Company NameShipco-Shipping Limited
DirectorKlaus Henry Jepsen
Company StatusActive
Company Number02298861
CategoryPrivate Limited Company
Incorporation Date22 September 1988(35 years, 6 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameKlaus Henry Jepsen
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityDanish
StatusCurrent
Appointed02 December 2002(14 years, 2 months after company formation)
Appointment Duration21 years, 4 months
RoleExecutive
Country of ResidenceUnited States
Correspondence Address1 Argent Court
Sylvan Way Southfields Business Park
Basildon
Essex
SS15 6TH
Secretary NameMrs Amanda Lesley Baker
StatusCurrent
Appointed02 June 2021(32 years, 8 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Correspondence Address1 Argent Court
Sylvan Way Southfields Business Park
Basildon
Essex
SS15 6TH
Director NameAndrew Wells
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1991(2 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 18 August 1992)
RoleSolicitor
Correspondence Address51 Eastcheap
London
EC3M 1JP
Director NameMr Denis John Gibson
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1992(3 years, 11 months after company formation)
Appointment Duration9 years (resigned 17 August 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Abercorn Way
The Grove
Witham
Essex
CM8 2UF
Secretary NamePaula Lois Clayton
NationalityBritish
StatusResigned
Appointed18 August 1992(3 years, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 14 June 1997)
RoleCompany Director
Correspondence AddressContainer Base Box Lane
Renwick Road
Barking
Essex
IG11 0SZ
Secretary NameRoger Henry Franklin
NationalityBritish
StatusResigned
Appointed14 June 1997(8 years, 8 months after company formation)
Appointment Duration12 years, 10 months (resigned 27 April 2010)
RoleIT Manager
Correspondence Address2 Watercress Cottages
Watercress Lane
Canterbury
Kent
CT3 1NS
Director NameJens Andersen
Date of BirthMarch 1958 (Born 66 years ago)
NationalityDanish
StatusResigned
Appointed17 August 2001(12 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 02 December 2002)
RoleNvocc
Correspondence Address25 Swan Lane
Wickford
Essex
SS11 7DB
Secretary NameJens Andersen
NationalityDanish
StatusResigned
Appointed17 August 2001(12 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 02 December 2002)
RoleNvocc
Correspondence Address25 Swan Lane
Wickford
Essex
SS11 7DB
Secretary NameMr David John Pennell
StatusResigned
Appointed27 April 2010(21 years, 7 months after company formation)
Appointment Duration11 years, 1 month (resigned 02 June 2021)
RoleCompany Director
Correspondence Address1 Argent Court
Sylvan Way Southfields Business Park
Basildon
Essex
SS15 6TH
Secretary NameClyde Secretaries Limited (Corporation)
StatusResigned
Appointed03 January 1991(2 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 18 August 1992)
Correspondence Address51 Eastcheap
London
EC3M 1JP

Location

Registered Address1 Argent Court
Sylvan Way Southfields Business Park
Basildon
Essex
SS15 6TH
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
WardLaindon Park
Built Up AreaBasildon
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return20 December 2023 (3 months, 1 week ago)
Next Return Due3 January 2025 (9 months, 1 week from now)

Filing History

28 December 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
28 December 2020Confirmation statement made on 28 December 2020 with no updates (3 pages)
27 December 2019Confirmation statement made on 17 December 2019 with no updates (3 pages)
27 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
17 December 2018Confirmation statement made on 17 December 2018 with no updates (3 pages)
17 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
17 December 2018Director's details changed for Klaus Henry Jepsen on 12 December 2018 (2 pages)
9 January 2018Notification of Arne Simonsen as a person with significant control on 1 January 2017 (2 pages)
9 January 2018Confirmation statement made on 27 December 2017 with no updates (3 pages)
9 January 2018Withdrawal of a person with significant control statement on 9 January 2018 (2 pages)
9 January 2018Confirmation statement made on 27 December 2017 with no updates (3 pages)
9 January 2018Notification of Arne Simonsen as a person with significant control on 1 January 2017 (2 pages)
9 January 2018Withdrawal of a person with significant control statement on 9 January 2018 (2 pages)
5 January 2018Accounts for a dormant company made up to 31 March 2017 (2 pages)
