Company NameLand And Marine Engineering Limited
Company StatusActive
Company Number08497451
CategoryPrivate Limited Company
Incorporation Date22 April 2013(11 years ago)
Previous NameJCCO 327 Limited

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr John Paul Murphy
Date of BirthNovember 1979 (Born 44 years ago)
NationalityIrish
StatusCurrent
Appointed08 May 2013(2 weeks, 2 days after company formation)
Appointment Duration10 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHiview House Highgate Road
London
NW5 1TN
Secretary NameMr John Patrick Murphy
StatusCurrent
Appointed08 May 2013(2 weeks, 2 days after company formation)
Appointment Duration10 years, 11 months
RoleCompany Director
Correspondence AddressHiview House Highgate Road
London
NW5 1TN
Director NameMr Andrew Alfred Ball
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2013(1 month, 3 weeks after company formation)
Appointment Duration10 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHiview House Highgate Road
London
NW5 1TN
Director NameMr Joseph John Ledwidge
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2021(7 years, 9 months after company formation)
Appointment Duration3 years, 2 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressHiview House Highgate Road
London
NW5 1TN
Director NameMr Michael James Blood
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2013(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address9 Princess Avenue
Didsbury
Manchester
Greater Manchester
M20 6SE
Director NameMr Matthew Behan
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2013(2 weeks, 2 days after company formation)
Appointment DurationResigned same day (resigned 08 May 2013)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressHiview House Highgate Road
London
NW5 1TN
Director NameMr John Patrick Stack
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2013(2 weeks, 2 days after company formation)
Appointment Duration1 year, 4 months (resigned 01 October 2014)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressHiview House Highgate Road
London
NW5 1TN
Director NameMr Matthew Behan
Date of BirthJuly 1961 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed08 May 2013(2 weeks, 2 days after company formation)
Appointment Duration2 years, 7 months (resigned 31 December 2015)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressHiview House Highgate Road
London
NW5 1TN
Director NameMr Peter Stuart Anderson
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2018(5 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 December 2019)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence AddressHiview House Highgate Road
London
NW5 1TN
Director NameMr David Anthony Burke
Date of BirthOctober 1965 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed23 July 2018(5 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 23 September 2020)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressHiview House Highgate Road
London
NW5 1TN
Director NameCS Directors Limited (Corporation)
StatusResigned
Appointed22 April 2013(same day as company formation)
Correspondence AddressFifth Floor 55 King Street
Manchester
M2 4LQ
Secretary NameCS Secretaries Limited (Corporation)
StatusResigned
Appointed22 April 2013(same day as company formation)
Correspondence AddressFifth Floor 55 King Street
Manchester
M2 4LQ

Contact

Websitelandandmarine.com

Location

Registered AddressHiview House
Highgate Road
London
NW5 1TN
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKentish Town
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1J. Murphy & Sons LTD
100.00%
Ordinary

Financials

Year2014
Turnover£41,518,603
Gross Profit-£1,737,271
Net Worth-£1,326,509
Cash£590,800
Current Liabilities£19,788,208

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

6 November 2018Delivered on: 7 November 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
20 August 2018Delivered on: 28 August 2018
Persons entitled: Lloyds Bank PLC as Security Agent

Classification: A registered charge
Particulars: N/A.
Outstanding
2 August 2018Delivered on: 7 August 2018
Persons entitled: Lloyds Bank PLC as Security Agent

