JAMESON MARSHALL LIMITED

Address:
38 Greenways, Sutton Heath, Woodbridge, Suffolk, IP12 3TR

JAMESON MARSHALL LIMITED is a business entity registered at Companies House, UK, with entity identifier is 04933101. The registration start date is October 15, 2003. The current status is Active.

Company Overview

Company Number 04933101
Company Name JAMESON MARSHALL LIMITED
Registered Address 38 Greenways
Sutton Heath
Woodbridge
Suffolk
IP12 3TR
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 2003-10-15
Account Category TOTAL EXEMPTION FULL
Account Ref Day 25
Account Ref Month 10
Accounts Due Date 2021-07-25
Accounts Last Update 2019-10-25
Returns Due Date 2016-11-12
Returns Last Update 2015-10-15
Confirmation Statement Due Date 2020-11-26
Confirmation Statement Last Update 2019-10-15
Mortgage Charges 2
Mortgage Outstanding 2
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
71129 Other engineering activities

Office Location

Address 38 GREENWAYS
SUTTON HEATH
Post Town WOODBRIDGE
County SUFFOLK
Post Code IP12 3TR

Companies with the same location

Entity Name Office Address
EXCALIBUR LANGUAGE SOLUTIONS LTD 38 Greenways, Sutton Heath, Woodbridge, IP12 3TR, England
HOLZBRUCKE LTD. 38 Greenways, Sutton Heath, Woodbridge, Suffolk, IP12 3TR
K TOWLER LTD 38 Greenways, Sutton Heath, Woodbridge, Suffolk, IP12 3TR
LLOYD BUILDING AND JOINERY LIMITED 38 Greenways, Sutton Heath, Woodbridge, Suffolk, IP12 3TR
PHILLIPPA WORDLEY LTD 38 Greenways, Sutton Heath, Woodbridge, Suffolk, IP12 3TR
ROBERT DIGBY LTD 38 Greenways, Sutton Heath, Woodbridge, Suffolk, IP12 3TR, England

Companies with the same post code

Entity Name Office Address
BASE CARS LTD Base Cars Ltd, 38 Greenways, Woodbridge, Suffolk, IP12 3TR
NIKI2012 LTD 72 Greenways, Sutton Heath, Woodbridge, IP12 3TR, England
FREDERICKS ONLINE LIMITED 54 Greenways, Sutton Heath, Woodbridge, IP12 3TR, England

Companies with the same post town

Entity Name Office Address
JLJ PROPERTY INVESTMENTS LIMITED Unit 2 Deben Mill Business Centre, Old Maltings Approach, Woodbridge, IP12 1BL, England
ASTRON PROPERTY PARTNERS LIMITED 6 Britannia House Base Business Park, Rendlesham, Woodbridge, IP12 2TZ, England
GILES ELECTRICAL LIMITED Building 62 Bentwaters Parks, Rendlesham, Woodbridge, IP12 2TW, England
RED HOUSE GARDEN STABLES LTD Red House Farm Red House Farm Lane, Bawdsey, Woodbridge, IP12 3AN, England
AKH CONCRETE LTD Bromeswell Corner, Bromeswell, Woodbridge, IP12 2PG, England
NAKED TAN LIMITED 34 Jackson Road, Newbourne, Woodbridge, IP12 4NR, England
ADAMANTIUM FABRICATIONS LTD 104 High Street, Wickham Market, Woodbridge, IP13 0QU, England
CONATUS HOLDINGS LIMITED 30 Mallard House Business Centre The Street, Little Bealings, Woodbridge, Suffolk, IP13 6LT, United Kingdom
PINK PIG PRODUCTIONS LTD 2 Bury Hill Close, Woodbridge, IP12 1LE, England
STEVOCONSULT LTD 19 Forest Gardens, Rendlesham, Woodbridge, IP12 2TX, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
TAYLOR, Jayne Louise Secretary (Active) 10 Highfield Drive, Church Lane Claydon, Ipswich, Suffolk, IP6 0EY /
15 October 2003
/
MARSHALL, Mark Jameson Director (Active) Border House, Main Road, Sutton, Woodbridge, Suffolk, IP12 3DU June 1957 /
15 October 2003
English /
England
Company Director
NISBET, Heather Director (Active) Border House,, Border House, Main Road,, Sutton,, Woodbridge, Ip12 3du, Suffolk, England, IP12 3DU November 1970 /
12 May 2014
English /
England
Company Director
TAYLOR, Jayne Louise Director (Active) 10 Highfield Drive, Church Lane Claydon, Ipswich, Suffolk, IP6 0EY April 1961 /
2 January 2005
British /
England
None
MARSHALL, Clive Robert William Director (Resigned) Richmond, The Street, Hollesley, Woodbridge, Suffolk, IP12 3QU June 1930 /
15 October 2003
British /
Company Director
MARSHALL, Nanette Director (Resigned) Richmond, The Street, Hollesley, Woodbridge, Suffolk, IP12 3QU January 1934 /
16 October 2003
British /
Company Director
@UKPLC CLIENT DIRECTOR LTD Nominee Director (Resigned) 5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN /
15 October 2003
/

Competitor

Search similar business entities

Post Town WOODBRIDGE
Post Code IP12 3TR
SIC Code 71129 - Other engineering activities

Improve Information

Please provide details on JAMESON MARSHALL LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches