UKBizDB.co.uk

J W M PROMOTIONS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as J W M Promotions Limited. The company was founded 28 years ago and was given the registration number 03106440. The firm's registered office is in WIDNES. You can find them at Glebe Business Park, Lunts Heath Road, Widnes, Cheshire. This company's SIC code is 73110 - Advertising agencies.

Company Information

Name:J W M PROMOTIONS LIMITED
Company Number:03106440
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 September 1995
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 73110 - Advertising agencies

Office Address & Contact

Registered Address:Glebe Business Park, Lunts Heath Road, Widnes, Cheshire, WA8 5SQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Glebe Business Park, Lunts Heath Road, Widnes, United Kingdom, WA8 5SQ

Director26 September 1995Active
3 College Street, St Albans, AL3 4PW

Secretary21 May 2004Active
4 The Glen, Spital, CH63 9AL

Secretary12 October 2005Active
Swingletrees, Briardale Road, Willaston, Neston, United Kingdom, CH64 1TD

Secretary23 November 2007Active
49 Gorsefield Avenue, Bromborough, L62 6BY

Secretary26 September 1995Active
Red Croft, Benty Heath Lane, Willaston, CH64 1SD

Secretary26 September 1995Active
27 The Knowe, Willaston, CH64 1TA

Secretary13 May 1998Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary26 September 1995Active
3 College Street, St. Albans, AL3 4PW

Corporate Secretary22 October 2004Active
Swingletrees, Briardale Road, Willaston, Neston, United Kingdom, CH64 1TD

Director23 November 2007Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director26 September 1995Active

People with Significant Control

Mrs Lucy Mcateer
Notified on:06 April 2016
Status:Active
Date of birth:March 1983
Nationality:British
Country of residence:United Kingdom
Address:Glebe Business Park, Lunts Heath Road, Widnes, United Kingdom, WA8 5SQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Jason Wynn Mcateer
Notified on:06 April 2016
Status:Active
Date of birth:June 1971
Nationality:British
Address:Glebe Business Park, Lunts Heath Road, Widnes, WA8 5SQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-09Confirmation statement

Confirmation statement with updates.

Download
2023-06-27Accounts

Accounts with accounts type total exemption full.

Download
2022-09-30Confirmation statement

Confirmation statement with updates.

Download
2022-09-27Accounts

Accounts with accounts type total exemption full.

Download
2021-09-28Confirmation statement

Confirmation statement with updates.

Download
2021-06-25Accounts

Accounts with accounts type total exemption full.

Download
2020-10-14Confirmation statement

Confirmation statement with updates.

Download
2020-09-25Accounts

Accounts with accounts type total exemption full.

Download
2019-10-01Confirmation statement

Confirmation statement with updates.

Download
2019-06-25Accounts

Accounts with accounts type total exemption full.

Download
2019-01-15Persons with significant control

Change to a person with significant control.

Download
2019-01-15Officers

Change person director company with change date.

Download
2018-10-01Confirmation statement

Confirmation statement with updates.

Download
2018-10-01Officers

Change person director company with change date.

Download
2018-07-27Accounts

Accounts with accounts type total exemption full.

Download
2018-06-28Accounts

Change account reference date company previous shortened.

Download
2017-11-08Accounts

Accounts with accounts type total exemption small.

Download
2017-10-06Confirmation statement

Confirmation statement with updates.

Download
2017-09-25Accounts

Change account reference date company previous shortened.

Download
2017-06-29Accounts

Change account reference date company previous shortened.

Download
2016-10-31Accounts

Change account reference date company previous extended.

Download
2016-09-29Accounts

Accounts with accounts type total exemption small.

Download
2016-09-29Confirmation statement

Confirmation statement with updates.

Download
2016-06-29Accounts

Change account reference date company previous shortened.

Download
2016-06-29Accounts

Change account reference date company current shortened.

Download

Copyright © 2024. All rights reserved.