Company NameJ Marr (Property) Limited
Company StatusActive
Company Number04404370
CategoryPrivate Limited Company
Incorporation Date26 March 2002(22 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Annabelle Amy Tyson
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 2006(4 years, 4 months after company formation)
Appointment Duration17 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 18 Langthwaite Business Park Langthwaite Road
South Kirkby
Pontefract
WF9 3AP
Director NameMr Philip Edward Marr
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2010(7 years, 12 months after company formation)
Appointment Duration14 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 18 Langthwaite Business Park Langthwaite Road
South Kirkby
Pontefract
WF9 3AP
Director NameMrs Polly Anna Metclafe
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2010(7 years, 12 months after company formation)
Appointment Duration14 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 18 Langthwaite Business Park Langthwaite Road
South Kirkby
Pontefract
WF9 3AP
Director NameMr Christopher John Williamson
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2020(18 years after company formation)
Appointment Duration4 years
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressUnit 18 Langthwaite Business Park Langthwaite Road
South Kirkby
Pontefract
WF9 3AP
Director NameMr Charles Roger Marr
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Farm House
High Wold
Market Weighton
East Yorkshire
YO43 4ND
Director NameMrs Bridget Stickney Marr
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnits 18/20 Langthwaite Business Park
South Kirkby
West Yorkshire
WF9 3AP
Secretary NameMr Simon Andrew Keane
NationalityBritish
StatusResigned
Appointed26 March 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnits 18/20 Langthwaite Business Park
South Kirkby
West Yorkshire
WF9 3AP
Director NameMr Simon Andrew Keane
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2003(1 year, 4 months after company formation)
Appointment Duration10 years, 3 months (resigned 22 November 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnits 18/20 Langthwaite Business Park
South Kirkby
West Yorkshire
WF9 3AP
Director NameMr Victor Malcolm Rycroft Dufton
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2007(5 years, 5 months after company formation)
Appointment Duration13 years, 9 months (resigned 01 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnits 18/20 Langthwaite Business Park
South Kirkby
West Yorkshire
WF9 3AP
Secretary NameMr John Peter Kelly
StatusResigned
Appointed22 November 2013(11 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 May 2015)
RoleCompany Director
Correspondence AddressUnits 18/20 Langthwaite Business Park
South Kirkby
West Yorkshire
WF9 3AP
Director NameMr Nicholas Giles Wharton
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2014(12 years, 1 month after company formation)
Appointment Duration4 years, 12 months (resigned 26 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnits 18/20 Langthwaite Business Park
South Kirkby
West Yorkshire
WF9 3AP
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed26 March 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed26 March 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitej-marr.co.uk
Email address[email protected]
Telephone01377 310832
Telephone regionDriffield

Location

Registered AddressUnit 18 Langthwaite Business Park Langthwaite Road
South Kirkby
Pontefract
WF9 3AP
RegionYorkshire and The Humber
ConstituencyHemsworth
CountyWest Yorkshire
ParishSouth Kirkby and Moorthorpe
WardSouth Elmsall and South Kirkby
Built Up AreaSouth Elmsall/South Kirkby
Address Matches5 other UK companies use this postal address

Shareholders

1000 at £1J. Marr LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£3,672,882
Cash£562,722
Current Liabilities£506,946

Accounts

Latest Accounts1 January 2023 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return6 October 2023 (6 months, 3 weeks ago)
Next Return Due20 October 2024 (5 months, 3 weeks from now)

Charges

24 November 2021Delivered on: 25 November 2021
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
3 August 2017Delivered 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 2017Delivered 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 2017Delivered 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 2014Delivered 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 2006Delivered 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 2005Delivered 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 2005Delivered 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

