Company NameJM Office Stationery Limited
DirectorsLee Darren Martin and Sara Jane Martin
Company StatusActive
Company Number02318552
CategoryPrivate Limited Company
Incorporation Date17 November 1988(35 years, 6 months ago)
Previous NameJM Office Stationery Supplies Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Lee Darren Martin
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(2 years, 1 month after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 29 Berkeley Business Park, Turner Street
Ashton-Under-Lyne
Lancashire
OL6 8LB
Secretary NameMrs Sara Jane Martin
NationalityBritish
StatusCurrent
Appointed03 May 2005(16 years, 5 months after company formation)
Appointment Duration19 years
RoleStationery
Country of ResidenceEngland
Correspondence AddressUnit 29 Berkeley Business Park, Turner Street
Ashton-Under-Lyne
Lancashire
OL6 8LB
Director NameMrs Sara Jane Martin
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2015(26 years, 2 months after company formation)
Appointment Duration9 years, 3 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressUnit 29 Berkeley Business Park, Turner Street
Ashton-Under-Lyne
Lancashire
OL6 8LB
Director NameMr Joseph Martin
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(2 years, 1 month after company formation)
Appointment Duration14 years, 4 months (resigned 03 May 2005)
RoleCompany Director
Correspondence Address6 Milton Avenue
Droylsden
Manchester
Lancashire
M43 6QS
Secretary NameMrs Barbara Martin
NationalityBritish
StatusResigned
Appointed31 December 1990(2 years, 1 month after company formation)
Appointment Duration14 years, 4 months (resigned 03 May 2005)
RoleCompany Director
Correspondence Address6 Milton Avenue
Droylsden
Manchester
Lancashire
M43 6QS

Contact

Websitejmoffice.co.uk

Location

Registered AddressUnit 29
Berkeley Business Park, Turner Street
Ashton-Under-Lyne
Lancashire
OL6 8LB
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardAshton Waterloo
Built Up AreaGreater Manchester

Shareholders

50 at £1Mr Lee Martin
50.00%
Ordinary
50 at £1Sara Jane Martin
50.00%
Ordinary

Financials

Year2014
Net Worth£127,973
Cash£80,460
Current Liabilities£340,405

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return2 January 2024 (4 months ago)
Next Return Due16 January 2025 (8 months, 1 week from now)

Charges

23 December 2010Delivered on: 7 January 2011
Satisfied on: 23 October 2015
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 29 berkeley business park, turner lane, ashton-under lyne by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
28 June 1996Delivered on: 9 July 1996
Satisfied on: 17 June 2011
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. a specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. See the mortgage charge document for full details.
Fully Satisfied
28 June 1996Delivered on: 9 July 1996
Satisfied on: 17 June 2011
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 16 derby street cheetham hill manchester t/no GM9694 and the proceeds of sale thereof with A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied

