J. Fowler Marketing Limited

General information

Name:

J. Fowler Marketing Ltd

Office Address:

3rd Floor Westfield House 60 Charter Row S1 3FZ Sheffield

Number: 07443390

Incorporation date: 2010-11-18

Dissolution date: 2023-04-23

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Located in 3rd Floor Westfield House, Sheffield S1 3FZ J. Fowler Marketing Limited was categorised as a Private Limited Company and issued a 07443390 registration number. The company appeared on 2010/11/18. J. Fowler Marketing Limited had been prospering on the market for at least 13 years.

Jonathan F. was this specific firm's managing director, selected to lead the company in 2010 in November.

Jonathan F. was the individual who had control over this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Jonathan F.

Role: Director

Appointed: 18 November 2010

Latest update: 10 December 2023

People with significant control

Jonathan F.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
David F.
Notified on 6 April 2016
Ceased on 17 February 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2021
Account last made up date 31 March 2019
Confirmation statement next due date 30 December 2020
Confirmation statement last made up date 18 November 2019
Annual Accounts 16 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 16 December 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 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Free Download
Address change date: 2020/02/27. New Address: 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ. Previous address: 3rd Floor Westfirld House 60 Charter Row Sheffield S1 3FZ (AD01)
filed on: 27th, February 2020
address
Free Download Download filing (2 pages)

Additional Information

HQ address,
2016

Address:

College Farm Sandholme Lane Kirton

Post code:

PE20 1NF

City / Town:

Boston

Accountant/Auditor,
2016

Name:

Duncan & Toplis Limited

Address:

5 Resolution Close Endeavour Park

Post code:

PE21 7TT

City / Town:

Boston

Search other companies

Services (by SIC Code)

  • 1610 : Support activities for crop production
12
Company Age

Closest Companies - by postcode