JOHN T. MARSHALL LIMITED

Company Documents

DateDescription
06/10/256 October 2025 NewConfirmation statement made on 2025-10-06 with no updates

View Document

27/12/2427 December 2024 Total exemption full accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

07/10/247 October 2024 Confirmation statement made on 2024-10-06 with no updates

View Document

27/11/2327 November 2023 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

09/10/239 October 2023 Confirmation statement made on 2023-10-06 with no updates

View Document

01/12/221 December 2022 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

06/10/226 October 2022 Cessation of Iris Hircock as a person with significant control on 2022-10-06

View Document

06/10/226 October 2022 Confirmation statement made on 2022-10-06 with no updates

View Document

02/02/222 February 2022 Total exemption full accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

07/10/217 October 2021 Confirmation statement made on 2021-10-06 with no updates

View Document

24/02/2124 February 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

09/10/209 October 2020 CONFIRMATION STATEMENT MADE ON 06/10/20, WITH UPDATES

View Document

09/10/209 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IRIS HIRCOCK

View Document

11/02/2011 February 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

15/10/1915 October 2019 CONFIRMATION STATEMENT MADE ON 06/10/19, NO UPDATES

View Document

29/08/1929 August 2019 REGISTERED OFFICE CHANGED ON 29/08/2019 FROM 82 STATION ROAD CLACTON-ON-SEA CO15 1SP ENGLAND

View Document

05/12/185 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

16/10/1816 October 2018 CONFIRMATION STATEMENT MADE ON 06/10/18, NO UPDATES

View Document

10/01/1810 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

12/10/1712 October 2017 CONFIRMATION STATEMENT MADE ON 06/10/17, NO UPDATES

View Document

31/08/1731 August 2017 REGISTERED OFFICE CHANGED ON 31/08/2017 FROM 2ND FLOOR BOUNDARY HOUSE 4 COUNTY PLACE CHELMSFORD ESSEX CM2 0RE

View Document

15/06/1715 June 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

25/01/1725 January 2017 ADOPT ARTICLES 21/03/2002

View Document

25/01/1725 January 2017 ALTER ARTICLES 08/12/2016

View Document

18/10/1618 October 2016 CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES

View Document

25/04/1625 April 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

03/11/153 November 2015 Annual return made up to 6 October 2015 with full list of shareholders

View Document

01/05/151 May 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

07/10/147 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / DOREEN ROSE HIRCOCK / 06/10/2014

View Document

07/10/147 October 2014 Annual return made up to 6 October 2014 with full list of shareholders

View Document

07/10/147 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN HIRCOCK / 06/10/2014

View Document

23/07/1423 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

04/11/134 November 2013 Annual return made up to 6 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

25/07/1325 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

26/10/1226 October 2012 Annual return made up to 6 October 2012 with full list of shareholders

View Document

19/07/1219 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

25/06/1225 June 2012 ALTER ARTICLES 20/06/2012

View Document

27/10/1127 October 2011 Annual return made up to 6 October 2011 with full list of shareholders

View Document

15/09/1115 September 2011 REGISTERED OFFICE CHANGED ON 15/09/2011 FROM MOULSHAM COURT 39 MOULSHAM STREET CHELMSFORD ESSEX CM2 0HY

View Document

18/08/1118 August 2011 APPOINTMENT TERMINATED, SECRETARY HAROLD HIRCOCK

View Document

18/08/1118 August 2011 APPOINTMENT TERMINATED, DIRECTOR HAROLD HIRCOCK

View Document

18/08/1118 August 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN HIRCOCK

View Document

14/07/1114 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

18/01/1118 January 2011 DIRECTOR APPOINTED MRS MARY ELIZABETH EADES

View Document

12/11/1012 November 2010 Annual return made up to 6 October 2010 with full list of shareholders

View Document

22/01/1022 January 2010 DIRECTOR APPOINTED DAVID JOHN HIRCOCK

View Document

12/01/1012 January 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DOREEN ROSE HIRCOCK / 08/10/2009

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN PETER HIRCOCK / 08/10/2009

View Document

08/10/098 October 2009 Annual return made up to 6 October 2009 with full list of shareholders

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR HAROLD ROY HIRCOCK / 08/10/2009

View Document

19/02/0919 February 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

13/10/0813 October 2008 RETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS

