Active
Company Information for JCM SCOTLOAD LTD
Fisher House, Michaelson Road, Barrow-In-Furness, CUMBRIA, LA14 1HR,
|
Company Registration Number
04547180
Private Limited Company
Active |
Company Name | ||||
---|---|---|---|---|
JCM SCOTLOAD LTD | ||||
Legal Registered Office | ||||
Fisher House Michaelson Road Barrow-In-Furness CUMBRIA LA14 1HR Other companies in LA14 | ||||
Previous Names | ||||
|
Company Number | 04547180 | |
---|---|---|
Company ID Number | 04547180 | |
Date formed | 2002-09-27 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2023-12-31 | |
Account next due | 2025-09-30 | |
Latest return | 2024-09-15 | |
Return next due | 2025-09-29 | |
Type of accounts | DORMANT |
Last Datalog update: | 2024-09-23 11:37:25 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
JCM SCOTLOAD LTD | Singapore | Active | Company formed on the 2015-05-30 |
Officer | Role | Date Appointed |
---|---|---|
JAMES HENRY JOHN MARSH |
||
STUART CHARLES KILPATRICK |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MICHAEL JOHN HOGGAN |
Director | ||
MICHAEL JOHN HOGGAN |
Company Secretary | ||
JONATHAN PROCTER VICK |
Company Secretary | ||
KAREN LUCAS |
Director | ||
GARETH ANTHONY JONES |
Director | ||
ERIC CHARLES PLANE |
Company Secretary | ||
MARK CHARLES NICHOLLS |
Director | ||
ERIC CHARLES PLANE |
Director | ||
YVONNE MASON |
Director | ||
MANTEL SECRETARIES LIMITED |
Company Secretary | ||
MANTEL NOMINEES LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
EDS HV MANAGEMENT LIMITED | Director | 2017-12-06 | CURRENT | 2014-02-10 | Active | |
EDS HV SERVICES LTD | Director | 2017-12-06 | CURRENT | 2016-12-23 | Active - Proposal to Strike off | |
FORESIGHTHV OPERATIONS LIMITED | Director | 2017-12-06 | CURRENT | 2012-08-03 | Active - Proposal to Strike off | |
ELECTRICITY DISTRIBUTION SERVICES LIMITED | Director | 2017-12-06 | CURRENT | 2003-03-26 | Active | |
HUGHES MARINE ENGINEERING LIMITED | Director | 2016-08-10 | CURRENT | 2012-09-26 | Active | |
HUGHES SUB SURFACE ENGINEERING LIMITED | Director | 2016-08-10 | CURRENT | 2006-02-06 | Active | |
BUCHAN TECHNICAL SERVICES LIMITED | Director | 2016-08-10 | CURRENT | 2008-02-01 | Active | |
JAMES FISHER HOLDINGS UK LIMITED | Director | 2015-11-12 | CURRENT | 2015-11-12 | Active | |
MOJO MARITIME LIMITED | Director | 2015-04-27 | CURRENT | 2010-04-30 | Active - Proposal to Strike off | |
INSIGHT MARINE PROJECTS LIMITED | Director | 2015-04-27 | CURRENT | 2004-10-19 | Active | |
JAMES FISHER SUBTECH GROUP LIMITED | Director | 2015-02-25 | CURRENT | 2015-02-25 | Active | |
HIGH TECHNOLOGY SOURCES LIMITED | Director | 2015-01-15 | CURRENT | 2002-03-04 | Active | |
FENDER CARE MARINE LTD | Director | 2014-12-01 | CURRENT | 1995-07-04 | Active | |
FENDER CARE MARINE SERVICES GROUP LIMITED | Director | 2014-12-01 | CURRENT | 2004-08-16 | Active - Proposal to Strike off | |
BRITISH ENGINEERING SERVICES ASSET RELIABILITY STRAINSTALL LIMITED | Director | 2014-12-01 | CURRENT | 2000-07-28 | Active | |
SCOTLOAD LTD | Director | 2014-12-01 | CURRENT | 1994-02-18 | Active - Proposal to Strike off | |
FENDER CARE MARINE SOLUTIONS LIMITED | Director | 2014-12-01 | CURRENT | 1996-07-16 | Active | |
PROLEC LIMITED | Director | 2014-12-01 | CURRENT | 1982-12-24 | Active | |
JAMES FISHER DEFENCE LIMITED | Director | 2014-12-01 | CURRENT | 2009-10-29 | Active | |
SCANTECH OFFSHORE UK LIMITED | Director | 2014-10-24 | CURRENT | 2006-11-03 | Active - Proposal to Strike off | |
SOLVAPLI LIMITED | Director | 2014-09-24 | CURRENT | 2006-05-30 | Active - Proposal to Strike off | |
SOLMEAD LIMITED | Director | 2014-09-24 | CURRENT | 2014-09-19 | Active - Proposal to Strike off | |
JF OVERSEAS LIMITED | Director | 2014-09-19 | CURRENT | 2014-09-19 | Active | |
JAMES FISHER MFE LIMITED | Director | 2014-06-20 | CURRENT | 2014-05-14 | Active | |
CMTL (JF) LIMITED | Director | 2014-06-19 | CURRENT | 1974-08-30 | Active | |
FENDER CARE LIMITED | Director | 2014-02-28 | CURRENT | 1988-06-14 | Active | |
JAMES FISHER SUBSEA LIMITED | Director | 2014-01-24 | CURRENT | 2001-12-24 | Active - Proposal to Strike off | |
OSIRIS MARINE SERVICES LIMITED | Director | 2013-08-19 | CURRENT | 1996-10-07 | Active - Proposal to Strike off | |
OSIRIS UNDERWATER ENGINEERING SERVICES LIMITED | Director | 2013-08-19 | CURRENT | 2005-10-13 | Active - Proposal to Strike off | |
