Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > JACINTA LIMITED
Company Information for

JACINTA LIMITED

THE ORANGERY, HESSLEWOOD COUNTRY BUSINESS PARK, FERRIBY ROAD HESSLE, EAST YORKSHIRE, HU13 0LH,
Company Registration Number
02114161
Private Limited Company
Active

Company Overview

About Jacinta Ltd
JACINTA LIMITED was founded on 1987-03-23 and has its registered office in Ferriby Road Hessle. The organisation's status is listed as "Active". Jacinta Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
JACINTA LIMITED
 
Legal Registered Office
THE ORANGERY
HESSLEWOOD COUNTRY BUSINESS PARK
FERRIBY ROAD HESSLE
EAST YORKSHIRE
HU13 0LH
Other companies in HU13
 
Filing Information
Company Number 02114161
Company ID Number 02114161
Date formed 1987-03-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 06/10/2015
Return next due 03/11/2016
Type of accounts SMALL
Last Datalog update: 2023-11-06 12:27:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JACINTA LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name JACINTA LIMITED
The following companies were found which have the same name as JACINTA LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
JACINTA (HK) LIMITED Unknown Company formed on the 2022-11-14
JACINTA A BLACKMON LLC 1790 LONG BAY ROAD MIDDLEBURG FL 32068 Inactive Company formed on the 2010-03-31
JACINTA A. H. PTY LTD NSW 2161 Active Company formed on the 2000-05-10
Jacinta Bautista LLC Indiana Unknown
JACINTA BEAUTY STUDIO Singapore Dissolved Company formed on the 2008-09-10
JACINTA BODEL HOMES PTY LIMITED Active Company formed on the 2021-06-29
JACINTA CARROLL PTY LTD Active Company formed on the 2019-01-10
JACINTA CAROLYN NOMINEES PTY LTD Active Company formed on the 2021-06-14
JACINTA CHARITABLE TRUST Active Company formed on the 2019-01-30
JACINTA CLIFFORD LIMITED K D TOWER COTTERELLS COTTERELLS HEMEL HEMPSTEAD HP1 1FW Dissolved Company formed on the 2013-06-25
JACINTA CLEGG PTY LTD Active Company formed on the 2021-11-25
Jacinta Company Limited Unknown Company formed on the 2021-05-28
JACINTA CORPORATION PTY LTD Active Company formed on the 2022-01-31
Jacinta Devlin Consulting LLC 30 N Gould St Ste R Sheridan WY 82801 Active Company formed on the 2019-10-23
JACINTA E. WALKER, P.L.L.C. 7480 S.W. 40th Street MIAMI FL 33155 Inactive Company formed on the 2016-05-24
JACINTA EDWARDS MASON MEMORIAL SCHOLARSHIP FUND North Carolina Unknown
Jacinta Elder Arrington LLC Maryland Unknown
JACINTA ELSTON PTY LTD Active Company formed on the 2022-02-11
JACINTA ELSTON PTY LTD Active Company formed on the 2022-02-11
JACINTA ENTERPRISE CORP. 17475 SW 182 AVE. MIAMI FL 33187 Inactive Company formed on the 2009-01-13

Company Officers of JACINTA LIMITED

Current Directors
Officer Role Date Appointed
MACKINNONS
Company Secretary 2006-01-31
THORSTEINN MAR BALDVINSSON
Director 2006-01-31
HARALDUR GRETARSSON
Director 2006-01-31
DIEDERIK PARLEVLIET
Director 2006-01-31
JANE VANESSA SANDELL
Director 2015-04-05
JAN CORNELIS VAN DER PLAS
Director 2006-01-31
Previous Officers
Officer Role Date Appointed Date Resigned
NIGEL DOUGLAS ATKINS
Director 1992-10-06 2015-04-05
SIMON ANDREW KEANE
Company Secretary 2002-01-01 2006-01-31
CHARLES ROGER MARR
Director 1992-10-06 2006-01-31
