Company NameJalna Marine Services Limited
DirectorGregory Charles Horner
Company StatusActive
Company Number06904770
CategoryPrivate Limited Company
Incorporation Date13 May 2009(14 years, 12 months ago)
Previous Names3

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0501Fishing
SIC 03110Marine fishing

Director

Director NameMr Gregory Charles Horner
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAysgarth Sneckgate Lane
Newby
Middlesbrough
Cleveland
TS8 0AQ

Location

Registered AddressMickleton Road
Middlesbrough
TS2 1RQ
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside

Shareholders

10 at £1Gregory Charles Horner
90.91%
Ordinary
1 at £1Graham Duffield
9.09%
Ordinary A

Financials

Year2014
Net Worth£37,343
Cash£26,168
Current Liabilities£40,734

Accounts

Latest Accounts15 March 2023 (1 year, 1 month ago)
Next Accounts Due15 December 2024 (7 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End15 March

Returns

Latest Return13 May 2023 (12 months ago)
Next Return Due27 May 2024 (2 weeks, 4 days from now)

Filing History

16 October 2023Micro company accounts made up to 15 March 2023 (5 pages)
15 May 2023Confirmation statement made on 13 May 2023 with no updates (3 pages)
3 October 2022Micro company accounts made up to 15 March 2022 (5 pages)
20 May 2022Confirmation statement made on 13 May 2022 with no updates (3 pages)
2 June 2021Micro company accounts made up to 15 March 2021 (5 pages)
17 May 2021Confirmation statement made on 13 May 2021 with no updates (3 pages)
3 September 2020Micro company accounts made up to 15 March 2020 (5 pages)
17 June 2020Confirmation statement made on 13 May 2020 with no updates (3 pages)
18 October 2019Micro company accounts made up to 15 March 2019 (5 pages)
24 June 2019Confirmation statement made on 13 May 2019 with no updates (3 pages)
21 June 2019Registered office address changed from Jalna Fisheries Ltd Mickleton Road Riverside Park Industrial Estate Middlesbrough Cleveland TS2 1RQ to Mickleton Road Mickleton Road Middlesbrough TS2 1RQ on 21 June 2019 (1 page)
13 December 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-12-10
(3 pages)
18 June 2018Confirmation statement made on 13 May 2018 with no updates (3 pages)
2 May 2018Unaudited abridged accounts made up to 15 March 2018 (6 pages)
11 December 2017Total exemption full accounts made up to 15 March 2017 (6 pages)
11 December 2017Total exemption full accounts made up to 15 March 2017 (6 pages)
24 May 2017Confirmation statement made on 13 May 2017 with updates (5 pages)
24 May 2017Confirmation statement made on 13 May 2017 with updates (5 pages)
8 December 2016Total exemption small company accounts made up to 15 March 2016 (6 pages)
8 December 2016Total exemption small company accounts made up to 15 March 2016 (6 pages)
29 June 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 10
(3 pages)
29 June 2016Director's details changed for Gregory Charles Horner on 29 June 2016 (2 pages)
29 June 2016Director's details changed for Gregory Charles Horner on 29 June 2016 (2 pages)
29 June 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 10
(3 pages)
24 June 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 11
(4 pages)
24 June 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 11
(4 pages)
29 May 2015Total exemption small company accounts made up to 15 March 2015 (6 pages)
29 May 2015Total exemption small company accounts made up to 15 March 2015 (6 pages)
20 May 2015Registered office address changed from 51 Thornfield Road Linthorpe Middlesbrough TS5 5DA to Jalna Fisheries Ltd Mickleton Road Riverside Park Industrial Estate Middlesbrough Cleveland TS2 1RQ on 20 May 2015 (1 page)
20 May 2015Registered office address changed from 51 Thornfield Road Linthorpe Middlesbrough TS5 5DA to Jalna Fisheries Ltd Mickleton Road Riverside Park Industrial Estate Middlesbrough Cleveland TS2 1RQ on 20 May 2015 (1 page)
23 April 2015Company name changed jalna site services LIMITED\certificate issued on 23/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-20
(3 pages)
23 April 2015Company name changed jalna site services LIMITED\certificate issued on 23/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-20
(3 pages)
10 December 2014Total exemption small company accounts made up to 15 March 2014 (6 pages)
10 December 2014Total exemption small company accounts made up to 15 March 2014 (6 pages)
30 June 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 11
(4 pages)
30 June 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 11
(4 pages)
10 December 2013Previous accounting period shortened from 31 May 2013 to 15 March 2013 (1 page)
10 December 2013Previous accounting period shortened from 31 May 2013 to 15 March 2013 (1 page)
10 December 2013Accounts for a dormant company made up to 15 March 2013 (7 pages)
10 December 2013Accounts for a dormant company made up to 15 March 2013 (7 pages)
6 June 2013Annual return made up to 13 May 2013 with a full list of shareholders (4 pages)
6 June 2013Annual return made up to 13 May 2013 with a full list of shareholders (4 pages)
31 May 2013Statement of capital following an allotment of shares on 28 March 2013
  • GBP 11
(3 pages)
31 May 2013Statement of capital following an allotment of shares on 28 March 2013
  • GBP 11
(3 pages)
1 May 2013Statement of company's objects (2 pages)
1 May 2013Statement of company's objects (2 pages)
1 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Co no longer have auth share cap 28/03/2013
  • RES10 ‐ Resolution of allotment of securities
(42 pages)
1 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Co no longer have auth share cap 28/03/2013
  • RES10 ‐ Resolution of allotment of securities
(42 pages)
10 April 2013Statement of capital following an allotment of shares on 28 February 2013
  • GBP 10
(3 pages)
10 April 2013Statement of capital following an allotment of shares on 28 February 2013
  • GBP 10
(3 pages)
22 November 2012Company name changed steel river profiles LIMITED\certificate issued on 22/11/12
  • RES15 ‐ Change company name resolution on 2012-11-21
  • NM01 ‐ Change of name by resolution
(3 pages)
22 November 2012Company name changed steel river profiles LIMITED\certificate issued on 22/11/12
  • RES15 ‐ Change company name resolution on 2012-11-21
  • NM01 ‐ Change of name by resolution
(3 pages)
8 October 2012Accounts for a dormant company made up to 30 May 2012 (2 pages)
8 October 2012Accounts for a dormant company made up to 30 May 2012 (2 pages)
21 June 2012Annual return made up to 13 May 2012 with a full list of shareholders (3 pages)
21 June 2012Annual return made up to 13 May 2012 with a full list of shareholders (3 pages)
8 September 2011Accounts for a dormant company made up to 31 May 2011 (5 pages)
8 September 2011Accounts for a dormant company made up to 31 May 2011 (5 pages)
24 May 2011Annual return made up to 13 May 2011 with a full list of shareholders (3 pages)
24 May 2011Annual return made up to 13 May 2011 with a full list of shareholders (3 pages)
19 July 2010Accounts for a dormant company made up to 31 May 2010 (2 pages)
19 July 2010Accounts for a dormant company made up to 31 May 2010 (2 pages)
14 June 2010Annual return made up to 13 May 2010 with a full list of shareholders (4 pages)
14 June 2010Director's details changed for Gregory Charles Horner on 13 May 2010 (2 pages)
14 June 2010Director's details changed for Gregory Charles Horner on 13 May 2010 (2 pages)
14 June 2010Annual return made up to 13 May 2010 with a full list of shareholders (4 pages)
13 May 2009Incorporation (19 pages)
13 May 2009Incorporation (19 pages)