About

Registered Number: 04043131
Date of Incorporation: 28/07/2000 (23 years and 8 months ago)
Company Status: Active
Registered Address: 93b School Road, Hall Green, Birmingham, West Midlands, B28 8JQ

 

The Job Marston Centre was founded on 28 July 2000 and has its registered office in West Midlands. We do not know the number of employees at the organisation. There are 13 directors listed as Boumenjel, Nejib, Reverend, Chellingworth, David, Cove, Jane Maria, Hyde, Margaret Elizabeth, Townsend, Mark, Andrews, Ferderick David, Collard, Fiona Jayne, Dixon, Caroline, Dixon, Dennis Patrick, Holt, Edwin George Watson, Kimberley, Jeffery Graham, Kynaston, Christopher Thomas, Tinline, Anthea Elizabeth Mary for this company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOUMENJEL, Nejib, Reverend 13 August 2018 - 1
CHELLINGWORTH, David 28 July 2000 - 1
COVE, Jane Maria 08 October 2002 - 1
HYDE, Margaret Elizabeth 28 July 2000 - 1
TOWNSEND, Mark 21 November 2011 - 1
ANDREWS, Ferderick David 28 July 2000 01 April 2002 1
COLLARD, Fiona Jayne 12 April 2018 08 June 2020 1
DIXON, Caroline 29 November 2010 24 September 2012 1
DIXON, Dennis Patrick 18 November 2002 15 December 2011 1
HOLT, Edwin George Watson 29 July 2002 21 November 2011 1
KIMBERLEY, Jeffery Graham 27 July 2001 28 November 2011 1
KYNASTON, Christopher Thomas 30 October 2013 27 February 2014 1
TINLINE, Anthea Elizabeth Mary 29 November 2010 20 January 2011 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 12 June 2020
RESOLUTIONS - N/A 08 November 2019
MA - Memorandum and Articles 08 November 2019
AA - Annual Accounts 02 October 2019
CS01 - N/A 09 August 2019
AA - Annual Accounts 12 December 2018
AP01 - Appointment of director 28 August 2018
CS01 - N/A 06 August 2018
PSC08 - N/A 24 July 2018
AP01 - Appointment of director 30 April 2018
AA - Annual Accounts 15 November 2017
PSC09 - N/A 03 August 2017
CS01 - N/A 03 August 2017
AA - Annual Accounts 14 November 2016
CS01 - N/A 09 August 2016
AA - Annual Accounts 16 October 2015
AR01 - Annual Return 09 August 2015
AA - Annual Accounts 23 October 2014
AR01 - Annual Return 05 August 2014
TM01 - Termination of appointment of director 06 May 2014
AP01 - Appointment of director 16 January 2014
AA - Annual Accounts 13 November 2013
AR01 - Annual Return 27 August 2013
AA - Annual Accounts 24 December 2012
TM01 - Termination of appointment of director 14 October 2012
AR01 - Annual Return 13 August 2012
CH01 - Change of particulars for director 13 August 2012
TM01 - Termination of appointment of director 17 May 2012
TM01 - Termination of appointment of director 27 December 2011
AA - Annual Accounts 08 December 2011
TM01 - Termination of appointment of director 07 December 2011
AP01 - Appointment of director 06 December 2011
TM01 - Termination of appointment of director 05 December 2011
AP01 - Appointment of director 02 December 2011
AR01 - Annual Return 16 August 2011
CH01 - Change of particulars for director 16 August 2011
CH03 - Change of particulars for secretary 16 August 2011
TM01 - Termination of appointment of director 10 February 2011
AP01 - Appointment of director 07 February 2011
AP01 - Appointment of director 31 January 2011
RESOLUTIONS - N/A 08 December 2010
AA - Annual Accounts 07 December 2010
AR01 - Annual Return 20 August 2010
CH01 - Change of particulars for director 20 August 2010
CH01 - Change of particulars for director 20 August 2010
AD01 - Change of registered office address 20 August 2010
CH01 - Change of particulars for director 20 August 2010
CH01 - Change of particulars for director 20 August 2010
CH01 - Change of particulars for director 20 August 2010
CH01 - Change of particulars for director 20 August 2010
RESOLUTIONS - N/A 08 March 2010
AA - Annual Accounts 30 December 2009
395 - Particulars of a mortgage or charge 12 August 2009
363a - Annual Return 11 August 2009
287 - Change in situation or address of Registered Office 14 April 2009
AA - Annual Accounts 05 January 2009
363a - Annual Return 01 September 2008
AA - Annual Accounts 24 January 2008
363s - Annual Return 27 September 2007
AA - Annual Accounts 24 January 2007
363s - Annual Return 22 August 2006
AA - Annual Accounts 19 January 2006
363s - Annual Return 22 August 2005
RESOLUTIONS - N/A 01 August 2005
MEM/ARTS - N/A 01 August 2005
AA - Annual Accounts 14 December 2004
363s - Annual Return 31 October 2004
AA - Annual Accounts 11 December 2003
288a - Notice of appointment of directors or secretaries 20 November 2003
288a - Notice of appointment of directors or secretaries 23 October 2003
288b - Notice of resignation of directors or secretaries 23 October 2003
363s - Annual Return 04 August 2003
AA - Annual Accounts 18 May 2003
225 - Change of Accounting Reference Date 21 February 2003
288a - Notice of appointment of directors or secretaries 29 November 2002
288a - Notice of appointment of directors or secretaries 29 November 2002
288a - Notice of appointment of directors or secretaries 14 August 2002
363s - Annual Return 08 August 2002
AA - Annual Accounts 01 June 2002
288b - Notice of resignation of directors or secretaries 02 May 2002
363s - Annual Return 01 August 2001
288a - Notice of appointment of directors or secretaries 01 August 2001
NEWINC - New incorporation documents 28 July 2000

Mortgages & Charges

Description Date Status Charge by
Legal charge 10 August 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.