JONMAR LIMITED
Overview
| Company Name | JONMAR LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01572578 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of JONMAR LIMITED?
- Retail sale of clothing in specialised stores (47710) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is JONMAR LIMITED located?
| Registered Office Address | Suite 7a The Courtyard Earl Road SK8 6GN Cheadle Hulme England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of JONMAR LIMITED?
| Company Name | From | Until |
|---|---|---|
| PERIOGLEAD LIMITED | Jul 06, 1981 | Jul 06, 1981 |
What are the latest accounts for JONMAR LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Feb 28, 2026 |
| Next Accounts Due On | Nov 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Feb 28, 2025 |
What is the status of the latest confirmation statement for JONMAR LIMITED?
| Last Confirmation Statement Made Up To | Jul 30, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 13, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 30, 2025 |
| Overdue | No |
What are the latest filings for JONMAR LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Total exemption full accounts made up to Feb 28, 2025 | 7 pages | AA | ||
Confirmation statement made on Jul 30, 2025 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Jul 30, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Feb 29, 2024 | 7 pages | AA | ||
Satisfaction of charge 015725780010 in full | 1 pages | MR04 | ||
Satisfaction of charge 015725780011 in full | 1 pages | MR04 | ||
Confirmation statement made on Jul 30, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Feb 28, 2023 | 7 pages | AA | ||
Change of details for Mr John Hargreaves as a person with significant control on Sep 14, 2022 | 2 pages | PSC04 | ||
Secretary's details changed for Mr Christopher O'brien on Sep 13, 2022 | 1 pages | CH03 | ||
Director's details changed for Mrs Debra Ann Dooley on Sep 13, 2022 | 2 pages | CH01 | ||
Director's details changed for Mr Christopher O'brien on Sep 13, 2022 | 2 pages | CH01 | ||
Secretary's details changed for Mr Christopher O'brien on Sep 13, 2022 | 1 pages | CH03 | ||
Total exemption full accounts made up to Feb 28, 2022 | 7 pages | AA | ||
Registered office address changed from Suite 7a No2 the Courtyard Earl Rd, Stanley Green Trading Estate Cheadle Hulme England to Suite 7a the Courtyard Earl Road Cheadle Hulme SK8 6GN on Sep 27, 2022 | 1 pages | AD01 | ||
Registered office address changed from Metropolitan House Station Road Cheadle Hulme Cheadle SK8 7AZ England to Suite 7a No2 the Courtyard Earl Rd, Stanley Green Trading Estate Cheadle Hulme on Sep 16, 2022 | 1 pages | AD01 | ||
Confirmation statement made on Jul 30, 2022 with no updates | 3 pages | CS01 | ||
Current accounting period extended from Feb 26, 2022 to Feb 28, 2022 | 1 pages | AA01 | ||
Total exemption full accounts made up to Feb 28, 2021 | 7 pages | AA | ||
Confirmation statement made on Jul 30, 2021 with updates | 4 pages | CS01 | ||
Director's details changed for Mrs Deborah Ann Dooley on Feb 26, 2021 | 2 pages | CH01 | ||
Notification of John Hargreaves as a person with significant control on Dec 18, 2020 | 2 pages | PSC01 | ||
Cessation of Matalan Limited as a person with significant control on Dec 18, 2020 | 1 pages | PSC07 | ||
Appointment of Mrs Deborah Ann Dooley as a director on Dec 18, 2020 | 2 pages | AP01 | ||
Appointment of Mr Christopher O'brien as a secretary on Nov 18, 2020 | 2 pages | AP03 | ||
Who are the officers of JONMAR LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| O'BRIEN, Christopher | Secretary | The Courtyard Earl Road SK8 6GN Cheadle Hulme Suite 7a England | British | 130921110002 | ||||||
| DOOLEY, Debra Ann | Director | The Courtyard Earl Road SK8 6GN Cheadle Hulme Suite 7a England | England | British | 185069610001 | |||||
| O'BRIEN, Christopher | Director | The Courtyard Earl Road SK8 6GN Cheadle Hulme Suite 7a England | England | British | 130921110002 | |||||
