About

Registered Number: 04366006
Date of Incorporation: 04/02/2002 (22 years and 2 months ago)
Company Status: Active
Registered Address: Mey House Bridport Road, Poundbury, Dorchester, Dorset, DT1 3QY

 

Founded in 2002, J J Marshall Associates Ltd have registered office in Dorchester in Dorset, it's status is listed as "Active". The current directors of J J Marshall Associates Ltd are listed as Barlow, Vanessa, Marshall, Jethro James in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARLOW, Vanessa 27 March 2017 - 1
MARSHALL, Jethro James 25 February 2002 - 1

Filing History

Document Type Date
CS01 - N/A 20 March 2020
AA - Annual Accounts 27 December 2019
CS01 - N/A 02 April 2019
SH01 - Return of Allotment of shares 09 January 2019
RESOLUTIONS - N/A 08 January 2019
AA - Annual Accounts 23 December 2018
CS01 - N/A 13 March 2018
AA - Annual Accounts 27 December 2017
AP01 - Appointment of director 12 April 2017
TM02 - Termination of appointment of secretary 12 April 2017
AD01 - Change of registered office address 12 April 2017
TM02 - Termination of appointment of secretary 06 April 2017
CS01 - N/A 15 February 2017
AA - Annual Accounts 21 December 2016
AR01 - Annual Return 17 March 2016
AA - Annual Accounts 16 December 2015
AR01 - Annual Return 12 February 2015
AA - Annual Accounts 16 December 2014
AR01 - Annual Return 19 April 2014
AA - Annual Accounts 23 December 2013
AD01 - Change of registered office address 22 April 2013
AR01 - Annual Return 04 March 2013
AA - Annual Accounts 13 December 2012
AR01 - Annual Return 24 February 2012
AA - Annual Accounts 06 December 2011
AR01 - Annual Return 26 April 2011
AA - Annual Accounts 14 December 2010
AR01 - Annual Return 18 February 2010
CH01 - Change of particulars for director 18 February 2010
AA - Annual Accounts 05 January 2010
363a - Annual Return 01 April 2009
363a - Annual Return 11 December 2008
288c - Notice of change of directors or secretaries or in their particulars 11 December 2008
AA - Annual Accounts 11 December 2008
AA - Annual Accounts 02 January 2008
363s - Annual Return 11 April 2007
AA - Annual Accounts 05 December 2006
363s - Annual Return 23 March 2006
287 - Change in situation or address of Registered Office 12 October 2005
AA - Annual Accounts 12 October 2005
363s - Annual Return 23 February 2005
AA - Annual Accounts 09 November 2004
363s - Annual Return 09 February 2004
AA - Annual Accounts 04 July 2003
287 - Change in situation or address of Registered Office 13 April 2003
363s - Annual Return 25 February 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 March 2002
225 - Change of Accounting Reference Date 28 March 2002
288b - Notice of resignation of directors or secretaries 15 March 2002
288b - Notice of resignation of directors or secretaries 15 March 2002
288a - Notice of appointment of directors or secretaries 15 March 2002
288a - Notice of appointment of directors or secretaries 15 March 2002
MEM/ARTS - N/A 11 March 2002
287 - Change in situation or address of Registered Office 04 March 2002
CERTNM - Change of name certificate 28 February 2002
NEWINC - New incorporation documents 04 February 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.