UKBizDB.co.uk

JGM MARKETING LTD

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

This company is commonly known as Jgm Marketing Ltd. The company was founded 24 years ago and was given the registration number 03959476. The firm's registered office is in BOLTON. You can find them at 3 The Studios, 320 Chorley Old Road, Bolton, . This company's SIC code is 73110 - Advertising agencies.

Company Information

Name:JGM MARKETING LTD
Company Number:03959476
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 March 2000
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 73110 - Advertising agencies

Office Address & Contact

Registered Address:3 The Studios, 320 Chorley Old Road, Bolton, England, BL1 4JU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3 The Studios, 320 Chorley Old Road, Bolton, England, BL1 4JU

Secretary01 February 2019Active
3 The Studios, 320 Chorley Old Road, Bolton, England, BL1 4JU

Director01 February 2019Active
3 The Studios, 320 Chorley Old Road, Bolton, England, BL1 4JU

Director19 December 2023Active
3 The Studios, 320 Chorley Old Road, Bolton, England, BL1 4JU

Director01 October 2019Active
38 Cockey Moor Road, Bury, BL8 2HB

Secretary29 March 2000Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary29 March 2000Active
The Loft, St Mary's Chambers, Haslingden Road, Rossendale, England, BB4 6QX

Director08 January 2018Active
38 Cockey Moor Road, Bury, BL8 2HB

Director29 March 2000Active
3 The Studios, 320 Chorley Old Road, Bolton, England, BL1 4JU

Director19 June 2019Active

People with Significant Control

Naval Holdings Ltd
Notified on:27 March 2020
Status:Active
Country of residence:England
Address:3 The Studios, 320 Chorley Old Road, Bolton, England, BL1 4JU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Shoot The Moon Group Ltd
Notified on:27 March 2020
Status:Active
Country of residence:England
Address:3 The Studios, 320 Chorley Old Road, Bolton, England, BL1 4JU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Shoot The Moon Design Consultants Ltd
Notified on:01 February 2019
Status:Active
Country of residence:England
Address:Scca Ltd, 3 The Studios, 320, Chorley Old Road, Bolton, England, BL1 4JU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Miss Louise Brooks
Notified on:08 January 2018
Status:Active
Date of birth:March 1963
Nationality:British
Address:St Mary's Chambers, Rossendale, BB4 6QX
Nature of control:
  • Ownership of shares 75 to 100 percent
Miss Julie Bernadette Grady
Notified on:24 March 2017
Status:Active
Date of birth:October 1959
Nationality:British
Country of residence:England
Address:The Loft, St Mary's Chambers, Haslingden Road, Rossendale, England, BB4 6QX
Nature of control:
  • Ownership of shares 75 to 100 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-31Accounts

Accounts with accounts type total exemption full.

Download
2024-01-18Officers

Appoint person director company with name date.

Download
2023-10-19Confirmation statement

Confirmation statement with no updates.

Download
2023-01-31Accounts

Accounts with accounts type total exemption full.

Download
2022-10-12Confirmation statement

Confirmation statement with no updates.

Download
2022-06-21Officers

Termination director company with name termination date.

Download
2022-01-31Accounts

Accounts with accounts type total exemption full.

Download
2021-10-20Confirmation statement

Confirmation statement with updates.

Download
2021-03-12Accounts

Accounts with accounts type total exemption full.

Download
2020-11-20Confirmation statement

Confirmation statement with no updates.

Download
2020-04-08Persons with significant control

Notification of a person with significant control.

Download
2020-04-08Persons with significant control

Cessation of a person with significant control.

Download
2020-04-08Persons with significant control

Notification of a person with significant control.

Download
2020-04-08Persons with significant control

Cessation of a person with significant control.

Download
2020-01-30Accounts

Accounts with accounts type total exemption full.

Download
2020-01-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-11-13Address

Change registered office address company with date old address new address.

Download
2019-10-30Confirmation statement

Confirmation statement with updates.

Download
2019-10-29Address

Change registered office address company with date old address new address.

Download
2019-10-18Officers

Appoint person director company with name date.

Download
2019-06-20Officers

Appoint person director company with name date.

Download
2019-03-29Address

Change registered office address company with date old address new address.

Download
2019-03-20Accounts

Change account reference date company current extended.

Download
2019-02-08Persons with significant control

Notification of a person with significant control.

Download
2019-02-08Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.