Filing History

4 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
7 August 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
2 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
27 November 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
2 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
28 August 2018Change of details for Mrs Sara Jane Martin as a person with significant control on 6 April 2016 (2 pages)
28 August 2018Change of details for Mr Lee Darren Martin as a person with significant control on 6 April 2016 (2 pages)
26 July 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
11 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
20 September 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
20 September 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
23 May 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
23 May 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
(4 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
(4 pages)
23 October 2015Satisfaction of charge 3 in full (2 pages)
23 October 2015Satisfaction of charge 3 in full (2 pages)
14 July 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
14 July 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
22 January 2015Appointment of Mrs Sara Martin as a director on 22 January 2015 (2 pages)
22 January 2015Appointment of Mrs Sara Martin as a director on 22 January 2015 (2 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(3 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(3 pages)
23 June 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
23 June 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
15 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 100
(3 pages)
15 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 100
(3 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
26 July 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
26 July 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
21 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
21 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
21 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
21 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
7 January 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
7 January 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
5 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (3 pages)
5 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (3 pages)
4 January 2011Director's details changed for Mr Lee Darren Martin on 20 December 2010 (2 pages)
4 January 2011Director's details changed for Mr Lee Darren Martin on 20 December 2010 (2 pages)
4 January 2011Secretary's details changed for Mrs Sara Jane Martin on 20 December 2010 (1 page)
4 January 2011Secretary's details changed for Mrs Sara Jane Martin on 20 December 2010 (1 page)
20 December 2010Registered office address changed from 16 Derby Street Manchester M8 8RW on 20 December 2010 (1 page)
20 December 2010Registered office address changed from 16 Derby Street Manchester M8 8RW on 20 December 2010 (1 page)
29 November 2010Change of name notice (2 pages)
29 November 2010Change of name notice (2 pages)
29 November 2010Company name changed jm office stationery supplies LIMITED\certificate issued on 29/11/10
  • RES15 ‐ Change company name resolution on 2010-11-22
(3 pages)
29 November 2010Company name changed jm office stationery supplies LIMITED\certificate issued on 29/11/10
  • RES15 ‐ Change company name resolution on 2010-11-22
(3 pages)
16 August 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
16 August 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
5 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
5 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
15 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
15 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
6 October 2009Director's details changed for Mr Lee Darren Martin on 6 October 2009 (2 pages)
6 October 2009Secretary's details changed for Sara Jane Martin on 6 October 2009 (1 page)
6 October 2009Secretary's details changed for Sara Jane Martin on 6 October 2009 (1 page)
6 October 2009Director's details changed for Mr Lee Darren Martin on 6 October 2009 (2 pages)
6 October 2009Director's details changed for Mr Lee Darren Martin on 6 October 2009 (2 pages)
6 October 2009Secretary's details changed for Sara Jane Martin on 6 October 2009 (1 page)
6 January 2009Return made up to 31/12/08; full list of members (3 pages)
6 January 2009Return made up to 31/12/08; full list of members (3 pages)
14 October 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
14 October 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
3 January 2008Return made up to 31/12/07; full list of members (2 pages)
3 January 2008Return made up to 31/12/07; full list of members (2 pages)
9 July 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
9 July 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
15 January 2007Return made up to 31/12/06; full list of members (2 pages)
15 January 2007Return made up to 31/12/06; full list of members (2 pages)
17 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
17 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
13 January 2006Return made up to 31/12/05; full list of members (2 pages)
13 January 2006Return made up to 31/12/05; full list of members (2 pages)
29 December 2005Accounts for a small company made up to 31 March 2005 (7 pages)
29 December 2005Accounts for a small company made up to 31 March 2005 (7 pages)
7 June 2005Director resigned (1 page)
7 June 2005New secretary appointed (1 page)
7 June 2005New secretary appointed (1 page)
7 June 2005Director resigned (1 page)
7 June 2005Secretary resigned (1 page)
7 June 2005Secretary resigned (1 page)
8 February 2005Return made up to 31/12/04; full list of members (7 pages)
8 February 2005Return made up to 31/12/04; full list of members (7 pages)
12 August 2004Accounts for a small company made up to 31 March 2004 (7 pages)
12 August 2004Accounts for a small company made up to 31 March 2004 (7 pages)
14 January 2004Return made up to 31/12/03; full list of members (7 pages)
14 January 2004Return made up to 31/12/03; full list of members (7 pages)
23 September 2003Accounts for a small company made up to 31 March 2003 (7 pages)
23 September 2003Accounts for a small company made up to 31 March 2003 (7 pages)
6 February 2003Accounts for a small company made up to 31 March 2002 (7 pages)
6 February 2003Accounts for a small company made up to 31 March 2002 (7 pages)
20 December 2002Return made up to 31/12/02; full list of members (7 pages)
20 December 2002Return made up to 31/12/02; full list of members (7 pages)
12 March 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 March 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 November 2001Accounts for a small company made up to 31 March 2001 (7 pages)
29 November 2001Accounts for a small company made up to 31 March 2001 (7 pages)
22 December 2000Return made up to 31/12/00; full list of members (6 pages)
22 December 2000Return made up to 31/12/00; full list of members (6 pages)
31 October 2000Accounts for a small company made up to 31 March 2000 (8 pages)
31 October 2000Accounts for a small company made up to 31 March 2000 (8 pages)
24 February 2000Return made up to 31/12/99; full list of members (6 pages)
24 February 2000Return made up to 31/12/99; full list of members (6 pages)
25 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
25 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
28 June 1999Return made up to 31/12/98; no change of members (4 pages)
28 June 1999Return made up to 31/12/98; no change of members (4 pages)
27 August 1998Accounts for a small company made up to 31 March 1998 (8 pages)
27 August 1998Accounts for a small company made up to 31 March 1998 (8 pages)
16 February 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 February 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 February 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 February 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 October 1997Accounts for a small company made up to 31 March 1997 (8 pages)
6 October 1997Accounts for a small company made up to 31 March 1997 (8 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (8 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (8 pages)
14 January 1997Return made up to 31/12/96; no change of members (4 pages)
14 January 1997Return made up to 31/12/96; no change of members (4 pages)
27 August 1996Registered office changed on 27/08/96 from: 36 ellemere street manchester M15 4JW (1 page)
27 August 1996Registered office changed on 27/08/96 from: 36 ellemere street manchester M15 4JW (1 page)
9 July 1996Particulars of mortgage/charge (3 pages)
9 July 1996Particulars of mortgage/charge (3 pages)
9 July 1996Particulars of mortgage/charge (3 pages)
9 July 1996Particulars of mortgage/charge (3 pages)
13 March 1996Return made up to 31/12/95; no change of members
  • 363(287) ‐ Registered office changed on 13/03/96
(4 pages)
13 March 1996Return made up to 31/12/95; no change of members
  • 363(287) ‐ Registered office changed on 13/03/96
(4 pages)
30 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)
30 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)