About

Registered Number: 05958651
Date of Incorporation: 06/10/2006 (18 years and 6 months ago)
Company Status: Active
Registered Address: 209 Berth Western Docks, Southampton, Hampshire, SO15 0AL

 

Established in 2006, J & A Marshall Automovement Division Ltd are based in Southampton in Hampshire, it's status at Companies House is "Active". We don't know the number of employees at this company. There are 4 directors listed for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MARSHALL, Amanda Nicola 08 September 2007 - 1
MARSHALL, John Phillip 08 September 2007 - 1
OFFER, Victoria Kate 06 October 2006 31 August 2007 1
Secretary Name Appointed Resigned Total Appointments
OFFER, Martyn Norman 06 October 2006 08 September 2007 1

Filing History

Document Type Date
CS01 - N/A 06 October 2020
AA - Annual Accounts 22 June 2020
CS01 - N/A 07 October 2019
AA - Annual Accounts 21 November 2018
CS01 - N/A 07 October 2018
AA - Annual Accounts 10 July 2018
PSC01 - N/A 04 July 2018
RESOLUTIONS - N/A 25 October 2017
CS01 - N/A 08 October 2017
AA - Annual Accounts 17 August 2017
CS01 - N/A 11 October 2016
AA - Annual Accounts 29 June 2016
AR01 - Annual Return 06 October 2015
AA - Annual Accounts 08 July 2015
AR01 - Annual Return 10 October 2014
AA - Annual Accounts 01 April 2014
AR01 - Annual Return 07 October 2013
AA - Annual Accounts 13 February 2013
AR01 - Annual Return 09 October 2012
AA - Annual Accounts 22 March 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 December 2011
AR01 - Annual Return 13 October 2011
CH01 - Change of particulars for director 13 October 2011
CH01 - Change of particulars for director 13 October 2011
CH03 - Change of particulars for secretary 13 October 2011
AA - Annual Accounts 11 April 2011
AR01 - Annual Return 13 October 2010
AA - Annual Accounts 28 July 2010
AR01 - Annual Return 07 October 2009
CH01 - Change of particulars for director 06 October 2009
CH01 - Change of particulars for director 06 October 2009
287 - Change in situation or address of Registered Office 01 September 2009
363a - Annual Return 21 April 2009
353 - Register of members 21 April 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 21 April 2009
287 - Change in situation or address of Registered Office 21 April 2009
AA - Annual Accounts 19 February 2009
287 - Change in situation or address of Registered Office 16 February 2009
AA - Annual Accounts 11 August 2008
395 - Particulars of a mortgage or charge 24 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 January 2008
288c - Notice of change of directors or secretaries or in their particulars 28 November 2007
363a - Annual Return 15 November 2007
288b - Notice of resignation of directors or secretaries 28 September 2007
288b - Notice of resignation of directors or secretaries 18 September 2007
288a - Notice of appointment of directors or secretaries 18 September 2007
288a - Notice of appointment of directors or secretaries 18 September 2007
288b - Notice of resignation of directors or secretaries 06 October 2006
NEWINC - New incorporation documents 06 October 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 10 January 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.