CHILTERN MARITIME LIMITED

Register to unlock more data on OkredoRegister

CHILTERN MARITIME LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

02021325

Incorporation date

20/05/1986

Size

Small

Contacts

Registered address

Registered address

C/O Opus Restructuring Llp R1 Adian Court, Knowlhill, Milton Keynes MK5 8PJCopy
copy info iconCopy
See on map
Latest events (Record since 20/05/1986)
dot icon28/10/2025
Registered office address changed from C/O Opus Restructuring Llp, First Floor Milwood House 36B Albion Place Maidstone Kent ME14 5DZ to C/O Opus Restructuring Llp R1 Adian Court Knowlhill Milton Keynes MK5 8PJ on 2025-10-28
dot icon06/10/2025
Liquidators' statement of receipts and payments to 2025-08-26
dot icon20/09/2024
Registered office address changed from Viking House Beechwood Business Park Menzies Road Dover Kent CT16 2FG to C/O Opus Restructuring Llp, First Floor Milwood House 36B Albion Place Maidstone Kent ME14 5DZ on 2024-09-20
dot icon16/09/2024
Resolutions
dot icon11/09/2024
Statement of affairs
dot icon03/09/2024
Appointment of a voluntary liquidator
dot icon09/11/2023
Confirmation statement made on 2023-09-30 with no updates
dot icon29/09/2023
Accounts for a small company made up to 2022-12-31
dot icon22/12/2022
Accounts for a small company made up to 2021-12-31
dot icon30/09/2022
Confirmation statement made on 2022-09-30 with no updates
dot icon15/09/2022
Termination of appointment of Stuart Richard Dieter Jaenicke as a director on 2022-09-09
dot icon05/10/2021
Confirmation statement made on 2021-09-30 with no updates
dot icon24/09/2021
Accounts for a small company made up to 2020-12-31
dot icon19/04/2021
Termination of appointment of Donald William Millar as a director on 2021-04-17
dot icon27/12/2020
Accounts for a small company made up to 2019-12-31
dot icon08/12/2020
Confirmation statement made on 2020-09-30 with no updates
dot icon25/11/2019
Confirmation statement made on 2019-09-30 with updates
dot icon27/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon23/08/2019
Notification of Viking Maritime Group Limited as a person with significant control on 2019-01-01
dot icon23/08/2019
Appointment of Mrs Jillian Jaenicke as a director on 2019-08-14
dot icon23/08/2019
Cessation of Jillian Anne Jaenicke as a person with significant control on 2019-08-14
dot icon23/08/2019
Appointment of Mr Mark James Jaenicke as a director on 2019-08-14
dot icon23/08/2019
Appointment of Mr Stuart Richard Dieter Jaenicke as a director on 2019-08-14
dot icon15/04/2019
Previous accounting period shortened from 2019-03-31 to 2018-12-31
dot icon21/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon01/10/2018
Confirmation statement made on 2018-09-30 with no updates
dot icon08/11/2017
Confirmation statement made on 2017-09-30 with no updates
dot icon16/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon09/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon16/11/2016
Confirmation statement made on 2016-09-30 with updates
dot icon24/08/2016
Previous accounting period shortened from 2016-05-31 to 2016-03-31
dot icon04/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon19/10/2015
Annual return made up to 2015-09-30 with full list of shareholders
dot icon19/10/2015
Director's details changed for Mr Matthew Robert Jaenicke on 2015-10-01
dot icon19/10/2015
Secretary's details changed for Mr Matthew Robert Jaenicke on 2015-10-01
dot icon14/05/2015
Registration of charge 020213250001, created on 2015-05-14
dot icon28/11/2014
Total exemption small company accounts made up to 2014-05-31
dot icon03/10/2014
Annual return made up to 2014-09-30 with full list of shareholders
dot icon24/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon03/10/2013
Annual return made up to 2013-09-30 with full list of shareholders
dot icon27/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon27/02/2013
Resolutions
dot icon01/10/2012
Annual return made up to 2012-09-30 with full list of shareholders
dot icon21/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon21/12/2011
Annual return made up to 2011-09-30 with full list of shareholders
dot icon21/12/2011
Director's details changed for Matthew Robert Jaenicke on 2011-11-01
dot icon21/12/2011
Secretary's details changed for Matthew Robert Jaenicke on 2011-11-01
dot icon31/08/2011
Registered office address changed from Ayclifee Business Centre Archcliffe Road Dover Kent CT17 9EL on 2011-08-31
dot icon09/11/2010
Total exemption small company accounts made up to 2010-05-31
dot icon14/10/2010
