Jamar Liner Agencies Limited (reg no 02112959) is a private limited company started on 1987-03-20 in United Kingdom. This firm is registered at The Bridge One Graypen Way, Queens Road, Immingham DN40 1QN. Jamar Liner Agencies Limited operates Standard Industrial Classification code: 50200 that means "sea and coastal freight water transport", Standard Industrial Classification code: 49410 - "freight transport by road", Standard Industrial Classification code: 51210 - "freight air transport".

Company details

Name Jamar Liner Agencies Limited
Number 02112959
Date of Incorporation: 1987/03/20
End of financial year: 31 October
Address: The Bridge One Graypen Way, Queens Road, Immingham, DN40 1QN
SIC code: 50200 - Sea and coastal freight water transport
49410 - Freight transport by road
51210 - Freight air transport

As for the 5 directors that can be found in the aforementioned enterprise, we can name: Philip J. (appointed on 28 June 2019), Lee H. (appointment date: 28 June 2019), Phillip S. (appointed on 28 June 2019). 1 secretary is present as well: Lee H. (appointed on 28 June 2019). The Companies House reports 5 persons of significant control, namely: Graypen Group Limited is located at Queens Road, DN40 1QN Immingham, Lincolnshire. This corporate PSC has over 3/4 of shares, 3/4 to full of voting rights. Andrew B. has 1/2 or less of shares, 1/2 or less of voting rights, Timothy B. has 1/2 or less of shares, 1/2 or less of voting rights.

Directors

Accounts data

Date of Accounts 2015-12-31 2016-12-31 2017-12-31
Current Assets 966,179 1,376,162 911,686
Total Assets Less Current Liabilities 778,279 686,088 603,377

People with significant control

Graypen Group Limited
28 June 2019
Address The Bridge One Graypen Way Queens Road, Immingham, Lincolnshire, DN40 1QN, United Kingdom
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 10333374
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Andrew B.
16 May 2017 - 28 June 2019
Nature of control: 25-50% voting rights
25-50% shares
Timothy B.
16 May 2017 - 28 June 2019
Nature of control: 25-50% voting rights
25-50% shares
Petra B.
16 May 2017 - 28 June 2019
Nature of control: significiant influence or control
Wendy B.
16 May 2017 - 28 June 2019
Nature of control: significiant influence or control

Filings

Categories:
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
(AA) Accounts for a small company made up to Monday 31st October 2022
filed on: 11th, July 2023 | accounts
Free Download (8 pages)