ANTHONY BAXTER
Company Secretary 1997-06-09 2002-01-01
COLIN CLAYTON
Company Secretary 1992-10-06 1997-06-09
JAMES GEOFFREY MARR
Director 1992-10-06 1994-10-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MACKINNONS ELLISHILL ENTERPRISES LIMITED Company Secretary 2009-09-07 CURRENT 2009-09-07 Active
MACKINNONS FROZEN AT SEA LIMITED Company Secretary 2009-06-05 CURRENT 2008-05-02 Active
MACKINNONS ASPIRE-TO-GOLF (RETAIL) LIMITED Company Secretary 2009-04-16 CURRENT 2009-04-16 Active - Proposal to Strike off
MACKINNONS ACTIVPAYROLL LTD. Company Secretary 2009-03-09 CURRENT 1999-03-23 Active
MACKINNONS GEMINI CORROSION SERVICES LIMITED Company Secretary 2008-12-22 CURRENT 1986-11-11 Liquidation
MACKINNONS FARSTAD INVESTMENTS LIMITED Company Secretary 2008-12-02 CURRENT 2008-12-02 Dissolved 2017-05-30
MACKINNONS DEFIANCE (FRASERBURGH) LIMITED Company Secretary 2008-10-30 CURRENT 2008-10-30 Active
MACKINNONS D & S ROOFING LIMITED Company Secretary 2008-08-07 CURRENT 2008-08-07 Dissolved 2014-08-29
MACKINNONS MORWIL LIMITED Company Secretary 2008-08-05 CURRENT 2008-08-05 Liquidation
MACKINNONS COMPETENTIA LIMITED Company Secretary 2008-02-21 CURRENT 2008-02-21 Dissolved 2017-02-21
MACKINNONS PETERHEAD DECOMMISSIONING LIMITED Company Secretary 2007-10-04 CURRENT 2007-10-04 Dissolved 2017-03-28
MACKINNONS MCM FISHING LIMITED Company Secretary 2007-05-11 CURRENT 2007-05-11 Active
MACKINNONS ONWARD FISHING COMPANY LIMITED Company Secretary 2006-11-30 CURRENT 1901-01-16 Active
MACKINNONS NORTEMARA LIMITED Company Secretary 2006-11-29 CURRENT 2006-11-29 Dissolved 2016-02-02
MACKINNONS TEBA LIMITED Company Secretary 2006-10-06 CURRENT 2006-10-06 Active
MACKINNONS AQUATECH DESIGN LIMITED Company Secretary 2006-08-31 CURRENT 1995-05-15 Active
MACKINNONS MACKINCO (52) LIMITED Company Secretary 2006-06-19 CURRENT 2006-06-19 Dissolved 2014-11-07
MACKINNONS SWANELLA LIMITED Company Secretary 2006-01-31 CURRENT 1994-10-18 Active
MACKINNONS J. MARR (FISHING) LIMITED Company Secretary 2006-01-31 CURRENT 1897-10-02 Active
MACKINNONS ARMANA LIMITED Company Secretary 2006-01-31 CURRENT 1987-03-24 Active
MACKINNONS MARR MANAGEMENT LIMITED Company Secretary 2006-01-18 CURRENT 2005-12-07 Active
MACKINNONS GROUNDWATER LIFT TRUCKS LIMITED Company Secretary 2005-07-01 CURRENT 1998-03-31 Active
MACKINNONS PENGUIN EXPLORATION LIMITED Company Secretary 2005-06-02 CURRENT 2005-06-02 Dissolved 2014-01-17
MACKINNONS ANIRAC LIMITED Company Secretary 2005-02-28 CURRENT 2005-02-28 Active
MACKINNONS HARCUS FISHING COMPANY LIMITED Company Secretary 2005-02-24 CURRENT 1996-12-31 Active
MACKINNONS BOYD LINE LIMITED Company Secretary 2005-01-14 CURRENT 1980-06-12 Active
MACKINNONS LIONMAN LIMITED Company Secretary 2005-01-14 CURRENT 1986-05-13 Active
MACKINNONS SEACROFT MARINE CONSULTANTS LIMITED Company Secretary 2004-09-06 CURRENT 2004-09-06 Active
MACKINNONS UK FISHERIES LIMITED Company Secretary 2004-09-01 CURRENT 2004-09-01 Active
MACKINNONS KINCARDINE PROPERTIES LIMITED Company Secretary 2004-06-22 CURRENT 2004-06-22 Active
MACKINNONS MACKINCO (32) LIMITED Company Secretary 2003-05-23 CURRENT 2003-05-23 Active
MACKINNONS CHARTSCORE Company Secretary 2002-09-18 CURRENT 2002-09-18 Active - Proposal to Strike off
