Langthwaite Business Park
South Kirkby
West Yorkshire
WF9 3AP
Director Name | Mr David John Lyon |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 October 2013(2 weeks, 5 days after company formation) |
Appointment Duration | 8 years, 9 months (closed 19 July 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Joseph Marr House Unit 18/20 Langthwaite Business Park South Kirkby West Yorkshire WF9 3AP |
Director Name | Mr Paul Andrew Martin |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 October 2013(2 weeks, 5 days after company formation) |
Appointment Duration | 8 years, 9 months (closed 19 July 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Joseph Marr House Unit 18/20 Langthwaite Business Park South Kirkby West Yorkshire WF9 3AP |
Secretary Name | Mr John Peter Kelly |
---|---|
Status | Resigned |
Appointed | 13 September 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | Joseph Marr House Unit 18/20 Langthwaite Business South Kirkby West Yorkhire WF9 3AP |
Secretary Name | Mr Simon Andrew Keane |
---|---|
Status | Resigned |
Appointed | 02 October 2013(2 weeks, 5 days after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 22 November 2013) |
Role | Company Director |
Correspondence Address | Joseph Marr House Unit 18/20 Langthwaite Business Park South Kirkby West Yorkshire WF9 3AP |
Secretary Name | Mr John Peter Kelly |
---|---|
Status | Resigned |
Appointed | 22 November 2013(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 May 2015) |
Role | Company Director |
Correspondence Address | Joseph Marr House Unit 18/20 Langthwaite Business Park 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 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 12 months (resigned 26 April 2019) |
Role | Group Finance Director |
Country of Residence | England |
Correspondence Address | Joseph Marr House Unit 18/20 Langthwaite Business Park South Kirkby West Yorkshire WF9 3AP |
Website | j-marr.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01977 655888 |
Telephone region | Pontefract |
Registered Address | Joseph Marr House Unit 18/20 Langthwaite Business Park South Kirkby West Yorkshire 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 |
4k at £1 | J. Marr LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£36,702 |
Cash | £66,623 |
Current Liabilities | £713,191 |
Latest Accounts | 27 December 2020 (3 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
12 October 2020 | Accounts for a dormant company made up to 29 December 2019 (6 pages) |
---|---|
14 September 2020 | Confirmation statement made on 13 September 2020 with no updates (3 pages) |
16 September 2019 | Confirmation statement made on 13 September 2019 with no updates (3 pages) |
13 August 2019 | Accounts for a dormant company made up to 30 December 2018 (6 pages) |
2 May 2019 | Termination of appointment of Nicholas Giles Wharton as a director on 26 April 2019 (1 page) |
30 September 2018 | Accounts for a small company made up to 31 December 2017 (6 pages) |
27 September 2018 | Confirmation statement made on 13 September 2018 with no updates (3 pages) |
30 September 2017 | Accounts for a small company made up to 1 January 2017 (7 pages) |
30 September 2017 | Accounts for a small company made up to 1 January 2017 (7 pages) |
15 September 2017 | Confirmation statement made on 13 September 2017 with updates (3 pages) |
15 September 2017 | Confirmation statement made on 13 September 2017 with updates (3 pages) |
31 August 2017 | Notification of J Marr Limited as a person with significant control on 6 April 2016 (1 page) |
31 August 2017 | Notification of J Marr Limited as a person with significant control on 31 August 2017 (1 page) |
31 August 2017 | Withdrawal of a person with significant control statement on 31 August 2017 (2 pages) |
31 August 2017 | Withdrawal of a person with significant control statement on 31 August 2017 (2 pages) |
31 August 2017 | Notification of J Marr Limited as a person with significant control on 6 April 2016 (1 page) |
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 September 2016 | Confirmation statement made on 13 September 2016 with updates (5 pages) |
29 September 2016 | Confirmation statement made on 13 September 2016 with updates (5 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) |
24 September 2015 | Annual return made up to 13 September 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
24 September 2015 | Annual return made up to 13 September 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
8 July 2015 | Termination of appointment of John Peter Kelly as a secretary on 31 May 2015 (1 page) |
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 | Director's details changed for Mr Giles Wharton on 1 January 2015 (2 pages) |
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) |
15 October 2014 | Director's details changed for Mr Paul Andrew Martin on 15 October 2014 (2 pages) |
15 October 2014 | Director's details changed for Mr Paul Andrew Martin on 15 October 2014 (2 pages) |
16 September 2014 | Annual return made up to 13 September 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
16 September 2014 | Annual return made up to 13 September 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
5 September 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
5 September 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
28 August 2014 | Previous accounting period shortened from 30 September 2014 to 31 December 2013 (1 page) |
28 August 2014 | Previous accounting period shortened from 30 September 2014 to 31 December 2013 (1 page) |
7 July 2014 | Director's details changed for Mr Paul Andrew Martin on 25 June 2014 (2 pages) |
7 July 2014 | Director's details changed for Mr Paul Andrew Martin on 25 June 2014 (2 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) |
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) |
10 October 2013 | Appointment of Mr Simon Andrew Keane as a secretary (1 page) |
10 October 2013 | Termination of appointment of John Kelly as a secretary (1 page) |
10 October 2013 | Appointment of Mr Simon Andrew Keane as a secretary (1 page) |
10 October 2013 | Termination of appointment of John Kelly as a secretary (1 page) |
7 October 2013 | Appointment of Mr Paul Andrew Martin as a director (2 pages) |
7 October 2013 | Appointment of Mr David John Lyon as a director (2 pages) |
7 October 2013 | Appointment of Mr David John Lyon as a director (2 pages) |
7 October 2013 | Appointment of Mr Paul Andrew Martin as a director (2 pages) |
13 September 2013 | Incorporation
|
13 September 2013 | Incorporation
|
13 September 2013 | Incorporation
|