Company NameJames Lynch (Tankers) Limited
DirectorJohn Stanley Lynch
Company StatusActive
Company Number03397860
CategoryPrivate Limited Company
Incorporation Date3 July 1997(26 years, 10 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr John Stanley Lynch
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorton Way Moss Lane Industrial Estate
Sandbach
Cheshire
CW11 3YT
Director NameMr Peter Lynch
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1997(same day as company formation)
RoleHaulier
Correspondence AddressThe Struan
Winnington Lane
Northwich
Cheshire
Cw8
Secretary NameMr Peter Lynch
NationalityBritish
StatusResigned
Appointed03 July 1997(same day as company formation)
RoleHaulier
Correspondence AddressThe Struan
Winnington Lane
Northwich
Cheshire
Cw8
Secretary NameMr Paul Broadhurst
NationalityBritish
StatusResigned
Appointed13 March 2008(10 years, 8 months after company formation)
Appointment Duration12 years (resigned 05 April 2020)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address47 Withington Close
Leftwich
Northwich
Cheshire
CW9 8BD
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed03 July 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitelynchtankers.co.uk
Email address[email protected]
Telephone01270 529200
Telephone regionCrewe

Location

Registered AddressNorton Way
Moss Lane Industrial Estate
Sandbach
Cheshire
CW11 3YT
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishSandbach
WardSandbach Elworth
Built Up AreaSandbach
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Executors Of Peter Lynch
50.00%
Ordinary
1 at £1Mr John Stanley Lynch
50.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return3 July 2023 (9 months, 3 weeks ago)
Next Return Due17 July 2024 (2 months, 3 weeks from now)