5 January 2018Accounts for a dormant company made up to 31 March 2017 (2 pages)
27 December 2016Confirmation statement made on 27 December 2016 with updates (5 pages)
27 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
27 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
27 December 2016Confirmation statement made on 27 December 2016 with updates (5 pages)
28 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
28 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
28 December 2015Annual return made up to 27 December 2015 with a full list of shareholders
Statement of capital on 2015-12-28
  • GBP 2
(3 pages)
28 December 2015Annual return made up to 27 December 2015 with a full list of shareholders
Statement of capital on 2015-12-28
  • GBP 2
(3 pages)
27 December 2014Annual return made up to 27 December 2014 with a full list of shareholders
Statement of capital on 2014-12-27
  • GBP 2
(3 pages)
27 December 2014Annual return made up to 27 December 2014 with a full list of shareholders
Statement of capital on 2014-12-27
  • GBP 2
(3 pages)
27 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
27 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
27 December 2013Annual return made up to 27 December 2013 with a full list of shareholders
Statement of capital on 2013-12-27
  • GBP 2
(3 pages)
27 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
27 December 2013Annual return made up to 27 December 2013 with a full list of shareholders
Statement of capital on 2013-12-27
  • GBP 2
(3 pages)
27 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
27 December 2012Annual return made up to 27 December 2012 with a full list of shareholders (3 pages)
27 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
27 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
27 December 2012Annual return made up to 27 December 2012 with a full list of shareholders (3 pages)
22 July 2012Registered office address changed from Container Base Box Lane Renwick Road Barking Essex IG11 0SQ on 22 July 2012 (1 page)
22 July 2012Registered office address changed from Container Base Box Lane Renwick Road Barking Essex IG11 0SQ on 22 July 2012 (1 page)
30 December 2011Annual return made up to 30 December 2011 with a full list of shareholders (3 pages)
30 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
30 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
30 December 2011Annual return made up to 30 December 2011 with a full list of shareholders (3 pages)
20 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (3 pages)
20 January 2011Accounts for a dormant company made up to 31 March 2010 (2 pages)
20 January 2011Accounts for a dormant company made up to 31 March 2010 (2 pages)
20 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (3 pages)
20 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (3 pages)
27 April 2010Termination of appointment of Roger Franklin as a secretary (1 page)
27 April 2010Termination of appointment of Roger Franklin as a secretary (1 page)
27 April 2010Appointment of Mr David John Pennell as a secretary (1 page)
27 April 2010Appointment of Mr David John Pennell as a secretary (1 page)
19 January 2010Director's details changed for Klaus Henry Jepsen on 4 October 2009 (2 pages)
19 January 2010Director's details changed for Klaus Henry Jepsen on 4 October 2009 (2 pages)
19 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (4 pages)
19 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
19 January 2010Director's details changed for Klaus Henry Jepsen on 4 October 2009 (2 pages)
19 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
19 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (4 pages)
19 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (4 pages)
12 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
12 January 2009Return made up to 03/01/09; full list of members (3 pages)
12 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
12 January 2009Return made up to 03/01/09; full list of members (3 pages)
25 January 2008Return made up to 03/01/08; full list of members (2 pages)
25 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
25 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
25 January 2008Return made up to 03/01/08; full list of members (2 pages)
25 January 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
25 January 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
17 January 2007Secretary's particulars changed (1 page)
17 January 2007Return made up to 03/01/07; full list of members (2 pages)
17 January 2007Secretary's particulars changed (1 page)
