Company NameLondon Jetboat Limited
Company StatusDissolved
Company Number10056973
CategoryPrivate Limited Company
Incorporation Date11 March 2016(8 years, 1 month ago)
Dissolution Date21 August 2018 (5 years, 8 months ago)

Business Activity

Section HTransportation and storage
SIC 6120Inland water transport
SIC 50300Inland passenger water transport

Directors

Director NameMr Hamish Adair McMaster
Date of BirthDecember 1966 (Born 57 years ago)
NationalityNew Zealander
StatusClosed
Appointed11 March 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 3 Wath Rd, Elsecar, Barnsley S74 8hj
Elsecar, Barnsley S74 8hj
Barnsley S74 8hj
South Yorkshire
S74 8HJ
Director NameMr Murray William Trail
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed11 March 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 3 Wath Rd, Elsecar, Barnsley S74 8hj
Elsecar, Barnsley S74 8hj
Barnsley S74 8hj
South Yorkshire
S74 8HJ
Director NameMr David Patrick Whelan
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed11 March 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Talbot Avenue
Bournemouth
BH3 7HR

Location

Registered Address3 3 Wath Rd, Elsecar, Barnsley S74 8hj
Elsecar, Barnsley S74 8hj
Barnsley S74 8hj
South Yorkshire
S74 8HJ
RegionYorkshire and The Humber
ConstituencyBarnsley East
CountySouth Yorkshire
WardHoyland Milton
Built Up AreaBarnsley/Dearne Valley

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

21 August 2018Final Gazette dissolved via compulsory strike-off (1 page)
5 June 2018First Gazette notice for compulsory strike-off (1 page)
14 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
14 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
28 March 2017Confirmation statement made on 10 March 2017 with updates (6 pages)
28 March 2017Confirmation statement made on 10 March 2017 with updates (6 pages)
29 April 2016Registered office address changed from 10 Swallowood Court Brampton Bierlow Rotherham South Yorkshire S63 6HS England to 3 3 Wath Rd, Elsecar, Barnsley S74 8HJ Elsecar, Barnsley S74 8HJ Barnsley S74 8HJ South Yorkshire S74 8HJ on 29 April 2016 (1 page)
29 April 2016Registered office address changed from 10 Swallowood Court Brampton Bierlow Rotherham South Yorkshire S63 6HS England to 3 3 Wath Rd, Elsecar, Barnsley S74 8HJ Elsecar, Barnsley S74 8HJ Barnsley S74 8HJ South Yorkshire S74 8HJ on 29 April 2016 (1 page)
11 March 2016Incorporation
Statement of capital on 2016-03-11
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
11 March 2016Incorporation
Statement of capital on 2016-03-11
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)