I.j. Marketing Services Limited

General information

Name:

I.j. Marketing Services Ltd

Office Address:

Building 2A, D Site Kemble Airfield Kemble GL7 6BA Cirencester

Number: 07547707

Incorporation date: 2011-03-02

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

I.j. Marketing Services started conducting its business in 2011 as a Private Limited Company registered with number: 07547707. This particular company has been prospering for 13 years and it's currently active. The firm's head office is situated in Cirencester at Building 2A, D Site Kemble Airfield. Anyone could also find this business by its postal code of GL7 6BA. It has been already thirteen years from the moment The firm's business name is I.j. Marketing Services Limited, but until 2011 the business name was Bedland and before that, up till 3rd March 2011 the business was known as Julia Searle Enterprises. It means this company used three other names. The enterprise's registered with SIC code 70229 - Management consultancy activities other than financial management. 31st March 2023 is the last time when the company accounts were reported.

Because of the following enterprise's size, it was unavoidable to formally appoint extra directors: Andrew M. and Sybil M. who have been participating in joint efforts for thirteen years to promote the success of this specific limited company.

  • Previous company's names
  • I.j. Marketing Services Limited 2011-08-11
  • Bedland Limited 2011-03-03
  • Julia Searle Enterprises Limited 2011-03-02

Financial data based on annual reports

Company staff

Andrew M.

Role: Director

Appointed: 11 August 2011

Latest update: 13 April 2024

Sybil M.

Role: Director

Appointed: 11 August 2011

Latest update: 13 April 2024

People with significant control

Executives who have control over the firm are as follows: Sybil M. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Andrew M. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Sybil M.
Notified on 17 June 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Andrew M.
Notified on 17 June 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 16 March 2024
Confirmation statement last made up date 02 March 2023
Annual Accounts 12 August 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 12 August 2014
Annual Accounts 1 October 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 1 October 2015
Annual Accounts 19 September 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 19 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 2 September 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 2 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Free Download
Confirmation statement with updates 2024/03/02 (CS01)
filed on: 11th, March 2024
confirmation statement
Free Download Download filing (4 pages)

Additional Information

HQ address,
2013

Address:

Grosvenor House Market Place

Post code:

GL8 8DA

City / Town:

Tetbury

HQ address,
2014

Address:

Grosvenor House Market Place

Post code:

GL8 8DA

City / Town:

Tetbury

HQ address,
2015

Address:

Grosvenor House Avening Priory Park

Post code:

GL8 8HZ

City / Town:

Tetbury

HQ address,
2016

Address:

Grosvenor House Avening Priory Park

Post code:

GL8 8HZ

City / Town:

Tetbury

Accountant/Auditor,
2013 - 2014

Name:

Grosvenor House Practice Limited

Address:

Avening Priory Park London Road

Post code:

GL8 8HZ

City / Town:

Tetbury

Search other companies

Services (by SIC Code)

  • 70229 : Management consultancy activities other than financial management
13
Company Age

Closest Companies - by postcode