Oxfordshire
OX44 9PU
Director Name | Mr Mark Thomas Lethbridge |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 January 2019(17 years, 7 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wooden Barn Little Baldon Oxfordshire OX44 9PU |
Director Name | Mr Andrew Michael Daynes |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 September 2021(20 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 69 Wilson Street London EC2A 2BB |
Director Name | Mrs Virginia Druce |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2001(same day as company formation) |
Role | Personal Assistant |
Country of Residence | England |
Correspondence Address | Hillswood Frieth Henley On Thames Oxfordshire RG9 6PJ |
Secretary Name | Louisa Gemma Druce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Vanguard Close High Wycombe Buckinghamshire HP12 3FP |
Director Name | Mr James Edward Goddard |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2001(3 weeks, 5 days after company formation) |
Appointment Duration | 19 years, 3 months (resigned 23 October 2020) |
Role | Marketing Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Clock Barn Little Baldon Oxfordhsire OX44 9PU |
Secretary Name | Mr James Edward Goddard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 2001(3 weeks, 5 days after company formation) |
Appointment Duration | 19 years, 3 months (resigned 23 October 2020) |
Role | Marketing Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Clock Barn Little Baldon Oxfordhsire OX44 9PU |
Director Name | Mrs Leonie Frances Goddard |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2002(1 year, 3 months after company formation) |
Appointment Duration | 16 years, 3 months (resigned 18 January 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Clock Barn Little Baldon Oxfordhsire OX44 9PU |
Director Name | Alpha Direct Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 2001(same day as company formation) |
Correspondence Address | 5th Floor Signet House 49-51 Farringdon Road London EC1M 3JP |
Secretary Name | Alpha Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 2001(same day as company formation) |
Correspondence Address | 5th Floor Signet House 49-51 Farringdon Road London EC1M 3JP |
Website | jjmarketing.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01865 343100 |
Telephone region | Oxford |
Registered Address | 69 Wilson Street London EC2A 2BB |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
1 at £1 | J.e. Goddard 50.00% Ordinary |
---|---|
1 at £1 | Mrs L.g. Goddard 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £297,308 |
Cash | £331,596 |
Current Liabilities | £996,345 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 7 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 21 June 2024 (1 month, 3 weeks from now) |
10 May 2023 | Delivered on: 15 May 2023 Persons entitled: Investec Bank PLC as Security Trustee for the Secured Parties Classification: A registered charge Particulars: Not available. Outstanding |
---|---|
7 September 2021 | Delivered on: 20 September 2021 Persons entitled: Investec Bank PLC as Security Trustee for the Secured Parties Classification: A registered charge Particulars: Not applicable. Outstanding |
23 December 2019 | Delivered on: 3 January 2020 Persons entitled: Glas Trust Corporation Limited (As Security Agent) Classification: A registered charge Outstanding |
18 January 2019 | Delivered on: 23 January 2019 Persons entitled: Glas Trust Corporation Limited (As Security Agent) Classification: A registered charge Outstanding |
4 June 2010 | Delivered on: 12 June 2010 Persons entitled: Anthony John Barclay, Wendy Barclay & Peter Edward Hawley Classification: Rent deposit deed Secured details: £29,929 due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Charge over the initial deposit and the deposit balance in accordance with the rent deposit deed re a lease of the premises the clock barn and the wooden barn little baldon nuneham courtenay oxfordshire see image for full details. Outstanding |
15 January 2024 | Total exemption full accounts made up to 31 December 2022 (1 page) |
---|---|
1 November 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
20 October 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