Classification: A registered charge
Outstanding

Filing History

9 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
22 June 2023Full accounts made up to 31 December 2022 (20 pages)
9 January 2023Termination of appointment of Andrew Alfred Ball as a director on 1 January 2023 (1 page)
6 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
1 September 2022Full accounts made up to 31 December 2021 (21 pages)
13 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
24 August 2021Full accounts made up to 31 December 2020 (20 pages)
23 April 2021Satisfaction of charge 084974510002 in full (4 pages)
23 April 2021Satisfaction of charge 084974510001 in full (4 pages)
9 February 2021Appointment of Mr Joseph John Ledwidge as a director on 1 February 2021 (2 pages)
28 January 2021Full accounts made up to 31 December 2019 (20 pages)
28 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
23 September 2020Termination of appointment of David Anthony Burke as a director on 23 September 2020 (1 page)
17 March 2020Full accounts made up to 31 December 2018 (21 pages)
11 January 2020Compulsory strike-off action has been discontinued (1 page)
9 January 2020Termination of appointment of Peter Stuart Anderson as a director on 31 December 2019 (1 page)
9 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
10 December 2019First Gazette notice for compulsory strike-off (1 page)
10 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
10 January 2019Resolutions
  • RES13 ‐ Facility agreement 17/07/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
7 November 2018Registration of charge 084974510003, created on 6 November 2018 (11 pages)
12 September 2018Full accounts made up to 31 December 2017 (21 pages)
28 August 2018Registration of charge 084974510002, created on 20 August 2018 (30 pages)
7 August 2018Registration of charge 084974510001, created on 2 August 2018 (61 pages)
23 July 2018Appointment of Mr David Anthony Burke as a director on 23 July 2018 (2 pages)
23 July 2018Appointment of Mr Peter Stuart Anderson as a director on 23 July 2018 (2 pages)
11 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
11 August 2017Full accounts made up to 31 December 2016 (21 pages)
11 August 2017Full accounts made up to 31 December 2016 (21 pages)
20 March 2017Register inspection address has been changed from Shoosmiths Llp Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH United Kingdom to Hiview House Highgate Road London NW5 1TN (1 page)
20 March 2017Register inspection address has been changed from Shoosmiths Llp Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH United Kingdom to Hiview House Highgate Road London NW5 1TN (1 page)
13 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
13 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
12 July 2016Director's details changed for Mr Andrew Alfred Ball on 12 July 2016 (2 pages)
12 July 2016Director's details changed for Mr Andrew Alfred Ball on 6 July 2016 (2 pages)
12 July 2016Director's details changed for Mr Andrew Alfred Ball on 6 July 2016 (2 pages)
12 July 2016Director's details changed for Mr Andrew Alfred Ball on 12 July 2016 (2 pages)
16 June 2016Full accounts made up to 31 December 2015 (21 pages)
16 June 2016Full accounts made up to 31 December 2015 (21 pages)
1 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1
(6 pages)
1 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1
(6 pages)
5 January 2016Termination of appointment of Matthew Behan as a director on 31 December 2015 (1 page)
5 January 2016Termination of appointment of Matthew Behan as a director on 31 December 2015 (1 page)
4 October 2015Full accounts made up to 31 December 2014 (21 pages)
4 October 2015Full accounts made up to 31 December 2014 (21 pages)
28 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 1
(7 pages)
28 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 1
(7 pages)
2 October 2014Termination of appointment of John Patrick Stack as a director on 1 October 2014 (1 page)
2 October 2014Termination of appointment of John Patrick Stack as a director on 1 October 2014 (1 page)
2 October 2014Termination of appointment of John Patrick Stack as a director on 1 October 2014 (1 page)
29 September 2014Full accounts made up to 31 December 2013 (19 pages)
29 September 2014Full accounts made up to 31 December 2013 (19 pages)
2 May 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 1
(8 pages)
2 May 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 1
(8 pages)
23 April 2014Register(s) moved to registered inspection location (1 page)
23 April 2014Register inspection address has been changed from Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH United Kingdom (1 page)
23 April 2014Register(s) moved to registered inspection location (1 page)
23 April 2014Register inspection address has been changed from Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH United Kingdom (1 page)
22 April 2014Register inspection address has been changed (1 page)
22 April 2014Register inspection address has been changed (1 page)
26 June 2013Appointment of Mr Andrew Alfred Ball as a director (3 pages)
26 June 2013Appointment of Mr Andrew Alfred Ball as a director (3 pages)
23 May 2013Termination of appointment of Matthew Behan as a director (1 page)
23 May 2013Termination of appointment of Matthew Behan as a director (1 page)
23 May 2013Appointment of Mr Matthew Behan as a director (2 pages)
23 May 2013Appointment of Mr Matthew Behan as a director (2 pages)
20 May 2013Change of name notice (2 pages)
20 May 2013Company name changed jcco 327 LIMITED\certificate issued on 20/05/13
  • RES15 ‐ Change company name resolution on 2013-05-17
(2 pages)
20 May 2013Change of name notice (2 pages)
20 May 2013Company name changed jcco 327 LIMITED\certificate issued on 20/05/13
  • RES15 ‐ Change company name resolution on 2013-05-17
(2 pages)
9 May 2013Current accounting period shortened from 30 April 2014 to 31 December 2013 (1 page)
9 May 2013Current accounting period shortened from 30 April 2014 to 31 December 2013 (1 page)
9 May 2013Appointment of Mr John Patrick Murphy as a secretary (2 pages)
9 May 2013Appointment of Mr John Patrick Murphy as a secretary (2 pages)
8 May 2013Appointment of Mr Matthew Behan as a director (2 pages)
8 May 2013Termination of appointment of Cs Secretaries Limited as a secretary (1 page)
8 May 2013Termination of appointment of Michael Blood as a director (1 page)
8 May 2013Termination of appointment of Cs Directors Limited as a director (1 page)
8 May 2013Appointment of Mr Matthew Behan as a director (2 pages)
8 May 2013Director's details changed for Mr John Paul Murphy on 8 May 2013 (2 pages)
8 May 2013Termination of appointment of Cs Secretaries Limited as a secretary (1 page)
8 May 2013Registered office address changed from Fifth Floor 55 King Street Manchester M2 4LQ United Kingdom on 8 May 2013 (1 page)
8 May 2013Appointment of Mr John Patrick Stack as a director (2 pages)
8 May 2013Appointment of Mr John Paul Murphy as a director (2 pages)
8 May 2013Director's details changed for Mr John Paul Murphy on 8 May 2013 (2 pages)
8 May 2013Appointment of Mr John Paul Murphy as a director (2 pages)
8 May 2013Termination of appointment of Michael Blood as a director (1 page)
8 May 2013Termination of appointment of Cs Directors Limited as a director (1 page)
8 May 2013Appointment of Mr John Patrick Stack as a director (2 pages)
8 May 2013Registered office address changed from Fifth Floor 55 King Street Manchester M2 4LQ United Kingdom on 8 May 2013 (1 page)
8 May 2013Registered office address changed from Fifth Floor 55 King Street Manchester M2 4LQ United Kingdom on 8 May 2013 (1 page)
8 May 2013Director's details changed for Mr John Paul Murphy on 8 May 2013 (2 pages)
22 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
22 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
22 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)