Filing History

16 October 2023Confirmation statement made on 6 October 2023 with no updates (3 pages)
16 October 2023Accounts for a small company made up to 1 January 2023 (12 pages)
29 November 2022Registered 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 2022Confirmation statement made on 6 October 2022 with no updates (3 pages)
10 October 2022Accounts for a small company made up to 2 January 2022 (12 pages)
5 July 2022Solvency Statement dated 27/06/22 (2 pages)
5 July 2022Statement by Directors (2 pages)
5 July 2022Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
5 July 2022Statement of capital on 5 July 2022
  • GBP 1,000
(3 pages)
1 July 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
28 June 2022Statement of capital following an allotment of shares on 21 June 2022
  • GBP 9,946,702
(3 pages)
9 February 2022Termination of appointment of Bridget Stickney Marr as a director on 9 February 2022 (1 page)
21 December 2021Satisfaction of charge 044043700004 in full (1 page)
21 December 2021Part of the property or undertaking has been released from charge 044043700006 (1 page)
25 November 2021Registration of charge 044043700008, created on 24 November 2021 (34 pages)
20 October 2021Confirmation statement made on 6 October 2021 with no updates (3 pages)
1 October 2021Accounts for a small company made up to 27 December 2020 (12 pages)
21 July 2021Part of the property or undertaking has been released from charge 044043700006 (1 page)
2 July 2021Termination of appointment of Victor Malcolm Rycroft Dufton as a director on 1 July 2021 (1 page)
29 December 2020Satisfaction of charge 044043700007 in full (1 page)
14 December 2020Accounts for a small company made up to 29 December 2019 (12 pages)
6 October 2020Confirmation statement made on 6 October 2020 with no updates (3 pages)
8 June 2020Appointment of Mr Christopher John Williamson as a director on 30 March 2020 (2 pages)
15 October 2019Confirmation statement made on 6 October 2019 with no updates (3 pages)
1 October 2019Accounts for a small company made up to 30 December 2018 (12 pages)
2 May 2019Termination of appointment of Nicholas Giles Wharton as a director on 26 April 2019 (1 page)
19 November 2018Confirmation statement made on 14 October 2018 with no updates (3 pages)
28 September 2018Accounts for a small company made up to 31 December 2017 (12 pages)
21 June 2018Satisfaction of charge 044043700005 in full (4 pages)
31 October 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
31 October 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
30 September 2017Accounts for a small company made up to 1 January 2017 (12 pages)
30 September 2017Accounts for a small company made up to 1 January 2017 (12 pages)
4 September 2017Withdrawal of a person with significant control statement on 4 September 2017 (2 pages)
4 September 2017Notification of J Marr & Son Limited as a person with significant control on 6 April 2016 (1 page)
4 September 2017Notification of J Marr & Son Limited as a person with significant control on 6 April 2016 (1 page)
4 September 2017Withdrawal of a person with significant control statement on 4 September 2017 (2 pages)
9 August 2017Registration of charge 044043700007, created on 3 August 2017 (13 pages)
9 August 2017Registration of charge 044043700007, created on 3 August 2017 (13 pages)
3 August 2017Registration of charge 044043700006, created on 26 July 2017 (30 pages)
31 January 2017Registration of charge 044043700005, created on 31 January 2017 (31 pages)
23 December 2016Director's details changed for Miss Polly Anna Marr on 10 December 2016 (2 pages)
23 December 2016Director's details changed for Miss Polly Anna Marr on 10 December 2016 (2 pages)
21 October 2016Confirmation statement made on 14 October 2016 with updates (5 pages)
21 October 2016Confirmation statement made on 14 October 2016 with updates (5 pages)
13 October 2016Accounts for a small company made up to 27 December 2015 (7 pages)
13 October 2016Accounts for a small company made up to 27 December 2015 (7 pages)
23 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 1,000
(5 pages)
23 October 2015Director's details changed for Mr Nicholas Giles Wharton on 14 October 2015 (2 pages)
23 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 1,000
