Company NameJ A D Marine Limited
DirectorJohn Anthony Doran
Company StatusActive
Company Number06650488
CategoryPrivate Limited Company
Incorporation Date18 July 2008(15 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74901Environmental consulting activities

Directors

Director NameMr John Anthony Doran
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2008(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address54 Oakfield Road
Gateshead
Tyne And Wear
NE11 0AE
Secretary NameMartin Hugh Rosemond
NationalityBritish
StatusResigned
Appointed18 July 2008(same day as company formation)
RoleCompany Director
Correspondence Address32 Balmoral Terrace
Heaton
Newcastle Upon Tyne
Tyne & Wear
NE6 5YA

Location

Registered Address29 Howard Street
North Shields
Tyne And Wear
NE30 1AR
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardTynemouth
Built Up AreaTyneside
Address MatchesOver 70 other UK companies use this postal address

Shareholders

55 at £1John Anthony Doran
100.00%
Ordinary

Financials

Year2014
Net Worth£15,363
Cash£29,723
Current Liabilities£22,358

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return18 July 2023 (8 months, 2 weeks ago)
Next Return Due1 August 2024 (4 months from now)

Filing History

25 July 2023Confirmation statement made on 18 July 2023 with no updates (3 pages)
22 June 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
18 July 2022Confirmation statement made on 18 July 2022 with no updates (3 pages)
25 May 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
19 July 2021Confirmation statement made on 18 July 2021 with no updates (3 pages)
26 May 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
17 March 2021Termination of appointment of Martin Hugh Rosemond as a secretary on 17 March 2021 (1 page)
31 July 2020Confirmation statement made on 18 July 2020 with no updates (3 pages)
7 May 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
18 October 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
25 July 2019Confirmation statement made on 18 July 2019 with no updates (3 pages)
21 August 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
2 August 2018Confirmation statement made on 18 July 2018 with no updates (3 pages)
29 August 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
29 August 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
19 July 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
19 July 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
24 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
24 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
20 July 2016Confirmation statement made on 18 July 2016 with updates (5 pages)
20 July 2016Confirmation statement made on 18 July 2016 with updates (5 pages)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
11 August 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 55
(4 pages)
11 August 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 55
(4 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
5 September 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 55
(4 pages)
5 September 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 55
(4 pages)
12 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
12 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
14 August 2013Annual return made up to 18 July 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 55
(4 pages)
14 August 2013Annual return made up to 18 July 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 55
(4 pages)
6 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
6 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
2 August 2012Annual return made up to 18 July 2012 with a full list of shareholders (4 pages)
2 August 2012Annual return made up to 18 July 2012 with a full list of shareholders (4 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
16 August 2011Annual return made up to 18 July 2011 with a full list of shareholders (4 pages)
16 August 2011Annual return made up to 18 July 2011 with a full list of shareholders (4 pages)
11 November 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
11 November 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
25 August 2010Director's details changed for John Anthony Doran on 1 July 2010 (2 pages)
25 August 2010Director's details changed for John Anthony Doran on 1 July 2010 (2 pages)
25 August 2010Annual return made up to 18 July 2010 with a full list of shareholders (4 pages)
25 August 2010Director's details changed for John Anthony Doran on 1 July 2010 (2 pages)
25 August 2010Annual return made up to 18 July 2010 with a full list of shareholders (4 pages)
30 November 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
30 November 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
28 August 2009Registered office changed on 28/08/2009 from 29 howard street north shields tyne and wear NE30 1AR (1 page)
28 August 2009Location of debenture register (1 page)
28 August 2009Location of debenture register (1 page)
28 August 2009Location of register of members (1 page)
28 August 2009Location of register of members (1 page)
28 August 2009Registered office changed on 28/08/2009 from 29 howard street north shields tyne and wear NE30 1AR (1 page)
28 August 2009Return made up to 18/07/09; full list of members (3 pages)
28 August 2009Return made up to 18/07/09; full list of members (3 pages)
19 August 2008Accounting reference date shortened from 31/07/2009 to 31/03/2009 (1 page)
19 August 2008Accounting reference date shortened from 31/07/2009 to 31/03/2009 (1 page)
18 July 2008Incorporation (17 pages)
18 July 2008Incorporation (17 pages)