Company NameJaymarr (Seafoods) Limited
DirectorPaul Morgan Farrar
Company StatusActive
Company Number01282840
CategoryPrivate Limited Company
Incorporation Date21 October 1976(47 years, 6 months ago)
Previous NamesGrosmel Limited and Clenham Management Limited

Business Activity

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

Directors

Secretary NameMr Paul Morgan Farrar
StatusCurrent
Appointed24 November 2014(38 years, 1 month after company formation)
Appointment Duration9 years, 4 months
RoleCompany Director
Correspondence AddressLivingstone Road
Hessle
East Yorkshire
HU13 0EE
Director NameMr Paul Morgan Farrar
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2020(43 years, 9 months after company formation)
Appointment Duration3 years, 8 months
RoleDirector And Company Secretary
Country of ResidenceEngland
Correspondence AddressLivingstone Road
Hessle
East Yorkshire
HU13 0EE
Director NameArthur Michael Smith
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1991(15 years after company formation)
Appointment Duration8 years, 1 month (resigned 31 December 1999)
RoleCompany Director
Correspondence AddressTall Trees York Road
Bishop Burton
Beverley
North Humberside
HU17 8QF
Director NameMr Roger Eric Johnson
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1991(15 years after company formation)
Appointment Duration28 years, 10 months (resigned 16 September 2020)
RoleCompany Executive
Country of ResidenceEngland
Correspondence AddressHighcroft
243 Westella Road
Westella
East Yorkshire
HU10 7SD
Secretary NameGeoffrey Griffin
NationalityBritish
StatusResigned
Appointed10 November 1991(15 years after company formation)
Appointment Duration5 years, 2 months (resigned 20 January 1997)
RoleCompany Director
Correspondence Address76 Tweendykes Road
Sutton On Hull
Hull
North Humberside
HU7 4XG
Secretary NameAndrew William Regan
NationalityBritish
StatusResigned
Appointed20 January 1997(20 years, 3 months after company formation)
Appointment Duration10 years, 9 months (resigned 18 October 2007)
RoleCompany Executive
Country of ResidenceEngland
Correspondence Address41 Harland Way
Cottingham
East Yorkshire
HU16 5PR
Director NameMr Andrew William Regan
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(23 years, 2 months after company formation)
Appointment Duration20 years, 7 months (resigned 31 July 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLivingstone Road
Hessle
East Yorkshire
HU13 0EE
Secretary NameMr Christopher Brian Burt
NationalityBritish
StatusResigned
Appointed18 October 2007(31 years after company formation)
Appointment Duration7 years, 1 month (resigned 24 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Badgers Wood
Cottingham
East Yorkshire
HU16 5ST

Contact

Websitemarsea.co.uk
Telephone01482 642302
Telephone regionHull

Location

Registered AddressLivingstone Road
Hessle
East Yorkshire
HU13 0EE
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
ParishHessle
WardHessle
Built Up AreaKingston upon Hull
Address MatchesOver 20 other UK companies use this postal address

Shareholders

93 at £1Clenham LTD
93.00%
Ordinary
7 at £1Roger Eric Johnson
7.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return10 November 2023 (5 months, 1 week ago)
Next Return Due24 November 2024 (7 months, 1 week from now)

