You are here: bizstats.co.uk > a-z index > J list > JN list

Jng Yacht Management & Charter Limited LONDON


Jng Yacht Management & Charter started in year 1997 as Private Limited Company with registration number 03454193. The Jng Yacht Management & Charter company has been functioning successfully for twenty seven years now and its status is active. The firm's office is based in London at Unit 23 China Works. Postal code: SE1 7SJ.

There is a single director in the firm at the moment - James I., appointed on 23 October 1997. In addition, a secretary was appointed - Kristine I., appointed on 21 November 2003. At present there is 1 former director listed by the firm - Charles G., who left the firm on 1 January 2011. Similarly, the firm lists a few former secretaries whose names might be found in the table below.

Jng Yacht Management & Charter Limited Address / Contact

Office Address Unit 23 China Works
Office Address2 100 Black Prince Road
Town London
Post code SE1 7SJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03454193
Date of Incorporation Thu, 23rd Oct 1997
Industry Renting and leasing of passenger water transport equipment
End of financial Year 31st December
Company age 27 years old
Account next due date Mon, 30th Sep 2024 (149 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 3rd Nov 2024 (2024-11-03)
Last confirmation statement dated Fri, 20th Oct 2023

Company staff

Kristine I.

Position: Secretary

Appointed: 21 November 2003

James I.

Position: Director

Appointed: 23 October 1997

Pb Secretaries Limited

Position: Secretary

Appointed: 24 July 2000

Resigned: 31 May 2003

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 23 October 1997

Resigned: 23 October 1997

Nicola K.

Position: Secretary

Appointed: 23 October 1997

Resigned: 24 July 2000

Charles G.

Position: Director

Appointed: 23 October 1997

Resigned: 01 January 2011

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 23 October 1997

Resigned: 23 October 1997

People with significant control

The list of persons with significant control that own or control the company consists of 1 name. As BizStats found, there is James I. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

James I.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Net Assets Liabilities410 159428 179452 937466 728472 825
Other
Creditors45 22130 34842 58140 10440 716
Fixed Assets30 28317 7585 233  
Net Current Assets Liabilities45 22130 34842 58140 10440 716
Total Assets Less Current Liabilities14 93812 59037 34840 10440 716

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 28th, September 2023
Free Download (3 pages)

Company search