South Kirkby
Pontefract
WF9 3AP
Director Name | Mr Philip Edward Marr |
---|---|
Date of Birth | September 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 March 2010(7 years, 12 months after company formation) |
Appointment Duration | 14 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 18 Langthwaite Business Park Langthwaite Road South Kirkby Pontefract WF9 3AP |
Director Name | Mrs Polly Anna Metclafe |
---|---|
Date of Birth | March 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 March 2010(7 years, 12 months after company formation) |
Appointment Duration | 14 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 18 Langthwaite Business Park Langthwaite Road South Kirkby Pontefract WF9 3AP |
Director Name | Mr Christopher John Williamson |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 March 2020(18 years after company formation) |
Appointment Duration | 4 years |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Unit 18 Langthwaite Business Park Langthwaite Road South Kirkby Pontefract WF9 3AP |
Director Name | Mr Charles Roger Marr |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Farm House High Wold Market Weighton East Yorkshire YO43 4ND |
Director Name | Mrs Bridget Stickney Marr |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Units 18/20 Langthwaite Business Park South Kirkby West Yorkshire WF9 3AP |
Secretary Name | Mr Simon Andrew Keane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Units 18/20 Langthwaite Business Park South Kirkby West Yorkshire WF9 3AP |
Director Name | Mr Simon Andrew Keane |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2003(1 year, 4 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 22 November 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Units 18/20 Langthwaite Business Park South Kirkby West Yorkshire WF9 3AP |
Director Name | Mr Victor Malcolm Rycroft Dufton |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2007(5 years, 5 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 01 July 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Units 18/20 Langthwaite Business Park South Kirkby West Yorkshire WF9 3AP |
Secretary Name | Mr John Peter Kelly |
---|---|
Status | Resigned |
Appointed | 22 November 2013(11 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 May 2015) |
Role | Company Director |
Correspondence Address | Units 18/20 Langthwaite Business Park South Kirkby West Yorkshire WF9 3AP |
Director Name | Mr Nicholas Giles Wharton |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2014(12 years, 1 month after company formation) |
Appointment Duration | 4 years, 12 months (resigned 26 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Units 18/20 Langthwaite Business Park South Kirkby West Yorkshire WF9 3AP |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | j-marr.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01377 310832 |
Telephone region | Driffield |
Registered Address | Unit 18 Langthwaite Business Park Langthwaite Road South Kirkby Pontefract WF9 3AP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Hemsworth |
County | West Yorkshire |
Parish | South Kirkby and Moorthorpe |
Ward | South Elmsall and South Kirkby |
Built Up Area | South Elmsall/South Kirkby |
Address Matches | 5 other UK companies use this postal address |
1000 at £1 | J. Marr LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,672,882 |
Cash | £562,722 |
Current Liabilities | £506,946 |
Latest Accounts | 1 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 6 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 20 October 2024 (5 months, 3 weeks from now) |
24 November 2021 | Delivered on: 25 November 2021 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|---|
3 August 2017 | Delivered on: 9 August 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: The subjects known as and forming 7 – 15 welbeck road, glasgow being the whole subjects registered in the land register of scotland under title number GLA87367. Outstanding |
26 July 2017 | Delivered on: 3 August 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: The freehold land on the south east side of jessops way, newark registered at the land registry under title number NT302074, the leasehold land lying to the east of silverlink, wallsend, NE28 9ND registered at the land registry under title number TY519009 and the freehold land being the fylde ice and cold storage company limited, wyre dock, fleetwood registered at the land registry under title number LAN2784. Outstanding |
