Jameson Marshall Limited WOODBRIDGE


Jameson Marshall started in year 2003 as Private Limited Company with registration number 04933101. The Jameson Marshall company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in Woodbridge at Border House Main Road. Postal code: IP12 3DU.

The company has 2 directors, namely Heather N., Mark M.. Of them, Mark M. has been with the company the longest, being appointed on 15 October 2003 and Heather N. has been with the company for the least time - from 12 May 2014. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Jayne T. who worked with the the company until 19 August 2022.

Jameson Marshall Limited Address / Contact

Office Address Border House Main Road
Office Address2 Sutton
Town Woodbridge
Post code IP12 3DU
Country of origin United Kingdom

Company Information / Profile

Registration Number 04933101
Date of Incorporation Wed, 15th Oct 2003
Industry Other engineering activities
End of financial Year 31st March
Company age 21 years old
Account next due date Sun, 31st Dec 2023 (142 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 29th Oct 2024 (2024-10-29)
Last confirmation statement dated Sun, 15th Oct 2023

Company staff

Heather N.

Position: Director

Appointed: 12 May 2014

Mark M.

Position: Director

Appointed: 15 October 2003

Jayne T.

Position: Director

Appointed: 02 January 2005

Resigned: 25 October 2015

Nanette M.

Position: Director

Appointed: 16 October 2003

Resigned: 02 January 2005

Jayne T.

Position: Secretary

Appointed: 15 October 2003

Resigned: 19 August 2022

@ukplc Client Director Ltd

Position: Corporate Nominee Director

Appointed: 15 October 2003

Resigned: 15 October 2003

Clive M.

Position: Director

Appointed: 15 October 2003

Resigned: 02 January 2005

@ukplc Client Secretary Ltd

Position: Corporate Nominee Secretary

Appointed: 15 October 2003

Resigned: 15 October 2003

People with significant control

The register of persons with significant control who own or have control over the company is made up of 1 name. As we established, there is Mark M. This PSC has 75,01-100% voting rights and has 50,01-75% shares.

Mark M.

Notified on 1 September 2016
Nature of control: 50,01-75% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-10-252022-03-312023-03-31
Balance Sheet
Cash Bank On Hand39 58753 44555 640
Current Assets63 24687 81470 331
Debtors23 65934 36914 691
Net Assets Liabilities 42 33441 893
Property Plant Equipment1 1111 105 
Other
Amount Specific Advance Or Credit Directors23 6592 0882 041
Amount Specific Advance Or Credit Made In Period Directors10 114175 54010 273
Amount Specific Advance Or Credit Repaid In Period Directors 149 79310 320
Accumulated Depreciation Impairment Property Plant Equipment278646417
Additional Provisions Increase From New Provisions Recognised  186
Average Number Employees During Period223
Creditors10 81946 58529 230
Disposals Decrease In Depreciation Impairment Property Plant Equipment  556
Disposals Property Plant Equipment  1 389
Increase From Depreciation Charge For Year Property Plant Equipment 368327
Net Current Assets Liabilities52 42741 22941 101
Number Shares Issued Fully Paid 3030
Par Value Share 11
Property Plant Equipment Gross Cost1 3891 7511 395
Provisions  186
Provisions For Liabilities Balance Sheet Subtotal  186
Total Additions Including From Business Combinations Property Plant Equipment 3621 033
Total Assets Less Current Liabilities53 53842 33442 079

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Secretary appointment termination on August 19, 2022
filed on: 23rd, August 2022
Free Download (1 page)

Company search