(5 pages)
23 October 2015Director's details changed for Mr Nicholas Giles Wharton on 14 October 2015 (2 pages)
9 October 2015Accounts for a small company made up to 28 December 2014 (7 pages)
9 October 2015Accounts for a small company made up to 28 December 2014 (7 pages)
8 July 2015Director's details changed for Mr Giles Wharton on 1 January 2015 (2 pages)
8 July 2015Termination of appointment of John Peter Kelly as a secretary on 31 May 2015 (1 page)
8 July 2015Director's details changed for Mr Giles Wharton on 1 January 2015 (2 pages)
8 July 2015Director's details changed for Mr Giles Wharton on 1 January 2015 (2 pages)
8 July 2015Termination of appointment of John Peter Kelly as a secretary on 31 May 2015 (1 page)
13 April 2015Director's details changed for Mr Victor Malcolm Rycroft Dufton on 2 April 2015 (2 pages)
13 April 2015Director's details changed for Mr Victor Malcolm Rycroft Dufton on 2 April 2015 (2 pages)
13 April 2015Director's details changed for Mr Victor Malcolm Rycroft Dufton on 2 April 2015 (2 pages)
27 November 2014Section 519 (1 page)
27 November 2014Section 519 (1 page)
13 November 2014Section 519 (1 page)
13 November 2014Section 519 (1 page)
11 November 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 1,000
(6 pages)
11 November 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 1,000
(6 pages)
3 September 2014Director's details changed for Miss Polly Anna Marr on 1 September 2014 (2 pages)
3 September 2014Director's details changed for Miss Polly Anna Marr on 1 September 2014 (2 pages)
3 September 2014Director's details changed for Miss Polly Anna Marr on 1 September 2014 (2 pages)
15 August 2014Accounts for a small company made up to 31 December 2013 (7 pages)
15 August 2014Accounts for a small company made up to 31 December 2013 (7 pages)
6 June 2014Appointment of Mr Giles Wharton as a director (2 pages)
6 June 2014Appointment of Mr Giles Wharton as a director (2 pages)
6 March 2014Director's details changed for Mrs Annabelle Amy Tyson on 15 February 2013 (2 pages)
6 March 2014Director's details changed for Mr Philip Edward Marr on 1 October 2013 (2 pages)
6 March 2014Director's details changed for Mrs Annabelle Amy Tyson on 15 February 2013 (2 pages)
6 March 2014Director's details changed for Mr Philip Edward Marr on 1 October 2013 (2 pages)
6 March 2014Director's details changed for Mr Philip Edward Marr on 1 October 2013 (2 pages)
5 March 2014Registration of charge 044043700004 (34 pages)
5 March 2014Registration of charge 044043700004 (34 pages)
3 December 2013Termination of appointment of Simon Keane as a director (1 page)
3 December 2013Appointment of Mr John Peter Kelly as a secretary (1 page)
3 December 2013Appointment of Mr John Peter Kelly as a secretary (1 page)
3 December 2013Termination of appointment of Simon Keane as a secretary (1 page)
3 December 2013Termination of appointment of Simon Keane as a secretary (1 page)
3 December 2013Termination of appointment of Simon Keane as a director (1 page)
29 October 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 1,000
(6 pages)
29 October 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 1,000
(6 pages)
7 October 2013Accounts for a small company made up to 31 December 2012 (8 pages)
7 October 2013Accounts for a small company made up to 31 December 2012 (8 pages)
18 February 2013Director's details changed for Mrs Annabelle Amy Tyson on 18 February 2013 (2 pages)
18 February 2013Director's details changed for Mrs Annabelle Amy Tyson on 18 February 2013 (2 pages)
14 February 2013Director's details changed for Mr Victor Malcolm Rycroft Dufton on 14 February 2013 (2 pages)
14 February 2013Director's details changed for Mr Philip Edward Marr on 14 February 2013 (2 pages)
14 February 2013Director's details changed for Miss Polly Anna Marr on 14 February 2013 (2 pages)
14 February 2013Director's details changed for Miss Polly Anna Marr on 14 February 2013 (2 pages)
14 February 2013Director's details changed for Miss Polly Anna Marr on 14 February 2013 (2 pages)
14 February 2013Director's details changed for Mrs Bridget Stickney Marr on 14 February 2013 (2 pages)
14 February 2013Director's details changed for Mr Victor Malcolm Rycroft Dufton on 14 February 2013 (2 pages)
