About

Registered Number: 00491231
Date of Incorporation: 03/02/1951 (73 years and 4 months ago)
Company Status: Active
Registered Address: Brunel Drive, Northern Road Industrial Estate, Newark, Nottinghamshire, NG24 2EG

 

J.R. Marriott (Collingham) Ltd was registered on 03 February 1951 with its registered office in Nottinghamshire. We don't know the number of employees at the company. There are 6 directors listed as Dickens, Clifford John, Dickens, Clifford John, Dickens, Lily Jean, Dickens, Lorna, Dickens, Gerald Arthur, Dickens, Robert Charles for the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DICKENS, Clifford John 21 March 2019 - 1
DICKENS, Lily Jean 20 September 1996 - 1
DICKENS, Lorna 12 May 1992 - 1
DICKENS, Robert Charles N/A 12 May 1992 1
Secretary Name Appointed Resigned Total Appointments
DICKENS, Clifford John 23 September 2003 - 1
DICKENS, Gerald Arthur N/A 23 September 2003 1

Filing History

Document Type Date
CS01 - N/A 18 May 2020
AA - Annual Accounts 23 August 2019
CS01 - N/A 14 May 2019
AP01 - Appointment of director 08 April 2019
AA - Annual Accounts 21 September 2018
CS01 - N/A 10 May 2018
AA - Annual Accounts 09 May 2017
CS01 - N/A 09 May 2017
AA - Annual Accounts 22 June 2016
AR01 - Annual Return 10 May 2016
AA - Annual Accounts 08 July 2015
AR01 - Annual Return 12 May 2015
AR01 - Annual Return 21 May 2014
AA - Annual Accounts 03 April 2014
AR01 - Annual Return 17 May 2013
AA - Annual Accounts 12 April 2013
AR01 - Annual Return 15 May 2012
AA - Annual Accounts 12 April 2012
AR01 - Annual Return 23 May 2011
AA - Annual Accounts 16 March 2011
AR01 - Annual Return 20 May 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 20 May 2010
CH01 - Change of particulars for director 19 May 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 May 2010
CH01 - Change of particulars for director 19 May 2010
CH01 - Change of particulars for director 19 May 2010
AA - Annual Accounts 03 March 2010
AA - Annual Accounts 05 June 2009
363a - Annual Return 27 May 2009
363a - Annual Return 12 June 2008
AA - Annual Accounts 03 June 2008
AA - Annual Accounts 06 June 2007
363a - Annual Return 18 May 2007
288c - Notice of change of directors or secretaries or in their particulars 18 May 2007
288c - Notice of change of directors or secretaries or in their particulars 18 May 2007
AA - Annual Accounts 12 June 2006
363a - Annual Return 09 May 2006
288c - Notice of change of directors or secretaries or in their particulars 09 May 2006
288c - Notice of change of directors or secretaries or in their particulars 09 May 2006
AA - Annual Accounts 07 June 2005
363s - Annual Return 09 May 2005
363s - Annual Return 27 May 2004
AA - Annual Accounts 25 May 2004
288b - Notice of resignation of directors or secretaries 01 October 2003
288a - Notice of appointment of directors or secretaries 01 October 2003
363s - Annual Return 18 May 2003
AA - Annual Accounts 06 May 2003
363s - Annual Return 27 May 2002
AA - Annual Accounts 29 April 2002
363s - Annual Return 21 May 2001
AA - Annual Accounts 21 March 2001
363s - Annual Return 22 May 2000
AA - Annual Accounts 21 April 2000
363s - Annual Return 04 June 1999
AA - Annual Accounts 20 April 1999
363s - Annual Return 05 June 1998
AA - Annual Accounts 21 May 1998
363s - Annual Return 16 May 1997
AA - Annual Accounts 24 April 1997
288 - N/A 02 October 1996
363s - Annual Return 16 May 1996
AA - Annual Accounts 14 April 1996
363s - Annual Return 31 May 1995
AA - Annual Accounts 07 April 1995
395 - Particulars of a mortgage or charge 27 August 1994
363s - Annual Return 24 June 1994
AA - Annual Accounts 24 June 1994
AA - Annual Accounts 04 June 1993
363s - Annual Return 04 June 1993
363s - Annual Return 02 June 1992
AA - Annual Accounts 02 June 1992
288 - N/A 31 May 1992
AA - Annual Accounts 12 June 1991
363b - Annual Return 12 June 1991
AA - Annual Accounts 07 June 1990
363 - Annual Return 07 June 1990
AA - Annual Accounts 08 June 1989
363 - Annual Return 08 June 1989
AA - Annual Accounts 25 August 1988
363 - Annual Return 25 August 1988
288 - N/A 03 August 1988
287 - Change in situation or address of Registered Office 15 August 1987
AA - Annual Accounts 12 June 1987
363 - Annual Return 12 June 1987
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 26 November 1986
AA - Annual Accounts 16 June 1986
363 - Annual Return 16 June 1986
288 - N/A 16 June 1986

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 25 August 1994 Outstanding

N/A

Legal charge 17 July 1986 Outstanding

N/A

Mortgage 02 August 1977 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.