Company NameJ P Marsden Construction Limited
DirectorJohn Paul Marsden
Company StatusActive
Company Number05343952
CategoryPrivate Limited Company
Incorporation Date26 January 2005(19 years, 3 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr John Paul Marsden
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2005(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence AddressVernon House 40 New North Road
Huddersfield
West Yorkshire
HD1 5LS
Secretary NameTanya Lynn Marsden
NationalityBritish
StatusCurrent
Appointed26 January 2005(same day as company formation)
RoleNurse
Correspondence AddressVernon House 40 New North Road
Huddersfield
West Yorkshire
HD1 5LS
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed26 January 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed26 January 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Telephone01484 667110
Telephone regionHuddersfield

Location

Registered AddressVernon House, 40 New North Road
Huddersfield
West Yorkshire
HD1 5LS
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardNewsome
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

51 at £1John Paul Marsden
51.00%
Ordinary
49 at £1Tanya Lynn Marsden
49.00%
Ordinary

Financials

Year2014
Net Worth£39,334
Current Liabilities£86,200

Accounts

Latest Accounts30 September 2023 (6 months, 4 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return26 January 2024 (3 months ago)
Next Return Due9 February 2025 (9 months, 2 weeks from now)

Charges

29 September 2015Delivered on: 1 October 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 19 laneside krikheaton huddersfield west yorkshire t/n WYK677865.
Outstanding
25 February 2014Delivered on: 18 March 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
29 August 2006Delivered on: 9 September 2006
Satisfied on: 23 April 2014
Persons entitled: National Westminster 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
4 April 2005Delivered on: 20 April 2005
Satisfied on: 16 September 2010
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the north west side of marsh platt lane gynn lane honley holmfirth west yorkshire. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
15 March 2005Delivered on: 17 March 2005
Satisfied on: 16 September 2010
Persons entitled: Clydesdale Bank Public Limited Company

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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