14 February 2013Director's details changed for Mrs Bridget Stickney Marr on 14 February 2013 (2 pages)
14 February 2013Director's details changed for Miss Polly Anna Marr on 14 February 2013 (2 pages)
14 February 2013Director's details changed for Mr Philip Edward Marr on 14 February 2013 (2 pages)
12 February 2013Director's details changed for Mr Simon Andrew Keane on 12 February 2013 (2 pages)
12 February 2013Secretary's details changed for Mr Simon Andrew Keane on 12 February 2013 (1 page)
12 February 2013Secretary's details changed for Mr Simon Andrew Keane on 12 February 2013 (1 page)
12 February 2013Director's details changed for Mr Simon Andrew Keane on 12 February 2013 (2 pages)
6 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
6 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
6 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
6 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
22 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (9 pages)
22 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (9 pages)
5 October 2012Accounts for a small company made up to 31 December 2011 (7 pages)
5 October 2012Accounts for a small company made up to 31 December 2011 (7 pages)
21 October 2011Annual return made up to 14 October 2011 with a full list of shareholders (9 pages)
21 October 2011Annual return made up to 14 October 2011 with a full list of shareholders (9 pages)
3 October 2011Accounts for a small company made up to 31 December 2010 (7 pages)
3 October 2011Accounts for a small company made up to 31 December 2010 (7 pages)
5 January 2011Director's details changed for Mrs Annabelle Amy Tyson on 4 January 2011 (2 pages)
5 January 2011Director's details changed for Mrs Annabelle Amy Tyson on 4 January 2011 (2 pages)
5 January 2011Director's details changed for Mrs Annabelle Amy Tyson on 4 January 2011 (2 pages)
1 November 2010Annual return made up to 14 October 2010 with a full list of shareholders (9 pages)
1 November 2010Annual return made up to 14 October 2010 with a full list of shareholders (9 pages)
1 October 2010Accounts for a small company made up to 31 December 2009 (7 pages)
1 October 2010Accounts for a small company made up to 31 December 2009 (7 pages)
26 July 2010Director's details changed for Miss Annabelle Amy Marr on 22 May 2010 (2 pages)
26 July 2010Director's details changed for Miss Annabelle Amy Marr on 22 May 2010 (2 pages)
23 June 2010Registered office address changed from Throstle Nest Cranswick Driffield East Yorkshire YO25 9RE on 23 June 2010 (1 page)
23 June 2010Registered office address changed from Throstle Nest Cranswick Driffield East Yorkshire YO25 9RE on 23 June 2010 (1 page)
1 April 2010Appointment of Miss Polly Anna Marr as a director (2 pages)
1 April 2010Appointment of Mr Philip Edward Marr as a director (2 pages)
1 April 2010Termination of appointment of Charles Marr as a director (1 page)
1 April 2010Termination of appointment of Charles Marr as a director (1 page)
1 April 2010Appointment of Miss Polly Anna Marr as a director (2 pages)
1 April 2010Appointment of Mr Philip Edward Marr as a director (2 pages)
5 November 2009Accounts for a small company made up to 31 December 2008 (7 pages)
5 November 2009Accounts for a small company made up to 31 December 2008 (7 pages)
3 November 2009Director's details changed for Annabelle Amy Marr on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Simon Andrew Keane on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Bridget Stickney Marr on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Annabelle Amy Marr on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Annabelle Amy Marr on 3 November 2009 (2 pages)
3 November 2009Annual return made up to 14 October 2009 with a full list of shareholders (6 pages)
3 November 2009Director's details changed for Victor Malcolm Rycroft Dufton on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Bridget Stickney Marr on 3 November 2009 (2 pages)
3 November 2009Annual return made up to 14 October 2009 with a full list of shareholders (6 pages)
