Company NameJ.S. Marketing Services Limited
DirectorsWilliam James Steele and Bronagh Hepworth
Company StatusActive
Company Number02641172
CategoryPrivate Limited Company
Incorporation Date28 August 1991(32 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5117Agents in food, drink & tobacco
SIC 46170Agents involved in the sale of food, beverages and tobacco
Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameMr William James Steele
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 1991(1 week, 6 days after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Kirkburn View
Brandlesholme
Bury
Lancashire
BL8 1DL
Secretary NameJoanna Frances Steele
NationalityBritish
StatusCurrent
Appointed09 March 2007(15 years, 6 months after company formation)
Appointment Duration17 years, 1 month
RoleCompany Director
Correspondence Address2 Kirkburn View
Brandlesholme
Bury
Lancashire
BL8 1DL
Secretary NameJoanna Frances Smyth
NationalityBritish
StatusCurrent
Appointed09 March 2007(15 years, 6 months after company formation)
Appointment Duration17 years, 1 month
RoleCompany Director
Correspondence Address2 Kirkburn View
Brandlesholme
Bury
Lancashire
BL8 1DL
Director NameMrs Bronagh Hepworth
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2010(19 years, 3 months after company formation)
Appointment Duration13 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFullertons Limited Manchester House
50 Oxford Road, Guiseley
Leeds
LS20 8AB
Director NameMr Graham Bennett
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1991(same day as company formation)
RoleDirector Proposed
Correspondence Address10 Newton Court
Outwood
Wakefield
West Yorkshire
WF1 3DW
Director NameDavid Brian Joseph
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1991(same day as company formation)
RoleCompany Director
Correspondence AddressThe Old Post Office Monks Heath
Nether Alderley
Macclesfield
Cheshire
SK10 4SZ
Director NameGeoffrey Stephen Sutcliffe
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1991(same day as company formation)
RoleProposed Director
Country of ResidenceEngland
Correspondence AddressGreenfield House
Whalley Road, Langho
Blackburn
Lancashire
BB6 8AB
Secretary NameDavid Brian Joseph
NationalityBritish
StatusResigned
Appointed28 August 1991(same day as company formation)
RoleCompany Director
Correspondence AddressThe Old Post Office Monks Heath
Nether Alderley
Macclesfield
Cheshire
SK10 4SZ
Secretary NameMr William James Steele
NationalityBritish
StatusResigned
Appointed06 August 1996(4 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 13 February 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Kirkburn View
Brandlesholme
Bury
Lancashire
BL8 1DL
Secretary NameNancy Steele
NationalityBritish
StatusResigned
Appointed13 February 2001(9 years, 5 months after company formation)
Appointment Duration6 years (resigned 08 March 2007)
RoleCompany Director
Correspondence Address2 Kirkburn View
Brandlesholme
Bury
Lancashire
BL8 1DL
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed28 August 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitejsmarketingservices.co.uk
Telephone0161 7653300
Telephone regionManchester

Location

Registered AddressFullertons Limited Manchester House
50 Oxford Road, Guiseley
Leeds
LS20 8AB
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
WardGuiseley and Rawdon
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Bronagh Hepworth
9.09%
Ordinary
100 at £1Bronagh Hepworth
9.09%
Ordinary A
900 at £1William James Steele
81.82%
Ordinary

Financials

Year2014
Net Worth£381,113
Cash£360,543
Current Liabilities£90,612

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return10 August 2023 (8 months, 3 weeks ago)
Next Return Due24 August 2024 (3 months, 4 weeks from now)

