Company NameA J S Marine Limited
DirectorDiane Fitzwater
Company StatusActive
Company Number06552707
CategoryPrivate Limited Company
Incorporation Date2 April 2008(16 years ago)

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameMiss Diane Fitzwater
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2008(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 8 Ashmead Business Cemtre
North Crescent
London
E16 4TG
Secretary NameMr Arthur John Fitzwater
NationalityBritish
StatusResigned
Appointed02 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 8 Ashmead Business Cemtre
North Crescent
London
E16 4TG

Contact

Websiteajsmarine.co.uk
Email address[email protected]
Telephone020 75113633
Telephone regionLondon

Location

Registered AddressUnit 8 Ashmead Business Cemtre
North Crescent
London
E16 4TG
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardCanning Town North
Built Up AreaGreater London

Shareholders

1 at £1Miss Diane Fitzwater
100.00%
Ordinary

Financials

Year2014
Net Worth-£55,425
Cash£11,726
Current Liabilities£400,317

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return9 May 2023 (11 months, 1 week ago)
Next Return Due23 May 2024 (1 month from now)

Charges

7 October 2015Delivered on: 7 October 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

5 February 2024Satisfaction of charge 065527070001 in full (1 page)
15 December 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
12 June 2023Confirmation statement made on 9 May 2023 with updates (5 pages)
30 January 2023Total exemption full accounts made up to 31 March 2022 (10 pages)
16 May 2022Confirmation statement made on 9 May 2022 with updates (5 pages)
10 February 2022Total exemption full accounts made up to 31 March 2021 (12 pages)
14 June 2021Confirmation statement made on 9 May 2021 with updates (5 pages)
31 March 2021Total exemption full accounts made up to 31 March 2020 (12 pages)
9 May 2020Confirmation statement made on 30 March 2020 with no updates (3 pages)
9 May 2020Confirmation statement made on 9 May 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
3 April 2019Confirmation statement made on 30 March 2019 with no updates (3 pages)
31 December 2018Total exemption full accounts made up to 31 March 2018 (13 pages)
30 March 2018Confirmation statement made on 30 March 2018 with no updates (3 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (18 pages)
10 May 2017Confirmation statement made on 2 April 2017 with updates (5 pages)
10 May 2017Confirmation statement made on 2 April 2017 with updates (5 pages)
26 January 2017Total exemption small company accounts made up to 31 March 2016 (8 pages)
26 January 2017Total exemption small company accounts made up to 31 March 2016 (8 pages)
15 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 1
(3 pages)
15 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 1
(3 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
7 October 2015Registration of charge 065527070001, created on 7 October 2015 (42 pages)
7 October 2015Registration of charge 065527070001, created on 7 October 2015 (42 pages)
7 October 2015Registration of charge 065527070001, created on 7 October 2015 (42 pages)
22 May 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 1
(3 pages)
22 May 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 1
(3 pages)
22 May 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 1
(3 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
7 May 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 1
(3 pages)
7 May 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 1
(3 pages)
7 May 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 1
(3 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
30 July 2013Registered office address changed from Unit 8 Ashmead Business Centre North Crescent London E16 4SR United Kingdom on 30 July 2013 (1 page)
30 July 2013Registered office address changed from Unit 8 Ashmead Business Centre North Crescent London E16 4SR United Kingdom on 30 July 2013 (1 page)
29 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (3 pages)
29 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (3 pages)
29 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (3 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
30 April 2012Secretary's details changed for Mr Arthur John Fitzwater on 1 January 2012 (1 page)
30 April 2012Director's details changed for Miss Diane Fitzwater on 1 January 2012 (2 pages)
30 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (3 pages)
30 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (3 pages)
30 April 2012Director's details changed for Miss Diane Fitzwater on 1 January 2012 (2 pages)
30 April 2012Secretary's details changed for Mr Arthur John Fitzwater on 1 January 2012 (1 page)
30 April 2012Secretary's details changed for Mr Arthur John Fitzwater on 1 January 2012 (1 page)
30 April 2012Director's details changed for Miss Diane Fitzwater on 1 January 2012 (2 pages)
30 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (3 pages)
19 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
19 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
20 June 2011Annual return made up to 2 April 2011 with a full list of shareholders (4 pages)
20 June 2011Annual return made up to 2 April 2011 with a full list of shareholders (4 pages)
20 June 2011Annual return made up to 2 April 2011 with a full list of shareholders (4 pages)
12 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (4 pages)
12 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (4 pages)
12 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (4 pages)
1 April 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
1 April 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
16 March 2010Current accounting period shortened from 30 April 2010 to 31 March 2010 (1 page)
16 March 2010Current accounting period shortened from 30 April 2010 to 31 March 2010 (1 page)
21 August 2009Return made up to 02/04/09; full list of members (3 pages)
21 August 2009Return made up to 02/04/09; full list of members (3 pages)
2 April 2008Incorporation (16 pages)
2 April 2008Incorporation (16 pages)