Company NameJ M & Associates Limited
DirectorJeremy Malbon Lowry
Company StatusActive
Company Number03294824
CategoryPrivate Limited Company
Incorporation Date19 December 1996(27 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 70221Financial management
Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Jeremy Malbon Lowry
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 1996(same day as company formation)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence Address82 Reddish Road
Reddish
Stockport
Cheshire
SK5 7QU
Secretary NameMr Jeremy Malbon Lowry
StatusCurrent
Appointed19 March 2019(22 years, 3 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Correspondence Address82 Reddish Road
Reddish
Stockport
Cheshire
SK5 7QU
Secretary NameMargaret Lowry
NationalityBritish
StatusResigned
Appointed19 December 1996(same day as company formation)
RoleCompany Director
Correspondence Address2 Sand Lane
Nether Alderley
Macclesfield
Cheshire
SK10 4TS
Director NameFalconer David Malbon Lowry
Date of BirthAugust 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2000(3 years, 7 months after company formation)
Appointment Duration7 years, 11 months (resigned 01 July 2008)
RoleAccountant
Correspondence AddressWyle Cop Caldy Road
Caldy
Wirral
Merseyside
CH48 1LW
Wales
Secretary NameJeremy Malbon Lowry
NationalityBritish
StatusResigned
Appointed28 July 2000(3 years, 7 months after company formation)
Appointment Duration7 years, 9 months (resigned 27 April 2008)
RoleBusiness Consultant
Correspondence AddressThe Cottage At Low Hall
Blindbothel
Cockermouth
CA13 0RE
Secretary NameMrs Lynn Postlethwaite Lowry
NationalityBritish
StatusResigned
Appointed27 April 2008(11 years, 4 months after company formation)
Appointment Duration10 years, 10 months (resigned 19 March 2019)
RoleCounsellor
Country of ResidenceUnited Kingdom
Correspondence Address1 Hamilton Terrace
Whitehaven
Cumbria
CA28 7TT
Director NameMrs Lynn Postlethwaite Lowry
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2008(11 years, 6 months after company formation)
Appointment Duration10 years, 8 months (resigned 19 March 2019)
RoleCounsellor
Country of ResidenceUnited Kingdom
Correspondence Address1 Hamilton Terrace
Whitehaven
Cumbria
CA28 7TT

Location

Registered Address82 Reddish Road
Reddish
Stockport
Cheshire
SK5 7QU
RegionNorth West
ConstituencyDenton and Reddish
CountyGreater Manchester
WardReddish South
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1.4k at £1Lynn Lowry
71.25%
Ordinary C
99 at £1Jeremy M. Lowry
4.95%
Ordinary A
475 at £1Jeremy Lowry
23.75%
Ordinary C
1 at £1Jeremy Lowry
0.05%
Ordinary B

Financials

Year2014
Net Worth£5,538
Cash£21,672
Current Liabilities£19,339

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return15 May 2023 (11 months, 2 weeks ago)
Next Return Due29 May 2024 (1 month from now)