Filing History

21 December 2023Total exemption full accounts made up to 31 March 2023 (11 pages)
14 August 2023Confirmation statement made on 10 August 2023 with no updates (3 pages)
1 March 2023Total exemption full accounts made up to 31 March 2022 (11 pages)
10 August 2022Confirmation statement made on 10 August 2022 with no updates (3 pages)
3 March 2022Total exemption full accounts made up to 31 March 2021 (10 pages)
15 December 2021Secretary's details changed for Joanna Frances Steele on 15 December 2021 (1 page)
17 August 2021Confirmation statement made on 10 August 2021 with no updates (3 pages)
2 April 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
10 August 2020Confirmation statement made on 10 August 2020 with no updates (3 pages)
2 March 2020Registered office address changed from C/O Fullertons Suite 6, Dorial House 89a New Road Side Horsforth Leeds West Yorkshire LS18 4QD to Fullertons Limited Manchester House 50 Oxford Road, Guiseley Leeds LS20 8AB on 2 March 2020 (1 page)
24 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
12 August 2019Confirmation statement made on 12 August 2019 with no updates (3 pages)
15 May 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
27 February 2019Current accounting period shortened from 30 September 2019 to 31 March 2019 (1 page)
22 August 2018Confirmation statement made on 22 August 2018 with no updates (3 pages)
29 May 2018Total exemption full accounts made up to 30 September 2017 (12 pages)
4 September 2017Confirmation statement made on 28 August 2017 with no updates (3 pages)
4 September 2017Confirmation statement made on 28 August 2017 with no updates (3 pages)
3 July 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
3 July 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
13 September 2016Confirmation statement made on 28 August 2016 with updates (5 pages)
13 September 2016Confirmation statement made on 28 August 2016 with updates (5 pages)
22 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
22 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
2 September 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 1,100
(5 pages)
2 September 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 1,100
(5 pages)
17 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
17 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
6 May 2015Registered office address changed from Westbourne House 60 Bagley Lane Farsley Leeds LS28 5LY to C/O Fullertons Suite 6, Dorial House 89a New Road Side Horsforth Leeds West Yorkshire LS18 4QD on 6 May 2015 (1 page)
6 May 2015Registered office address changed from Westbourne House 60 Bagley Lane Farsley Leeds LS28 5LY to C/O Fullertons Suite 6, Dorial House 89a New Road Side Horsforth Leeds West Yorkshire LS18 4QD on 6 May 2015 (1 page)
6 May 2015Registered office address changed from Westbourne House 60 Bagley Lane Farsley Leeds LS28 5LY to C/O Fullertons Suite 6, Dorial House 89a New Road Side Horsforth Leeds West Yorkshire LS18 4QD on 6 May 2015 (1 page)
25 September 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 1,100
(5 pages)
25 September 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 1,100
(5 pages)
21 August 2014Statement of capital following an allotment of shares on 24 July 2014
  • GBP 1,100
(4 pages)
21 August 2014Statement of capital following an allotment of shares on 24 July 2014
  • GBP 1,100
(4 pages)
3 July 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
3 July 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
30 August 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 1,000
(4 pages)
30 August 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 1,000
(4 pages)
20 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
20 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
29 August 2012Annual return made up to 28 August 2012 with a full list of shareholders (4 pages)
29 August 2012Annual return made up to 28 August 2012 with a full list of shareholders (4 pages)
22 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
22 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
15 September 2011Annual return made up to 28 August 2011 with a full list of shareholders (4 pages)
15 September 2011Annual return made up to 28 August 2011 with a full list of shareholders (4 pages)
16 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
16 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
29 December 2010Appointment of Mrs Bronagh Hepworth as a director (2 pages)
29 December 2010Appointment of Mrs Bronagh Hepworth as a director (2 pages)
6 October 2010Annual return made up to 28 August 2010 with a full list of shareholders (4 pages)
6 October 2010Director's details changed for Mr William James Steele on 28 August 2010 (2 pages)
6 October 2010Annual return made up to 28 August 2010 with a full list of shareholders (4 pages)
6 October 2010Director's details changed for Mr William James Steele on 28 August 2010 (2 pages)
17 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
17 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
14 September 2009Return made up to 28/08/09; full list of members (3 pages)
14 September 2009Return made up to 28/08/09; full list of members (3 pages)
14 July 2009Total exemption full accounts made up to 30 September 2008 (11 pages)