Annual return made up to 2010-09-30 with full list of shareholders
dot icon14/10/2010
Director's details changed for Matthew Robert Jaenicke on 2010-09-01
dot icon14/10/2010
Secretary's details changed for Matthew Robert Jaenicke on 2010-09-01
dot icon16/10/2009
Total exemption small company accounts made up to 2009-05-31
dot icon12/10/2009
Annual return made up to 2009-09-30 with full list of shareholders
dot icon22/04/2009
Director appointed donald william millar
dot icon25/03/2009
Total exemption small company accounts made up to 2008-05-31
dot icon10/12/2008
Director appointed dieter arno jaenicke
dot icon19/11/2008
Appointment terminated director and secretary alice haworth
dot icon18/11/2008
Appointment terminated director susan salthouse
dot icon18/11/2008
Appointment terminated director roger haworth
dot icon12/11/2008
Director and secretary appointed matthew robert jaenicke
dot icon12/11/2008
Registered office changed on 12/11/2008 from 4,rose meadow, dassels, braughing, ware, herts. SG11 2RS
dot icon08/10/2008
Return made up to 30/09/08; full list of members
dot icon15/10/2007
Total exemption small company accounts made up to 2007-05-31
dot icon11/10/2007
Return made up to 30/09/07; full list of members
dot icon24/10/2006
Total exemption small company accounts made up to 2006-05-31
dot icon03/10/2006
Return made up to 30/09/06; full list of members
dot icon12/10/2005
Return made up to 30/09/05; full list of members
dot icon11/10/2005
Total exemption small company accounts made up to 2005-05-31
dot icon01/03/2005
Total exemption small company accounts made up to 2004-05-31
dot icon12/10/2004
Return made up to 30/09/04; full list of members
dot icon14/11/2003
Total exemption small company accounts made up to 2003-05-31
dot icon08/10/2003
Return made up to 30/09/03; full list of members
dot icon08/11/2002
Total exemption small company accounts made up to 2002-05-31
dot icon25/10/2002
Return made up to 30/09/02; full list of members
dot icon30/11/2001
Total exemption small company accounts made up to 2001-05-31
dot icon05/10/2001
Return made up to 30/09/01; full list of members
dot icon27/10/2000
Return made up to 30/09/00; full list of members
dot icon20/09/2000
Accounts for a small company made up to 2000-05-31
dot icon15/11/1999
Accounts for a small company made up to 1999-05-31
dot icon27/10/1999
Return made up to 30/09/99; full list of members
dot icon24/11/1998
Accounts for a small company made up to 1998-05-31
dot icon31/10/1998
Return made up to 30/09/98; full list of members
dot icon26/02/1998
New director appointed
dot icon11/02/1998
Accounts for a small company made up to 1997-05-31
dot icon07/01/1998
Return made up to 30/09/97; full list of members
dot icon31/10/1996
Return made up to 30/09/96; no change of members
dot icon11/07/1996
Accounts for a small company made up to 1996-05-31
dot icon11/12/1995
Accounts for a small company made up to 1995-05-31
dot icon05/10/1995
Return made up to 30/09/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon08/10/1994
Return made up to 30/09/94; no change of members
dot icon07/08/1994
Accounts for a small company made up to 1994-05-31
dot icon07/10/1993
Accounts for a small company made up to 1993-05-31
dot icon07/10/1993
Return made up to 30/09/93; no change of members
dot icon28/10/1992
Accounts for a small company made up to 1992-05-31
dot icon28/10/1992
Return made up to 09/10/92; full list of members
dot icon15/01/1992
Resolutions
dot icon15/01/1992
Resolutions
dot icon15/01/1992
Resolutions
dot icon15/01/1992
Resolutions
dot icon15/01/1992
Resolutions
dot icon15/01/1992
Accounts for a small company made up to 1991-05-31
dot icon28/11/1991
Return made up to 09/10/91; no change of members
dot icon25/02/1991
Accounts for a small company made up to 1990-05-31
dot icon25/02/1991
Return made up to 30/09/90; no change of members
dot icon02/10/1989
Full accounts made up to 1989-05-31
dot icon02/10/1989
Return made up to 09/10/89; full list of members
dot icon08/06/1989
Registered office changed on 08/06/89 from: 63-67 tabernacle street london EC2A 4BA
dot icon22/11/1988
Full accounts made up to 1988-05-31
dot icon22/11/1988
Return made up to 14/10/88; full list of members
dot icon14/12/1987
Accounts made up to 1987-05-31
dot icon14/12/1987
Accounting reference date shortened from 31/03 to 31/05
dot icon26/10/1987
Return made up to 06/10/87; full list of members
dot icon04/09/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon20/05/1986
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon3 *

