JONMAR LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameJONMAR LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01572578
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of JONMAR LIMITED?

    Previous Company Names
    Company NameFromUntil
    PERIOGLEAD LIMITEDJul 06, 1981Jul 06, 1981

    What are the latest accounts for JONMAR LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnFeb 28, 2026
    Next Accounts Due OnNov 30, 2026
    Last Accounts
    Last Accounts Made Up ToFeb 28, 2025

    What is the status of the latest confirmation statement for JONMAR LIMITED?

    Last Confirmation Statement Made Up ToJul 30, 2026
    Next Confirmation Statement DueAug 13, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 30, 2025
    OverdueNo

    What are the latest filings for JONMAR LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Feb 28, 2025

    7 pagesAA

    Confirmation statement made on Jul 30, 2025 with no updates

    3 pagesCS01

    Confirmation statement made on Jul 30, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Feb 29, 2024

    7 pagesAA

    Satisfaction of charge 015725780010 in full

    1 pagesMR04

    Satisfaction of charge 015725780011 in full

    1 pagesMR04

    Confirmation statement made on Jul 30, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Feb 28, 2023

    7 pagesAA

    Change of details for Mr John Hargreaves as a person with significant control on Sep 14, 2022

    2 pagesPSC04

    Secretary's details changed for Mr Christopher O'brien on Sep 13, 2022

    1 pagesCH03

    Director's details changed for Mrs Debra Ann Dooley on Sep 13, 2022

    2 pagesCH01

    Director's details changed for Mr Christopher O'brien on Sep 13, 2022

    2 pagesCH01

    Secretary's details changed for Mr Christopher O'brien on Sep 13, 2022

    1 pagesCH03

    Total exemption full accounts made up to Feb 28, 2022

    7 pagesAA

    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 pagesAD01

    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 pagesAD01

    Confirmation statement made on Jul 30, 2022 with no updates

    3 pagesCS01

    Current accounting period extended from Feb 26, 2022 to Feb 28, 2022

    1 pagesAA01

    Total exemption full accounts made up to Feb 28, 2021

    7 pagesAA

    Confirmation statement made on Jul 30, 2021 with updates

    4 pagesCS01

    Director's details changed for Mrs Deborah Ann Dooley on Feb 26, 2021

    2 pagesCH01

    Notification of John Hargreaves as a person with significant control on Dec 18, 2020

    2 pagesPSC01

    Cessation of Matalan Limited as a person with significant control on Dec 18, 2020