31 January 2017 | Delivered on: 31 January 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: By way of a first fixed legal mortgage over land and buildings at langthwaite grange industrial estate, langthwaite road, south kirkby, pontefract, WF9 3AP registered with title number WYK785890, WYK849619 and WYK657386, for further details of property charged please refer to the first schedule of the instrument. Outstanding |
25 February 2014 | Delivered on: 5 March 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: F/H 270 carnfield place, preston t/no LA602967. Notification of addition to or amendment of charge. Outstanding |
6 November 2006 | Delivered on: 15 November 2006 Persons entitled: J Marr Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Land and buildings at langthwaite industrial estate langthwaite road south kirkby pontefract t/no WYK785890. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
14 February 2005 | Delivered on: 16 February 2005 Satisfied on: 4 February 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: Third party legal charge Secured details: All monies due or to become due from the J. marr limited to the chargee on any account whatsoever. Particulars: All that f/h property being land and buildings at throstlenest farm watton crampwick east yorkshire t/no YEA6853 YEA6856 and YEA29870. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
4 January 2005 | Delivered on: 11 January 2005 Satisfied on: 4 February 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from j marr limited to the chargee on any account whatsoever. Particulars: Land at wyre dock, fleetwood, lancashire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
16 October 2023 | Confirmation statement made on 6 October 2023 with no updates (3 pages) |
---|---|
16 October 2023 | Accounts for a small company made up to 1 January 2023 (12 pages) |
29 November 2022 | Registered office address changed from Units 18/20 Langthwaite Business Park South Kirkby West Yorkshire WF9 3AP to Unit 18 Langthwaite Business Park Langthwaite Road South Kirkby Pontefract WF9 3AP on 29 November 2022 (1 page) |
11 October 2022 | Confirmation statement made on 6 October 2022 with no updates (3 pages) |
10 October 2022 | Accounts for a small company made up to 2 January 2022 (12 pages) |
5 July 2022 | Solvency Statement dated 27/06/22 (2 pages) |
5 July 2022 | Statement by Directors (2 pages) |
5 July 2022 | Resolutions
|
5 July 2022 | Statement of capital on 5 July 2022
|
1 July 2022 | Resolutions
|
28 June 2022 | Statement of capital following an allotment of shares on 21 June 2022
|
9 February 2022 | Termination of appointment of Bridget Stickney Marr as a director on 9 February 2022 (1 page) |
21 December 2021 | Satisfaction of charge 044043700004 in full (1 page) |
21 December 2021 | Part of the property or undertaking has been released from charge 044043700006 (1 page) |
25 November 2021 | Registration of charge 044043700008, created on 24 November 2021 (34 pages) |
20 October 2021 | Confirmation statement made on 6 October 2021 with no updates (3 pages) |
1 October 2021 | Accounts for a small company made up to 27 December 2020 (12 pages) |
21 July 2021 | Part of the property or undertaking has been released from charge 044043700006 (1 page) |
2 July 2021 | Termination of appointment of Victor Malcolm Rycroft Dufton as a director on 1 July 2021 (1 page) |
29 December 2020 | Satisfaction of charge 044043700007 in full (1 page) |
14 December 2020 | Accounts for a small company made up to 29 December 2019 (12 pages) |
6 October 2020 | Confirmation statement made on 6 October 2020 with no updates (3 pages) |
8 June 2020 | Appointment of Mr Christopher John Williamson as a director on 30 March 2020 (2 pages) |
15 October 2019 | Confirmation statement made on 6 October 2019 with no updates (3 pages) |
1 October 2019 | Accounts for a small company made up to 30 December 2018 (12 pages) |
2 May 2019 | Termination of appointment of Nicholas Giles Wharton as a director on 26 April 2019 (1 page) |
19 November 2018 | Confirmation statement made on 14 October 2018 with no updates (3 pages) |
28 September 2018 | Accounts for a small company made up to 31 December 2017 (12 pages) |
21 June 2018 | Satisfaction of charge 044043700005 in full (4 pages) |
31 October 2017 | Confirmation statement made on 14 October 2017 with no updates (3 pages) |
31 October 2017 | Confirmation statement made on 14 October 2017 with no updates (3 pages) |
30 September 2017 | Accounts for a small company made up to 1 January 2017 (12 pages) |
30 September 2017 | Accounts for a small company made up to 1 January 2017 (12 pages) |
4 September 2017 | Withdrawal of a person with significant control statement on 4 September 2017 (2 pages) |
4 September 2017 | Notification of J Marr & Son Limited as a person with significant control on 6 April 2016 (1 page) |
