Company NameJGM Marketing Ltd
Company StatusActive
Company Number03959476
CategoryPrivate Limited Company
Incorporation Date29 March 2000(24 years, 1 month ago)
Previous NameJulie Grady Media Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Phil Jefferson Marshall
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2019(18 years, 10 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 The Studios 320 Chorley Old Road
Bolton
BL1 4JU
Secretary NameMr Robert James Stafford
StatusCurrent
Appointed01 February 2019(18 years, 10 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Correspondence Address3 The Studios 320 Chorley Old Road
Bolton
BL1 4JU
Director NameMr Robert James Stafford
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2019(19 years, 6 months after company formation)
Appointment Duration4 years, 7 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address3 The Studios 320 Chorley Old Road
Bolton
BL1 4JU
Director NameMrs Julia Dawn Miller
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2023(23 years, 9 months after company formation)
Appointment Duration4 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 The Studios 320 Chorley Old Road
Bolton
BL1 4JU
Director NameMiss Julie Bernadette Grady
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2000(same day as company formation)
RoleCd Proposed
Country of ResidenceEngland
Correspondence Address38 Cockey Moor Road
Bury
Lancashire
BL8 2HB
Secretary NameMiss Louise Brooks
NationalityBritish
StatusResigned
Appointed29 March 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Cockey Moor Road
Bury
Lancashire
BL8 2HB
Director NameMiss Louise Brooks
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2018(17 years, 9 months after company formation)
Appointment Duration1 year (resigned 01 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Loft, St Mary's Chambers Haslingden Road
Rossendale
BB4 6QX
Director NameMr Steven Oakes
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2019(19 years, 2 months after company formation)
Appointment Duration3 years (resigned 21 June 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 The Studios 320 Chorley Old Road
Bolton
BL1 4JU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed29 March 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitejgmagency.co.uk
Email address[email protected]
Telephone01706 224466
Telephone regionRochdale

Location

Registered Address3 The Studios
320 Chorley Old Road
Bolton
BL1 4JU
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester
Address MatchesOver 70 other UK companies use this postal address

Shareholders

100 at £1Julie Grady
100.00%
Ordinary

Financials

Year2014
Net Worth£78,400
Cash£392
Current Liabilities£177,519

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return10 October 2023 (6 months, 3 weeks ago)
Next Return Due24 October 2024 (5 months, 4 weeks from now)

Charges

8 January 2020Delivered on: 8 January 2020
Persons entitled: Rbs Invoice Finance LTD

Classification: A registered charge
Outstanding

Filing History

22 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
4 April 2017Confirmation statement made on 4 April 2017 with no updates (3 pages)
31 March 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
29 March 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100
(4 pages)
3 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
19 March 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 100
(4 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
21 March 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 100
(4 pages)
6 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
18 March 2013Annual return made up to 17 March 2013 with a full list of shareholders (4 pages)
25 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
23 March 2012Annual return made up to 17 March 2012 with a full list of shareholders (4 pages)
4 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
18 March 2011Annual return made up to 17 March 2011 with a full list of shareholders (4 pages)
3 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
23 March 2010Secretary's details changed for Louise Brooks on 23 March 2010 (1 page)
23 March 2010Director's details changed for Julie Grady on 23 March 2010 (2 pages)
23 March 2010Annual return made up to 17 March 2010 with a full list of shareholders (4 pages)
8 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
17 March 2009Return made up to 17/03/09; full list of members (3 pages)
17 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
14 April 2008Return made up to 19/03/08; full list of members (3 pages)
26 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
19 March 2007Return made up to 19/03/07; full list of members (2 pages)
11 August 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
21 March 2006Return made up to 19/03/06; full list of members (2 pages)
17 November 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
10 March 2005Return made up to 19/03/05; full list of members
  • 363(287) ‐ Registered office changed on 10/03/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 December 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
25 March 2004Return made up to 19/03/04; full list of members (6 pages)
4 February 2004Accounts for a small company made up to 31 March 2003 (7 pages)
4 April 2003Return made up to 29/03/03; full list of members (6 pages)
12 September 2002Accounts for a small company made up to 31 March 2002 (7 pages)
28 March 2002Return made up to 29/03/02; full list of members (6 pages)
29 January 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
25 May 2001Return made up to 29/03/01; full list of members (6 pages)
29 March 2000Secretary resigned (1 page)
29 March 2000Incorporation (15 pages)