Company NameJSN Marine (U.K) Limited
Company StatusDissolved
Company Number06464833
CategoryPrivate Limited Company
Incorporation Date7 January 2008(16 years, 3 months ago)
Dissolution Date11 May 2010 (13 years, 11 months ago)
Previous NamesTimec 1155 Limited and JSN (U.K) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameKnut Sivert Nielsen
Date of BirthMay 1954 (Born 70 years ago)
NationalityNorwegian
StatusClosed
Appointed15 February 2008(1 month, 1 week after company formation)
Appointment Duration2 years, 2 months (closed 11 May 2010)
RoleMan Dir
Correspondence AddressHavnabakken 39
Oslo
0874
Foreign
Director NameHeli Proses
Date of BirthApril 1975 (Born 49 years ago)
NationalityEstonian
StatusClosed
Appointed15 February 2008(1 month, 1 week after company formation)
Appointment Duration2 years, 2 months (closed 11 May 2010)
RoleGeneral Manager
Correspondence AddressOle 46
Tallinn
Foreign
Director NameMuckle Director Limited (Corporation)
StatusResigned
Appointed07 January 2008(same day as company formation)
Correspondence AddressNorham House
12 New Bridge Street West
Newcastle Upon Tyne
Tyne & Wear
NE1 8AS
Secretary NameMuckle Secretary Limited (Corporation)
StatusResigned
Appointed07 January 2008(same day as company formation)
Correspondence AddressC/O Muckle Llp Time Central 32 Gallowgate
Newcastle Upon Tyne
Tyne And Wear
NE1 4BF

Location

Registered AddressC/O Muckle Llp Time Central
32 Gallowgate
Newcastle Upon Tyne
Tyne & Wear
NE1 4BF
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address MatchesOver 20 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

11 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
11 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
26 January 2010First Gazette notice for compulsory strike-off (1 page)
26 January 2010First Gazette notice for compulsory strike-off (1 page)
22 October 2009Termination of appointment of Muckle Secretary Limited as a secretary (1 page)
22 October 2009Termination of appointment of Muckle Secretary Limited as a secretary (1 page)
8 January 2009Secretary's Change of Particulars / muckle secretary LIMITED / 05/05/2008 / HouseName/Number was: , now: time central; Street was: norham house, now: 32 gallowgate; Area was: 12 new bridge street west, now: ; Region was: tyne & wear, now: tyne and wear; Post Code was: NE1 8AS, now: NE1 4BF; Country was: , now: united kingdom (1 page)
8 January 2009Return made up to 07/01/09; full list of members (3 pages)
8 January 2009Return made up to 07/01/09; full list of members (3 pages)
8 January 2009Secretary's change of particulars / muckle secretary LIMITED / 05/05/2008 (1 page)
6 May 2008Registered office changed on 06/05/2008 from norham house 12 new bridge street west newcastle upon tyne tyne & wear NE1 8AS (1 page)
6 May 2008Registered office changed on 06/05/2008 from norham house 12 new bridge street west newcastle upon tyne tyne & wear NE1 8AS (1 page)
11 March 2008Ad 15/02/08\gbp si 9999@1=9999\gbp ic 1/10000\ (2 pages)
11 March 2008Ad 15/02/08 gbp si 9999@1=9999 gbp ic 1/10000 (2 pages)
6 March 2008Nc inc already adjusted 14/02/08 (2 pages)
6 March 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(8 pages)
6 March 2008Nc inc already adjusted 14/02/08 (2 pages)
6 March 2008Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(8 pages)
21 February 2008Company name changed jsn (U.k) LIMITED\certificate issued on 25/02/08 (3 pages)
21 February 2008Company name changed jsn (U.k) LIMITED\certificate issued on 25/02/08 (3 pages)
20 February 2008New director appointed (2 pages)
20 February 2008New director appointed (2 pages)
20 February 2008Director resigned (1 page)
20 February 2008Memorandum and Articles of Association (10 pages)
20 February 2008New director appointed (2 pages)
20 February 2008Director resigned (1 page)
20 February 2008Accounting reference date shortened from 31/01/09 to 31/12/08 (1 page)
20 February 2008Memorandum and Articles of Association (10 pages)
20 February 2008New director appointed (2 pages)
18 February 2008Company name changed timec 1155 LIMITED\certificate issued on 18/02/08 (3 pages)
18 February 2008Company name changed timec 1155 LIMITED\certificate issued on 18/02/08 (3 pages)
7 January 2008Incorporation (15 pages)
7 January 2008Incorporation (15 pages)