4 September 2017 | Notification of J Marr & Son Limited as a person with significant control on 6 April 2016 (1 page) |
4 September 2017 | Withdrawal of a person with significant control statement on 4 September 2017 (2 pages) |
9 August 2017 | Registration of charge 044043700007, created on 3 August 2017 (13 pages) |
9 August 2017 | Registration of charge 044043700007, created on 3 August 2017 (13 pages) |
3 August 2017 | Registration of charge 044043700006, created on 26 July 2017 (30 pages) |
31 January 2017 | Registration of charge 044043700005, created on 31 January 2017 (31 pages) |
23 December 2016 | Director's details changed for Miss Polly Anna Marr on 10 December 2016 (2 pages) |
23 December 2016 | Director's details changed for Miss Polly Anna Marr on 10 December 2016 (2 pages) |
21 October 2016 | Confirmation statement made on 14 October 2016 with updates (5 pages) |
21 October 2016 | Confirmation statement made on 14 October 2016 with updates (5 pages) |
13 October 2016 | Accounts for a small company made up to 27 December 2015 (7 pages) |
13 October 2016 | Accounts for a small company made up to 27 December 2015 (7 pages) |
23 October 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
23 October 2015 | Director's details changed for Mr Nicholas Giles Wharton on 14 October 2015 (2 pages) |
23 October 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
23 October 2015 | Director's details changed for Mr Nicholas Giles Wharton on 14 October 2015 (2 pages) |
9 October 2015 | Accounts for a small company made up to 28 December 2014 (7 pages) |
9 October 2015 | Accounts for a small company made up to 28 December 2014 (7 pages) |
8 July 2015 | Director's details changed for Mr Giles Wharton on 1 January 2015 (2 pages) |
8 July 2015 | Termination of appointment of John Peter Kelly as a secretary on 31 May 2015 (1 page) |
8 July 2015 | Director's details changed for Mr Giles Wharton on 1 January 2015 (2 pages) |
8 July 2015 | Director's details changed for Mr Giles Wharton on 1 January 2015 (2 pages) |
8 July 2015 | Termination of appointment of John Peter Kelly as a secretary on 31 May 2015 (1 page) |
13 April 2015 | Director's details changed for Mr Victor Malcolm Rycroft Dufton on 2 April 2015 (2 pages) |
13 April 2015 | Director's details changed for Mr Victor Malcolm Rycroft Dufton on 2 April 2015 (2 pages) |
13 April 2015 | Director's details changed for Mr Victor Malcolm Rycroft Dufton on 2 April 2015 (2 pages) |
27 November 2014 | Section 519 (1 page) |
27 November 2014 | Section 519 (1 page) |
13 November 2014 | Section 519 (1 page) |
13 November 2014 | Section 519 (1 page) |
11 November 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
3 September 2014 | Director's details changed for Miss Polly Anna Marr on 1 September 2014 (2 pages) |
3 September 2014 | Director's details changed for Miss Polly Anna Marr on 1 September 2014 (2 pages) |
3 September 2014 | Director's details changed for Miss Polly Anna Marr on 1 September 2014 (2 pages) |
15 August 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
15 August 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
6 June 2014 | Appointment of Mr Giles Wharton as a director (2 pages) |
6 June 2014 | Appointment of Mr Giles Wharton as a director (2 pages) |
6 March 2014 | Director's details changed for Mrs Annabelle Amy Tyson on 15 February 2013 (2 pages) |
6 March 2014 | Director's details changed for Mr Philip Edward Marr on 1 October 2013 (2 pages) |
6 March 2014 | Director's details changed for Mrs Annabelle Amy Tyson on 15 February 2013 (2 pages) |
6 March 2014 | Director's details changed for Mr Philip Edward Marr on 1 October 2013 (2 pages) |
6 March 2014 | Director's details changed for Mr Philip Edward Marr on 1 October 2013 (2 pages) |
5 March 2014 | Registration of charge 044043700004 (34 pages) |
5 March 2014 | Registration of charge 044043700004 (34 pages) |
3 December 2013 | Termination of appointment of Simon Keane as a director (1 page) |
3 December 2013 | Appointment of Mr John Peter Kelly as a secretary (1 page) |
3 December 2013 | Appointment of Mr John Peter Kelly as a secretary (1 page) |
3 December 2013 | Termination of appointment of Simon Keane as a secretary (1 page) |
3 December 2013 | Termination of appointment of Simon Keane as a secretary (1 page) |
3 December 2013 | Termination of appointment of Simon Keane as a director (1 page) |
29 October 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
7 October 2013 | Accounts for a small company made up to 31 December 2012 (8 pages) |
7 October 2013 | Accounts for a small company made up to 31 December 2012 (8 pages) |
18 February 2013 | Director's details changed for Mrs Annabelle Amy Tyson on 18 February 2013 (2 pages) |