4 October 2023 | Registered office address changed from Wooden Barn Little Baldon Oxfordshire OX44 9PU England to 69 Wilson Street London EC2A 2BB on 4 October 2023 (1 page) |
7 June 2023 | Confirmation statement made on 7 June 2023 with no updates (3 pages) |
15 May 2023 | Registration of charge 042301320005, created on 10 May 2023 (65 pages) |
18 October 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
18 October 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
18 October 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (44 pages) |
10 October 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
10 October 2022 | Total exemption full accounts made up to 31 December 2021 (14 pages) |
10 October 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (44 pages) |
20 July 2022 | Change of details for Gravity Global Limited as a person with significant control on 18 January 2019 (2 pages) |
13 July 2022 | Confirmation statement made on 7 June 2022 with no updates (3 pages) |
30 September 2021 | Memorandum and Articles of Association (11 pages) |
30 September 2021 | Resolutions
|
23 September 2021 | Appointment of Mr Andrew Michael Daynes as a director on 7 September 2021 (2 pages) |
22 September 2021 | Accounts for a small company made up to 31 December 2020 (13 pages) |
20 September 2021 | Registration of charge 042301320004, created on 7 September 2021 (22 pages) |
10 September 2021 | Satisfaction of charge 042301320002 in full (1 page) |
10 September 2021 | Satisfaction of charge 042301320003 in full (1 page) |
14 July 2021 | Confirmation statement made on 7 June 2021 with no updates (3 pages) |
13 July 2021 | Accounts for a small company made up to 31 December 2019 (11 pages) |
13 July 2021 | S1096 Court Order to Rectify (2 pages) |
9 April 2021 | Director's details changed for Mr Mark Thomas Lethbridge on 7 December 2020 (2 pages) |
6 January 2021 | Amended accounts for a small company made up to 31 December 2019 (11 pages) |
17 December 2020 | Full accounts made up to 31 December 2019 (18 pages) |
6 November 2020 | Registered office address changed from , Clock Barn Little Baldon, Oxfordhsire, OX44 9PU to Wooden Barn Little Baldon Oxfordshire OX44 9PU on 6 November 2020 (1 page) |
6 November 2020 | Registered office address changed from Clock Barn Little Baldon Oxfordhsire OX44 9PU to Wooden Barn Little Baldon Oxfordshire OX44 9PU on 6 November 2020 (1 page) |
28 October 2020 | Termination of appointment of James Edward Goddard as a director on 23 October 2020 (1 page) |
28 October 2020 | Termination of appointment of James Edward Goddard as a secretary on 23 October 2020 (1 page) |
20 July 2020 | Confirmation statement made on 7 June 2020 with no updates (3 pages) |
3 January 2020 | Registration of charge 042301320003, created on 23 December 2019 (56 pages) |
1 October 2019 | Accounts for a small company made up to 31 December 2018 (11 pages) |
11 July 2019 | Confirmation statement made on 7 June 2019 with updates (5 pages) |
8 May 2019 | Resolutions
|
4 February 2019 | Notification of Gravity Global Limited as a person with significant control on 18 January 2019 (2 pages) |
4 February 2019 | Termination of appointment of Leonie Frances Goddard as a director on 18 January 2019 (1 page) |
4 February 2019 | Appointment of Mr Sean Donald Feast as a director on 18 January 2019 (2 pages) |
4 February 2019 | Cessation of James Edward Goddard as a person with significant control on 18 January 2019 (1 page) |
4 February 2019 | Statement of capital following an allotment of shares on 18 January 2019
|
4 February 2019 | Appointment of Mr Mark Thomas Lethbridge as a director on 18 January 2019 (2 pages) |
4 February 2019 | Cessation of Leonie Frances Goddard as a person with significant control on 18 January 2019 (1 page) |
29 January 2019 | Resolutions
|
23 January 2019 | Registration of charge 042301320002, created on 18 January 2019 (53 pages) |
8 June 2018 | Confirmation statement made on 7 June 2018 with no updates (3 pages) |
5 April 2018 | Accounts for a small company made up to 31 December 2017 (9 pages) |
9 March 2018 | Resolutions
|
26 July 2017 | Unaudited abridged accounts made up to 31 December 2016 (11 pages) |
26 July 2017 | Unaudited abridged accounts made up to 31 December 2016 (11 pages) |
8 June 2017 | Confirmation statement made on 7 June 2017 with updates (5 pages) |
8 June 2017 | Confirmation statement made on 7 June 2017 with updates (5 pages) |
