CAPTAIN JOHN GORDON MARINE SURVEY LIMITED

Register to unlock more data on OkredoRegister

CAPTAIN JOHN GORDON MARINE SURVEY LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

04193247

Incorporation date

03/04/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

63 Walter Road, Swansea SA1 4PTCopy
copy info iconCopy
See on map
Latest events (Record since 03/04/2001)
dot icon13/01/2026
Statement of affairs
dot icon13/01/2026
Appointment of a voluntary liquidator
dot icon09/01/2026
Registered office address changed from Surgery House Mill Street Tonyrefail Porth CF39 8AF Wales to 63 Walter Road Swansea SA1 4PT on 2026-01-09
dot icon05/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon09/06/2025
Registered office address changed from Noddfa Chapel Heol Rheolau Abercrave Swansea SA9 1TB Wales to Surgery House Mill Street Tonyrefail Porth CF39 8AF on 2025-06-09
dot icon27/05/2025
Confirmation statement made on 2025-05-25 with no updates
dot icon18/11/2024
Secretary's details changed for Ruth Phillips on 2024-11-18
dot icon31/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon28/05/2024
Confirmation statement made on 2024-05-25 with no updates
dot icon25/08/2023
Total exemption full accounts made up to 2023-03-31
dot icon25/05/2023
Confirmation statement made on 2023-05-25 with no updates
dot icon22/11/2022
Registered office address changed from 4 Long Shepherds Drive Caswell Swansea Glamorgan SA3 4RP to Noddfa Chapel Heol Rheolau Abercrave Swansea SA9 1TB on 2022-11-22
dot icon25/05/2022
Total exemption full accounts made up to 2022-03-31
dot icon25/05/2022
Confirmation statement made on 2022-05-25 with updates
dot icon19/04/2022
Confirmation statement made on 2022-04-03 with no updates
dot icon22/06/2021
Total exemption full accounts made up to 2021-03-31
dot icon18/06/2021
Termination of appointment of John Edward Gordon as a director on 2021-06-18
dot icon19/04/2021
Confirmation statement made on 2021-04-03 with no updates
dot icon10/06/2020
Total exemption full accounts made up to 2020-03-31
dot icon06/04/2020
Confirmation statement made on 2020-04-03 with no updates
dot icon08/07/2019
Total exemption full accounts made up to 2019-03-31
dot icon12/04/2019
Confirmation statement made on 2019-04-03 with updates
dot icon12/04/2019
Change of details for Grace Gordon as a person with significant control on 2019-03-30
dot icon12/06/2018
Total exemption full accounts made up to 2018-03-31
dot icon05/04/2018
Confirmation statement made on 2018-04-03 with no updates
dot icon21/07/2017
Total exemption full accounts made up to 2017-03-31
dot icon13/04/2017
Confirmation statement made on 2017-04-03 with updates
dot icon01/06/2016
Total exemption small company accounts made up to 2016-03-31
dot icon29/04/2016
Annual return made up to 2016-04-03 with full list of shareholders
dot icon21/05/2015
Total exemption small company accounts made up to 2015-03-31
dot icon15/04/2015
Annual return made up to 2015-04-03 with full list of shareholders
dot icon27/06/2014
Total exemption small company accounts made up to 2014-03-31
dot icon15/04/2014
Annual return made up to 2014-04-03 with full list of shareholders
dot icon28/06/2013
Total exemption small company accounts made up to 2013-03-31
dot icon09/04/2013
Annual return made up to 2013-04-03 with full list of shareholders
dot icon12/06/2012
Total exemption small company accounts made up to 2012-03-31
dot icon04/05/2012
Annual return made up to 2012-04-03 with full list of shareholders
dot icon10/06/2011
Total exemption small company accounts made up to 2011-03-31
dot icon26/05/2011
Annual return made up to 2011-04-03 with full list of shareholders
dot icon26/05/2011
Director's details changed for Miss Grace Gordon on 2011-04-03
dot icon26/05/2011
Director's details changed for Captain John Edward Gordon on 2011-04-03
dot icon03/06/2010
Annual return made up to 2010-04-03 with full list of shareholders
dot icon03/06/2010
Secretary's details changed for Ruth Phillips on 2010-04-03
dot icon01/06/2010
Total exemption small company accounts made up to 2010-03-31
dot icon08/06/2009
Total exemption small company accounts made up to 2009-03-31
dot icon26/05/2009
Return made up to 03/04/09; full list of members
dot icon25/06/2008
Total exemption small company accounts made up to 2008-03-31
dot icon22/05/2008
Return made up to 03/04/08; full list of members
dot icon22/05/2008
Director's change of particulars / grace gordon / 15/09/2006
dot icon21/06/2007
Total exemption small company accounts made up to 2007-03-31
dot icon04/05/2007
Return made up to 03/04/07; no change of members
dot icon22/06/2006
Return made up to 03/04/06; full list of members
dot icon09/06/2006
Total exemption small company accounts made up to 2006-03-31
dot icon06/06/2006
Secretary resigned
dot icon06/06/2006
New secretary appointed
dot icon28/07/2005
Total exemption small company accounts made up to 2005-03-31
dot icon07/06/2005
Return made up to 03/04/05; full list of members
dot icon02/07/2004
Total exemption small company accounts made up to 2004-03-31
dot icon24/05/2004
Return made up to 03/04/04; full list of members
dot icon16/07/2003
Total exemption small company accounts made up to 2003-03-31
dot icon23/05/2003
Return made up to 31/03/03; full list of members
dot icon13/05/2002
Total exemption small company accounts made up to 2002-03-31
dot icon05/05/2002
Accounting reference date shortened from 30/04/02 to 31/03/02
dot icon05/05/2002
Return made up to 31/03/02; full list of members
dot icon12/06/2001
Ad 30/04/01--------- £ si 98@1=98 £ ic 2/100
dot icon17/04/2001
Certificate of change of name
dot icon11/04/2001
Registered office changed on 11/04/01 from: bridge house 181 queen victoria street london EC4V 4DZ
dot icon10/04/2001
New director appointed
dot icon10/04/2001
Director resigned
dot icon10/04/2001
New director appointed
dot icon10/04/2001
New secretary appointed
dot icon10/04/2001
Secretary resigned
dot icon03/04/2001
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

