Company NameJ A Marketing Limited
DirectorJames Alfred Concannon
Company StatusLiquidation
Company Number04313818
CategoryPrivate Limited Company
Incorporation Date31 October 2001(22 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameJames Alfred Concannon
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 The Paddock
Tickhill
Doncaster
South Yorkshire
DN11 9HS
Secretary NameMr Richard Heavens
StatusCurrent
Appointed26 January 2016(14 years, 3 months after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Correspondence AddressGround Floor Offices, Riverside Mills Saddleworth
Elland
West Yorkshire
HX5 0RY
Secretary NameJoyce Concannon
NationalityBritish
StatusResigned
Appointed31 October 2001(same day as company formation)
RoleCompany Director
Correspondence Address4 The Paddock
Tickhill
Doncaster
South Yorkshire
DN11 9HS
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed31 October 2001(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed31 October 2001(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Telephone01302 751800
Telephone regionDoncaster

Location

Registered AddressGround Floor Offices, Riverside Mills
Saddleworth Road
Elland
West Yorkshire
HX5 0RY
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
WardElland
Built Up AreaElland

Shareholders

50 at £1James Alfred Concannon
50.00%
Ordinary A
50 at £1James Alfred Concannon
50.00%
Ordinary B

Financials

Year2014
Net Worth£367,000
Cash£100
Current Liabilities£15

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due29 March 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End29 June

Returns

Latest Return31 October 2023 (6 months ago)
Next Return Due14 November 2024 (6 months, 2 weeks from now)

Charges

4 February 2016Delivered on: 10 February 2016
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)

Classification: A registered charge
Outstanding
22 July 2011Delivered on: 27 July 2011
Persons entitled: Clydesdale Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
29 September 2009Delivered on: 17 October 2009
Satisfied on: 21 July 2012
Persons entitled: Rbs Invoice Finance Limited

Classification: 3RD party debenture
Secured details: The company and james alfred concannon trading in partnership as ja marketing to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