18 February 2013 | Director's details changed for Mrs Annabelle Amy Tyson on 18 February 2013 (2 pages) |
14 February 2013 | Director's details changed for Mr Victor Malcolm Rycroft Dufton on 14 February 2013 (2 pages) |
14 February 2013 | Director's details changed for Mr Philip Edward Marr on 14 February 2013 (2 pages) |
14 February 2013 | Director's details changed for Miss Polly Anna Marr on 14 February 2013 (2 pages) |
14 February 2013 | Director's details changed for Miss Polly Anna Marr on 14 February 2013 (2 pages) |
14 February 2013 | Director's details changed for Miss Polly Anna Marr on 14 February 2013 (2 pages) |
14 February 2013 | Director's details changed for Mrs Bridget Stickney Marr on 14 February 2013 (2 pages) |
14 February 2013 | Director's details changed for Mr Victor Malcolm Rycroft Dufton on 14 February 2013 (2 pages) |
14 February 2013 | Director's details changed for Mrs Bridget Stickney Marr on 14 February 2013 (2 pages) |
14 February 2013 | Director's details changed for Miss Polly Anna Marr on 14 February 2013 (2 pages) |
14 February 2013 | Director's details changed for Mr Philip Edward Marr on 14 February 2013 (2 pages) |
12 February 2013 | Director's details changed for Mr Simon Andrew Keane on 12 February 2013 (2 pages) |
12 February 2013 | Secretary's details changed for Mr Simon Andrew Keane on 12 February 2013 (1 page) |
12 February 2013 | Secretary's details changed for Mr Simon Andrew Keane on 12 February 2013 (1 page) |
12 February 2013 | Director's details changed for Mr Simon Andrew Keane on 12 February 2013 (2 pages) |
6 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
6 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
6 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
6 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
22 October 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (9 pages) |
22 October 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (9 pages) |
5 October 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
5 October 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
21 October 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (9 pages) |
21 October 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (9 pages) |
3 October 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
3 October 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
5 January 2011 | Director's details changed for Mrs Annabelle Amy Tyson on 4 January 2011 (2 pages) |
5 January 2011 | Director's details changed for Mrs Annabelle Amy Tyson on 4 January 2011 (2 pages) |
5 January 2011 | Director's details changed for Mrs Annabelle Amy Tyson on 4 January 2011 (2 pages) |
1 November 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (9 pages) |
1 November 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (9 pages) |
1 October 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
1 October 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
26 July 2010 | Director's details changed for Miss Annabelle Amy Marr on 22 May 2010 (2 pages) |
26 July 2010 | Director's details changed for Miss Annabelle Amy Marr on 22 May 2010 (2 pages) |
23 June 2010 | Registered office address changed from Throstle Nest Cranswick Driffield East Yorkshire YO25 9RE on 23 June 2010 (1 page) |
23 June 2010 | Registered office address changed from Throstle Nest Cranswick Driffield East Yorkshire YO25 9RE on 23 June 2010 (1 page) |
1 April 2010 | Appointment of Miss Polly Anna Marr as a director (2 pages) |
1 April 2010 | Appointment of Mr Philip Edward Marr as a director (2 pages) |
1 April 2010 | Termination of appointment of Charles Marr as a director (1 page) |
1 April 2010 | Termination of appointment of Charles Marr as a director (1 page) |
1 April 2010 | Appointment of Miss Polly Anna Marr as a director (2 pages) |
1 April 2010 | Appointment of Mr Philip Edward Marr as a director (2 pages) |
5 November 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
5 November 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
3 November 2009 | Director's details changed for Annabelle Amy Marr on 3 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Simon Andrew Keane on 3 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Bridget Stickney Marr on 3 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Annabelle Amy Marr on 3 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Annabelle Amy Marr on 3 November 2009 (2 pages) |
3 November 2009 | Annual return made up to 14 October 2009 with a full list of shareholders (6 pages) |
3 November 2009 | Director's details changed for Victor Malcolm Rycroft Dufton on 3 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Bridget Stickney Marr on 3 November 2009 (2 pages) |
