J W M PROMOTIONS LIMITED
WIDNES

Hellopages » Cheshire » Halton » WA8 5SQ

Company number 03106440
Status Active
Incorporation Date 26 September 1995
Company Type Private Limited Company
Address MITCHELL CHARLESWORTH, GLEBE BUSINESS PARK, LUNTS HEATH ROAD, WIDNES, CHESHIRE, WA8 5SQ
Home Country United Kingdom
Nature of Business 73110 - Advertising agencies
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Previous accounting period extended from 28 September 2016 to 30 September 2016; Total exemption small company accounts made up to 30 September 2015; Confirmation statement made on 26 September 2016 with updates. The most likely internet sites of J W M PROMOTIONS LIMITED are www.jwmpromotions.co.uk, and www.j-w-m-promotions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and twelve months. J W M Promotions Limited is a Private Limited Company. The company registration number is 03106440. J W M Promotions Limited has been working since 26 September 1995. The present status of the company is Active. The registered address of J W M Promotions Limited is Mitchell Charlesworth Glebe Business Park Lunts Heath Road Widnes Cheshire Wa8 5sq. . MCATEER, Jason Wynn is a Director of the company. Secretary HUMES, Lauraine Leigh has been resigned. Secretary LOCKWOOD, David James has been resigned. Secretary LOCKWOOD, Joanne has been resigned. Secretary MCALLISTER, Kate has been resigned. Secretary MCATEER, Jason Wynn has been resigned. Secretary MCATEER, Thora Eleanor has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Secretary WM BUSINESS SERVICES LIMITED has been resigned. Director LOCKWOOD, David James has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Advertising agencies".


Current Directors

Director
MCATEER, Jason Wynn
Appointed Date: 26 September 1995
54 years old

Resigned Directors

Secretary
HUMES, Lauraine Leigh
Resigned: 22 October 2004
Appointed Date: 21 May 2004

Secretary
LOCKWOOD, David James
Resigned: 23 November 2007
Appointed Date: 12 October 2005

Secretary
LOCKWOOD, Joanne
Resigned: 26 September 2010
Appointed Date: 23 November 2007

Secretary
MCALLISTER, Kate
Resigned: 13 May 1998
Appointed Date: 26 September 1995

Secretary
MCATEER, Jason Wynn
Resigned: 26 September 2000
Appointed Date: 26 September 1995

Secretary
MCATEER, Thora Eleanor
Resigned: 21 May 2004
Appointed Date: 13 May 1998

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 26 September 1995
Appointed Date: 26 September 1995

Secretary
WM BUSINESS SERVICES LIMITED
Resigned: 12 October 2005
Appointed Date: 22 October 2004

Director
LOCKWOOD, David James
Resigned: 26 September 2010
Appointed Date: 23 November 2007
56 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 26 September 1995
Appointed Date: 26 September 1995

Persons With Significant Control

Mrs Lucy Mcateer
Notified on: 6 April 2016
42 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Jason Wynn Mcateer
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

J W M PROMOTIONS LIMITED Events

31 Oct 2016
Previous accounting period extended from 28 September 2016 to 30 September 2016
29 Sep 2016
Total exemption small company accounts made up to 30 September 2015
29 Sep 2016
Confirmation statement made on 26 September 2016 with updates
29 Jun 2016
Previous accounting period shortened from 29 September 2015 to 28 September 2015
29 Jun 2016
Current accounting period shortened from 29 September 2016 to 28 September 2016
...
... and 62 more events
18 Feb 1996
Accounting reference date notified as 30/09
11 Oct 1995
Registered office changed on 11/10/95 from: 84 temple chambers temple avenue london EC4Y 0HP
11 Oct 1995
Secretary resigned;new secretary appointed;director resigned;new director appointed
11 Oct 1995
New secretary appointed
26 Sep 1995
Incorporation

J W M PROMOTIONS LIMITED Charges

12 March 2008
Deed of charge
Delivered: 15 March 2008
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 37 adaston avenue wirral fixed charge over all rental…