31 October 2023Confirmation statement made on 31 October 2023 with updates (4 pages)
28 June 2023Total exemption full accounts made up to 30 June 2022 (10 pages)
4 November 2022Confirmation statement made on 31 October 2022 with updates (4 pages)
29 June 2022Total exemption full accounts made up to 30 June 2021 (10 pages)
29 March 2022Previous accounting period shortened from 30 June 2021 to 29 June 2021 (1 page)
12 November 2021Confirmation statement made on 31 October 2021 with updates (4 pages)
26 August 2021Satisfaction of charge 043138180003 in full (1 page)
26 August 2021Satisfaction of charge 2 in full (1 page)
25 March 2021Total exemption full accounts made up to 30 June 2020 (8 pages)
16 November 2020Confirmation statement made on 31 October 2020 with updates (4 pages)
11 June 2020Register inspection address has been changed from C/O Parsons & Co York House Sandal Castle Centre Wakefield West Yorkshire WF2 7JE United Kingdom to No.2 Silkwood Office Park Fryers Way Wakefield West Yorkshire WF5 9TJ (1 page)
30 March 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
22 November 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
20 September 2019Previous accounting period extended from 31 December 2018 to 30 June 2019 (1 page)
14 November 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
8 February 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
3 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
3 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
18 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
18 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
11 November 2016Confirmation statement made on 31 October 2016 with updates (6 pages)
11 November 2016Confirmation statement made on 31 October 2016 with updates (6 pages)
4 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
4 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
10 February 2016Registration of charge 043138180003, created on 4 February 2016 (23 pages)
10 February 2016Registration of charge 043138180003, created on 4 February 2016 (23 pages)
26 January 2016Appointment of Mr Richard Heavens as a secretary on 26 January 2016 (2 pages)
26 January 2016Termination of appointment of Joyce Concannon as a secretary on 26 January 2016 (1 page)
26 January 2016Termination of appointment of Joyce Concannon as a secretary on 26 January 2016 (1 page)
26 January 2016Appointment of Mr Richard Heavens as a secretary on 26 January 2016 (2 pages)
2 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100
(6 pages)
2 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100
(6 pages)
26 June 2015Registered office address changed from York House Asdale Road Sandal Wakefield West Yorkshire WF2 7JE to 4 the Paddock Tickhill Doncaster South Yorkshire DN11 9HS on 26 June 2015 (1 page)
26 June 2015Registered office address changed from York House Asdale Road Sandal Wakefield West Yorkshire WF2 7JE to 4 the Paddock Tickhill Doncaster South Yorkshire DN11 9HS on 26 June 2015 (1 page)
1 June 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
1 June 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
3 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 100
(6 pages)
3 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 100
(6 pages)
19 August 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
19 August 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
5 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 100
(6 pages)
5 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 100
(6 pages)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
13 November 2012Register inspection address has been changed from Allotts Sidings Court Lakeside Doncaster South Yorkshire DN4 5NU United Kingdom (1 page)
13 November 2012Register inspection address has been changed from Allotts Sidings Court Lakeside Doncaster South Yorkshire DN4 5NU United Kingdom (1 page)
12 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (6 pages)
12 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (6 pages)
19 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
19 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
28 August 2012Registered office address changed from the Old Grammar School 13 Moorgate Road Rotherham South Yorkshire S60 2EN on 28 August 2012 (1 page)
28 August 2012Registered office address changed from the Old Grammar School 13 Moorgate Road Rotherham South Yorkshire S60 2EN on 28 August 2012 (1 page)
26 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
26 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
24 January 2012Annual return made up to 31 October 2011 with a full list of shareholders (6 pages)
24 January 2012Annual return made up to 31 October 2011 with a full list of shareholders (6 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
27 July 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
27 July 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
19 November 2010Register(s) moved to registered inspection location (1 page)
19 November 2010Register(s) moved to registered inspection location (1 page)
19 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (6 pages)
19 November 2010Register inspection address has been changed (1 page)
19 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (6 pages)
19 November 2010Register inspection address has been changed (1 page)
28 July 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
28 July 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
12 November 2009Director's details changed for James Alfred Concannon on 31 October 2009 (2 pages)
12 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (6 pages)
12 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (6 pages)
12 November 2009Director's details changed for James Alfred Concannon on 31 October 2009 (2 pages)
17 October 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
17 October 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
2 July 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
2 July 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
27 November 2008Return made up to 31/10/08; full list of members (5 pages)
27 November 2008Return made up to 31/10/08; full list of members (5 pages)
1 September 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
1 September 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
27 November 2007Return made up to 31/10/07; no change of members (6 pages)
27 November 2007Return made up to 31/10/07; no change of members (6 pages)
5 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
5 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
17 November 2006Return made up to 31/10/06; full list of members (7 pages)
17 November 2006Return made up to 31/10/06; full list of members (7 pages)
4 September 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
4 September 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
16 March 2006Registered office changed on 16/03/06 from: 1 south terrace moorgate street rotherham south yorkshire S60 2EX (1 page)
16 March 2006Registered office changed on 16/03/06 from: 1 south terrace moorgate street rotherham south yorkshire S60 2EX (1 page)
6 December 2005Return made up to 31/10/05; full list of members (6 pages)
6 December 2005Return made up to 31/10/05; full list of members (6 pages)
21 June 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
21 June 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
19 November 2004Return made up to 31/10/04; full list of members (6 pages)
19 November 2004Return made up to 31/10/04; full list of members (6 pages)
20 August 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
20 August 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
25 November 2003Return made up to 31/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 November 2003Return made up to 31/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 May 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
6 May 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
10 December 2002Return made up to 31/10/02; full list of members (6 pages)
10 December 2002Return made up to 31/10/02; full list of members (6 pages)
14 February 2002Accounting reference date extended from 31/10/02 to 31/12/02 (1 page)
14 February 2002Ad 04/02/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 February 2002Accounting reference date extended from 31/10/02 to 31/12/02 (1 page)
14 February 2002Ad 04/02/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 January 2002New director appointed (2 pages)
2 January 2002New director appointed (2 pages)
18 December 2001New secretary appointed (2 pages)
18 December 2001Secretary resigned (1 page)
18 December 2001Director resigned (1 page)
18 December 2001Secretary resigned (1 page)
18 December 2001New secretary appointed (2 pages)
18 December 2001Director resigned (1 page)
31 October 2001Incorporation (17 pages)
31 October 2001Incorporation (17 pages)