Get an alert when JAMES FISHER TANKSHIPS HOLDINGS LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2026-09-29 (in 4mo)

Last made up 2025-09-15

Watchouts

2 items

Cash

Latest balance sheet

Net assets

£6M

+0.2% vs 2023

Employees

Average over period

Profit before tax

-£16K

+86.7% vs 2023

Watchouts

Facts from the Companies House register and the latest accounts — not a rating

Name history

Renamed 4 times since incorporation

  1. JAMES FISHER TANKSHIPS HOLDINGS LIMITED 1997-01-20 → present
  2. P&O TANKSHIPS HOLDINGS LIMITED 1993-01-29 → 1997-01-20
  3. ROWBOTHAM HOLDINGS LIMITED 1990-05-22 → 1993-01-29
  4. MARINE TRANSPORT LINES (U.K.) LIMITED 1983-06-22 → 1990-05-22
  5. GATX-OSWEGO (UK) LIMITED 1972-02-29 → 1983-06-22

Accounts

2-year trend · latest reflected 2024-12-31

Metric Trend 2023-12-312024-12-31
Turnover
Operating profit -£118,544-£13,741
Profit before tax -£119,111-£15,887
Net profit -£89,333-£11,915
Cash
Total assets less current liabilities
Net assets £5,847,245£5,857,981
Equity £5,847,245£5,857,981
Average employees
Wages

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

Ratios

Computed from the line items above — sparklines read oldest → newest

Ratio Trend 2023-12-312024-12-31
Gearing (liabilities / total assets) 1.3%1.1%
Interest cover -209.07x-6.40x

Margins divide P&L lines by turnover. Gearing is liabilities over total assets. Current ratio is current assets over creditors falling due within one year. Interest cover is operating profit over absolute finance costs. Sector-distribution context coming next.

Audit & accounting basis

Accounting basis
FRS 101
Reporting scope
Standalone (parent only)
Auditor
Saffery LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The directors are of the opinion that the company has sufficient financial resources to continue trading for at least 12 months from the date of this report. Based on the work we have performed, we have not identified any material uncertainties relating to events or conditions that, individually or collectively, may cast significant doubt on the company's ability to continue as a going concern for a period of at least twelve months from when the financial statements are authorised for issue.”

Group structure

  1. JAMES FISHER TANKSHIPS HOLDINGS LIMITED · parent
    1. James Fisher Everard Limited 100% · United Kingdom · Ship owning, chartering and managing

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

2 active · 28 resigned

Name Role Appointed Born Nationality
GAMI, Mitesh Shamji Director 2025-08-04 Nov 1989 British
HALES, Robert Antony Director 2026-04-20 May 1984 British
Show 28 resigned officers
Name Role Appointed Resigned
BEAZLEY, James Henry Tetley Secretary 1993-07-15 1996-12-30
BLYTH, John Terence Secretary 1996-12-30 2003-05-31
HOGGAN, Michael John Secretary 2016-04-26 2017-07-03
MARSH, James Henry John Secretary 2017-07-03 2022-09-01
ROBINSON, Christopher John Secretary 1993-07-15
SPEIRS, Peter Alexander Secretary 2022-09-01 2022-12-31
VICK, Jonathan Procter Secretary 2003-06-01 2016-04-26
ALCOCK, John Director 1993-02-01
BAUER, Jean-Francois Jacques Claude Director 2022-12-31 2025-05-19
BEAZLEY, James Henry Tetley Director 1993-02-01 1996-12-30
BISHOP, Stephen Michael Director 1993-02-01
BUCHANAN, Richard Angus Fownes Director 1997-07-28 2004-12-06
COBB, David Bilsland Director 1996-12-30 2001-12-31
DU MOULIN, Richard Theodore Director 1993-01-15
FILANOWSKI, Mark Lewis Director 1993-01-15
GRIDLEY, Paul Bronson Director 1993-01-15
HART, Trevor Charles Director 1996-12-30 2000-01-14
HENRY, Nicholas Paul Director 2006-10-26 2019-10-01
JOSEPHY, Nicholas Lawrence Director 1993-02-01 1996-12-30
KERNOHA, Nadzeya Director 2022-12-06 2025-08-08
KILPATRICK, Stuart Charles Director 2010-12-01 2021-04-29
MARSH, James Henry John Director 2021-04-29 2022-12-06
O'LIONAIRD, Eoghan Pol Director 2019-10-01 2022-10-31
SERJENT, Ian Malcolm Director 1996-12-30 2006-05-04
SHIELDS, Michael John Director 1996-12-30 2010-11-30
SPEIRS, Peter Alexander Director 2022-09-01 2022-12-31
TIMMERMANN, Karlheinz Wilhelm Director 1996-12-30
TSOCHLA, Christina Zacharoula Director 2025-08-04 2026-04-20

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
James Fisher Holdings Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2024-08-28 Active
James Fisher And Sons Plc Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors, Significant influence 2016-04-06 Ceased 2024-08-28

Filing timeline

Last 20 of 233 total filings

Material constitutional events — rename, articles re-file, resolution

  • 2023-06-17 MA Memorandum articles
  • 2023-06-16 MA Memorandum articles
Date Type Category Description
2026-04-23 TM01 officers Termination director company with name termination date PDF
2026-04-23 AP01 officers Appoint person director company with name date PDF
2026-03-13 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2025-09-25 CS01 confirmation-statement Confirmation statement with updates PDF
2025-08-20 TM01 officers Termination director company with name termination date PDF
2025-08-18 AP01 officers Appoint person director company with name date PDF
2025-08-15 AP01 officers Appoint person director company with name date PDF
2025-06-12 AA accounts Accounts with accounts type full
2025-05-23 TM01 officers Termination director company with name termination date PDF
2024-11-21 MR04 mortgage Mortgage satisfy charge full PDF
2024-09-24 CS01 confirmation-statement Confirmation statement with updates PDF
2024-09-24 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2024-09-10 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2024-09-10 PSC02 persons-with-significant-control Notification of a person with significant control PDF
2024-08-12 AA accounts Accounts with accounts type full
2024-03-04 AD01 address Change registered office address company with date old address new address PDF
2023-09-25 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-08-16 AA accounts Accounts with accounts type full
2023-06-17 MA incorporation Memorandum articles
2023-06-16 MA incorporation Memorandum articles

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
9

last 12 months

Capital events
0

last 24 months

Officers appointed
2

last 12 months

Officers resigned
3

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2023 → FY2024 · period ending 2024-12-31 vs 2023-12-31

Each % is (latest − prior) ÷ |prior| for the line item as filed. Periods don't have to be exactly 12 months apart — a long or short period (typical around incorporation or year-end changes) will distort the comparison. Lines a company doesn't report are omitted. About these numbers

Official Companies House page