Sjw Marine Limited

General information

Name:

Sjw Marine Ltd

Office Address:

82 Mitchell Avenue PO38 1DS Ventnor

Number: 06998088

Incorporation date: 2009-08-24

Dissolution date: 2021-10-05

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Sjw Marine started conducting its operations in the year 2009 as a Private Limited Company under the following Company Registration No.: 06998088. The company's head office was situated in Ventnor at 82 Mitchell Avenue. This Sjw Marine Limited company had been operating in this business field for 12 years. The name of the firm was replaced in 2009 to Sjw Marine Limited. The enterprise former registered name was Vectis 620.

The directors were: Donna W. chosen to lead the company in 2009 and Simon W. chosen to lead the company in 2009 in December.

Executives who had significant control over the firm were: Donna W. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Simon W. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

  • Previous company's names
  • Sjw Marine Limited 2009-12-12
  • Vectis 620 Limited 2009-08-24

Financial data based on annual reports

Company staff

Donna W.

Role: Director

Appointed: 01 December 2009

Latest update: 21 September 2023

Simon W.

Role: Director

Appointed: 01 December 2009

Latest update: 21 September 2023

People with significant control

Donna W.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Simon W.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2022
Account last made up date 31 March 2021
Confirmation statement next due date 07 September 2021
Confirmation statement last made up date 24 August 2020
Annual Accounts 30 September 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 30 September 2014
Annual Accounts 6 November 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 6 November 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts 6 September 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 6 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 5th, October 2021
gazette
Free Download Download filing (1 page)

Additional Information

Accountant/Auditor,
2015

Name:

Garbetts (iow) Limited

Address:

Exchange House St Cross Lane

Post code:

PO30 5BZ

City / Town:

Newport

Accountant/Auditor,
2014 - 2013

Name:

Garbetts (iow) Limited

Address:

Arnold House 2 New Road

Post code:

PO36 0DT

City / Town:

Brading

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
12
Company Age

Similar companies nearby

Closest companies