3 November 2009 | Annual return made up to 14 October 2009 with a full list of shareholders (6 pages) |
3 November 2009 | Director's details changed for Simon Andrew Keane on 3 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Simon Andrew Keane on 3 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Victor Malcolm Rycroft Dufton on 3 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Victor Malcolm Rycroft Dufton on 3 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Bridget Stickney Marr on 3 November 2009 (2 pages) |
12 November 2008 | Return made up to 14/10/08; full list of members (4 pages) |
12 November 2008 | Return made up to 14/10/08; full list of members (4 pages) |
12 November 2008 | Director's change of particulars / annabelle marr / 31/10/2008 (1 page) |
12 November 2008 | Director's change of particulars / annabelle marr / 31/10/2008 (1 page) |
29 October 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
29 October 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
13 December 2007 | Director's particulars changed (1 page) |
13 December 2007 | Director's particulars changed (1 page) |
13 December 2007 | Director's particulars changed (1 page) |
13 December 2007 | Director's particulars changed (1 page) |
1 November 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
1 November 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
29 October 2007 | Return made up to 14/10/07; full list of members (3 pages) |
29 October 2007 | Return made up to 14/10/07; full list of members (3 pages) |
5 October 2007 | New director appointed (2 pages) |
5 October 2007 | New director appointed (2 pages) |
15 November 2006 | Particulars of mortgage/charge (7 pages) |
15 November 2006 | Particulars of mortgage/charge (7 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (18 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (18 pages) |
25 October 2006 | Return made up to 14/10/06; full list of members (3 pages) |
25 October 2006 | Return made up to 14/10/06; full list of members (3 pages) |
9 October 2006 | Registered office changed on 09/10/06 from: c/o j marr LIMITED st andrew's dock hull HU3 4PN (1 page) |
9 October 2006 | Registered office changed on 09/10/06 from: c/o j marr LIMITED st andrew's dock hull HU3 4PN (1 page) |
15 August 2006 | New director appointed (2 pages) |
15 August 2006 | New director appointed (2 pages) |
19 June 2006 | Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page) |
19 June 2006 | Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page) |
14 February 2006 | Accounts for a small company made up to 31 March 2005 (6 pages) |
14 February 2006 | Accounts for a small company made up to 31 March 2005 (6 pages) |
19 October 2005 | Return made up to 14/10/05; full list of members (3 pages) |
19 October 2005 | Return made up to 14/10/05; full list of members (3 pages) |
16 February 2005 | Particulars of mortgage/charge (3 pages) |
16 February 2005 | Particulars of mortgage/charge (3 pages) |
31 January 2005 | Accounts for a small company made up to 31 March 2004 (7 pages) |
31 January 2005 | Accounts for a small company made up to 31 March 2004 (7 pages) |
11 January 2005 | Particulars of mortgage/charge (3 pages) |
11 January 2005 | Particulars of mortgage/charge (3 pages) |
3 November 2004 | Return made up to 14/10/04; full list of members (7 pages) |
3 November 2004 | Return made up to 14/10/04; full list of members (7 pages) |
25 January 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
25 January 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
22 October 2003 | Return made up to 14/10/03; full list of members (6 pages) |
22 October 2003 | Return made up to 14/10/03; full list of members (6 pages) |
12 August 2003 | New director appointed (2 pages) |
12 August 2003 | New director appointed (2 pages) |
4 April 2003 | Return made up to 26/03/03; full list of members
|
4 April 2003 | Return made up to 26/03/03; full list of members
|
23 April 2002 | Ad 16/04/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
23 April 2002 | Ad 16/04/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
3 April 2002 | Director resigned (1 page) |
3 April 2002 | New director appointed (2 pages) |
3 April 2002 | New director appointed (4 pages) |
3 April 2002 | Director resigned (1 page) |
3 April 2002 | Secretary resigned (1 page) |
3 April 2002 | New secretary appointed (2 pages) |
3 April 2002 | Secretary resigned (1 page) |
3 April 2002 | New director appointed (2 pages) |
3 April 2002 | New secretary appointed (2 pages) |
3 April 2002 | New director appointed (4 pages) |
26 March 2002 | Incorporation (18 pages) |
26 March 2002 | Incorporation (18 pages) |