About

Registered Number: 04676516
Date of Incorporation: 24/02/2003 (21 years and 1 month ago)
Company Status: Active
Registered Address: Wansbeck House Cranford Farm, Wandale Lane Great Barugh, Malton, North Yorkshire, YO17 6XF

 

Jga Shipping Services Ltd was founded on 24 February 2003. We do not know the number of employees at this company. This company has 2 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ASKEW, John Gilbert 24 February 2003 - 1
Secretary Name Appointed Resigned Total Appointments
ASKEW, Bridget Stella 24 February 2003 - 1

Filing History

Document Type Date
CS01 - N/A 06 March 2020
AA - Annual Accounts 11 February 2020
CS01 - N/A 04 April 2019
AA - Annual Accounts 28 January 2019
CS01 - N/A 08 March 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 10 March 2017
AA - Annual Accounts 10 March 2017
AR01 - Annual Return 14 April 2016
AA - Annual Accounts 29 February 2016
AR01 - Annual Return 09 May 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 May 2015
AA - Annual Accounts 25 February 2015
AR01 - Annual Return 08 April 2014
AA - Annual Accounts 31 January 2014
AR01 - Annual Return 09 March 2013
AA - Annual Accounts 17 February 2013
AR01 - Annual Return 15 April 2012
AA - Annual Accounts 27 February 2012
AR01 - Annual Return 26 February 2011
AA - Annual Accounts 22 February 2011
AR01 - Annual Return 22 March 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 22 March 2010
CH01 - Change of particulars for director 22 March 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 22 March 2010
AA - Annual Accounts 13 January 2010
AA - Annual Accounts 19 March 2009
363a - Annual Return 28 February 2009
363a - Annual Return 19 March 2008
AA - Annual Accounts 08 January 2008
363a - Annual Return 16 April 2007
AA - Annual Accounts 11 December 2006
363a - Annual Return 13 March 2006
AA - Annual Accounts 17 February 2006
363s - Annual Return 13 May 2005
288c - Notice of change of directors or secretaries or in their particulars 24 March 2005
288c - Notice of change of directors or secretaries or in their particulars 24 March 2005
AA - Annual Accounts 16 February 2005
287 - Change in situation or address of Registered Office 08 September 2004
363s - Annual Return 19 March 2004
225 - Change of Accounting Reference Date 19 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 June 2003
CERTNM - Change of name certificate 22 May 2003
288a - Notice of appointment of directors or secretaries 31 March 2003
288a - Notice of appointment of directors or secretaries 31 March 2003
287 - Change in situation or address of Registered Office 31 March 2003
288b - Notice of resignation of directors or secretaries 31 March 2003
288b - Notice of resignation of directors or secretaries 31 March 2003
NEWINC - New incorporation documents 24 February 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.