MACKINNONS FORGEAMBER Company Secretary 2002-06-17 CURRENT 2002-06-17 Active - Proposal to Strike off
MACKINNONS EIJ DEVELOPMENTS LIMITED Company Secretary 2001-12-12 CURRENT 2001-12-12 Active
MACKINNONS VENTURE II FISHING COMPANY LIMITED Company Secretary 1999-12-20 CURRENT 1999-12-20 Active
MACKINNONS MACKINCO (NOMINEES) LIMITED Company Secretary 1999-07-08 CURRENT 1999-07-08 Active
MACKINNONS TOR DRILLING (UK) LIMITED Company Secretary 1999-06-09 CURRENT 1999-06-09 Active
MACKINNONS CROVIE FISHING COMPANY LIMITED Company Secretary 1998-11-30 CURRENT 1998-11-30 Active
MACKINNONS LAESO FISH LIMITED Company Secretary 1998-03-26 CURRENT 1998-03-26 Active
MACKINNONS FARSTAD SHIPPING LIMITED Company Secretary 1996-06-10 CURRENT 1985-08-30 Active
MACKINNONS FARSTAD MARINE LIMITED Company Secretary 1995-10-02 CURRENT 1995-09-19 Dissolved 2017-05-30
MACKINNONS SHANNON FISHING LIMITED Company Secretary 1995-03-28 CURRENT 1995-03-28 Active
MACKINNONS FREEDOM FISH LIMITED Company Secretary 1995-03-28 CURRENT 1995-03-28 Active
MACKINNONS TAYMASS LIMITED Company Secretary 1992-08-20 CURRENT 1992-05-21 Liquidation
MACKINNONS ABERDEEN MARINE PERSONNEL LIMITED Company Secretary 1990-12-31 CURRENT 1989-05-16 Active - Proposal to Strike off
MACKINNONS DENMORE PARK MANAGEMENT LIMITED Company Secretary 1989-11-30 CURRENT 1975-11-17 Active
MACKINNONS NSW TECHNOLOGY LIMITED Company Secretary 1989-06-06 CURRENT 1980-09-10 Active - Proposal to Strike off
MACKINNONS JOHN H. DUNCAN AND SON (LONGSIDE) LIMITED Company Secretary 1989-01-25 CURRENT 1950-05-18 Liquidation
MACKINNONS A.J. ROBSON (ELECTRICAL) LIMITED Company Secretary 1988-12-06 CURRENT 1987-02-25 Active
THORSTEINN MAR BALDVINSSON KIRKELLA LIMITED Director 2006-01-31 CURRENT 1999-07-30 Active
THORSTEINN MAR BALDVINSSON J. MARR (FISHING) LIMITED Director 2006-01-31 CURRENT 1897-10-02 Active
THORSTEINN MAR BALDVINSSON ARMANA LIMITED Director 2006-01-31 CURRENT 1987-03-24 Active
THORSTEINN MAR BALDVINSSON MARR MANAGEMENT LIMITED Director 2006-01-18 CURRENT 2005-12-07 Active
THORSTEINN MAR BALDVINSSON UK FISHERIES LIMITED Director 2004-09-01 CURRENT 2004-09-01 Active
THORSTEINN MAR BALDVINSSON BOYD LINE LIMITED Director 2004-02-15 CURRENT 1980-06-12 Active
THORSTEINN MAR BALDVINSSON LIONMAN LIMITED Director 2004-02-15 CURRENT 1986-05-13 Active
HARALDUR GRETARSSON SWANELLA LIMITED Director 2006-01-31 CURRENT 1994-10-18 Active
HARALDUR GRETARSSON KIRKELLA LIMITED Director 2006-01-31 CURRENT 1999-07-30 Active
HARALDUR GRETARSSON J. MARR (FISHING) LIMITED Director 2006-01-31 CURRENT 1897-10-02 Active
HARALDUR GRETARSSON ARMANA LIMITED Director 2006-01-31 CURRENT 1987-03-24 Active
HARALDUR GRETARSSON UK FISHERIES LIMITED Director 2004-09-01 CURRENT 2004-09-01 Active
HARALDUR GRETARSSON BOYD LINE LIMITED Director 2004-02-15 CURRENT 1980-06-12 Active
HARALDUR GRETARSSON LIONMAN LIMITED Director 2004-02-15 CURRENT 1986-05-13 Active
HARALDUR GRETARSSON ONWARD FISHING COMPANY LIMITED Director 1999-08-18 CURRENT 1901-01-16 Active
DIEDERIK PARLEVLIET SWANELLA LIMITED Director 2006-01-31 CURRENT 1994-10-18 Active
DIEDERIK PARLEVLIET KIRKELLA LIMITED Director 2006-01-31 CURRENT 1999-07-30 Active
DIEDERIK PARLEVLIET J. MARR (FISHING) LIMITED Director 2006-01-31 CURRENT 1897-10-02 Active