View Document

25/01/0825 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07

View Document

18/12/0718 December 2007 RETURN MADE UP TO 06/10/07; CHANGE OF MEMBERS

View Document

27/01/0727 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

06/11/066 November 2006 RETURN MADE UP TO 06/10/06; FULL LIST OF MEMBERS

View Document

15/02/0615 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

17/10/0517 October 2005 RETURN MADE UP TO 06/10/05; FULL LIST OF MEMBERS

View Document

18/07/0518 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

27/10/0427 October 2004 RETURN MADE UP TO 06/10/04; FULL LIST OF MEMBERS

View Document

27/09/0427 September 2004 NEW DIRECTOR APPOINTED

View Document

02/09/042 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03

View Document

28/10/0328 October 2003 RETURN MADE UP TO 06/10/03; NO CHANGE OF MEMBERS

View Document

16/10/0316 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02

View Document

17/07/0317 July 2003 REGISTERED OFFICE CHANGED ON 17/07/03 FROM: 17-19 RICHMOND ROAD CHELMSFORD ESSEX CM2 6UA

View Document

11/10/0211 October 2002 RETURN MADE UP TO 06/10/02; FULL LIST OF MEMBERS

View Document

24/04/0224 April 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/01

View Document

16/04/0216 April 2002 £ IC 10000/7600 27/03/02 £ SR 2400@1=2400

View Document

01/03/021 March 2002 RETURN MADE UP TO 06/10/01; FULL LIST OF MEMBERS

View Document

19/09/0119 September 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/00

View Document

21/06/0121 June 2001 REGISTERED OFFICE CHANGED ON 21/06/01 FROM: CANONBURY WORKS, DOVE ROAD, ESSEX ROAD, LONDON N1 3LY

View Document

09/06/019 June 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/02/011 February 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/10/0025 October 2000 RETURN MADE UP TO 06/10/00; FULL LIST OF MEMBERS

View Document

24/10/0024 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/10/0019 October 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/08/004 August 2000 RETURN MADE UP TO 06/10/99; FULL LIST OF MEMBERS

View Document

25/07/0025 July 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/99

View Document

25/08/9925 August 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/98

View Document

02/03/992 March 1999 RETURN MADE UP TO 06/10/98; NO CHANGE OF MEMBERS

View Document

19/08/9819 August 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/97

View Document

16/02/9816 February 1998 RETURN MADE UP TO 06/10/97; NO CHANGE OF MEMBERS

View Document

01/09/971 September 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/96

View Document

02/12/962 December 1996 RETURN MADE UP TO 06/10/96; FULL LIST OF MEMBERS

View Document

15/08/9615 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

16/11/9516 November 1995 DIRECTOR RESIGNED

View Document

09/08/959 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

06/12/946 December 1994 RETURN MADE UP TO 06/10/94; NO CHANGE OF MEMBERS

View Document

09/08/949 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

14/02/9414 February 1994 RETURN MADE UP TO 06/10/93; FULL LIST OF MEMBERS

View Document

29/09/9329 September 1993 DIRECTOR RESIGNED

View Document

18/08/9318 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92

View Document

16/04/9316 April 1993 RETURN MADE UP TO 06/10/92; NO CHANGE OF MEMBERS

View Document

08/01/938 January 1993 FULL ACCOUNTS MADE UP TO 31/10/91

View Document

02/01/922 January 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/10/9116 October 1991 FULL GROUP ACCOUNTS MADE UP TO 31/10/90

View Document

16/10/9116 October 1991 RETURN MADE UP TO 06/10/91; NO CHANGE OF MEMBERS

View Document

09/10/909 October 1990 RETURN MADE UP TO 31/08/90; FULL LIST OF MEMBERS

View Document

09/10/909 October 1990 FULL GROUP ACCOUNTS MADE UP TO 31/10/89

View Document

11/01/9011 January 1990 FULL GROUP ACCOUNTS MADE UP TO 31/10/88

View Document

24/10/8924 October 1989 RETURN MADE UP TO 06/10/89; FULL LIST OF MEMBERS

View Document

28/09/8828 September 1988 RETURN MADE UP TO 15/09/88; FULL LIST OF MEMBERS

View Document

28/09/8828 September 1988 FULL ACCOUNTS MADE UP TO 31/10/87

View Document

02/06/882 June 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/04/8812 April 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/12/8722 December 1987 FULL ACCOUNTS MADE UP TO 31/10/86

View Document

22/12/8722 December 1987 RETURN MADE UP TO 16/12/87; FULL LIST OF MEMBERS

View Document

27/04/8727 April 1987 RETURN MADE UP TO 16/09/86; FULL LIST OF MEMBERS

View Document

13/09/8613 September 1986 FULL ACCOUNTS MADE UP TO 31/10/85

View Document

13/09/8613 September 1986 Full accounts made up to 1985-10-31

View Document

13/09/8613 September 1986 Full accounts made up to 1985-10-31

View Document

25/10/4325 October 1943 CERTIFICATE OF INCORPORATION

View Document

21/10/4321 October 1943 MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company