17 January 2007Return made up to 03/01/07; full list of members (2 pages)
23 February 2006Return made up to 03/01/06; full list of members (2 pages)
23 February 2006Director's particulars changed (1 page)
23 February 2006Return made up to 03/01/06; full list of members (2 pages)
23 February 2006Director's particulars changed (1 page)
20 January 2006Accounts for a dormant company made up to 31 March 2005 (3 pages)
20 January 2006Accounts for a dormant company made up to 31 March 2005 (3 pages)
6 January 2005Accounts for a dormant company made up to 31 March 2004 (3 pages)
6 January 2005Return made up to 03/01/05; full list of members (6 pages)
6 January 2005Return made up to 03/01/05; full list of members (6 pages)
6 January 2005Accounts for a dormant company made up to 31 March 2004 (3 pages)
8 January 2004Accounts for a dormant company made up to 31 March 2003 (3 pages)
8 January 2004Accounts for a dormant company made up to 31 March 2003 (3 pages)
8 January 2004Return made up to 03/01/04; full list of members (6 pages)
8 January 2004Return made up to 03/01/04; full list of members (6 pages)
31 January 2003Return made up to 03/01/03; full list of members (8 pages)
31 January 2003Return made up to 03/01/03; full list of members (8 pages)
10 January 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
10 January 2003New director appointed (2 pages)
10 January 2003New director appointed (2 pages)
10 January 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
30 December 2002Secretary resigned;director resigned (1 page)
30 December 2002Secretary resigned;director resigned (1 page)
30 January 2002Return made up to 03/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 January 2002Return made up to 03/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 January 2002New secretary appointed (2 pages)
10 January 2002Secretary resigned (1 page)
10 January 2002Secretary resigned (1 page)
10 January 2002New secretary appointed (2 pages)
15 November 2001Accounts for a dormant company made up to 31 March 2001 (3 pages)
15 November 2001Accounts for a dormant company made up to 31 March 2001 (3 pages)
14 September 2001New secretary appointed;new director appointed (2 pages)
14 September 2001Director resigned (1 page)
14 September 2001Director resigned (1 page)
14 September 2001New secretary appointed;new director appointed (2 pages)
16 February 2001Accounts for a dormant company made up to 31 March 2000 (2 pages)
16 February 2001Accounts for a dormant company made up to 31 March 2000 (2 pages)
8 January 2001Return made up to 03/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 January 2001Return made up to 03/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 December 1999Accounts for a dormant company made up to 31 March 1999 (2 pages)
22 December 1999Accounts for a dormant company made up to 31 March 1999 (2 pages)
22 December 1999Return made up to 03/01/00; full list of members (6 pages)
22 December 1999Return made up to 03/01/00; full list of members (6 pages)
4 January 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 January 1999Return made up to 03/01/99; no change of members (6 pages)
4 January 1999Return made up to 03/01/99; no change of members (6 pages)
4 January 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 December 1998Accounts for a dormant company made up to 31 March 1998 (2 pages)
1 December 1998Accounts for a dormant company made up to 31 March 1998 (2 pages)
5 February 1998Return made up to 03/01/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 February 1998Return made up to 03/01/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 December 1997Accounts for a dormant company made up to 31 March 1997 (2 pages)
16 December 1997Accounts for a dormant company made up to 31 March 1997 (2 pages)
21 January 1997Return made up to 03/01/97; full list of members
  • 363(287) ‐ Registered office changed on 21/01/97
(6 pages)
21 January 1997Return made up to 03/01/97; full list of members
  • 363(287) ‐ Registered office changed on 21/01/97
(6 pages)
10 January 1997Accounts for a dormant company made up to 31 March 1996 (2 pages)
10 January 1997Accounts for a dormant company made up to 31 March 1996 (2 pages)
8 March 1996Accounts for a dormant company made up to 31 March 1995 (2 pages)
8 March 1996Accounts for a dormant company made up to 31 March 1995 (2 pages)
3 January 1996Return made up to 03/01/96; no change of members (4 pages)
3 January 1996Return made up to 03/01/96; no change of members (4 pages)