20 July 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-07-20
|
20 July 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-07-20
|
15 March 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
15 March 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
15 February 2016 | Sub-division of shares on 3 February 2016 (5 pages) |
15 February 2016 | Sub-division of shares on 3 February 2016 (5 pages) |
15 February 2016 | Change of share class name or designation (2 pages) |
15 February 2016 | Resolutions
|
15 February 2016 | Change of share class name or designation (2 pages) |
15 February 2016 | Resolutions
|
12 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
24 April 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
24 April 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
18 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
18 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
12 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 August 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
12 August 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
24 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (4 pages) |
24 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (4 pages) |
24 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (4 pages) |
15 August 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
15 August 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
3 July 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (4 pages) |
3 July 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (4 pages) |
3 July 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (4 pages) |
17 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (3 pages) |
17 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (3 pages) |
17 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (3 pages) |
25 March 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
25 March 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
15 June 2010 | Director's details changed for Leonie Frances Goddard on 7 June 2010 (2 pages) |
15 June 2010 | Director's details changed for Leonie Frances Goddard on 7 June 2010 (2 pages) |
15 June 2010 | Director's details changed for Leonie Frances Goddard on 7 June 2010 (2 pages) |
15 June 2010 | Director's details changed for Mr James Edward Goddard on 7 June 2010 (2 pages) |
15 June 2010 | Secretary's details changed for Mr James Edward Goddard on 7 June 2010 (1 page) |
15 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (4 pages) |
15 June 2010 | Director's details changed for Mr James Edward Goddard on 7 June 2010 (2 pages) |
15 June 2010 | Secretary's details changed for Mr James Edward Goddard on 7 June 2010 (1 page) |
15 June 2010 | Director's details changed for Mr James Edward Goddard on 7 June 2010 (2 pages) |
15 June 2010 | Secretary's details changed for Mr James Edward Goddard on 7 June 2010 (1 page) |
15 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (4 pages) |
15 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (4 pages) |
12 June 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
12 June 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
19 May 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
19 May 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
30 March 2010 | Previous accounting period extended from 30 June 2009 to 31 December 2009 (3 pages) |
30 March 2010 | Previous accounting period extended from 30 June 2009 to 31 December 2009 (3 pages) |
27 August 2009 | Registered office changed on 27/08/2009 from, little baldon house, little baldon, oxford, OX44 9PU (1 page) |
27 August 2009 | Registered office changed on 27/08/2009 from little baldon house little baldon oxford OX44 9PU (1 page) |
27 August 2009 | Registered office changed on 27/08/2009 from little baldon house little baldon oxford OX44 9PU (1 page) |
8 July 2009 | Return made up to 07/06/09; full list of members (4 pages) |
8 July 2009 | Return made up to 07/06/09; full list of members (4 pages) |
29 April 2009 | Accounts for a dormant company made up to 30 June 2008 (3 pages) |
29 April 2009 | Accounts for a dormant company made up to 30 June 2008 (3 pages) |
9 June 2008 | Return made up to 07/06/08; full list of members (4 pages) |
9 June 2008 | Return made up to 07/06/08; full list of members (4 pages) |
