- £ si 99000@1=99000 £ ic 2/99002 (2 pages) |
11 February 1994 | Incorporation (37 pages) |