| BERRY, John Graham | Secretary | The Poplars Darland Lane Lavister Rossett LL12 0BA Wrexham | British | 10711650001 | ||||||
| BROADHURST, Toby Benjamin | Secretary | 135 Bond Street SK11 6RE Macclesfield Cheshire | British | 116817170001 | ||||||
| CUNNINGHAM, Thomas | Secretary | 70 Rodney Street L1 9AF Liverpool Merseyside | British | 6059350001 | ||||||
| DUTTON, Philip | Secretary | 23 Quarry Dene LS16 8PA Leeds West Yorkshire | British | 141395280001 | ||||||
| GILBERT, Paul John Thomas | Secretary | WA14 | British | 149769990001 | ||||||
| LODDER, William George | Secretary | Perimeter Road Knowsley Industrial Park L33 7SZ Liverpool Matalan Head Office United Kingdom | 177784240001 | |||||||
| SMITH, Ian Ashley | Secretary | Malt Kiln Barn Halsall Road L39 8RN Halsall West Lancashire | British | 4323760003 | ||||||
| WAITE, Simon Nicholas | Secretary | 10 Osprey Close Collingham LS22 5LZ Wetherby West Yorkshire | British | 44542620003 | ||||||
| BLACKHURST, Darren Anthony | Director | Gillibrands Road Skelmersdale WN8 9TB West Lancashire | United Kingdom | British | 160377790001 | |||||
| BROWN, James Raymond | Director | Perimeter Road Knowsley Industrial Park L33 7SZ Liverpool Matalan Head Office | United Kingdom | British | 274187540001 | |||||
| DAVIES, Danielle Hazel | Director | Gillibrands Road Skelmersdale WN8 9TB West Lancashire | United Kingdom | British | 150146890001 | |||||
| DUTTON, Philip | Director | 23 Quarry Dene LS16 8PA Leeds West Yorkshire | United Kingdom | British | 141395280001 | |||||
| GILBERT, Paul John Thomas | Director | WA14 | England | British | 149769990001 | |||||
| HARGREAVES, Anne Marie | Director | 180 Prescot Road Aughton L39 5AG Ormskirk Lancs | British | 4323780001 | ||||||
| HARGREAVES, John Jason | Director | Perimeter Road Knowsley Industrial Park L33 7SZ Liverpool Matalan Head Office United Kingdom | United Kingdom | British | 184127720002 | |||||
| HARGREAVES, John | Director | 1st Floor, Block C, Houston Palace 1 Avenue Princess Grace Monaco Mc 98000 | British | 116048300001 | ||||||
| HARGREAVES, John | Director | The Coach House Tarn House Farm Off Barton Lane Barton PR3 5AX Preston Lancashire | British | 38619810001 | ||||||
| HILL, Stephen Mark | Director | Perimeter Road Knowsley Industrial Park L33 7SZ Liverpool Matalan Head Office United Kingdom | England | British | 180208360001 | |||||
| KING, John | Director | Flat 8 1761 Building City Walls Road CH1 2NY Chester Cheshire | British | 81185040002 | ||||||
| MASON, Paul | Director | Darwin Bank Whiddon Croft, Menston LS29 6QQ Ilkley West Yorkshire | British | 117547810001 | ||||||
| MCGEORGE, Alistair Kenneth | Director | 23b Torkington Road Wilmslow SK9 2AE Macclesfield Cheshire | United Kingdom | British | 58437470003 | |||||
| MILLS, John Nicholas | Director | Perimeter Road Knowsley Industrial Park L33 7SZ Liverpool Matalan Head Office United Kingdom | England | British | 106864400002 | |||||
| MISRA, Arnu Kumar | Director | Perimeter Road Knowsley Industrial Park L33 7SZ Liverpool Matalan Head Office United Kingdom | United Kingdom | British | 227695390001 | |||||
| MONRO, Angus | Director | 84 Macclesfield Road SK10 4AG Prestbury Cheshire | England | British | 79054360001 | |||||
| PATERAS, Gregory Vincent | Director | Perimeter Road Knowsley Industrial Park L33 7SZ Liverpool Matalan Head Office | England | British | 205827940001 | |||||
| SMITH, Ian Ashley | Director | Malt Kiln Barn Halsall Road L39 8RN Halsall West Lancashire | England | British | 4323760003 |
Who are the persons with significant control of JONMAR LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mr John Hargreaves | Dec 18, 2020 | The Courtyard Earl Road SK8 6GN Cheadle Hulme Suite 7a England | No | ||||||||||
Nationality: British Country of Residence: Monaco | |||||||||||||
Natures of Control
| |||||||||||||
| Matalan Limited | Apr 14, 2016 | Perimeter Road Knowsley Industrial Park L33 7SZ Liverpool Perimeter Road England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0