About

Registered Number: 04562443
Date of Incorporation: 14/10/2002 (21 years and 6 months ago)
Company Status: Active
Registered Address: 2 Lakeview Stables, Lower St Clere, Kemsing, Kent, TN15 6NL

 

Founded in 2002, Jackie Martel Ltd are based in Kemsing in Kent. The current directors of Jackie Martel Ltd are listed as Martel, Jacqueline Sarah, Martel, Joanne Elizabeth, Martel, Philip James.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MARTEL, Jacqueline Sarah 20 December 2002 - 1
MARTEL, Joanne Elizabeth 20 December 2002 - 1
MARTEL, Philip James 20 December 2002 - 1

Filing History

Document Type Date
CS01 - N/A 16 October 2019
AA - Annual Accounts 16 October 2019
AA - Annual Accounts 08 January 2019
CS01 - N/A 16 October 2018
AA - Annual Accounts 07 November 2017
CS01 - N/A 17 October 2017
PSC04 - N/A 17 October 2017
PSC04 - N/A 17 October 2017
AA - Annual Accounts 02 November 2016
CS01 - N/A 31 October 2016
AR01 - Annual Return 17 November 2015
AA - Annual Accounts 29 October 2015
AA - Annual Accounts 31 October 2014
AR01 - Annual Return 28 October 2014
AA - Annual Accounts 12 November 2013
AR01 - Annual Return 22 October 2013
CH01 - Change of particulars for director 22 October 2013
AR01 - Annual Return 20 November 2012
AA - Annual Accounts 11 October 2012
AR01 - Annual Return 27 October 2011
AA - Annual Accounts 12 October 2011
AA - Annual Accounts 29 October 2010
AR01 - Annual Return 14 October 2010
CH01 - Change of particulars for director 14 October 2010
CH01 - Change of particulars for director 14 October 2010
CH01 - Change of particulars for director 14 October 2010
CH03 - Change of particulars for secretary 14 October 2010
AA - Annual Accounts 22 October 2009
AR01 - Annual Return 15 October 2009
CH01 - Change of particulars for director 15 October 2009
CH01 - Change of particulars for director 15 October 2009
CH01 - Change of particulars for director 15 October 2009
AA - Annual Accounts 30 December 2008
363a - Annual Return 04 November 2008
363a - Annual Return 30 November 2007
288c - Notice of change of directors or secretaries or in their particulars 30 November 2007
288c - Notice of change of directors or secretaries or in their particulars 30 November 2007
AA - Annual Accounts 11 October 2007
AA - Annual Accounts 14 November 2006
363a - Annual Return 13 November 2006
288c - Notice of change of directors or secretaries or in their particulars 13 November 2006
AA - Annual Accounts 21 November 2005
363a - Annual Return 08 November 2005
AA - Annual Accounts 07 December 2004
363s - Annual Return 28 October 2004
287 - Change in situation or address of Registered Office 14 October 2004
225 - Change of Accounting Reference Date 29 March 2004
AA - Annual Accounts 27 November 2003
363s - Annual Return 06 October 2003
225 - Change of Accounting Reference Date 29 April 2003
225 - Change of Accounting Reference Date 20 February 2003
288b - Notice of resignation of directors or secretaries 30 January 2003
288b - Notice of resignation of directors or secretaries 30 January 2003
287 - Change in situation or address of Registered Office 30 January 2003
287 - Change in situation or address of Registered Office 28 January 2003
CERTNM - Change of name certificate 23 January 2003
287 - Change in situation or address of Registered Office 21 January 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 January 2003
288a - Notice of appointment of directors or secretaries 21 January 2003
288a - Notice of appointment of directors or secretaries 21 January 2003
288a - Notice of appointment of directors or secretaries 21 January 2003
NEWINC - New incorporation documents 14 October 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.