South Kirkby
Pontefract
WF9 3AP
Director Name | Mrs Annabelle Amy Tyson |
---|---|
Date of Birth | May 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2012(5 years, 2 months after company formation) |
Appointment Duration | 11 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Joseph Marr House Units 18/20 Langthwaite Business South Kirkby West Yorkshire WF9 3AP |
Director Name | Mrs Polly Anna Metcalfe |
---|---|
Date of Birth | March 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2012(5 years, 2 months after company formation) |
Appointment Duration | 11 years, 12 months |
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(13 years, 1 month 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 Simon Andrew Keane |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2007(1 month after company formation) |
Appointment Duration | 5 years, 10 months (resigned 25 January 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Russet Lodge North End Goxhill North Lincolnshire DN19 7JN |
Director Name | Mr John Peter Kelly |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2007(1 month after company formation) |
Appointment Duration | 5 years, 10 months (resigned 25 January 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Bond Lane Appleton Roebuck York YO23 7EF |
Director Name | Mr Charles Roger Marr |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2007(1 month after company formation) |
Appointment Duration | 3 years (resigned 23 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Farm House High Wold Market Weighton East Yorkshire YO43 4ND |
Secretary Name | Mr Simon Andrew Keane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 2007(1 month after company formation) |
Appointment Duration | 6 years, 8 months (resigned 22 November 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Joseph Marr House Units 18 Langthwaite Business Pa South Kirkby West Yorkshire WF9 3AP |
Secretary Name | Mr John Peter Kelly |
---|---|
Status | Resigned |
Appointed | 22 November 2013(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 May 2015) |
Role | Company Director |
Correspondence Address | Joseph Marr House Units 18 Langthwaite Business Pa 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(7 years, 2 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 24 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Joseph Marr House Units 18 Langthwaite Business Pa South Kirkby West Yorkshire WF9 3AP |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 2007(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 2007(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | j-marr.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01977 655888 |
Telephone region | Pontefract |
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 |
1 at £1 | J Marr LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,710,868 |
Cash | £492,678 |
Current Liabilities | £715,814 |
Latest Accounts | 1 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 12 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 26 February 2025 (10 months from now) |
24 November 2021 | Delivered on: 25 November 2021 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|
23 February 2023 | Confirmation statement made on 12 February 2023 with no updates (3 pages) |
---|---|
29 November 2022 | Registered office address changed from Joseph Marr House Units 18 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) |
10 October 2022 | Full accounts made up to 2 January 2022 (22 pages) |
23 February 2022 | Confirmation statement made on 12 February 2022 with no updates (3 pages) |
25 November 2021 | Registration of charge 060975140001, created on 24 November 2021 (34 pages) |
1 October 2021 | Accounts for a small company made up to 27 December 2020 (9 pages) |
3 March 2021 | Confirmation statement made on 12 February 2021 with no updates (3 pages) |
14 December 2020 | Accounts for a small company made up to 29 December 2019 (9 pages) |
8 June 2020 | Appointment of Mr Christopher John Williamson as a director on 30 March 2020 (2 pages) |
12 February 2020 | Confirmation statement made on 12 February 2020 with no updates (3 pages) |
1 October 2019 | Accounts for a small company made up to 30 December 2018 (9 pages) |
2 May 2019 | Termination of appointment of Nicholas Giles Wharton as a director on 24 April 2019 (1 page) |
18 March 2019 | Confirmation statement made on 12 February 2019 with no updates (3 pages) |
1 October 2018 | Accounts for a small company made up to 31 December 2017 (9 pages) |
2 March 2018 | Confirmation statement made on 12 February 2018 with no updates (3 pages) |
4 October 2017 | Accounts for a small company made up to 1 January 2017 (8 pages) |
4 October 2017 | Accounts for a small company made up to 1 January 2017 (8 pages) |
2 October 2017 | Notification of J Marr Limited as a person with significant control on 6 April 2016 (1 page) |
2 October 2017 | Withdrawal of a person with significant control statement on 2 October 2017 (2 pages) |
2 October 2017 | Withdrawal of a person with significant control statement on 2 October 2017 (2 pages) |
2 October 2017 | Notification of J Marr Limited as a person with significant control on 6 April 2016 (1 page) |
17 February 2017 | Confirmation statement made on 12 February 2017 with updates (5 pages) |
17 February 2017 | Confirmation statement made on 12 February 2017 with updates (5 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) |
13 October 2016 | Accounts for a small company made up to 27 December 2015 (6 pages) |
13 October 2016 | Accounts for a small company made up to 27 December 2015 (6 pages) |