    1 pagesPSC07

    Appointment of Mrs Deborah Ann Dooley as a director on Dec 18, 2020

    2 pagesAP01

    Appointment of Mr Christopher O'brien as a secretary on Nov 18, 2020

    2 pagesAP03

    Who are the officers of JONMAR LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    O'BRIEN, Christopher
    The Courtyard
    Earl Road
    SK8 6GN Cheadle Hulme
    Suite 7a
    England
    Secretary
    The Courtyard
    Earl Road
    SK8 6GN Cheadle Hulme
    Suite 7a
    England
    British130921110002
    DOOLEY, Debra Ann
    The Courtyard
    Earl Road
    SK8 6GN Cheadle Hulme
    Suite 7a
    England
    Director
    The Courtyard
    Earl Road
    SK8 6GN Cheadle Hulme
    Suite 7a
    England
    EnglandBritish185069610001
    O'BRIEN, Christopher
    The Courtyard
    Earl Road
    SK8 6GN Cheadle Hulme
    Suite 7a
    England
    Director
    The Courtyard
    Earl Road
    SK8 6GN Cheadle Hulme
    Suite 7a
    England
    EnglandBritish130921110002
    BERRY, John Graham
    The Poplars Darland Lane Lavister
    Rossett
    LL12 0BA Wrexham
    Secretary
    The Poplars Darland Lane Lavister
    Rossett
    LL12 0BA Wrexham
    British10711650001
    BROADHURST, Toby Benjamin
    135 Bond Street
    SK11 6RE Macclesfield
    Cheshire
    Secretary
    135 Bond Street
    SK11 6RE Macclesfield
    Cheshire
    British116817170001
    CUNNINGHAM, Thomas
    70 Rodney Street
    L1 9AF Liverpool
    Merseyside
    Secretary
    70 Rodney Street
    L1 9AF Liverpool
    Merseyside
    British6059350001
    DUTTON, Philip
    23 Quarry Dene
    LS16 8PA Leeds
    West Yorkshire
    Secretary
    23 Quarry Dene
    LS16 8PA Leeds
    West Yorkshire
    British141395280001
    GILBERT, Paul John Thomas
    WA14
    Secretary
    WA14
    British149769990001
    LODDER, William George
    Perimeter Road
    Knowsley Industrial Park
    L33 7SZ Liverpool
    Matalan Head Office
    United Kingdom
    Secretary
    Perimeter Road
    Knowsley Industrial Park
    L33 7SZ Liverpool
    Matalan Head Office
    United Kingdom
    177784240001
    SMITH, Ian Ashley
    Malt Kiln Barn
    Halsall Road
    L39 8RN Halsall
    West Lancashire
    Secretary
    Malt Kiln Barn
    Halsall Road
    L39 8RN Halsall
    West Lancashire
    British4323760003
    WAITE, Simon Nicholas
    10 Osprey Close
    Collingham
    LS22 5LZ Wetherby
    West Yorkshire
    Secretary
    10 Osprey Close
    Collingham
    LS22 5LZ Wetherby
    West Yorkshire
    British44542620003
    BLACKHURST, Darren Anthony
    Gillibrands Road
    Skelmersdale
    WN8 9TB West Lancashire
    Director
    Gillibrands Road
    Skelmersdale
    WN8 9TB West Lancashire
    United KingdomBritish160377790001
    BROWN, James Raymond
    Perimeter Road
    Knowsley Industrial Park
    L33 7SZ Liverpool
    Matalan Head Office
    Director
    Perimeter Road
    Knowsley Industrial Park
    L33 7SZ Liverpool
    Matalan Head Office
    United KingdomBritish274187540001
    DAVIES, Danielle Hazel
    Gillibrands Road
    Skelmersdale
    WN8 9TB West Lancashire
    Director
    Gillibrands Road
    Skelmersdale
    WN8 9TB West Lancashire
    United KingdomBritish150146890001
    DUTTON, Philip
    23 Quarry Dene
    LS16 8PA Leeds
    West Yorkshire
    Director
    23 Quarry Dene
    LS16 8PA Leeds
    West Yorkshire
    United KingdomBritish141395280001
    GILBERT, Paul John Thomas
    WA14
    Director
    WA14
    EnglandBritish149769990001
    HARGREAVES, Anne Marie
    180 Prescot Road
    Aughton
    L39 5AG Ormskirk
    Lancs
    Director
    180 Prescot Road
    Aughton
    L39 5AG Ormskirk
    Lancs
    British4323780001
    HARGREAVES, John Jason
    Perimeter Road
    Knowsley Industrial Park
    L33 7SZ Liverpool
    Matalan Head Office
    United Kingdom
    Director
    Perimeter Road
    Knowsley Industrial Park
    L33 7SZ Liverpool
    Matalan Head Office
    United Kingdom
    United KingdomBritish184127720002
    HARGREAVES, John
    1st Floor, Block C, Houston Palace
    1 Avenue Princess Grace
    Monaco
    Mc 98000
    Director
    1st Floor, Block C, Houston Palace
    1 Avenue Princess Grace
    Monaco
    Mc 98000
    British116048300001
    HARGREAVES, John
    The Coach House Tarn House Farm
    Off Barton Lane Barton
    PR3 5AX Preston
    Lancashire
    Director
    The Coach House Tarn House Farm
    Off Barton Lane Barton
    PR3 5AX Preston
    Lancashire
    British38619810001
    HILL, Stephen Mark
    Perimeter Road
    Knowsley Industrial Park
    L33 7SZ Liverpool
    Matalan Head Office
    United Kingdom
    Director
    Perimeter Road
    Knowsley Industrial Park
    L33 7SZ Liverpool
    Matalan Head Office
    United Kingdom
    EnglandBritish180208360001
    KING, John
    Flat 8
    1761 Building City Walls Road
    CH1 2NY Chester
    Cheshire
    Director
    Flat 8
    1761 Building City Walls Road
    CH1 2NY Chester
    Cheshire
    British81185040002
    MASON, Paul
    Darwin Bank
    Whiddon Croft, Menston
    LS29 6QQ Ilkley
    West Yorkshire
    Director
    Darwin Bank
    Whiddon Croft, Menston
    LS29 6QQ Ilkley
    West Yorkshire
    British117547810001
    MCGEORGE, Alistair Kenneth
    23b Torkington Road
    Wilmslow
    SK9 2AE Macclesfield
    Cheshire
    Director
    23b Torkington Road
    Wilmslow
    SK9 2AE Macclesfield
    Cheshire
    United KingdomBritish58437470003
    MILLS, John Nicholas
    Perimeter Road
    Knowsley Industrial Park
    L33 7SZ Liverpool
    Matalan Head Office
    United Kingdom
    Director
    Perimeter Road
    Knowsley Industrial Park
    L33 7SZ Liverpool
    Matalan Head Office
    United Kingdom
    EnglandBritish106864400002
    MISRA, Arnu Kumar
    Perimeter Road
    Knowsley Industrial Park
    L33 7SZ Liverpool
    Matalan Head Office
    United Kingdom
    Director
    Perimeter Road
    Knowsley Industrial Park
    L33 7SZ Liverpool
    Matalan Head Office
    United Kingdom
    United KingdomBritish227695390001
    MONRO, Angus
    84 Macclesfield Road
    SK10 4AG Prestbury
    Cheshire
    Director
    84 Macclesfield Road
    SK10 4AG Prestbury
    Cheshire
    EnglandBritish79054360001
    PATERAS, Gregory Vincent
    Perimeter Road
    Knowsley Industrial Park
    L33 7SZ Liverpool
    Matalan Head Office
    Director
    Perimeter Road
    Knowsley Industrial Park
    L33 7SZ Liverpool
    Matalan Head Office
    EnglandBritish205827940001
    SMITH, Ian Ashley
    Malt Kiln Barn
    Halsall Road
    L39 8RN Halsall
    West Lancashire
    Director
    Malt Kiln Barn
    Halsall Road
    L39 8RN Halsall
    West Lancashire
    EnglandBritish4323760003

    Who are the persons with significant control of JONMAR LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr John Hargreaves
    The Courtyard
    Earl Road
    SK8 6GN Cheadle Hulme
    Suite 7a
    England
    Dec 18, 2020
    The Courtyard
    Earl Road
    SK8 6GN Cheadle Hulme
    Suite 7a
    England
    No
    Nationality: British
    Country of Residence: Monaco
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.
    Perimeter Road
    Knowsley Industrial Park
    L33 7SZ Liverpool
    Perimeter Road
    England
    Apr 14, 2016
    Perimeter Road
    Knowsley Industrial Park
    L33 7SZ Liverpool
    Perimeter Road
    England
    Yes
    Legal FormLimited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House
    Registration Number1579910
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    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