14 July 2009Total exemption full accounts made up to 30 September 2008 (11 pages)
29 August 2008Return made up to 28/08/08; full list of members (3 pages)
29 August 2008Return made up to 28/08/08; full list of members (3 pages)
28 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
28 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
28 August 2007Return made up to 28/08/07; full list of members (2 pages)
28 August 2007Return made up to 28/08/07; full list of members (2 pages)
5 June 2007Total exemption full accounts made up to 30 September 2006 (11 pages)
5 June 2007Total exemption full accounts made up to 30 September 2006 (11 pages)
23 April 2007Director resigned (1 page)
23 April 2007Director resigned (1 page)
19 April 2007Secretary resigned (1 page)
19 April 2007New secretary appointed (2 pages)
19 April 2007Secretary resigned (1 page)
19 April 2007New secretary appointed (2 pages)
31 August 2006Return made up to 28/08/06; full list of members (2 pages)
31 August 2006Return made up to 28/08/06; full list of members (2 pages)
18 April 2006Total exemption full accounts made up to 30 September 2005 (11 pages)
18 April 2006Total exemption full accounts made up to 30 September 2005 (11 pages)
5 September 2005Return made up to 28/08/05; full list of members (3 pages)
5 September 2005Return made up to 28/08/05; full list of members (3 pages)
21 June 2005Total exemption full accounts made up to 30 September 2004 (11 pages)
21 June 2005Total exemption full accounts made up to 30 September 2004 (11 pages)
1 September 2004Return made up to 28/08/04; full list of members (7 pages)
1 September 2004Return made up to 28/08/04; full list of members (7 pages)
22 July 2004Total exemption full accounts made up to 30 September 2003 (11 pages)
22 July 2004Total exemption full accounts made up to 30 September 2003 (11 pages)
11 May 2004Registered office changed on 11/05/04 from: westfield house 2/10 westfield road leeds west yorkshire LS3 1DF (1 page)
11 May 2004Registered office changed on 11/05/04 from: westfield house 2/10 westfield road leeds west yorkshire LS3 1DF (1 page)
8 September 2003Return made up to 28/08/03; full list of members (7 pages)
8 September 2003Return made up to 28/08/03; full list of members (7 pages)
4 August 2003Total exemption full accounts made up to 30 September 2002 (11 pages)
4 August 2003Total exemption full accounts made up to 30 September 2002 (11 pages)
13 September 2002Return made up to 28/08/02; full list of members (7 pages)
13 September 2002Return made up to 28/08/02; full list of members (7 pages)
2 July 2002Total exemption full accounts made up to 30 September 2001 (11 pages)
2 July 2002Total exemption full accounts made up to 30 September 2001 (11 pages)
15 October 2001Return made up to 28/08/01; full list of members (6 pages)
15 October 2001Return made up to 28/08/01; full list of members (6 pages)
27 February 2001Full accounts made up to 30 September 2000 (11 pages)
27 February 2001Full accounts made up to 30 September 2000 (11 pages)
19 February 2001New secretary appointed (2 pages)
19 February 2001Secretary resigned (1 page)
19 February 2001New secretary appointed (2 pages)
19 February 2001Secretary resigned (1 page)
29 August 2000Return made up to 28/08/00; full list of members (6 pages)
29 August 2000Return made up to 28/08/00; full list of members (6 pages)
5 April 2000Ad 30/09/99--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
5 April 2000Ad 30/09/99--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
4 April 2000Full accounts made up to 30 September 1999 (11 pages)
4 April 2000Full accounts made up to 30 September 1999 (11 pages)
13 September 1999Return made up to 28/08/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 September 1999Return made up to 28/08/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 December 1998Accounts for a small company made up to 30 September 1998 (6 pages)
23 December 1998Accounts for a small company made up to 30 September 1998 (6 pages)
7 September 1998Return made up to 28/08/98; no change of members (4 pages)
7 September 1998Return made up to 28/08/98; no change of members (4 pages)
16 March 1998Accounts for a small company made up to 30 September 1997 (5 pages)
16 March 1998Accounts for a small company made up to 30 September 1997 (5 pages)
5 September 1997Return made up to 28/08/97; no change of members (4 pages)
5 September 1997Return made up to 28/08/97; no change of members (4 pages)
11 April 1997Full accounts made up to 30 September 1996 (10 pages)
11 April 1997Full accounts made up to 30 September 1996 (10 pages)
3 October 1996Return made up to 28/08/96; full list of members (6 pages)
3 October 1996Return made up to 28/08/96; full list of members (6 pages)
3 October 1996New secretary appointed (2 pages)
3 October 1996New secretary appointed (2 pages)
22 July 1996Full accounts made up to 30 September 1995 (11 pages)
22 July 1996Full accounts made up to 30 September 1995 (11 pages)
13 September 1995Secretary resigned;director resigned (2 pages)
13 September 1995Secretary resigned;director resigned (2 pages)
11 September 1995Return made up to 28/08/95; full list of members (6 pages)
11 September 1995Return made up to 28/08/95; full list of members (6 pages)
2 August 1995Full accounts made up to 30 September 1994 (11 pages)
2 August 1995Full accounts made up to 30 September 1994 (11 pages)