Filing History

24 August 2020Change of details for Mr John Stanley Lynch as a person with significant control on 1 September 2018 (2 pages)
24 August 2020Accounts for a dormant company made up to 30 June 2020 (2 pages)
24 August 2020Director's details changed for Mr John Stanley Lynch on 24 August 2020 (2 pages)
12 August 2020Confirmation statement made on 3 July 2020 with updates (5 pages)
11 August 2020Director's details changed for Mr John Stanley Lynch on 11 August 2020 (2 pages)
11 August 2020Termination of appointment of Paul Broadhurst as a secretary on 5 April 2020 (1 page)
4 March 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
10 July 2019Confirmation statement made on 3 July 2019 with updates (4 pages)
27 February 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
15 July 2018Confirmation statement made on 3 July 2018 with no updates (3 pages)
12 March 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
14 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
14 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
13 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
13 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
12 July 2016Confirmation statement made on 3 July 2016 with updates (5 pages)
12 July 2016Confirmation statement made on 3 July 2016 with updates (5 pages)
29 July 2015Accounts for a dormant company made up to 30 June 2015 (2 pages)
29 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 2
(4 pages)
29 July 2015Accounts for a dormant company made up to 30 June 2015 (2 pages)
29 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 2
(4 pages)
29 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 2
(4 pages)
25 February 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
25 February 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
31 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 2
(4 pages)
31 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 2
(4 pages)
31 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 2
(4 pages)
27 February 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
27 February 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
22 August 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-22
(4 pages)
22 August 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-22
(4 pages)
22 August 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-22
(4 pages)
27 September 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
27 September 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
2 August 2012Annual return made up to 3 July 2012 with a full list of shareholders (4 pages)
2 August 2012Annual return made up to 3 July 2012 with a full list of shareholders (4 pages)
2 August 2012Annual return made up to 3 July 2012 with a full list of shareholders (4 pages)
17 November 2011Accounts for a dormant company made up to 30 June 2011 (2 pages)
17 November 2011Accounts for a dormant company made up to 30 June 2011 (2 pages)
18 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (4 pages)
18 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (4 pages)
18 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (4 pages)
9 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
9 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
13 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (4 pages)
13 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (4 pages)
13 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (4 pages)
4 March 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
4 March 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
10 July 2009Return made up to 03/07/09; full list of members (3 pages)
10 July 2009Return made up to 03/07/09; full list of members (3 pages)
19 February 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
19 February 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
28 July 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
28 July 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
10 July 2008Return made up to 03/07/08; full list of members (3 pages)
10 July 2008Return made up to 03/07/08; full list of members (3 pages)
11 June 2008Registered office changed on 11/06/2008 from c/o paul broadhurst & co chartered accountant 74-76 high street winsford cheshire CW7 2AP (1 page)
11 June 2008Registered office changed on 11/06/2008 from c/o paul broadhurst & co chartered accountant 74-76 high street winsford cheshire CW7 2AP (1 page)
19 March 2008Appointment terminated director and secretary peter lynch (1 page)
19 March 2008Appointment terminated director and secretary peter lynch (1 page)
17 March 2008Secretary appointed paul broadhurst (2 pages)
17 March 2008Secretary appointed paul broadhurst (2 pages)
3 July 2007Return made up to 03/07/07; full list of members (3 pages)
3 July 2007Return made up to 03/07/07; full list of members (3 pages)
22 March 2007Accounts for a dormant company made up to 30 June 2006 (2 pages)
22 March 2007Accounts for a dormant company made up to 30 June 2006 (2 pages)
7 July 2006Return made up to 03/07/06; full list of members (3 pages)
7 July 2006Return made up to 03/07/06; full list of members (3 pages)
6 March 2006Accounts for a dormant company made up to 30 June 2005 (2 pages)
6 March 2006Accounts for a dormant company made up to 30 June 2005 (2 pages)
20 July 2005Return made up to 03/07/05; full list of members (3 pages)
20 July 2005Return made up to 03/07/05; full list of members (3 pages)
16 February 2005Accounts for a dormant company made up to 30 June 2004 (2 pages)
16 February 2005Accounts for a dormant company made up to 30 June 2004 (2 pages)
21 July 2004Return made up to 03/07/04; full list of members (7 pages)
21 July 2004Return made up to 03/07/04; full list of members (7 pages)
13 March 2004Accounts for a dormant company made up to 30 June 2003 (1 page)
13 March 2004Accounts for a dormant company made up to 30 June 2003 (1 page)
16 July 2003Return made up to 03/07/03; full list of members (7 pages)
16 July 2003Return made up to 03/07/03; full list of members (7 pages)
6 March 2003Accounts for a dormant company made up to 30 June 2002 (3 pages)
6 March 2003Accounts for a dormant company made up to 30 June 2002 (3 pages)
25 July 2002Return made up to 03/07/02; full list of members (7 pages)
25 July 2002Return made up to 03/07/02; full list of members (7 pages)
13 March 2002Accounts for a dormant company made up to 30 June 2001 (3 pages)
13 March 2002Accounts for a dormant company made up to 30 June 2001 (3 pages)
17 July 2001Return made up to 03/07/01; full list of members (6 pages)
17 July 2001Return made up to 03/07/01; full list of members (6 pages)
7 March 2001Accounts for a dormant company made up to 30 June 2000 (3 pages)
7 March 2001Accounts for a dormant company made up to 30 June 2000 (3 pages)
17 November 2000Registered office changed on 17/11/00 from: c/o paul broadhurst & co 25A high street northwich cheshire CW9 5BY (1 page)
17 November 2000Registered office changed on 17/11/00 from: c/o paul broadhurst & co 25A high street northwich cheshire CW9 5BY (1 page)
19 July 2000Return made up to 03/07/00; full list of members (6 pages)
19 July 2000Return made up to 03/07/00; full list of members (6 pages)
16 March 2000Accounts for a dormant company made up to 30 June 1999 (3 pages)
16 March 2000Accounts for a dormant company made up to 30 June 1999 (3 pages)
11 August 1999Return made up to 03/07/99; no change of members (4 pages)
11 August 1999Return made up to 03/07/99; no change of members (4 pages)
11 March 1999Accounts for a dormant company made up to 30 June 1998 (3 pages)
11 March 1999Accounts for a dormant company made up to 30 June 1998 (3 pages)
8 March 1999Registered office changed on 08/03/99 from: 52 mount pleasant liverpool L3 5UN (1 page)
8 March 1999Registered office changed on 08/03/99 from: 52 mount pleasant liverpool L3 5UN (1 page)
16 November 1998Auditor's resignation (1 page)
16 November 1998Auditor's resignation (1 page)
10 July 1998Return made up to 03/07/98; full list of members (6 pages)
10 July 1998Return made up to 03/07/98; full list of members (6 pages)
7 August 1997Accounting reference date shortened from 31/07/98 to 30/06/98 (1 page)
7 August 1997Accounting reference date shortened from 31/07/98 to 30/06/98 (1 page)
8 July 1997Secretary resigned (1 page)
8 July 1997Secretary resigned (1 page)
3 July 1997Incorporation (16 pages)
3 July 1997Incorporation (16 pages)