JFD LIMITED | Director | 2013-03-05 | CURRENT | 1990-03-12 | Active | |
MNP EG LIMITED | Director | 2011-11-22 | CURRENT | 2011-05-03 | Active | |
JAMES FISHER (CREWING SERVICES) LIMITED | Director | 2010-12-01 | CURRENT | 2002-04-22 | Active | |
HTSL GROUP LIMITED | Director | 2010-12-01 | CURRENT | 2004-06-29 | Active | |
SCOTTISH NAVIGATION COMPANY LIMITED | Director | 2010-12-01 | CURRENT | 1891-06-25 | Active | |
F.T.EVERARD & SONS LIMITED | Director | 2010-12-01 | CURRENT | 1922-04-01 | Active | |
F.T. EVERARD SHIPPING LIMITED | Director | 2010-12-01 | CURRENT | 1982-07-06 | Active | |
JF NUCLEAR LIMITED | Director | 2010-12-01 | CURRENT | 2000-08-04 | Active - Proposal to Strike off | |
BRITISH ENGINEERING SERVICES ASSET RELIABILITY MIMIC LIMITED | Director | 2010-12-01 | CURRENT | 2003-07-09 | Active | |
IRISNDT AEROSPACE & DEFENSE LIMITED | Director | 2010-12-01 | CURRENT | 2006-08-24 | Active | |
SCANTECH OFFSHORE LIMITED | Director | 2010-12-01 | CURRENT | 1998-10-26 | Active | |
JAMES FISHER PROPERTIES TWO LIMITED | Director | 2010-12-01 | CURRENT | 2000-07-21 | Active | |
SC177590 LIMITED | Director | 2010-12-01 | CURRENT | 1997-07-30 | Active - Proposal to Strike off | |
JFN LIMITED | Director | 2010-12-01 | CURRENT | 2000-03-09 | Liquidation | |
JAMES FISHER AND SONS (SEAFLOOR DYNAMEX) LIMITED | Director | 2010-12-01 | CURRENT | 1967-05-08 | Active | |
CATTEDOWN WHARVES LIMITED | Director | 2010-12-01 | CURRENT | 1920-03-19 | Active | |
JAMES FISHER (RO-RO) LIMITED | Director | 2010-12-01 | CURRENT | 2001-12-07 | Active - Proposal to Strike off | |
JAMES FISHER MARINE SERVICES LIMITED | Director | 2010-12-01 | CURRENT | 2004-07-06 | Active | |
JAMES FISHER FENDER CARE LIMITED | Director | 2010-12-01 | CURRENT | 2005-02-21 | Active - Proposal to Strike off | |
JAMES FISHER (ABERDEEN) LIMITED | Director | 2010-12-01 | CURRENT | 2005-11-16 | Active | |
JAMES FISHER OFFSHORE LIMITED | Director | 2010-12-01 | CURRENT | 1987-03-12 | Active | |
PUMP TOOLS LIMITED | Director | 2010-12-01 | CURRENT | 1996-02-02 | Active - Proposal to Strike off | |
MONYANA ENGINEERING SERVICES LIMITED | Director | 2010-12-01 | CURRENT | 2005-09-02 | Active | |
JAMES FISHER PROPERTIES LIMITED | Director | 2010-12-01 | CURRENT | 2005-09-02 | Active | |
REMAC LIMITED | Director | 2010-12-01 | CURRENT | 1982-01-29 | Active - Proposal to Strike off | |
JAMES FISHER AND SONS PUBLIC LIMITED COMPANY | Director | 2010-12-01 | CURRENT | 1926-02-02 | Active | |
JAMES FISHER (SHIPPING SERVICES) LIMITED | Director | 2010-12-01 | CURRENT | 1941-03-26 | Active | |
JAMES FISHER EVERARD LIMITED | Director | 2010-12-01 | CURRENT | 1956-03-14 | Active | |
JAMES FISHER TANKSHIPS HOLDINGS LIMITED | Director | 2010-12-01 | CURRENT | 1972-02-29 | Active | |
RMSPUMPTOOLS LIMITED | Director | 2010-12-01 | CURRENT | 1983-08-12 | Active | |
JAMES FISHER RUMIC LIMITED | Director | 2010-12-01 | CURRENT | 1984-08-03 | Active | |
JAMES FISHER AIR SUPPLY NORWAY LIMITED | Director | 2010-12-01 | CURRENT | 2002-05-20 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 15/09/24, WITH NO UPDATES | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/23 | ||
REGISTERED OFFICE CHANGED ON 04/03/24 FROM Fisher House P O Box 4 Michaelson Road Barrow-in-Furness Cumbria LA14 1HR | ||
DIRECTOR APPOINTED MR JEAN-FRANCOIS JACQUES CLAUDE BAUER | ||
APPOINTMENT TERMINATED, DIRECTOR DUNCAN KENNEDY | ||
Change of details for Strainstall Group Limited as a person with significant control on 2023-04-03 | ||
CONFIRMATION STATEMENT MADE ON 15/09/23, WITH UPDATES | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22 | ||
Memorandum articles filed | ||
Resolutions passed:<ul><li>Resolution passed adopt articles</ul> | ||
Memorandum articles filed | ||
REGISTRATION OF A CHARGE / CHARGE CODE 045471800002 | ||
REGISTRATION OF A CHARGE / CHARGE CODE 045471800001 | ||
Termination of appointment of Peter Alexander Speirs on 2022-12-31 | ||
APPOINTMENT TERMINATED, DIRECTOR PETER ALEXANDER SPEIRS | ||
CS01 | CONFIRMATION STATEMENT MADE ON 15/09/22, WITH NO UPDATES | |
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21 | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21 | |
Termination of appointment of James Henry John Marsh on 2022-09-01 | ||
Appointment of Mr Peter Alexander Speirs as company secretary on 2022-09-01 | ||
