J.MARR (SHIPPING) LIMITED
SOUTH KIRKBY

Hellopages » West Yorkshire » Wakefield » WF9 3AP
Company number 02114163
Status Active
Incorporation Date 23 March 1987
Company Type Private Limited Company
Address JOSEPH MARR HOUSE, UNITS 18/20 LANGTHWAITE BUSINESS PARK, SOUTH KIRKBY, WEST YORKSHIRE, WF9 3AP
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Confirmation statement made on 6 October 2016 with updates; Accounts for a dormant company made up to 27 December 2015; Annual return made up to 6 October 2015 with full list of shareholders Statement of capital on 2015-10-09 GBP 1,000 . The most likely internet sites of J.MARR (SHIPPING) LIMITED are www.jmarrshipping.co.uk, and www.j-marr-shipping.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and eleven months. J Marr Shipping Limited is a Private Limited Company. The company registration number is 02114163. J Marr Shipping Limited has been working since 23 March 1987. The present status of the company is Active. The registered address of J Marr Shipping Limited is Joseph Marr House Units 18 20 Langthwaite Business Park South Kirkby West Yorkshire Wf9 3ap. . MARR, Philip Edward is a Director of the company. Secretary BAXTER, Anthony has been resigned. Secretary CLAYTON, Colin has been resigned. Secretary KEANE, Simon Andrew has been resigned. Secretary KELLY, John Peter has been resigned. Director CANNAN, John David has been resigned. Director HIND, Brian James has been resigned. Director MARR, Charles Roger has been resigned. Director MARR, Geoffrey Alan has been resigned. Director MARR, James Geoffrey has been resigned. Director SAWYER, William Gilbert has been resigned. Director WATSON, Joseph has been resigned. The company operates in "Dormant Company".


Current Directors

Director
MARR, Philip Edward
Appointed Date: 23 March 2010
41 years old

Resigned Directors

Secretary
BAXTER, Anthony
Resigned: 01 January 2002
Appointed Date: 09 June 1997

Secretary
CLAYTON, Colin
Resigned: 09 June 1997

Secretary
KEANE, Simon Andrew
Resigned: 22 November 2013
Appointed Date: 01 January 2002

Secretary
KELLY, John Peter
Resigned: 31 May 2015
Appointed Date: 22 November 2013

Director
CANNAN, John David
Resigned: 31 January 2007
Appointed Date: 01 September 1997
79 years old

Director
HIND, Brian James
Resigned: 17 August 1998
89 years old

Director
MARR, Charles Roger
Resigned: 04 January 2011
65 years old

Director
MARR, Geoffrey Alan
Resigned: 04 April 2000
92 years old

Director
MARR, James Geoffrey
Resigned: 01 April 2000
63 years old

Director
SAWYER, William Gilbert
Resigned: 19 December 1997
Appointed Date: 01 September 1997
85 years old

Director
WATSON, Joseph
Resigned: 31 August 1997
92 years old

J.MARR (SHIPPING) LIMITED Events

07 Oct 2016
Confirmation statement made on 6 October 2016 with updates
12 Sep 2016
Accounts for a dormant company made up to 27 December 2015
09 Oct 2015
Annual return made up to 6 October 2015 with full list of shareholders
Statement of capital on 2015-10-09
  • GBP 1,000

06 Oct 2015
Accounts for a dormant company made up to 28 December 2014
08 Jul 2015
Termination of appointment of John Peter Kelly as a secretary on 31 May 2015
...
... and 96 more events
28 Apr 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

15 Apr 1987
Accounting reference date notified as 31/03

06 Apr 1987
Particulars of mortgage/charge

31 Mar 1987
Registered office changed on 31/03/87 from: 84 temple chambers temple avenue london EC4Y 0HP

23 Mar 1987
Certificate of Incorporation

J.MARR (SHIPPING) LIMITED Charges

1 April 1987
Debenture
Delivered: 6 April 1987
Status: Satisfied on 10 August 1995
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…