4
2023
change arrow icon-99.17 % *

* during past year

Cash in Bank

£124.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
25/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
334.00
-
0.00
49.00
-
2022
3
12.64K
-
0.00
14.92K
-
2023
4
5.92K
-
0.00
124.00
-
2023
4
5.92K
-
0.00
124.00
-

Employees

2023

Employees

4 Ascended33 % *

Net Assets(GBP)

5.92K £Descended-53.15 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

124.00 £Descended-99.17 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SAME-DAY COMPANY SERVICES LIMITED
Nominee Secretary
03/04/2001 - 03/04/2001
10896
WILDMAN & BATTELL LIMITED
Nominee Director
03/04/2001 - 03/04/2001
10915
Strange, Ruth
Secretary
01/04/2006 - Present
-
Gordon, Grace
Director
03/04/2001 - Present
-
Gordon, Barbara
Secretary
03/04/2001 - 31/03/2006
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

3,494
LIVING LANDSCAPES LIMITEDThe Town Hall Burnley Road, Padiham, Burnley, Lancashire BB12 8BS
Liquidation

Category:

Growing of other perennial crops

Comp. code:

01994437

Reg. date:

03/03/1986

Turnover:

-

No. of employees:

10
CHARLIES MILL LTDLameys, One Courtenay Park, Newton Abbot, Devon TQ12 2HD
Liquidation

Category:

Silviculture and other forestry activities

Comp. code:

12175972

Reg. date:

27/08/2019

Turnover:

-

No. of employees:

8
KEITH DALGLEISH RACING LIMITEDC/O QUANTUMA ADVISORY LTD, Third Floor, Turnberry House 175 West George Street, Glasgow G2 2LB
Liquidation

Category:

Raising of horses and other equines

Comp. code:

SC427787

Reg. date:

06/07/2012

Turnover:

-

No. of employees:

9
GFL DAIRY LIMITEDRsm Uk Creditor Solutions Llp 2 Humber Quays, Wellington Street West, Hull HU1 2BN
Liquidation

Category:

Mixed farming

Comp. code:

09538234

Reg. date:

13/04/2015

Turnover:

-

No. of employees:

10
GLENDEE LIMITED1 Kings Avenue, London N21 3NA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

04237685

Reg. date:

20/06/2001

Turnover:

-

No. of employees:

9

Description

copy info iconCopy

About CAPTAIN JOHN GORDON MARINE SURVEY LIMITED

CAPTAIN JOHN GORDON MARINE SURVEY LIMITED is an(a) Liquidation company incorporated on 03/04/2001 with the registered office located at 63 Walter Road, Swansea SA1 4PT. There are currently 2 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of CAPTAIN JOHN GORDON MARINE SURVEY LIMITED?

toggle

CAPTAIN JOHN GORDON MARINE SURVEY LIMITED is currently Liquidation. It was registered on 03/04/2001 .

Where is CAPTAIN JOHN GORDON MARINE SURVEY LIMITED located?

toggle

CAPTAIN JOHN GORDON MARINE SURVEY LIMITED is registered at 63 Walter Road, Swansea SA1 4PT.

What does CAPTAIN JOHN GORDON MARINE SURVEY LIMITED do?

toggle

CAPTAIN JOHN GORDON MARINE SURVEY LIMITED operates in the Quantity surveying activities (74.90/2 - SIC 2007) sector.

How many employees does CAPTAIN JOHN GORDON MARINE SURVEY LIMITED have?

toggle

CAPTAIN JOHN GORDON MARINE SURVEY LIMITED had 4 employees in 2023.

What is the latest filing for CAPTAIN JOHN GORDON MARINE SURVEY LIMITED?

toggle

The latest filing was on 13/01/2026: Statement of affairs.