6 May 2008 | Accounts for a dormant company made up to 30 June 2007 (4 pages) |
6 May 2008 | Accounts for a dormant company made up to 30 June 2007 (4 pages) |
20 June 2007 | Return made up to 07/06/07; no change of members (7 pages) |
20 June 2007 | Return made up to 07/06/07; no change of members (7 pages) |
4 May 2007 | Accounts for a dormant company made up to 30 June 2006 (3 pages) |
4 May 2007 | Accounts for a dormant company made up to 30 June 2006 (3 pages) |
14 June 2006 | Return made up to 07/06/06; full list of members (7 pages) |
14 June 2006 | Return made up to 07/06/06; full list of members (7 pages) |
17 March 2006 | Accounts for a dormant company made up to 30 June 2005 (4 pages) |
17 March 2006 | Accounts for a dormant company made up to 30 June 2005 (4 pages) |
16 June 2005 | Return made up to 07/06/05; full list of members
|
16 June 2005 | Return made up to 07/06/05; full list of members
|
17 May 2005 | Accounts for a dormant company made up to 30 June 2004 (4 pages) |
17 May 2005 | Accounts for a dormant company made up to 30 June 2004 (4 pages) |
14 June 2004 | Return made up to 07/06/04; full list of members (7 pages) |
14 June 2004 | Return made up to 07/06/04; full list of members (7 pages) |
4 May 2004 | Total exemption full accounts made up to 30 June 2003 (4 pages) |
4 May 2004 | Total exemption full accounts made up to 30 June 2003 (4 pages) |
21 July 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
21 July 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
21 July 2003 | Director's particulars changed (1 page) |
21 July 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
21 July 2003 | Director's particulars changed (1 page) |
21 July 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
12 June 2003 | Return made up to 07/06/03; full list of members (7 pages) |
12 June 2003 | Return made up to 07/06/03; full list of members (7 pages) |
26 March 2003 | Total exemption full accounts made up to 30 June 2002 (4 pages) |
26 March 2003 | Total exemption full accounts made up to 30 June 2002 (4 pages) |
16 October 2002 | New director appointed (2 pages) |
16 October 2002 | New director appointed (2 pages) |
9 October 2002 | Director resigned (1 page) |
9 October 2002 | Return made up to 07/06/02; full list of members (7 pages) |
9 October 2002 | Return made up to 07/06/02; full list of members (7 pages) |
9 October 2002 | Director resigned (1 page) |
25 June 2002 | New director appointed (1 page) |
25 June 2002 | New director appointed (1 page) |
20 May 2002 | Registered office changed on 20/05/02 from: hillswood frieth henley on thames oxfordshire RG9 6PJ (1 page) |
20 May 2002 | Registered office changed on 20/05/02 from: hillswood, frieth, henley on thames, oxfordshire RG9 6PJ (1 page) |
20 May 2002 | Registered office changed on 20/05/02 from: hillswood frieth henley on thames oxfordshire RG9 6PJ (1 page) |
20 July 2001 | Director resigned (1 page) |
20 July 2001 | Secretary resigned (1 page) |
20 July 2001 | Secretary resigned (1 page) |
20 July 2001 | New secretary appointed;new director appointed (2 pages) |
20 July 2001 | Ad 07/06/01-30/06/01 £ si 2@1=2 £ ic 1/3 (2 pages) |
20 July 2001 | Ad 07/06/01-30/06/01 £ si 2@1=2 £ ic 1/3 (2 pages) |
20 July 2001 | Director resigned (1 page) |
20 July 2001 | New secretary appointed;new director appointed (2 pages) |
26 June 2001 | Company name changed J.J. marketing LIMITED\certificate issued on 26/06/01 (2 pages) |
26 June 2001 | Company name changed J.J. marketing LIMITED\certificate issued on 26/06/01 (2 pages) |
22 June 2001 | Registered office changed on 22/06/01 from: 5TH floor signet house 49-51 farringdon road london EC1M 3JP (1 page) |
22 June 2001 | Director resigned (1 page) |
22 June 2001 | Secretary resigned (1 page) |
22 June 2001 | Director resigned (1 page) |
22 June 2001 | Registered office changed on 22/06/01 from: 5TH floor signet house 49-51 farringdon road london EC1M 3JP (1 page) |
22 June 2001 | Registered office changed on 22/06/01 from: 5TH floor signet house, 49-51 farringdon road, london, EC1M 3JP (1 page) |
22 June 2001 | New secretary appointed (2 pages) |
22 June 2001 | New secretary appointed (2 pages) |
22 June 2001 | Secretary resigned (1 page) |
7 June 2001 | Incorporation (15 pages) |
7 June 2001 | Incorporation (15 pages) |