Company NameJ. Marr (Commodities) Limited
Company StatusActive
Company Number07436390
CategoryPrivate Limited Company
Incorporation Date11 November 2010(13 years, 4 months ago)
Previous NamePearlsea Limited

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0501Fishing
SIC 03110Marine fishing

Directors

Director NameMr Alexander George Marr
Date of BirthMay 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2010(1 week, 5 days after company formation)
Appointment Duration13 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Andrew Marr International Limited Livingstone
Hessle
East Yorkshire
HU13 0EE
Director NameMr Spencer Morris
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2010(1 week, 5 days after company formation)
Appointment Duration13 years, 4 months
RoleCompany  Director
Country of ResidenceEngland
Correspondence AddressC/O Andrew Marr International Limited Livingstone
Hessle
East Yorkshire
HU13 0EE
Director NameMr Michael Ian Arthur Moore
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2010(1 week, 5 days after company formation)
Appointment Duration13 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Andrew Marr International Limited Livingstone
Hessle
East Yorkshire
HU13 0EE
Secretary NameMr Paul Morgan Farrar
StatusCurrent
Appointed24 November 2014(4 years after company formation)
Appointment Duration9 years, 4 months
RoleCompany Director
Correspondence AddressC/O Andrew Marr International Limited Livingstone
Hessle
East Yorkshire
HU13 0EE
Director NameMr Christopher Brian Burt
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2010(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Andrew Marr International Limited Livingstone
Hessle
East Yorkshire
HU13 0EE
Director NameMr Andrew William Regan
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Andrew Marr International Limited Livingstone
Hessle
East Yorkshire
HU13 0EE
Secretary NameChristopher Brian Burt
StatusResigned
Appointed11 November 2010(same day as company formation)
RoleCompany Director
Correspondence AddressC/O Andrew Marr International Limited Livingstone
Hessle
East Yorkshire
HU13 0EE

Contact

Websitemarsea.co.uk
Email address[email protected]
Telephone01482 642302
Telephone regionHull

Location

Registered AddressC/O Andrew Marr International Limited
Livingstone Road
Hessle
East Yorkshire
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 10 other UK companies use this postal address

Shareholders

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

Financials

Year2014
Net Worth£1,183,000
Current Liabilities£599,000

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return11 November 2023 (4 months, 2 weeks ago)
Next Return Due25 November 2024 (8 months from now)

Filing History

16 December 2020Accounts for a small company made up to 31 March 2020 (6 pages)
12 November 2020Confirmation statement made on 11 November 2020 with no updates (3 pages)
9 December 2019Accounts for a small company made up to 31 March 2019 (6 pages)
14 November 2019Confirmation statement made on 11 November 2019 with no updates (3 pages)
28 December 2018Accounts for a small company made up to 31 March 2018 (6 pages)
24 November 2018Confirmation statement made on 11 November 2018 with no updates (3 pages)
18 December 2017Accounts for a small company made up to 31 March 2017 (6 pages)
18 December 2017Accounts for a small company made up to 31 March 2017 (6 pages)
17 November 2017Confirmation statement made on 11 November 2017 with no updates (3 pages)
17 November 2017Confirmation statement made on 11 November 2017 with no updates (3 pages)
9 January 2017Accounts for a small company made up to 31 March 2016 (7 pages)
9 January 2017Accounts for a small company made up to 31 March 2016 (7 pages)
21 November 2016Confirmation statement made on 11 November 2016 with updates (5 pages)
21 November 2016Confirmation statement made on 11 November 2016 with updates (5 pages)
11 January 2016Accounts for a small company made up to 31 March 2015 (5 pages)
11 January 2016Accounts for a small company made up to 31 March 2015 (5 pages)
3 December 2015Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 1
(4 pages)
3 December 2015Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 1
(4 pages)
11 December 2014Accounts for a small company made up to 31 March 2014 (5 pages)
11 December 2014Accounts for a small company made up to 31 March 2014 (5 pages)
24 November 2014Appointment of Mr Paul Morgan Farrar as a secretary on 24 November 2014 (2 pages)
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 2014Termination of appointment of Christopher Brian Burt as a secretary on 24 November 2014 (1 page)
13 November 2014Annual return made up to 11 November 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 1
(4 pages)
13 November 2014Annual return made up to 11 November 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 1
(4 pages)
10 December 2013Accounts for a small company made up to 31 March 2013 (5 pages)
10 December 2013Accounts for a small company made up to 31 March 2013 (5 pages)
19 November 2013Annual return made up to 11 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 1
(4 pages)
19 November 2013Annual return made up to 11 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 1
(4 pages)
28 November 2012Annual return made up to 11 November 2012 with a full list of shareholders (4 pages)
28 November 2012Annual return made up to 11 November 2012 with a full list of shareholders (4 pages)
30 August 2012Accounts for a small company made up to 31 March 2012 (5 pages)
30 August 2012Accounts for a small company made up to 31 March 2012 (5 pages)
8 August 2012Previous accounting period extended from 30 November 2011 to 31 March 2012 (2 pages)
8 August 2012Previous accounting period extended from 30 November 2011 to 31 March 2012 (2 pages)
3 August 2012Current accounting period extended from 31 March 2012 to 30 November 2012 (1 page)
3 August 2012Current accounting period extended from 31 March 2012 to 30 November 2012 (1 page)
20 December 2011Current accounting period shortened from 30 November 2012 to 31 March 2012 (1 page)
20 December 2011Current accounting period shortened from 30 November 2012 to 31 March 2012 (1 page)
23 November 2011Annual return made up to 11 November 2011 with a full list of shareholders (4 pages)
23 November 2011Annual return made up to 11 November 2011 with a full list of shareholders (4 pages)
24 November 2010Appointment of Mr. Spencer Morris as a director (2 pages)
24 November 2010Appointment of Mr. Michael Ian Arthur Moore as a director (2 pages)
24 November 2010Appointment of Mr Alexander George Marr as a director (2 pages)
24 November 2010Appointment of Mr. Michael Ian Arthur Moore as a director (2 pages)
24 November 2010Appointment of Mr. Spencer Morris as a director (2 pages)
24 November 2010Appointment of Mr Alexander George Marr as a director (2 pages)
23 November 2010Termination of appointment of Andrew Regan as a director (1 page)
23 November 2010Termination of appointment of Christopher Burt as a director (1 page)
23 November 2010Termination of appointment of Andrew Regan as a director (1 page)
23 November 2010Termination of appointment of Christopher Burt as a director (1 page)
18 November 2010Change of name notice (2 pages)
18 November 2010Company name changed pearlsea LIMITED\certificate issued on 18/11/10
  • RES15 ‐ Change company name resolution on 2010-11-15
(2 pages)
18 November 2010Change of name notice (2 pages)
18 November 2010Company name changed pearlsea LIMITED\certificate issued on 18/11/10
  • RES15 ‐ Change company name resolution on 2010-11-15
(2 pages)
11 November 2010Incorporation (20 pages)
11 November 2010Incorporation (20 pages)