About

Registered Number: 05181849
Date of Incorporation: 16/07/2004 (19 years and 9 months ago)
Company Status: Active
Registered Address: The White House, Castle Road Saltwood, Hythe, Kent, CT21 4QY

 

Jm Marketing Ltd was registered on 16 July 2004 and are based in Hythe, Kent, it's status is listed as "Active". We don't know the number of employees at this business. There are 3 directors listed as Berry, James Christopher, Capital Secretaries Limited, Capital Services Limited for the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BERRY, James Christopher 01 April 2017 - 1
CAPITAL SERVICES LIMITED 26 July 2004 19 May 2015 1
Secretary Name Appointed Resigned Total Appointments
CAPITAL SECRETARIES LIMITED 26 July 2004 07 November 2017 1

Filing History

Document Type Date
CS01 - N/A 09 June 2020
AA - Annual Accounts 02 July 2019
CS01 - N/A 20 June 2019
TM01 - Termination of appointment of director 12 February 2019
CS01 - N/A 19 June 2018
AA - Annual Accounts 24 May 2018
TM02 - Termination of appointment of secretary 07 November 2017
AA - Annual Accounts 20 July 2017
CS01 - N/A 07 June 2017
AP01 - Appointment of director 03 April 2017
AA - Annual Accounts 09 October 2016
CS01 - N/A 18 July 2016
AP01 - Appointment of director 17 November 2015
TM01 - Termination of appointment of director 01 October 2015
AR01 - Annual Return 16 July 2015
AA - Annual Accounts 19 June 2015
AP01 - Appointment of director 19 May 2015
TM01 - Termination of appointment of director 19 May 2015
AA - Annual Accounts 06 October 2014
AR01 - Annual Return 18 July 2014
AA - Annual Accounts 31 October 2013
AR01 - Annual Return 22 July 2013
AA01 - Change of accounting reference date 04 July 2013
AP01 - Appointment of director 04 June 2013
AA - Annual Accounts 15 January 2013
AR01 - Annual Return 17 July 2012
AA - Annual Accounts 24 January 2012
AR01 - Annual Return 18 July 2011
AA - Annual Accounts 01 February 2011
AR01 - Annual Return 21 July 2010
CH02 - Change of particulars for corporate director 21 July 2010
CH04 - Change of particulars for corporate secretary 21 July 2010
AA - Annual Accounts 04 January 2010
288c - Notice of change of directors or secretaries or in their particulars 21 September 2009
288c - Notice of change of directors or secretaries or in their particulars 21 September 2009
363a - Annual Return 23 July 2009
AA - Annual Accounts 06 August 2008
363a - Annual Return 22 July 2008
363s - Annual Return 03 August 2007
AA - Annual Accounts 28 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 July 2007
RESOLUTIONS - N/A 22 January 2007
123 - Notice of increase in nominal capital 22 January 2007
AA - Annual Accounts 03 August 2006
363s - Annual Return 26 July 2006
AA - Annual Accounts 03 January 2006
288a - Notice of appointment of directors or secretaries 15 November 2005
287 - Change in situation or address of Registered Office 15 November 2005
363s - Annual Return 28 October 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 August 2005
225 - Change of Accounting Reference Date 15 July 2005
288a - Notice of appointment of directors or secretaries 10 August 2004
288a - Notice of appointment of directors or secretaries 10 August 2004
288b - Notice of resignation of directors or secretaries 05 August 2004
288b - Notice of resignation of directors or secretaries 05 August 2004
NEWINC - New incorporation documents 16 July 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.