About

Registered Number: 00504531
Date of Incorporation: 18/02/1952 (72 years and 2 months ago)
Company Status: Active
Registered Address: Unit 7a Ellough Industrial Estate, Ellough, Beccles, NR34 7TD,

 

Pressure Jet Markers Ltd was registered on 18 February 1952 with its registered office in Beccles. We don't currently know the number of employees at this company. The companies directors are listed as Harrod, Daniel Mark, Tomkins, David, Cullen, Adele Georgiana, Squire, Roy, Taylor, John George, Varley, Adele Suzanne Mary, Varley, Hugo Henry at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARROD, Daniel Mark 01 October 2019 - 1
CULLEN, Adele Georgiana 25 April 1995 09 June 2009 1
SQUIRE, Roy N/A 24 June 2019 1
TAYLOR, John George 09 June 2009 31 March 2017 1
VARLEY, Adele Suzanne Mary N/A 09 June 2009 1
VARLEY, Hugo Henry N/A 12 February 1995 1
Secretary Name Appointed Resigned Total Appointments
TOMKINS, David 09 June 2009 31 March 2017 1

Filing History

Document Type Date
CS01 - N/A 15 January 2020
PSC07 - N/A 14 January 2020
AP01 - Appointment of director 04 January 2020
AP01 - Appointment of director 04 January 2020
AA - Annual Accounts 09 July 2019
TM01 - Termination of appointment of director 05 July 2019
CS01 - N/A 09 January 2019
AA - Annual Accounts 05 July 2018
AD01 - Change of registered office address 11 April 2018
CS01 - N/A 15 January 2018
PSC01 - N/A 05 January 2018
PSC04 - N/A 04 January 2018
PSC07 - N/A 04 January 2018
AA - Annual Accounts 21 June 2017
AA01 - Change of accounting reference date 07 June 2017
TM01 - Termination of appointment of director 25 April 2017
TM02 - Termination of appointment of secretary 25 April 2017
AD01 - Change of registered office address 25 April 2017
AD01 - Change of registered office address 25 April 2017
AP01 - Appointment of director 13 March 2017
CS01 - N/A 07 February 2017
AA - Annual Accounts 05 September 2016
AR01 - Annual Return 07 January 2016
AA - Annual Accounts 12 May 2015
AR01 - Annual Return 16 January 2015
AA - Annual Accounts 19 June 2014
AR01 - Annual Return 21 March 2014
AA - Annual Accounts 23 May 2013
AR01 - Annual Return 13 February 2013
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 09 January 2012
CH03 - Change of particulars for secretary 09 January 2012
AA - Annual Accounts 22 August 2011
AR01 - Annual Return 11 January 2011
AA - Annual Accounts 14 September 2010
AR01 - Annual Return 05 February 2010
CH01 - Change of particulars for director 05 February 2010
CH01 - Change of particulars for director 05 February 2010
AP01 - Appointment of director 23 November 2009
TM01 - Termination of appointment of director 23 November 2009
TM01 - Termination of appointment of director 23 November 2009
TM02 - Termination of appointment of secretary 23 November 2009
AP03 - Appointment of secretary 23 November 2009
AA - Annual Accounts 09 June 2009
363a - Annual Return 17 February 2009
AA - Annual Accounts 19 March 2008
363a - Annual Return 07 January 2008
AA - Annual Accounts 16 May 2007
363s - Annual Return 16 January 2007
AA - Annual Accounts 13 April 2006
363s - Annual Return 27 January 2006
AA - Annual Accounts 11 August 2005
395 - Particulars of a mortgage or charge 26 April 2005
363s - Annual Return 12 January 2005
AA - Annual Accounts 09 August 2004
363s - Annual Return 16 January 2004
AA - Annual Accounts 17 March 2003
363s - Annual Return 14 January 2003
AA - Annual Accounts 11 April 2002
363s - Annual Return 15 January 2002
AA - Annual Accounts 01 March 2001
363s - Annual Return 15 January 2001
AA - Annual Accounts 05 April 2000
363s - Annual Return 27 January 2000
AA - Annual Accounts 08 June 1999
363s - Annual Return 18 March 1999
AA - Annual Accounts 10 March 1998
363s - Annual Return 25 February 1998
AA - Annual Accounts 14 March 1997
363s - Annual Return 14 February 1997
288c - Notice of change of directors or secretaries or in their particulars 23 October 1996
AA - Annual Accounts 14 May 1996
288 - N/A 04 March 1996
288 - N/A 29 January 1996
363s - Annual Return 29 January 1996
AA - Annual Accounts 18 May 1995
363a - Annual Return 04 April 1995
AA - Annual Accounts 23 May 1994
288 - N/A 27 April 1994
363s - Annual Return 11 February 1994
AA - Annual Accounts 21 September 1993
363s - Annual Return 21 February 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 September 1992
AA - Annual Accounts 27 May 1992
363s - Annual Return 25 February 1992
AA - Annual Accounts 12 March 1991
363a - Annual Return 12 March 1991
AA - Annual Accounts 27 April 1990
363 - Annual Return 27 April 1990
AA - Annual Accounts 27 September 1989
363 - Annual Return 27 September 1989
AA - Annual Accounts 20 May 1988
363 - Annual Return 20 May 1988
AA - Annual Accounts 20 October 1987
363 - Annual Return 24 April 1987
288 - N/A 24 April 1987
AA - Annual Accounts 02 May 1986
363 - Annual Return 02 May 1986

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 20 April 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.