29 February 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Director's details changed for Mr Nicholas Giles Wharton on 1 February 2016 (2 pages) |
29 February 2016 | Director's details changed for Mr Nicholas Giles Wharton on 1 February 2016 (2 pages) |
9 October 2015 | Accounts for a small company made up to 28 December 2014 (6 pages) |
9 October 2015 | Accounts for a small company made up to 28 December 2014 (6 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) |
12 February 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
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) |
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 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) |
6 March 2014 | Director's details changed for Mr Philip Edward Marr on 1 October 2013 (2 pages) |
12 February 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
4 December 2013 | Appointment of Mr John Peter Kelly as a secretary (1 page) |
4 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) |
7 October 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
7 October 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
19 February 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (5 pages) |
19 February 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (5 pages) |
19 February 2013 | Director's details changed for Mrs Annabelle Amy Tyson on 18 February 2013 (2 pages) |
19 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 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 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 (3 pages) |
14 February 2013 | Director's details changed for Miss Polly Anna Marr on 14 February 2013 (3 pages) |
14 February 2013 | Director's details changed for Mr Philip Edward Marr on 14 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) |
30 January 2013 | Termination of appointment of Simon Keane as a director (1 page) |
30 January 2013 | Termination of appointment of John Kelly as a director (1 page) |
30 January 2013 | Termination of appointment of John Kelly as a director (1 page) |
30 January 2013 | Termination of appointment of Simon Keane as a director (1 page) |
19 December 2012 | Registered office address changed from Throstle Nest Cranswick Driffield East Yorkshire YO25 9RE on 19 December 2012 (1 page) |
19 December 2012 | Registered office address changed from Throstle Nest Cranswick Driffield East Yorkshire YO25 9RE on 19 December 2012 (1 page) |
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) |
16 May 2012 | Appointment of Miss Polly Anna Marr as a director (2 pages) |
16 May 2012 | Appointment of Mrs Annabelle Amy Tyson as a director (2 pages) |
16 May 2012 | Appointment of Miss Polly Anna Marr as a director (2 pages) |
16 May 2012 | Appointment of Mrs Annabelle Amy Tyson as a director (2 pages) |
14 February 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (6 pages) |
14 February 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (6 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) |
23 February 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (6 pages) |
23 February 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (6 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) |
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 March 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (6 pages) |
1 March 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (6 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) |
22 June 2009 | Director's change of particulars / philip marr / 15/06/2009 (2 pages) |
22 June 2009 | Director's change of particulars / philip marr / 15/06/2009 (2 pages) |
3 March 2009 | Return made up to 12/02/09; full list of members (4 pages) |
3 March 2009 | Return made up to 12/02/09; full list of members (4 pages) |
11 February 2009 | Director's change of particulars / john kelly / 09/02/2009 (1 page) |
11 February 2009 | Director's change of particulars / john kelly / 09/02/2009 (1 page) |
26 November 2008 | Director's change of particulars / philip marr / 15/11/2008 (1 page) |
26 November 2008 | Director's change of particulars / philip marr / 15/11/2008 (1 page) |
30 October 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
30 October 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
18 June 2008 | Return made up to 12/02/08; full list of members (4 pages) |
18 June 2008 | Return made up to 12/02/08; full list of members (4 pages) |
10 January 2008 | Accounting reference date shortened from 29/02/08 to 31/12/07 (1 page) |
10 January 2008 | Accounting reference date shortened from 29/02/08 to 31/12/07 (1 page) |
19 December 2007 | Director's particulars changed (1 page) |
19 December 2007 | Director's particulars changed (1 page) |
3 July 2007 | New director appointed (2 pages) |
3 July 2007 | New director appointed (2 pages) |
28 April 2007 | New director appointed (3 pages) |
28 April 2007 | New director appointed (3 pages) |
19 April 2007 | Secretary resigned (1 page) |
19 April 2007 | Secretary resigned (1 page) |
19 April 2007 | New secretary appointed;new director appointed (3 pages) |
19 April 2007 | New secretary appointed;new director appointed (3 pages) |
19 April 2007 | Director resigned (1 page) |
19 April 2007 | New director appointed (2 pages) |
19 April 2007 | New director appointed (2 pages) |
19 April 2007 | Director resigned (1 page) |
30 March 2007 | Registered office changed on 30/03/07 from: 6-8 underwood street london N1 7JQ (1 page) |
30 March 2007 | Registered office changed on 30/03/07 from: 6-8 underwood street london N1 7JQ (1 page) |
12 February 2007 | Incorporation (18 pages) |
12 February 2007 | Incorporation (18 pages) |