About

Registered Number: 07542909
Date of Incorporation: 25/02/2011 (13 years and 2 months ago)
Company Status: Active
Registered Address: 2 The Broadway, Plymouth, PL9 7AW

 

Founded in 2011, Julian Marks Estate Agents Ltd have registered office in Plymouth, it's status is listed as "Active". There are no directors listed for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CH01 - Change of particulars for director 09 March 2020
CH01 - Change of particulars for director 28 February 2020
CS01 - N/A 27 February 2020
AA - Annual Accounts 31 January 2020
CS01 - N/A 27 February 2019
AA - Annual Accounts 16 November 2018
SH08 - Notice of name or other designation of class of shares 18 July 2018
SH10 - Notice of particulars of variation of rights attached to shares 18 July 2018
MA - Memorandum and Articles 17 July 2018
SH10 - Notice of particulars of variation of rights attached to shares 11 July 2018
SH08 - Notice of name or other designation of class of shares 10 July 2018
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 18 June 2018
RESOLUTIONS - N/A 14 June 2018
CS01 - N/A 09 March 2018
AA - Annual Accounts 08 January 2018
MR01 - N/A 06 March 2017
CS01 - N/A 02 March 2017
AA - Annual Accounts 13 December 2016
AR01 - Annual Return 13 April 2016
AA - Annual Accounts 18 November 2015
CH01 - Change of particulars for director 28 July 2015
AR01 - Annual Return 24 March 2015
MA - Memorandum and Articles 20 March 2015
RESOLUTIONS - N/A 23 February 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 23 February 2015
AA - Annual Accounts 07 August 2014
AR01 - Annual Return 07 March 2014
AA - Annual Accounts 04 February 2014
AR01 - Annual Return 28 February 2013
CH01 - Change of particulars for director 28 February 2013
CH01 - Change of particulars for director 28 February 2013
AD01 - Change of registered office address 28 February 2013
AA - Annual Accounts 22 November 2012
AA01 - Change of accounting reference date 14 November 2012
AR01 - Annual Return 28 March 2012
MG01 - Particulars of a mortgage or charge 07 May 2011
RESOLUTIONS - N/A 11 April 2011
SH01 - Return of Allotment of shares 11 April 2011
NEWINC - New incorporation documents 25 February 2011

Mortgages & Charges

Description Date Status Charge by
A registered charge 02 March 2017 Outstanding

N/A

Debenture deed 06 May 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.