DIRECTOR APPOINTED MR PETER ALEXANDER SPEIRS | ||
AP01 | DIRECTOR APPOINTED MR PETER ALEXANDER SPEIRS | |
AP03 | Appointment of Mr Peter Alexander Speirs as company secretary on 2022-09-01 | |
TM02 | Termination of appointment of James Henry John Marsh on 2022-09-01 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/09/21, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR DUNCAN KENNEDY | |
AP01 | DIRECTOR APPOINTED MR JAMES HENRY JOHN MARSH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STUART CHARLES KILPATRICK | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/09/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/09/19, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/09/18, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN HOGGAN | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/09/17, WITH NO UPDATES | |
AP03 | Appointment of Mr James Henry John Marsh as company secretary on 2017-07-03 | |
TM02 | Termination of appointment of Michael John Hoggan on 2017-07-03 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 16/09/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/09/16, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15 | |
TM02 | Termination of appointment of Jonathan Procter Vick on 2016-04-26 | |
AP03 | Appointment of Mr Michael John Hoggan as company secretary on 2016-04-26 | |
LATEST SOC | 28/09/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 27/09/15 ANNUAL RETURN FULL LIST | |
RES15 | CHANGE OF NAME 14/09/2015 | |
CERTNM | Company name changed jcm instrumentation LIMITED\certificate issued on 14/09/15 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14 | |
LATEST SOC | 29/09/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 27/09/14 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR STUART CHARLES KILPATRICK | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13 | |
AR01 | 27/09/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12 | |
AR01 | 27/09/12 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KAREN LUCAS | |
AR01 | 27/09/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GARETH JONES | |
AP01 | DIRECTOR APPOINTED MICHAEL JOHN HOGGAN | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ADOPT ARTICLES 04/02/2011 | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
AP01 | DIRECTOR APPOINTED MR GARETH ANTHONY JONES | |
AP01 | DIRECTOR APPOINTED MS KAREN LUCAS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK NICHOLLS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ERIC PLANE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ERIC PLANE | |
AP03 | SECRETARY APPOINTED JONATHAN PROCTER VICK | |
RES15 | CHANGE OF NAME 06/01/2011 | |
CERTNM | COMPANY NAME CHANGED THE WORLD LIGHTERING ORGANISATION LIMITED CERTIFICATE ISSUED ON 17/01/11 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AR01 | 27/09/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ERIC CHARLES PLANE / 01/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK CHARLES NICHOLLS / 01/09/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR ERIC CHARLES PLANE / 01/09/2010 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 | |
363a | RETURN MADE UP TO 27/09/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ERIC PLANE / 01/09/2009 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 | |
225 | PREVEXT FROM 30/09/2008 TO 31/12/2008 | |
363a | RETURN MADE UP TO 27/09/08; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 14/10/2008 FROM ENTERPRISE HOUSE HARVEYS LANE, SEETHING NORWICH NORFOLK NR15 1EN | |
190 | LOCATION OF DEBENTURE REGISTER | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07 | |
363a | RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 27/09/07; NO CHANGE OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06 | |
363s | RETURN MADE UP TO 27/09/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05 | |
363s | RETURN MADE UP TO 27/09/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04 | |
363s | RETURN MADE UP TO 27/09/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 27/09/03; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 30/08/03 FROM: 16 WINCHESTER WALK LONDON SE1 9AQ | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on JCM SCOTLOAD LTD
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as JCM SCOTLOAD LTD are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |