About

Registered Number: 00054268
Date of Incorporation: 02/10/1897 (126 years and 7 months ago)
Company Status: Active
Registered Address: The Orangery, Hesslewood Country Business Park, Ferriby Road Hessle, East Yorkshire, HU13 0LH

 

Established in 1897, J. Marr (Fishing) Ltd are based in Ferriby Road Hessle, it has a status of "Active". We do not know the number of employees at this business. J. Marr (Fishing) Ltd does not have any directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
TM01 - Termination of appointment of director 26 November 2019
CS01 - N/A 07 October 2019
AA - Annual Accounts 24 September 2019
CS01 - N/A 10 October 2018
AA - Annual Accounts 26 September 2018
CS01 - N/A 09 October 2017
AA - Annual Accounts 27 September 2017
CS01 - N/A 11 October 2016
AA - Annual Accounts 09 October 2016
MR04 - N/A 28 September 2016
AR01 - Annual Return 22 October 2015
AA - Annual Accounts 24 September 2015
AP01 - Appointment of director 08 June 2015
TM01 - Termination of appointment of director 05 June 2015
AR01 - Annual Return 16 October 2014
AA - Annual Accounts 11 September 2014
AR01 - Annual Return 06 November 2013
CH01 - Change of particulars for director 15 August 2013
CH01 - Change of particulars for director 15 August 2013
CH01 - Change of particulars for director 15 August 2013
CH01 - Change of particulars for director 15 August 2013
CH01 - Change of particulars for director 15 August 2013
AA - Annual Accounts 19 July 2013
AR01 - Annual Return 09 October 2012
AA - Annual Accounts 04 September 2012
AR01 - Annual Return 27 October 2011
AA - Annual Accounts 07 September 2011
AR01 - Annual Return 26 October 2010
AA - Annual Accounts 26 July 2010
AR01 - Annual Return 16 November 2009
CH01 - Change of particulars for director 13 November 2009
CH01 - Change of particulars for director 13 November 2009
CH01 - Change of particulars for director 13 November 2009
CH01 - Change of particulars for director 13 November 2009
CH01 - Change of particulars for director 13 November 2009
CH04 - Change of particulars for corporate secretary 13 November 2009
AA - Annual Accounts 16 October 2009
363a - Annual Return 23 October 2008
AA - Annual Accounts 30 September 2008
363a - Annual Return 16 October 2007
AA - Annual Accounts 12 October 2007
AA - Annual Accounts 07 December 2006
288c - Notice of change of directors or secretaries or in their particulars 01 November 2006
363a - Annual Return 01 November 2006
225 - Change of Accounting Reference Date 21 August 2006
395 - Particulars of a mortgage or charge 20 July 2006
MEM/ARTS - N/A 30 June 2006
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 16 June 2006
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 16 June 2006
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 16 June 2006
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 16 June 2006
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 16 June 2006
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 16 June 2006
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 16 June 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 16 June 2006
RESOLUTIONS - N/A 14 June 2006
RESOLUTIONS - N/A 14 June 2006
AUD - Auditor's letter of resignation 18 May 2006
287 - Change in situation or address of Registered Office 06 March 2006
288a - Notice of appointment of directors or secretaries 14 February 2006
288a - Notice of appointment of directors or secretaries 14 February 2006
288a - Notice of appointment of directors or secretaries 13 February 2006
288a - Notice of appointment of directors or secretaries 13 February 2006
288a - Notice of appointment of directors or secretaries 10 February 2006
288b - Notice of resignation of directors or secretaries 08 February 2006
288b - Notice of resignation of directors or secretaries 08 February 2006
225 - Change of Accounting Reference Date 06 February 2006
AA - Annual Accounts 25 January 2006
363a - Annual Return 18 October 2005
AAMD - Amended Accounts 30 March 2005
AA - Annual Accounts 31 January 2005
363s - Annual Return 03 November 2004
AA - Annual Accounts 25 January 2004
363a - Annual Return 04 November 2003
363s - Annual Return 22 October 2003
363s - Annual Return 22 October 2003
AA - Annual Accounts 28 January 2003
363s - Annual Return 25 October 2002
363a - Annual Return 28 August 2002
288c - Notice of change of directors or secretaries or in their particulars 17 August 2002
288b - Notice of resignation of directors or secretaries 17 January 2002
288a - Notice of appointment of directors or secretaries 17 January 2002
AUD - Auditor's letter of resignation 27 November 2001
AUD - Auditor's letter of resignation 21 November 2001
AA - Annual Accounts 12 November 2001
363s - Annual Return 23 October 2001
AA - Annual Accounts 13 November 2000
363s - Annual Return 25 October 2000
288b - Notice of resignation of directors or secretaries 12 April 2000
AA - Annual Accounts 19 January 2000
363s - Annual Return 20 October 1999
AA - Annual Accounts 18 January 1999
363s - Annual Return 04 November 1998
AUD - Auditor's letter of resignation 26 January 1998
AA - Annual Accounts 23 October 1997
363s - Annual Return 23 October 1997
288b - Notice of resignation of directors or secretaries 19 June 1997
288a - Notice of appointment of directors or secretaries 19 June 1997
363s - Annual Return 28 October 1996
AA - Annual Accounts 28 October 1996
363s - Annual Return 03 November 1995
AA - Annual Accounts 05 October 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 August 1995
AA - Annual Accounts 31 October 1994
363s - Annual Return 31 October 1994
AA - Annual Accounts 11 November 1993
363s - Annual Return 08 November 1993
AA - Annual Accounts 15 December 1992
363b - Annual Return 03 November 1992
288 - N/A 14 May 1992
AA - Annual Accounts 19 December 1991
288 - N/A 25 November 1991
363b - Annual Return 25 November 1991
AA - Annual Accounts 25 January 1991
363a - Annual Return 25 January 1991
AA - Annual Accounts 17 May 1990
AUD - Auditor's letter of resignation 14 May 1990
AUD - Auditor's letter of resignation 01 May 1990
288 - N/A 27 April 1990
363 - Annual Return 16 January 1990
AA - Annual Accounts 03 February 1989
363 - Annual Return 03 February 1989
288 - N/A 26 September 1988
288 - N/A 05 August 1988
AA - Annual Accounts 18 January 1988
363 - Annual Return 18 January 1988
395 - Particulars of a mortgage or charge 06 April 1987
CERTNM - Change of name certificate 01 April 1987
AA - Annual Accounts 18 February 1987
363 - Annual Return 18 February 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 04 February 1987
288 - N/A 29 January 1987
MISC - Miscellaneous document 01 January 1900

Mortgages & Charges

Description Date Status Charge by
Debenture 22 June 2006 Fully Satisfied

N/A

Debenture 01 April 1987 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.