Filing History

15 December 2020Accounts for a dormant company made up to 31 March 2020 (3 pages)
10 November 2020Confirmation statement made on 10 November 2020 with no updates (3 pages)
23 September 2020Termination of appointment of Roger Eric Johnson as a director on 16 September 2020 (1 page)
4 August 2020Appointment of Mr Paul Morgan Farrar as a director on 1 August 2020 (2 pages)
4 August 2020Termination of appointment of Andrew William Regan as a director on 31 July 2020 (1 page)
2 December 2019Accounts for a dormant company made up to 31 March 2019 (3 pages)
14 November 2019Confirmation statement made on 10 November 2019 with no updates (3 pages)
16 November 2018Accounts for a dormant company made up to 31 March 2018 (3 pages)
12 November 2018Confirmation statement made on 10 November 2018 with no updates (3 pages)
28 November 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
28 November 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
15 November 2017Confirmation statement made on 10 November 2017 with no updates (3 pages)
15 November 2017Confirmation statement made on 10 November 2017 with no updates (3 pages)
1 December 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
1 December 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
17 November 2016Confirmation statement made on 10 November 2016 with updates (5 pages)
17 November 2016Confirmation statement made on 10 November 2016 with updates (5 pages)
30 December 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
30 December 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
12 November 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 100
(4 pages)
12 November 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 100
(4 pages)
12 December 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
12 December 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
24 November 2014Termination of appointment of Christopher Brian Burt as a secretary on 24 November 2014 (1 page)
24 November 2014Appointment of Mr Paul Morgan Farrar as a secretary on 24 November 2014 (2 pages)
24 November 2014Termination of appointment of Christopher Brian Burt as a secretary on 24 November 2014 (1 page)
24 November 2014Appointment of Mr Paul Morgan Farrar as a secretary on 24 November 2014 (2 pages)
17 November 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 100
(5 pages)
17 November 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 100
(5 pages)
12 December 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
12 December 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
21 November 2013Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 100
(5 pages)
21 November 2013Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 100
(5 pages)
10 December 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
10 December 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
28 November 2012Annual return made up to 10 November 2012 with a full list of shareholders (5 pages)
28 November 2012Annual return made up to 10 November 2012 with a full list of shareholders (5 pages)
2 December 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
2 December 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
22 November 2011Annual return made up to 10 November 2011 with a full list of shareholders (5 pages)
22 November 2011Annual return made up to 10 November 2011 with a full list of shareholders (5 pages)
22 November 2010Annual return made up to 10 November 2010 with a full list of shareholders (5 pages)
22 November 2010Annual return made up to 10 November 2010 with a full list of shareholders (5 pages)
10 November 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
10 November 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
22 January 2010Director's details changed for Andrew William Regan on 21 January 2010 (2 pages)
22 January 2010Director's details changed for Andrew William Regan on 21 January 2010 (2 pages)
21 November 2009Annual return made up to 10 November 2009 with a full list of shareholders (5 pages)
21 November 2009Annual return made up to 10 November 2009 with a full list of shareholders (5 pages)
23 October 2009Accounts for a dormant company made up to 31 March 2009 (3 pages)
23 October 2009Accounts for a dormant company made up to 31 March 2009 (3 pages)
18 November 2008Return made up to 10/11/08; full list of members (4 pages)
18 November 2008Return made up to 10/11/08; full list of members (4 pages)
2 October 2008Accounts for a dormant company made up to 31 March 2008 (3 pages)
2 October 2008Accounts for a dormant company made up to 31 March 2008 (3 pages)
29 November 2007Return made up to 10/11/07; no change of members (7 pages)
29 November 2007Return made up to 10/11/07; no change of members (7 pages)
23 October 2007Secretary resigned (1 page)
23 October 2007New secretary appointed (2 pages)
23 October 2007New secretary appointed (2 pages)
23 October 2007Secretary resigned (1 page)
21 October 2007Accounts for a dormant company made up to 31 March 2007 (3 pages)
21 October 2007Accounts for a dormant company made up to 31 March 2007 (3 pages)
15 December 2006Return made up to 10/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 December 2006Return made up to 10/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 December 2006Accounts for a dormant company made up to 31 March 2006 (3 pages)
7 December 2006Accounts for a dormant company made up to 31 March 2006 (3 pages)
12 January 2006Accounts for a dormant company made up to 31 March 2005 (3 pages)
12 January 2006Accounts for a dormant company made up to 31 March 2005 (3 pages)
21 December 2005Return made up to 10/11/05; full list of members (7 pages)
21 December 2005Return made up to 10/11/05; full list of members (7 pages)
17 December 2004Return made up to 10/11/04; full list of members (7 pages)
17 December 2004Return made up to 10/11/04; full list of members (7 pages)
23 September 2004Accounts for a dormant company made up to 31 March 2004 (3 pages)
23 September 2004Accounts for a dormant company made up to 31 March 2004 (3 pages)
15 January 2004Accounts for a dormant company made up to 31 March 2003 (3 pages)
15 January 2004Accounts for a dormant company made up to 31 March 2003 (3 pages)
16 December 2003Return made up to 10/11/03; full list of members (7 pages)
16 December 2003Return made up to 10/11/03; full list of members (7 pages)
16 January 2003Accounts for a dormant company made up to 31 March 2002 (3 pages)
16 January 2003Accounts for a dormant company made up to 31 March 2002 (3 pages)
30 December 2002Return made up to 10/11/02; full list of members
  • 363(287) ‐ Registered office changed on 30/12/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 December 2002Return made up to 10/11/02; full list of members
  • 363(287) ‐ Registered office changed on 30/12/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 January 2002Accounts for a dormant company made up to 31 March 2001 (3 pages)
18 January 2002Accounts for a dormant company made up to 31 March 2001 (3 pages)
20 December 2001Return made up to 10/11/01; full list of members (6 pages)
20 December 2001Return made up to 10/11/01; full list of members (6 pages)
24 November 2000Accounts for a dormant company made up to 31 March 2000 (3 pages)
24 November 2000Accounts for a dormant company made up to 31 March 2000 (3 pages)
21 November 2000Return made up to 10/11/00; full list of members (6 pages)
21 November 2000Return made up to 10/11/00; full list of members (6 pages)
1 March 2000Director resigned (1 page)
1 March 2000Director resigned (1 page)
23 February 2000New director appointed (3 pages)
23 February 2000New director appointed (3 pages)
24 December 1999Accounts for a dormant company made up to 31 March 1999 (3 pages)
24 December 1999Accounts for a dormant company made up to 31 March 1999 (3 pages)
10 December 1999Return made up to 10/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 December 1999Return made up to 10/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 December 1998Return made up to 10/11/98; full list of members (8 pages)
11 December 1998Accounts for a dormant company made up to 31 March 1998 (3 pages)
11 December 1998Accounts for a dormant company made up to 31 March 1998 (3 pages)
11 December 1998Return made up to 10/11/98; full list of members (8 pages)
6 January 1998Accounts for a dormant company made up to 31 March 1997 (3 pages)
6 January 1998Accounts for a dormant company made up to 31 March 1997 (3 pages)
7 November 1997Return made up to 10/11/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
7 November 1997Return made up to 10/11/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
23 January 1997New secretary appointed (2 pages)
23 January 1997New secretary appointed (2 pages)
23 January 1997Secretary resigned (1 page)
23 January 1997Secretary resigned (1 page)
7 January 1997Accounts for a dormant company made up to 31 March 1996 (3 pages)
7 January 1997Accounts for a dormant company made up to 31 March 1996 (3 pages)
11 December 1996Return made up to 10/11/96; no change of members (4 pages)
11 December 1996Return made up to 10/11/96; no change of members (4 pages)
13 December 1995Accounts for a dormant company made up to 31 March 1995 (3 pages)
13 December 1995Accounts for a dormant company made up to 31 March 1995 (3 pages)
28 November 1995Return made up to 10/11/95; full list of members (6 pages)
28 November 1995Return made up to 10/11/95; full list of members (6 pages)