DIEDERIK PARLEVLIET ARMANA LIMITED Director 2006-01-31 CURRENT 1987-03-24 Active
DIEDERIK PARLEVLIET MARR MANAGEMENT LIMITED Director 2006-01-18 CURRENT 2005-12-07 Active
DIEDERIK PARLEVLIET UK FISHERIES LIMITED Director 2004-09-01 CURRENT 2004-09-01 Active
DIEDERIK PARLEVLIET BOYD LINE LIMITED Director 2004-02-15 CURRENT 1980-06-12 Active
DIEDERIK PARLEVLIET LIONMAN LIMITED Director 2004-02-15 CURRENT 1986-05-13 Active
JANE VANESSA SANDELL THE NATIONAL FEDERATION OF FISHERMEN'S ORGANISATION LIMITED Director 2016-10-27 CURRENT 2008-06-12 Active
JANE VANESSA SANDELL FISH PRODUCERS'ORGANISATION LIMITED(THE) Director 2016-01-11 CURRENT 1973-04-02 Active
JANE VANESSA SANDELL SWANELLA LIMITED Director 2015-04-05 CURRENT 1994-10-18 Active
JANE VANESSA SANDELL BOYD LINE LIMITED Director 2015-04-05 CURRENT 1980-06-12 Active
JANE VANESSA SANDELL KIRKELLA LIMITED Director 2015-04-05 CURRENT 1999-07-30 Active
JANE VANESSA SANDELL MARR MANAGEMENT LIMITED Director 2015-04-05 CURRENT 2005-12-07 Active
JANE VANESSA SANDELL J. MARR (FISHING) LIMITED Director 2015-04-05 CURRENT 1897-10-02 Active
JANE VANESSA SANDELL LIONMAN LIMITED Director 2015-04-05 CURRENT 1986-05-13 Active
JANE VANESSA SANDELL ARMANA LIMITED Director 2015-04-05 CURRENT 1987-03-24 Active
JANE VANESSA SANDELL UK FISHERIES LIMITED Director 2015-04-05 CURRENT 2004-09-01 Active
JAN CORNELIS VAN DER PLAS SWANELLA LIMITED Director 2006-01-31 CURRENT 1994-10-18 Active
JAN CORNELIS VAN DER PLAS KIRKELLA LIMITED Director 2006-01-31 CURRENT 1999-07-30 Active
JAN CORNELIS VAN DER PLAS J. MARR (FISHING) LIMITED Director 2006-01-31 CURRENT 1897-10-02 Active
JAN CORNELIS VAN DER PLAS ARMANA LIMITED Director 2006-01-31 CURRENT 1987-03-24 Active
JAN CORNELIS VAN DER PLAS MARR MANAGEMENT LIMITED Director 2006-01-18 CURRENT 2005-12-07 Active
JAN CORNELIS VAN DER PLAS UK FISHERIES LIMITED Director 2004-09-01 CURRENT 2004-09-01 Active
JAN CORNELIS VAN DER PLAS BOYD LINE LIMITED Director 2004-02-15 CURRENT 1980-06-12 Active
JAN CORNELIS VAN DER PLAS LIONMAN LIMITED Director 2004-02-15 CURRENT 1986-05-13 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-16CONFIRMATION STATEMENT MADE ON 06/10/23, WITH NO UPDATES
2023-09-27SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2022-08-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2021-10-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-10-19CS01CONFIRMATION STATEMENT MADE ON 06/10/21, WITH NO UPDATES
2021-07-15AP01DIRECTOR APPOINTED MR BALDVIN THORSTEINSSON
2021-07-05TM01APPOINTMENT TERMINATED, DIRECTOR HARALDUR GRETARSSON
2021-01-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-10-19CS01CONFIRMATION STATEMENT MADE ON 06/10/20, WITH NO UPDATES
2019-11-26TM01APPOINTMENT TERMINATED, DIRECTOR THORSTEINN MAR BALDVINSSON
2019-10-07CS01CONFIRMATION STATEMENT MADE ON 06/10/19, WITH NO UPDATES
2019-09-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2018-10-10CS01CONFIRMATION STATEMENT MADE ON 06/10/18, WITH NO UPDATES
2018-09-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-01-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2018-01-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2018-01-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2017-10-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 021141610013