29 January 2024Confirmation statement made on 26 January 2024 with no updates (3 pages)
29 June 2023Total exemption full accounts made up to 30 September 2022 (10 pages)
1 February 2023Confirmation statement made on 26 January 2023 with updates (4 pages)
9 May 2022Total exemption full accounts made up to 30 September 2021 (10 pages)
26 April 2022Change of details for Mr John Paul Marsden as a person with significant control on 26 April 2022 (2 pages)
26 April 2022Director's details changed for Mr John Paul Marsden on 26 April 2022 (2 pages)
26 April 2022Change of details for Mrs Tanya Lynn Marsden as a person with significant control on 26 April 2022 (2 pages)
8 April 2022Director's details changed for Mr John Paul Marsden on 8 April 2022 (2 pages)
8 April 2022Change of details for Mr John Paul Marsden as a person with significant control on 8 April 2022 (2 pages)
8 April 2022Change of details for Mrs Tanya Lynn Marsden as a person with significant control on 8 April 2022 (2 pages)
9 February 2022Confirmation statement made on 26 January 2022 with updates (4 pages)
9 November 2021Change of details for Mr John Paul Marsden as a person with significant control on 6 April 2021 (2 pages)
9 November 2021Change of details for Mrs Tanya Lynn Marsden as a person with significant control on 8 November 2021 (2 pages)
8 November 2021Secretary's details changed for Tanya Lynn Marsden on 8 November 2021 (1 page)
8 November 2021Director's details changed for Mr John Paul Marsden on 6 April 2021 (2 pages)
8 November 2021Director's details changed for Mr John Paul Marsden on 8 November 2021 (2 pages)
8 November 2021Change of details for Mr John Paul Marsden as a person with significant control on 8 November 2021 (2 pages)
8 November 2021Change of details for Mrs Tanya Lynn Marsden as a person with significant control on 8 November 2021 (2 pages)
9 March 2021Satisfaction of charge 053439520004 in full (1 page)
9 March 2021Satisfaction of charge 053439520005 in full (1 page)
16 February 2021Confirmation statement made on 26 January 2021 with updates (4 pages)
9 February 2021Total exemption full accounts made up to 30 September 2020 (11 pages)
12 November 2020Previous accounting period extended from 30 April 2020 to 30 September 2020 (1 page)
31 January 2020Confirmation statement made on 26 January 2020 with updates (4 pages)
23 October 2019Total exemption full accounts made up to 30 April 2019 (10 pages)
4 February 2019Confirmation statement made on 26 January 2019 with updates (4 pages)
14 January 2019Total exemption full accounts made up to 30 April 2018 (10 pages)
3 May 2018Secretary's details changed for Tanya Lynn Marsden on 3 May 2018 (1 page)
3 May 2018Change of details for Mrs Tanya Lynn Marsden as a person with significant control on 3 May 2018 (2 pages)
3 May 2018Director's details changed for Mr John Paul Marsden on 3 May 2018 (2 pages)
3 May 2018Change of details for Mr John Paul Marsden as a person with significant control on 3 May 2018 (2 pages)
8 February 2018Confirmation statement made on 26 January 2018 with updates (4 pages)
17 October 2017Total exemption full accounts made up to 30 April 2017 (10 pages)
17 October 2017Total exemption full accounts made up to 30 April 2017 (10 pages)
16 February 2017Confirmation statement made on 26 January 2017 with updates (8 pages)
16 February 2017Confirmation statement made on 26 January 2017 with updates (8 pages)
15 February 2017Director's details changed for John Paul Marsden on 6 April 2016 (2 pages)
15 February 2017Secretary's details changed for Tanya Lynn Marsden on 6 April 2016 (1 page)
15 February 2017Secretary's details changed for Tanya Lynn Marsden on 6 April 2016 (1 page)
15 February 2017Director's details changed for John Paul Marsden on 6 April 2016 (2 pages)
19 December 2016Total exemption small company accounts made up to 30 April 2016 (8 pages)
19 December 2016Total exemption small company accounts made up to 30 April 2016 (8 pages)
15 February 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 100
(4 pages)
15 February 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 100
(4 pages)
1 October 2015Registration of charge 053439520005, created on 29 September 2015 (18 pages)
1 October 2015Registration of charge 053439520005, created on 29 September 2015 (18 pages)
3 July 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
3 July 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
18 February 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 100
(4 pages)
18 February 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 100
(4 pages)
25 September 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
25 September 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
23 April 2014Satisfaction of charge 3 in full (4 pages)
23 April 2014Satisfaction of charge 3 in full (4 pages)
18 March 2014Registration of charge 053439520004 (17 pages)
18 March 2014Registration of charge 053439520004 (17 pages)
28 February 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 100
(4 pages)
28 February 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 100
(4 pages)
10 September 2013Total exemption small company accounts made up to 30 April 2013 (15 pages)
10 September 2013Total exemption small company accounts made up to 30 April 2013 (15 pages)
28 January 2013Annual return made up to 26 January 2013 with a full list of shareholders (4 pages)
28 January 2013Annual return made up to 26 January 2013 with a full list of shareholders (4 pages)
21 September 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
21 September 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
31 January 2012Annual return made up to 26 January 2012 with a full list of shareholders (4 pages)
31 January 2012Annual return made up to 26 January 2012 with a full list of shareholders (4 pages)
12 January 2012Director's details changed for John Paul Marsden on 5 September 2011 (2 pages)
12 January 2012Director's details changed for John Paul Marsden on 5 September 2011 (2 pages)
12 January 2012Director's details changed for John Paul Marsden on 5 September 2011 (2 pages)
14 September 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
14 September 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
2 February 2011Annual return made up to 26 January 2011 with a full list of shareholders (4 pages)
2 February 2011Annual return made up to 26 January 2011 with a full list of shareholders (4 pages)
1 February 2011Director's details changed for John Paul Marsden on 14 July 2010 (2 pages)
1 February 2011Director's details changed for John Paul Marsden on 14 July 2010 (2 pages)
1 February 2011Director's details changed for John Paul Marsden on 14 July 2010 (2 pages)
1 February 2011Director's details changed for John Paul Marsden on 14 July 2010 (2 pages)
1 February 2011Secretary's details changed for Tanya Lynn Marsden on 14 July 2010 (2 pages)
1 February 2011Secretary's details changed for Tanya Lynn Marsden on 14 July 2010 (2 pages)
20 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
20 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
20 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
20 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
29 July 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
29 July 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
28 January 2010Annual return made up to 26 January 2010 with a full list of shareholders (4 pages)
28 January 2010Annual return made up to 26 January 2010 with a full list of shareholders (4 pages)
14 November 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
14 November 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
20 February 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
20 February 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
9 February 2009Return made up to 26/01/09; full list of members (3 pages)
9 February 2009Return made up to 26/01/09; full list of members (3 pages)
4 February 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
4 February 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
30 January 2008Return made up to 26/01/08; full list of members (3 pages)
30 January 2008Return made up to 26/01/08; full list of members (3 pages)
31 January 2007Secretary's particulars changed (1 page)
31 January 2007Return made up to 26/01/07; full list of members (3 pages)
31 January 2007Return made up to 26/01/07; full list of members (3 pages)
31 January 2007Secretary's particulars changed (1 page)
20 September 2006Accounts for a dormant company made up to 30 April 2006 (2 pages)
20 September 2006Accounts for a dormant company made up to 30 April 2006 (2 pages)
9 September 2006Particulars of mortgage/charge (3 pages)
9 September 2006Particulars of mortgage/charge (3 pages)
6 June 2006Secretary's particulars changed (1 page)
6 June 2006Secretary's particulars changed (1 page)
13 February 2006Return made up to 26/01/06; full list of members (3 pages)
13 February 2006Return made up to 26/01/06; full list of members (3 pages)
20 April 2005Particulars of mortgage/charge (3 pages)
20 April 2005Particulars of mortgage/charge (3 pages)
17 March 2005Particulars of mortgage/charge (4 pages)
17 March 2005Particulars of mortgage/charge (4 pages)
16 February 2005New secretary appointed (2 pages)
16 February 2005New director appointed (2 pages)
16 February 2005Ad 03/02/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 February 2005Accounting reference date extended from 31/01/06 to 30/04/06 (1 page)
16 February 2005New director appointed (2 pages)
16 February 2005New secretary appointed (2 pages)
16 February 2005Director resigned (1 page)
16 February 2005Accounting reference date extended from 31/01/06 to 30/04/06 (1 page)
16 February 2005Secretary resigned (1 page)
16 February 2005Director resigned (1 page)
16 February 2005Ad 03/02/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 February 2005Secretary resigned (1 page)
26 January 2005Incorporation (16 pages)
26 January 2005Incorporation (16 pages)