Company NameJHC Maritime Limited
DirectorJamie Hunter Curry
Company StatusActive
Company Number08164983
CategoryPrivate Limited Company
Incorporation Date1 August 2012(11 years, 8 months ago)

Business Activity

Section HTransportation and storage
SIC 6322Other supporting water transport
SIC 52220Service activities incidental to water transportation

Director

Director NameMr Jamie Hunter Curry
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2012(same day as company formation)
RoleMarine Pilot
Country of ResidenceUnited Kingdom
Correspondence AddressMilitary House 24 Castle Street
Chester
CH1 2DS
Wales

Location

Registered AddressMilitary House
24 Castle Street
Chester
CH1 2DS
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester
Address MatchesOver 400 other UK companies use this postal address

Shareholders

100 at £1Jamie Hunter Curry
100.00%
Ordinary

Financials

Year2014
Net Worth£24,275
Current Liabilities£16,801

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return1 August 2023 (8 months, 3 weeks ago)
Next Return Due15 August 2024 (3 months, 3 weeks from now)

Filing History

2 August 2023Confirmation statement made on 1 August 2023 with no updates (3 pages)
31 October 2022Total exemption full accounts made up to 30 June 2022 (8 pages)
12 August 2022Confirmation statement made on 1 August 2022 with no updates (3 pages)
31 March 2022Total exemption full accounts made up to 30 June 2021 (8 pages)
17 August 2021Confirmation statement made on 1 August 2021 with no updates (3 pages)
28 January 2021Total exemption full accounts made up to 30 June 2020 (7 pages)
7 August 2020Confirmation statement made on 1 August 2020 with no updates (3 pages)
8 July 2020Director's details changed for Mr Jamie Hunter Curry on 25 June 2020 (2 pages)
8 July 2020Change of details for Mr Jamie Hunter Curry as a person with significant control on 25 June 2020 (2 pages)
25 June 2020Registered office address changed from Stanhope House Mark Rake Bromborough Wirral CH62 2DN to Military House 24 Castle Street Chester CH1 2DS on 25 June 2020 (1 page)
30 March 2020Micro company accounts made up to 30 June 2019 (6 pages)
21 October 2019Correction of a Director's date of birth incorrectly stated on incorporation / mr jamie hunter curry (2 pages)
15 August 2019Confirmation statement made on 1 August 2019 with no updates (3 pages)
29 March 2019Micro company accounts made up to 30 June 2018 (6 pages)
15 August 2018Confirmation statement made on 1 August 2018 with updates (4 pages)
23 February 2018Director's details changed for Mr Jamie Hunter Curry on 16 February 2018 (2 pages)
22 February 2018Change of details for Mr Jamie Hunter Curry as a person with significant control on 16 February 2018 (2 pages)
16 November 2017Micro company accounts made up to 30 June 2017 (6 pages)
16 November 2017Micro company accounts made up to 30 June 2017 (6 pages)
14 August 2017Confirmation statement made on 1 August 2017 with updates (4 pages)
14 August 2017Confirmation statement made on 1 August 2017 with updates (4 pages)
11 November 2016Micro company accounts made up to 30 June 2016 (6 pages)
11 November 2016Micro company accounts made up to 30 June 2016 (6 pages)
4 August 2016Confirmation statement made on 1 August 2016 with updates (4 pages)
4 August 2016Confirmation statement made on 1 August 2016 with updates (4 pages)
7 January 2016Micro company accounts made up to 30 June 2015 (6 pages)
7 January 2016Micro company accounts made up to 30 June 2015 (6 pages)
12 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 100
(3 pages)
12 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 100
(3 pages)
12 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 100
(3 pages)
27 January 2015Micro company accounts made up to 30 June 2014 (5 pages)
27 January 2015Micro company accounts made up to 30 June 2014 (5 pages)
30 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-30
  • GBP 100
(3 pages)
30 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-30
  • GBP 100
(3 pages)
30 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-30
  • GBP 100
(3 pages)
10 February 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
10 February 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
29 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 100
(3 pages)
29 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 100
(3 pages)
29 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 100
(3 pages)
25 February 2013Current accounting period shortened from 31 August 2013 to 30 June 2013 (1 page)
25 February 2013Current accounting period shortened from 31 August 2013 to 30 June 2013 (1 page)
1 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)
1 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
  • ANNOTATION Part Rectified Date of birth was removed from the public register on 10/10/2019 as it was factually inaccurate or is derived from something factually inaccurate.
(33 pages)
1 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(32 pages)