Filing History

17 September 2020Micro company accounts made up to 31 December 2019 (2 pages)
10 June 2020Confirmation statement made on 15 May 2020 with no updates (3 pages)
16 January 2020Registered office address changed from 1 Hamilton Terrace Whitehaven Cumbria CA28 7TT to Rossford Cottage Chapel House Lane Puddington Neston Cheshire CH64 5SN on 16 January 2020 (1 page)
27 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
15 May 2019Confirmation statement made on 15 May 2019 with updates (4 pages)
1 April 2019Termination of appointment of Lynn Postlethwaite Lowry as a secretary on 19 March 2019 (1 page)
1 April 2019Termination of appointment of Lynn Postlethwaite Lowry as a director on 19 March 2019 (1 page)
1 April 2019Appointment of Mr Jeremy Malbon Lowry as a secretary on 19 March 2019 (2 pages)
27 December 2018Confirmation statement made on 17 December 2018 with no updates (3 pages)
10 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
17 December 2017Confirmation statement made on 17 December 2017 with updates (4 pages)
17 December 2017Confirmation statement made on 17 December 2017 with updates (4 pages)
7 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
7 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
18 December 2016Confirmation statement made on 18 December 2016 with updates (5 pages)
18 December 2016Confirmation statement made on 18 December 2016 with updates (5 pages)
16 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
16 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
16 January 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-01-16
  • GBP 2,000
(5 pages)
16 January 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-01-16
  • GBP 2,000
(5 pages)
21 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
21 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
31 December 2014Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 2,000
(5 pages)
31 December 2014Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 2,000
(5 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
12 January 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-01-12
  • GBP 2,000
(5 pages)
12 January 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-01-12
  • GBP 2,000
(5 pages)
17 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
17 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
2 January 2013Annual return made up to 19 December 2012 with a full list of shareholders (5 pages)
2 January 2013Annual return made up to 19 December 2012 with a full list of shareholders (5 pages)
19 July 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
19 July 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
14 January 2012Annual return made up to 19 December 2011 with a full list of shareholders (5 pages)
14 January 2012Annual return made up to 19 December 2011 with a full list of shareholders (5 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
16 January 2011Annual return made up to 19 December 2010 with a full list of shareholders (5 pages)
16 January 2011Annual return made up to 19 December 2010 with a full list of shareholders (5 pages)
17 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
17 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
24 February 2010Annual return made up to 19 December 2009 with a full list of shareholders (6 pages)
24 February 2010Annual return made up to 19 December 2009 with a full list of shareholders (6 pages)
23 February 2010Director's details changed for Mrs Lynn Postlethwaite Lowry on 19 December 2009 (2 pages)
23 February 2010Director's details changed for Mrs Lynn Postlethwaite Lowry on 19 December 2009 (2 pages)
23 February 2010Director's details changed for Jeremy Malbon Lowry on 19 December 2009 (2 pages)
23 February 2010Director's details changed for Jeremy Malbon Lowry on 19 December 2009 (2 pages)
8 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
8 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
24 March 2009Return made up to 19/12/08; full list of members (5 pages)
24 March 2009Return made up to 19/12/08; full list of members (5 pages)
23 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
23 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
18 August 2008Director appointed mrs lynn postlethwaite lowry (1 page)
18 August 2008Appointment terminated director falconer lowry (1 page)
18 August 2008Director appointed mrs lynn postlethwaite lowry (1 page)
18 August 2008Appointment terminated director falconer lowry (1 page)
28 April 2008Return made up to 19/12/07; full list of members (5 pages)
28 April 2008Secretary appointed mrs lynn postlethwaite lowry (1 page)
28 April 2008Secretary appointed mrs lynn postlethwaite lowry (1 page)
28 April 2008Return made up to 19/12/07; full list of members (5 pages)
28 April 2008Director's change of particulars / jeremy lowry / 27/04/2008 (1 page)
28 April 2008Appointment terminated secretary jeremy lowry (1 page)
28 April 2008Appointment terminated secretary jeremy lowry (1 page)
28 April 2008Director's change of particulars / jeremy lowry / 27/04/2008 (1 page)
29 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
29 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
12 October 2007Return made up to 19/12/06; full list of members (2 pages)
12 October 2007Return made up to 19/12/06; full list of members (2 pages)
31 August 2007Registered office changed on 31/08/07 from: the cottage at low hall blindbothel cockermouth cumbria CA13 0RE (1 page)
31 August 2007Registered office changed on 31/08/07 from: the cottage at low hall blindbothel cockermouth cumbria CA13 0RE (1 page)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
5 January 2006Return made up to 19/12/05; full list of members (2 pages)
5 January 2006Return made up to 19/12/05; full list of members (2 pages)
28 July 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
28 July 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
10 January 2005Return made up to 19/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 10/01/05
(7 pages)
10 January 2005Return made up to 19/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 10/01/05
(7 pages)
4 November 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
4 November 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
29 January 2004Return made up to 19/12/03; full list of members (7 pages)
29 January 2004Return made up to 19/12/03; full list of members (7 pages)
16 October 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
16 October 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
25 January 2003Return made up to 19/12/02; full list of members (7 pages)
25 January 2003Return made up to 19/12/02; full list of members (7 pages)
15 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
15 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
2 January 2002Return made up to 19/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 January 2002Return made up to 19/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 October 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
11 October 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
4 May 2001Registered office changed on 04/05/01 from: north lodge brandlingill cockermouth cumbria CA13 0RD (1 page)
4 May 2001Registered office changed on 04/05/01 from: north lodge brandlingill cockermouth cumbria CA13 0RD (1 page)
17 January 2001Return made up to 19/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 January 2001Return made up to 19/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 September 2000Secretary resigned (1 page)
28 September 2000Accounts for a small company made up to 31 December 1999 (5 pages)
28 September 2000Secretary resigned (1 page)
28 September 2000Accounts for a small company made up to 31 December 1999 (5 pages)
22 September 2000Nc inc already adjusted 28/07/00 (1 page)
22 September 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
22 September 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
22 September 2000Nc inc already adjusted 28/07/00 (1 page)
14 September 2000Notice of assignment of name or new name to shares (1 page)
14 September 2000Notice of assignment of name or new name to shares (1 page)
13 September 2000New secretary appointed (2 pages)
13 September 2000New secretary appointed (2 pages)
13 September 2000New director appointed (2 pages)
13 September 2000New director appointed (2 pages)
19 April 2000Registered office changed on 19/04/00 from: 2 sand lane nether alderley macclesfield cheshire SK10 4TS (1 page)
19 April 2000Registered office changed on 19/04/00 from: 2 sand lane nether alderley macclesfield cheshire SK10 4TS (1 page)
7 January 2000Return made up to 19/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 07/01/00
(6 pages)
7 January 2000Return made up to 19/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 07/01/00
(6 pages)
6 October 1999Full accounts made up to 31 December 1998 (7 pages)
6 October 1999Full accounts made up to 31 December 1998 (7 pages)
19 January 1999Return made up to 19/12/98; no change of members (4 pages)
19 January 1999Return made up to 19/12/98; no change of members (4 pages)
5 November 1998Full accounts made up to 31 December 1997 (7 pages)
5 November 1998Full accounts made up to 31 December 1997 (7 pages)
19 December 1996Incorporation (15 pages)
19 December 1996Incorporation (15 pages)