2017-10-09CS01CONFIRMATION STATEMENT MADE ON 06/10/17, WITH NO UPDATES
2017-10-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 021141610012
2017-10-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 021141610010
2017-10-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 021141610011
2017-10-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 021141610011
2017-09-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2016-10-11LATEST SOC11/10/16 STATEMENT OF CAPITAL;GBP 1000
2016-10-11CS01CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES
2016-10-09AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2015-10-22LATEST SOC22/10/15 STATEMENT OF CAPITAL;GBP 1000
2015-10-22AR0106/10/15 ANNUAL RETURN FULL LIST
2015-09-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-06-08AP01DIRECTOR APPOINTED MRS JANE VANESSA SANDELL
2015-06-08TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL DOUGLAS ATKINS
2014-10-16LATEST SOC16/10/14 STATEMENT OF CAPITAL;GBP 1000
2014-10-16AR0106/10/14 ANNUAL RETURN FULL LIST
2014-09-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2013-11-06LATEST SOC06/11/13 STATEMENT OF CAPITAL;GBP 1000
2013-11-06AR0106/10/13 ANNUAL RETURN FULL LIST
2013-08-15CH01DIRECTOR'S CHANGE OF PARTICULARS / JAN CORNELIS VAN DER PLAS / 15/08/2013
2013-08-15CH01DIRECTOR'S CHANGE OF PARTICULARS / DIEDERIK PARLEVLIET / 15/08/2013
2013-08-15CH01DIRECTOR'S CHANGE OF PARTICULARS / HARALDUR GRETARSSON / 15/08/2013
2013-08-15CH01DIRECTOR'S CHANGE OF PARTICULARS / THORSTEINN MAR BALDVINSSON / 15/08/2013
2013-08-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL DOUGLAS ATKINS / 15/08/2013
2013-07-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2012-12-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2012-10-09AR0106/10/12 FULL LIST
2012-09-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-07-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2012-07-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2011-10-27AR0106/10/11 FULL LIST
2011-09-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2010-10-26AR0106/10/10 FULL LIST
2010-07-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2009-11-16AR0106/10/09 FULL LIST
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / JAN CORNELIS VAN DER PLAS / 01/10/2009
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / DIEDERIK PARLEVLIET / 01/10/2009
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / HARALDUR GRETARSSON / 01/10/2009
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / THORSTEINN MAR BALDVINSSON / 01/10/2009
2009-11-13CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MACKINNONS / 01/10/2009
2009-10-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2008-10-23363aRETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS
2008-09-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2007-10-16363aRETURN MADE UP TO 06/10/07; FULL LIST OF MEMBERS
2007-10-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2006-12-07AAFULL ACCOUNTS MADE UP TO 31/01/06
2006-11-01288cDIRECTOR'S PARTICULARS CHANGED
2006-11-01363aRETURN MADE UP TO 06/10/06; FULL LIST OF MEMBERS
2006-08-21225ACC. REF. DATE SHORTENED FROM 31/01/07 TO 31/12/06