3 November 2009Director's details changed for Simon Andrew Keane on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Simon Andrew Keane on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Victor Malcolm Rycroft Dufton on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Victor Malcolm Rycroft Dufton on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Bridget Stickney Marr on 3 November 2009 (2 pages)
12 November 2008Return made up to 14/10/08; full list of members (4 pages)
12 November 2008Return made up to 14/10/08; full list of members (4 pages)
12 November 2008Director's change of particulars / annabelle marr / 31/10/2008 (1 page)
12 November 2008Director's change of particulars / annabelle marr / 31/10/2008 (1 page)
29 October 2008Accounts for a small company made up to 31 December 2007 (6 pages)
29 October 2008Accounts for a small company made up to 31 December 2007 (6 pages)
13 December 2007Director's particulars changed (1 page)
13 December 2007Director's particulars changed (1 page)
13 December 2007Director's particulars changed (1 page)
13 December 2007Director's particulars changed (1 page)
1 November 2007Accounts for a small company made up to 31 December 2006 (6 pages)
1 November 2007Accounts for a small company made up to 31 December 2006 (6 pages)
29 October 2007Return made up to 14/10/07; full list of members (3 pages)
29 October 2007Return made up to 14/10/07; full list of members (3 pages)
5 October 2007New director appointed (2 pages)
5 October 2007New director appointed (2 pages)
15 November 2006Particulars of mortgage/charge (7 pages)
15 November 2006Particulars of mortgage/charge (7 pages)
5 November 2006Full accounts made up to 31 December 2005 (18 pages)
5 November 2006Full accounts made up to 31 December 2005 (18 pages)
25 October 2006Return made up to 14/10/06; full list of members (3 pages)
25 October 2006Return made up to 14/10/06; full list of members (3 pages)
9 October 2006Registered office changed on 09/10/06 from: c/o j marr LIMITED st andrew's dock hull HU3 4PN (1 page)
9 October 2006Registered office changed on 09/10/06 from: c/o j marr LIMITED st andrew's dock hull HU3 4PN (1 page)
15 August 2006New director appointed (2 pages)
15 August 2006New director appointed (2 pages)
19 June 2006Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
19 June 2006Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
14 February 2006Accounts for a small company made up to 31 March 2005 (6 pages)
14 February 2006Accounts for a small company made up to 31 March 2005 (6 pages)
19 October 2005Return made up to 14/10/05; full list of members (3 pages)
19 October 2005Return made up to 14/10/05; full list of members (3 pages)
16 February 2005Particulars of mortgage/charge (3 pages)
16 February 2005Particulars of mortgage/charge (3 pages)
31 January 2005Accounts for a small company made up to 31 March 2004 (7 pages)
31 January 2005Accounts for a small company made up to 31 March 2004 (7 pages)
11 January 2005Particulars of mortgage/charge (3 pages)
11 January 2005Particulars of mortgage/charge (3 pages)
3 November 2004Return made up to 14/10/04; full list of members (7 pages)
3 November 2004Return made up to 14/10/04; full list of members (7 pages)
25 January 2004Accounts for a small company made up to 31 March 2003 (6 pages)
25 January 2004Accounts for a small company made up to 31 March 2003 (6 pages)
22 October 2003Return made up to 14/10/03; full list of members (6 pages)
22 October 2003Return made up to 14/10/03; full list of members (6 pages)
12 August 2003New director appointed (2 pages)
12 August 2003New director appointed (2 pages)
4 April 2003Return made up to 26/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 April 2003Return made up to 26/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 April 2002Ad 16/04/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
23 April 2002Ad 16/04/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
3 April 2002Director resigned (1 page)
3 April 2002New director appointed (2 pages)
3 April 2002New director appointed (4 pages)
3 April 2002Director resigned (1 page)
3 April 2002Secretary resigned (1 page)
3 April 2002New secretary appointed (2 pages)
3 April 2002Secretary resigned (1 page)
3 April 2002New director appointed (2 pages)
3 April 2002New secretary appointed (2 pages)
3 April 2002New director appointed (4 pages)
26 March 2002Incorporation (18 pages)
26 March 2002Incorporation (18 pages)