About

Registered Number: 04359771
Date of Incorporation: 24/01/2002 (22 years and 3 months ago)
Company Status: Active
Registered Address: Henwood House, Henwood, Ashford, Kent, TN24 8DH

 

Established in 2002, Marcus James Office Solutions Ltd has its registered office in Ashford. The organisation has 6 directors listed at Companies House. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOLLIDAY, Michael 19 September 2008 - 1
CROMPTON, Marcus Richard 24 January 2002 02 June 2004 1
HOLLIDAY, Brian Thomas 02 June 2004 28 February 2007 1
SPOKES, Barry Alexander 28 February 2007 19 September 2008 1
Secretary Name Appointed Resigned Total Appointments
HOLLIDAY, Susan 20 May 2004 - 1
REEVES, Susan 24 January 2002 14 April 2004 1

Filing History

Document Type Date
CS01 - N/A 06 February 2020
AA - Annual Accounts 12 November 2019
CH01 - Change of particulars for director 04 November 2019
CH03 - Change of particulars for secretary 04 November 2019
CH01 - Change of particulars for director 04 November 2019
MR04 - N/A 12 June 2019
CS01 - N/A 06 February 2019
AA - Annual Accounts 31 August 2018
MR01 - N/A 01 May 2018
CS01 - N/A 02 February 2018
AA - Annual Accounts 06 September 2017
MR01 - N/A 01 August 2017
CS01 - N/A 03 February 2017
AA - Annual Accounts 06 June 2016
AR01 - Annual Return 05 February 2016
AA - Annual Accounts 09 October 2015
AR01 - Annual Return 29 January 2015
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 04 February 2014
AA - Annual Accounts 02 October 2013
AR01 - Annual Return 24 January 2013
AA - Annual Accounts 25 September 2012
AR01 - Annual Return 27 January 2012
AA - Annual Accounts 01 November 2011
RESOLUTIONS - N/A 05 April 2011
SH01 - Return of Allotment of shares 30 March 2011
AR01 - Annual Return 02 March 2011
AA - Annual Accounts 16 November 2010
AR01 - Annual Return 04 February 2010
CH01 - Change of particulars for director 04 February 2010
AA - Annual Accounts 02 December 2009
363a - Annual Return 09 February 2009
RESOLUTIONS - N/A 01 November 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 01 November 2008
128(4) - Notice of assignment of name or new name to any class of shares 01 November 2008
AA - Annual Accounts 23 October 2008
288a - Notice of appointment of directors or secretaries 30 September 2008
288b - Notice of resignation of directors or secretaries 30 September 2008
287 - Change in situation or address of Registered Office 30 April 2008
363a - Annual Return 06 February 2008
AA - Annual Accounts 02 August 2007
288b - Notice of resignation of directors or secretaries 20 April 2007
288a - Notice of appointment of directors or secretaries 20 April 2007
363a - Annual Return 02 February 2007
AA - Annual Accounts 11 October 2006
363a - Annual Return 24 January 2006
AA - Annual Accounts 07 October 2005
363s - Annual Return 28 January 2005
288a - Notice of appointment of directors or secretaries 19 July 2004
288b - Notice of resignation of directors or secretaries 19 July 2004
AA - Annual Accounts 19 July 2004
288a - Notice of appointment of directors or secretaries 04 June 2004
288b - Notice of resignation of directors or secretaries 26 April 2004
363s - Annual Return 03 March 2004
AA - Annual Accounts 17 September 2003
363s - Annual Return 04 June 2003
225 - Change of Accounting Reference Date 03 December 2002
288a - Notice of appointment of directors or secretaries 11 March 2002
288a - Notice of appointment of directors or secretaries 11 March 2002
287 - Change in situation or address of Registered Office 11 March 2002
288b - Notice of resignation of directors or secretaries 25 February 2002
288b - Notice of resignation of directors or secretaries 25 February 2002
287 - Change in situation or address of Registered Office 25 February 2002
NEWINC - New incorporation documents 24 January 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 April 2018 Fully Satisfied

N/A

A registered charge 28 July 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.