About

Registered Number: 02641172
Date of Incorporation: 28/08/1991 (32 years and 8 months ago)
Company Status: Active
Registered Address: Fullertons Limited Manchester House, 50 Oxford Road, Guiseley, Leeds, LS20 8AB,

 

J.S. Marketing Services Ltd was registered on 28 August 1991 and are based in Leeds, it's status in the Companies House registry is set to "Active". The current directors of the organisation are listed as Steele, Joanna Frances, Hepworth, Bronagh, Steele, Nancy, Steele, William James, Bennett, Graham, Joseph, David Brian, Sutcliffe, Geoffrey Stephen at Companies House. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HEPWORTH, Bronagh 09 December 2010 - 1
BENNETT, Graham 28 August 1991 29 November 1991 1
JOSEPH, David Brian 28 August 1991 31 August 1995 1
SUTCLIFFE, Geoffrey Stephen 28 August 1991 29 September 2006 1
Secretary Name Appointed Resigned Total Appointments
STEELE, Joanna Frances 09 March 2007 - 1
STEELE, Nancy 13 February 2001 08 March 2007 1
STEELE, William James 06 August 1996 13 February 2001 1

Filing History

Document Type Date
CS01 - N/A 10 August 2020
AD01 - Change of registered office address 02 March 2020
AA - Annual Accounts 24 December 2019
CS01 - N/A 12 August 2019
AA - Annual Accounts 15 May 2019
AA01 - Change of accounting reference date 27 February 2019
CS01 - N/A 22 August 2018
AA - Annual Accounts 29 May 2018
CS01 - N/A 04 September 2017
AA - Annual Accounts 03 July 2017
CS01 - N/A 13 September 2016
AA - Annual Accounts 22 June 2016
AR01 - Annual Return 02 September 2015
AA - Annual Accounts 17 June 2015
AD01 - Change of registered office address 06 May 2015
AR01 - Annual Return 25 September 2014
SH01 - Return of Allotment of shares 21 August 2014
AA - Annual Accounts 03 July 2014
AR01 - Annual Return 30 August 2013
AA - Annual Accounts 20 June 2013
AR01 - Annual Return 29 August 2012
AA - Annual Accounts 22 June 2012
AR01 - Annual Return 15 September 2011
AA - Annual Accounts 16 June 2011
AP01 - Appointment of director 29 December 2010
AR01 - Annual Return 06 October 2010
CH01 - Change of particulars for director 06 October 2010
AA - Annual Accounts 17 June 2010
363a - Annual Return 14 September 2009
AA - Annual Accounts 14 July 2009
363a - Annual Return 29 August 2008
AA - Annual Accounts 28 July 2008
363a - Annual Return 28 August 2007
AA - Annual Accounts 05 June 2007
288b - Notice of resignation of directors or secretaries 23 April 2007
288a - Notice of appointment of directors or secretaries 19 April 2007
288b - Notice of resignation of directors or secretaries 19 April 2007
363a - Annual Return 31 August 2006
AA - Annual Accounts 18 April 2006
363a - Annual Return 05 September 2005
AA - Annual Accounts 21 June 2005
363s - Annual Return 01 September 2004
AA - Annual Accounts 22 July 2004
287 - Change in situation or address of Registered Office 11 May 2004
363s - Annual Return 08 September 2003
AA - Annual Accounts 04 August 2003
363s - Annual Return 13 September 2002
AA - Annual Accounts 02 July 2002
363s - Annual Return 15 October 2001
AA - Annual Accounts 27 February 2001
288a - Notice of appointment of directors or secretaries 19 February 2001
288b - Notice of resignation of directors or secretaries 19 February 2001
363s - Annual Return 29 August 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 April 2000
AA - Annual Accounts 04 April 2000
363s - Annual Return 13 September 1999
AA - Annual Accounts 23 December 1998
363s - Annual Return 07 September 1998
AA - Annual Accounts 16 March 1998
363s - Annual Return 05 September 1997
AA - Annual Accounts 11 April 1997
363b - Annual Return 03 October 1996
288 - N/A 03 October 1996
AA - Annual Accounts 22 July 1996
288 - N/A 13 September 1995
363s - Annual Return 11 September 1995
AA - Annual Accounts 02 August 1995
363s - Annual Return 05 September 1994
AA - Annual Accounts 26 July 1994
AA - Annual Accounts 06 October 1993
363s - Annual Return 08 September 1993
363s - Annual Return 30 September 1992
288 - N/A 30 September 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 October 1991
288 - N/A 15 October 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 15 October 1991
288 - N/A 04 September 1991
NEWINC - New incorporation documents 28 August 1991

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.