Company NameJ Marr (Management) Services Limited
Company StatusActive
Company Number06582566
CategoryPrivate Limited Company
Incorporation Date1 May 2008(15 years, 11 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Spencer Morris
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLivingstone Road Hessle
Hull
HU13 0EE
Director NameMr Michael Ian Arthur Moore
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLivingstone Road Hessle
Hull
HU13 0EE
Secretary NameMr Paul Morgan Farrar
StatusCurrent
Appointed24 November 2014(6 years, 6 months after company formation)
Appointment Duration9 years, 5 months
RoleCompany Director
Correspondence AddressLivingstone Road Hessle
Hull
HU13 0EE
Director NameMr Paul Morgan Farrar
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2020(12 years, 3 months after company formation)
Appointment Duration3 years, 8 months
RoleDirector And Company Secretary
Country of ResidenceEngland
Correspondence AddressLivingstone Road Hessle
Hull
HU13 0EE
Director NameMr Stephen Wallace Pardon
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Oxford Close
Keldgate Park
Beverley
North Humberside
HU17 8PY
Director NameMr Andrew William Regan
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLivingstone Road Hessle
Hull
HU13 0EE
Secretary NameMr Christopher Brian Burt
NationalityBritish
StatusResigned
Appointed01 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Badgers Wood
Cottingham
East Yorkshire
HU16 5ST
Director NameMr Roger Eric Johnson
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2010(1 year, 11 months after company formation)
Appointment Duration10 years, 5 months (resigned 16 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLivingstone Road Hessle
Hull
HU13 0EE

Contact

Websitemarsea.co.uk
Telephone01482 642304
Telephone regionHull

Location

Registered AddressLivingstone Road
Hessle
Hull
HU13 0EE
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
ParishHessle
WardHessle
Built Up AreaKingston upon Hull
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1J Marr(Seafoods) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return1 May 2023 (11 months, 3 weeks ago)
Next Return Due15 May 2024 (3 weeks, 3 days from now)

Filing History

25 September 2023Accounts for a dormant company made up to 31 March 2023 (3 pages)
5 May 2023Confirmation statement made on 1 May 2023 with no updates (3 pages)
8 June 2022Accounts for a dormant company made up to 31 March 2022 (3 pages)
9 May 2022Confirmation statement made on 1 May 2022 with no updates (3 pages)
10 November 2021Accounts for a dormant company made up to 31 March 2021 (3 pages)
7 September 2021Director's details changed for Mr Michael Ian Arthur Moore on 26 August 2021 (2 pages)
5 May 2021Confirmation statement made on 1 May 2021 with no updates (3 pages)
15 December 2020Accounts for a dormant company made up to 31 March 2020 (3 pages)
23 September 2020Termination of appointment of Roger Eric Johnson as a director on 16 September 2020 (1 page)
4 August 2020Appointment of Mr Paul Morgan Farrar as a director on 1 August 2020 (2 pages)
4 August 2020Termination of appointment of Andrew William Regan as a director on 31 July 2020 (1 page)
1 May 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
2 December 2019Accounts for a dormant company made up to 31 March 2019 (3 pages)
2 May 2019Confirmation statement made on 1 May 2019 with no updates (3 pages)
2 May 2019Director's details changed for Mr. Spencer Morris on 2 May 2019 (2 pages)
1 April 2019Termination of appointment of Stephen Wallace Pardon as a director on 28 March 2019 (1 page)
19 November 2018Accounts for a dormant company made up to 31 March 2018 (3 pages)
4 May 2018Confirmation statement made on 1 May 2018 with no updates (3 pages)
28 November 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
28 November 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
2 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
2 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
1 December 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
1 December 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
11 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 2
(7 pages)
11 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 2
(7 pages)
30 December 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
30 December 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
11 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 2
(7 pages)
11 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 2
(7 pages)
11 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 2
(7 pages)
17 December 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
17 December 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
24 November 2014Termination of appointment of Christopher Brian Burt as a secretary on 24 November 2014 (1 page)
24 November 2014Termination of appointment of Christopher Brian Burt as a secretary on 24 November 2014 (1 page)
24 November 2014Appointment of Mr Paul Morgan Farrar as a secretary on 24 November 2014 (2 pages)
24 November 2014Appointment of Mr Paul Morgan Farrar as a secretary on 24 November 2014 (2 pages)
2 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 2
(7 pages)
2 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 2
(7 pages)
2 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 2
(7 pages)
16 December 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
16 December 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
9 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (7 pages)
9 May 2013Director's details changed for Mr. Spencer Morris on 1 April 2013 (2 pages)
9 May 2013Director's details changed for Mr. Spencer Morris on 1 April 2013 (2 pages)
9 May 2013Director's details changed for Mr. Spencer Morris on 1 April 2013 (2 pages)
9 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (7 pages)
9 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (7 pages)
11 December 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
11 December 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
9 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (7 pages)
9 May 2012Director's details changed for Mr. Michael Ian Arthur Moore on 30 November 2011 (2 pages)
9 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (7 pages)
9 May 2012Director's details changed for Mr. Michael Ian Arthur Moore on 30 November 2011 (2 pages)
9 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (7 pages)
2 December 2011Accounts for a small company made up to 31 March 2011 (5 pages)
2 December 2011Accounts for a small company made up to 31 March 2011 (5 pages)
18 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (7 pages)
18 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (7 pages)
18 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (7 pages)
10 November 2010Accounts for a small company made up to 31 March 2010 (5 pages)
10 November 2010Accounts for a small company made up to 31 March 2010 (5 pages)
13 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (6 pages)
13 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (6 pages)
13 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (6 pages)
7 April 2010Appointment of Mr. Roger Eric Johnson as a director (2 pages)
7 April 2010Appointment of Mr. Roger Eric Johnson as a director (2 pages)
21 January 2010Director's details changed for Andrew William Regan on 21 January 2010 (2 pages)
21 January 2010Director's details changed for Andrew William Regan on 21 January 2010 (2 pages)
21 November 2009Full accounts made up to 31 March 2009 (10 pages)
21 November 2009Full accounts made up to 31 March 2009 (10 pages)
6 November 2009Previous accounting period shortened from 31 May 2009 to 31 March 2009 (1 page)
6 November 2009Previous accounting period shortened from 31 May 2009 to 31 March 2009 (1 page)
8 May 2009Return made up to 01/05/09; full list of members (4 pages)
8 May 2009Return made up to 01/05/09; full list of members (4 pages)
1 May 2008Incorporation (15 pages)
1 May 2008Incorporation (15 pages)