About

Registered Number: 04391091
Date of Incorporation: 11/03/2002 (22 years and 2 months ago)
Company Status: Active
Registered Address: 100 Liverpool Road Cadishead, Manchester, Greater Manchester, M44 5AN,

 

Founded in 2002, D & J Marshall Agricultural Services Ltd has its registered office in Manchester, it's status at Companies House is "Active". There are 3 directors listed as Jones, Pauline Elisabeth, Marshall, David Nathan, Marshall, Julie for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MARSHALL, David Nathan 11 March 2002 - 1
Secretary Name Appointed Resigned Total Appointments
JONES, Pauline Elisabeth 28 February 2011 - 1
MARSHALL, Julie 11 March 2002 28 February 2011 1

Filing History

Document Type Date
AA - Annual Accounts 25 September 2020
CS01 - N/A 12 March 2020
AD01 - Change of registered office address 12 March 2020
AA - Annual Accounts 16 August 2019
CS01 - N/A 13 March 2019
AD01 - Change of registered office address 13 March 2019
AA - Annual Accounts 14 June 2018
CS01 - N/A 12 March 2018
AA - Annual Accounts 21 September 2017
CS01 - N/A 22 March 2017
AA - Annual Accounts 30 November 2016
AD01 - Change of registered office address 07 April 2016
AR01 - Annual Return 24 March 2016
AA - Annual Accounts 07 October 2015
AR01 - Annual Return 16 March 2015
AA - Annual Accounts 10 November 2014
AR01 - Annual Return 25 April 2014
AA - Annual Accounts 27 November 2013
AR01 - Annual Return 12 March 2013
AA - Annual Accounts 01 November 2012
AR01 - Annual Return 14 March 2012
AA - Annual Accounts 09 August 2011
AR01 - Annual Return 21 March 2011
AP03 - Appointment of secretary 21 March 2011
TM02 - Termination of appointment of secretary 21 March 2011
AA - Annual Accounts 12 August 2010
AR01 - Annual Return 15 March 2010
CH01 - Change of particulars for director 15 March 2010
AA - Annual Accounts 07 July 2009
363a - Annual Return 12 March 2009
AA - Annual Accounts 17 September 2008
363a - Annual Return 21 April 2008
AA - Annual Accounts 21 November 2007
287 - Change in situation or address of Registered Office 21 November 2007
363s - Annual Return 15 April 2007
AA - Annual Accounts 20 December 2006
363s - Annual Return 29 March 2006
AA - Annual Accounts 24 November 2005
363s - Annual Return 16 June 2005
AA - Annual Accounts 08 November 2004
363s - Annual Return 27 April 2004
AA - Annual Accounts 16 January 2004
363s - Annual Return 13 April 2003
288c - Notice of change of directors or secretaries or in their particulars 17 May 2002
288a - Notice of appointment of directors or secretaries 12 April 2002
288a - Notice of appointment of directors or secretaries 12 April 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 April 2002
288b - Notice of resignation of directors or secretaries 12 April 2002
288b - Notice of resignation of directors or secretaries 12 April 2002
225 - Change of Accounting Reference Date 11 April 2002
RESOLUTIONS - N/A 28 March 2002
RESOLUTIONS - N/A 28 March 2002
NEWINC - New incorporation documents 11 March 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.