Company NameJ&M Warehouse Retail Limited
Company StatusActive
Company Number12077126
CategoryPrivate Limited Company
Incorporation Date1 July 2019(4 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47820Retail sale via stalls and markets of textiles, clothing and footwear

Directors

Director NameMr Mark Andrew Everett
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2019(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Yard Suite 2.2 Gill Bridge Avenue
Sunderland
SR1 3AW
Director NameMr Jack Peter Wilkinson
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Yard Suite 2.2 Gill Bridge Avenue
Sunderland
SR1 3AW
Director NameMrs Lyndsey Anne Everett
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2021(1 year, 8 months after company formation)
Appointment Duration3 years, 2 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Yard Suite 2.2 Gill Bridge Avenue
Sunderland
SR1 3AW
Director NameMrs Laura Jade Wilkinson
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2021(1 year, 8 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Yard Suite 2.2 Gill Bridge Avenue
Sunderland
SR1 3AW

Location

Registered AddressThe Yard Suite 2.2
Gill Bridge Avenue
Sunderland
SR1 3AW
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardMillfield
Built Up AreaSunderland
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return30 June 2023 (10 months, 2 weeks ago)
Next Return Due14 July 2024 (2 months from now)

Filing History

5 April 2024Registered office address changed from 22 Foyle Street Sunderland SR1 1LE England to The Yard Suite 2.2 Gill Bridge Avenue Sunderland SR1 3AW on 5 April 2024 (1 page)
16 July 2023Confirmation statement made on 30 June 2023 with no updates (3 pages)
6 July 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
1 July 2022Confirmation statement made on 30 June 2022 with no updates (3 pages)
30 May 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
26 July 2021Notification of a person with significant control statement (2 pages)
16 July 2021Confirmation statement made on 30 June 2021 with updates (4 pages)
16 July 2021Cessation of Jack Peter Wilkinson as a person with significant control on 5 March 2021 (1 page)
16 July 2021Cessation of Mark Andrew Everett as a person with significant control on 5 March 2021 (1 page)
16 June 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
5 March 2021Appointment of Mrs Laura Jade Wilkinson as a director on 5 March 2021 (2 pages)
5 March 2021Appointment of Mrs Lyndsey Anne Everett as a director on 5 March 2021 (2 pages)
8 July 2020Change of details for Mr Jack Peter Wilkinson as a person with significant control on 14 April 2020 (2 pages)
8 July 2020Notification of Mark Everett as a person with significant control on 14 April 2020 (2 pages)
8 July 2020Confirmation statement made on 30 June 2020 with updates (4 pages)
14 April 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
5 November 2019Current accounting period shortened from 31 July 2020 to 31 March 2020 (1 page)
1 July 2019Incorporation
Statement of capital on 2019-07-01
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)