2006-07-20395PARTICULARS OF MORTGAGE/CHARGE
2006-06-16155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-06-15AUDAUDITOR'S RESIGNATION
2006-03-06287REGISTERED OFFICE CHANGED ON 06/03/06 FROM: ST ANDREWS DOCK HULL EAST YORKSHIRE HU3 4PN
2006-02-14288aNEW DIRECTOR APPOINTED
2006-02-14288aNEW SECRETARY APPOINTED
2006-02-13288aNEW DIRECTOR APPOINTED
2006-02-13288aNEW DIRECTOR APPOINTED
2006-02-10288aNEW DIRECTOR APPOINTED
2006-02-08288bDIRECTOR RESIGNED
2006-02-08288bSECRETARY RESIGNED
2006-02-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-02-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-02-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-02-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-02-06225ACC. REF. DATE SHORTENED FROM 31/03/06 TO 31/01/06
2006-01-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-10-18363aRETURN MADE UP TO 06/10/05; FULL LIST OF MEMBERS
2005-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-11-03363sRETURN MADE UP TO 06/10/04; FULL LIST OF MEMBERS
2004-01-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-10-22363sRETURN MADE UP TO 06/10/03; FULL LIST OF MEMBERS
2003-01-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-10-25363sRETURN MADE UP TO 06/10/02; FULL LIST OF MEMBERS
2002-08-17288cDIRECTOR'S PARTICULARS CHANGED
2002-01-17288aNEW SECRETARY APPOINTED
2002-01-17288bSECRETARY RESIGNED
2001-11-30AUDAUDITOR'S RESIGNATION
Industry Information
SIC/NAIC Codes
03 - Fishing and aquaculture
031 - Fishing
03110 - Marine fishing




Licences & Regulatory approval
We could not find any licences issued to JACINTA LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against JACINTA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-10-06 Outstanding ABN AMRO LEASE N.V.
2017-10-06 Outstanding ABN AMRO BANK N.V.
2017-10-06 Outstanding ABN AMRO BANK N.V.
2017-10-06 Outstanding ABN AMRO LEASE N.V.
SECOND MORTGAGE OVER FISHING LICENCE QUOTA UNITS AND ANCILLARY RIGHTS 2012-12-15 Outstanding ABN AMRO BANK N.V.
STATUTORY SHIP'S MORTGAGE TO SECURE AN ACCOUNT CURRENT 2012-07-12 Outstanding ABN AMRO LEASE N.V.
DEED OF COVENANT 2012-07-12 Outstanding ABN AMRO LEASE N.V.
DEBENTURE 2006-07-20 Satisfied KAUPTHING BANK HF
MORTGAGE 2000-05-18 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEED OF COVENANT SUPPLEMENTAL TO A MORTGAGE DEED 2000-05-18 Satisfied THE ROYAL BANK OF SCOTLAND PLC
ASSIGNMENT OF CONTRACT 1999-07-06 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 1999-07-06 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 1987-04-01 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2020-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on JACINTA LIMITED

Intangible Assets
Patents
We have not found any records of JACINTA LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JACINTA LIMITED
Trademarks
We have not found any records of JACINTA LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JACINTA LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (03110 - Marine fishing) as JACINTA LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where JACINTA LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JACINTA LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded JACINTA LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.