* during past year

Number of employees

15
2022
change arrow icon-88.23 % *

* during past year

Cash in Bank

£97,181.00

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
30/09/2024
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
dot iconNext due on
31/12/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
12
21.00K
-
0.00
825.95K
-
2022
15
19.79K
-
0.00
97.18K
-
2022
15
19.79K
-
0.00
97.18K
-

Employees

2022

Employees

15 Ascended25 % *

Net Assets(GBP)

19.79K £Descended-5.76 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

97.18K £Descended-88.23 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jaenicke, Dieter Arno
Director
07/11/2008 - Present
17
Jaenicke, Matthew Robert
Director
07/11/2008 - Present
15
Jaenicke, Mark James
Director
14/08/2019 - Present
5
Jaenicke, Matthew Robert
Secretary
07/11/2008 - Present
-
Jaenicke, Jillian
Director
14/08/2019 - Present
-

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

1,810
BRIARS BARN LIMITEDThe Silverworks, 67-71 Northwood Street, Jewellery Quarter, Birmingham B3 1TX
Liquidation

Category:

Farm animal boarding and care

Comp. code:

06652491

Reg. date:

22/07/2008

Turnover:

-

No. of employees:

18
DEAN BARTRAM AGRICULTURAL CONTRACTORS LIMITEDPem Salisbury House, Station Road, Cambridge CB1 2LA
Liquidation

Category:

Mixed farming

Comp. code:

09569285

Reg. date:

30/04/2015

Turnover:

-

No. of employees:

18
G SHEPHERD FARM ANIMAL HEALTH LTD.6 Festival Building, Ashley Lane, Saltaire BD17 7DQ
Liquidation

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

07467310

Reg. date:

13/12/2010

Turnover:

-

No. of employees:

19
NORFOLK CATCHING SERVICES LTDThe Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield, South Yorkshire S9 1XU
Liquidation

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

11718368

Reg. date:

10/12/2018

Turnover:

-

No. of employees:

16
PAR CONTRACTORS LIMITEDC/O Jt Maxwell Limited Unit 2.01 Hollinwood Business Centre, Albert Street, Hollinwood, Failsworth OL8 3QL
Liquidation

Category:

Support activities for crop production

Comp. code:

02562301

Reg. date:

26/11/1990

Turnover:

-

No. of employees:

17

Description

copy info iconCopy

About CHILTERN MARITIME LIMITED

CHILTERN MARITIME LIMITED is an(a) Liquidation company incorporated on 20/05/1986 with the registered office located at C/O Opus Restructuring Llp R1 Adian Court, Knowlhill, Milton Keynes MK5 8PJ. There are currently 5 active directors according to the latest confirmation statement. Number of employees 15 according to last financial statements.

Frequently Asked Questions

What is the current status of CHILTERN MARITIME LIMITED?

toggle

CHILTERN MARITIME LIMITED is currently Liquidation. It was registered on 20/05/1986 .

Where is CHILTERN MARITIME LIMITED located?

toggle

CHILTERN MARITIME LIMITED is registered at C/O Opus Restructuring Llp R1 Adian Court, Knowlhill, Milton Keynes MK5 8PJ.

What does CHILTERN MARITIME LIMITED do?

toggle

CHILTERN MARITIME LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does CHILTERN MARITIME LIMITED have?

toggle

CHILTERN MARITIME LIMITED had 15 employees in 2022.

What is the latest filing for CHILTERN MARITIME LIMITED?

toggle

The latest filing was on 28/10/2025: Registered office address changed from C/O Opus Restructuring Llp, First Floor Milwood House 36B Albion Place Maidstone Kent ME14 5DZ to C/O Opus Restructuring Llp R1 Adian Court Knowlhill Milton Keynes MK5 8PJ on 2025-10-28.