About

Registered Number: 02377099
Date of Incorporation: 27/04/1989 (35 years ago)
Company Status: Active
Registered Address: Unit 2 Ford Lane Business Park, Ford, Arundel, West Sussex, BN18 0UZ

 

J.S. Marketing Ltd was established in 1989, it has a status of "Active". The companies director is listed as Ivens, Susan Margaret in the Companies House registry. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
IVENS, Susan Margaret N/A 30 September 1992 1

Filing History

Document Type Date
AA - Annual Accounts 12 December 2019
CS01 - N/A 02 December 2019
CH03 - Change of particulars for secretary 19 March 2019
CH01 - Change of particulars for director 19 March 2019
AA - Annual Accounts 22 December 2018
CS01 - N/A 13 December 2018
AA - Annual Accounts 15 March 2018
CS01 - N/A 20 December 2017
AA - Annual Accounts 11 January 2017
CS01 - N/A 08 December 2016
AR01 - Annual Return 02 February 2016
AA - Annual Accounts 11 January 2016
AA - Annual Accounts 06 January 2015
AR01 - Annual Return 31 December 2014
AA01 - Change of accounting reference date 03 March 2014
AR01 - Annual Return 19 December 2013
AA - Annual Accounts 23 August 2013
AR01 - Annual Return 03 January 2013
AA - Annual Accounts 29 August 2012
AR01 - Annual Return 09 January 2012
AA - Annual Accounts 02 September 2011
AR01 - Annual Return 18 January 2011
DISS40 - Notice of striking-off action discontinued 12 January 2011
AA - Annual Accounts 11 January 2011
GAZ1 - First notification of strike-off action in London Gazette 11 January 2011
AAMD - Amended Accounts 14 June 2010
AD01 - Change of registered office address 02 June 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 01 June 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 01 June 2010
AR01 - Annual Return 05 January 2010
CH01 - Change of particulars for director 05 January 2010
CH01 - Change of particulars for director 05 January 2010
AA - Annual Accounts 03 November 2009
363a - Annual Return 14 April 2009
AAMD - Amended Accounts 24 March 2009
AA - Annual Accounts 02 November 2008
AA - Annual Accounts 28 April 2008
363a - Annual Return 08 April 2008
288c - Notice of change of directors or secretaries or in their particulars 08 April 2008
288c - Notice of change of directors or secretaries or in their particulars 08 April 2008
225 - Change of Accounting Reference Date 04 May 2007
363a - Annual Return 16 February 2007
287 - Change in situation or address of Registered Office 05 February 2007
AA - Annual Accounts 05 May 2006
363s - Annual Return 27 January 2006
287 - Change in situation or address of Registered Office 29 March 2005
363s - Annual Return 16 December 2004
AA - Annual Accounts 29 October 2004
AA - Annual Accounts 29 October 2004
363s - Annual Return 18 December 2003
AA - Annual Accounts 30 July 2003
287 - Change in situation or address of Registered Office 12 April 2003
363s - Annual Return 20 December 2002
AA - Annual Accounts 01 May 2002
363s - Annual Return 28 December 2001
AA - Annual Accounts 24 April 2001
363s - Annual Return 06 December 2000
AA - Annual Accounts 26 April 2000
363s - Annual Return 14 December 1999
AA - Annual Accounts 24 March 1999
363s - Annual Return 11 December 1998
AA - Annual Accounts 27 February 1998
363s - Annual Return 19 December 1997
395 - Particulars of a mortgage or charge 29 April 1997
AA - Annual Accounts 23 January 1997
363s - Annual Return 04 December 1996
395 - Particulars of a mortgage or charge 02 July 1996
287 - Change in situation or address of Registered Office 30 April 1996
363s - Annual Return 12 March 1996
AA - Annual Accounts 23 February 1996
AA - Annual Accounts 01 February 1995
363s - Annual Return 31 January 1995
AA - Annual Accounts 05 April 1994
363s - Annual Return 18 February 1994
363s - Annual Return 22 December 1992
288 - N/A 07 December 1992
AA - Annual Accounts 24 November 1992
AA - Annual Accounts 23 January 1992
363b - Annual Return 23 January 1992
287 - Change in situation or address of Registered Office 29 August 1991
AA - Annual Accounts 19 December 1990
363 - Annual Return 19 December 1990
288 - N/A 21 June 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 August 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 07 August 1989
RESOLUTIONS - N/A 07 June 1989
288 - N/A 12 May 1989
287 - Change in situation or address of Registered Office 12 May 1989
NEWINC - New incorporation documents 27 April 1989

Mortgages & Charges

Description Date Status Charge by
Charge 25 April 1997 Fully Satisfied

N/A

Single debenture 11 June 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.