J. MARKFIELD LIMITED - FINCHLEY
Company Profile | Company Filings |
Overview
J. MARKFIELD LIMITED is a Private Limited Company from FINCHLEY UNITED KINGDOM and has the status: Active.
J. MARKFIELD LIMITED was incorporated 24 years ago on 07/06/2000 and has the registered number: 04010062. The accounts status is UNAUDITED ABRIDGED and accounts are next due on 30/06/2024.
J. MARKFIELD LIMITED was incorporated 24 years ago on 07/06/2000 and has the registered number: 04010062. The accounts status is UNAUDITED ABRIDGED and accounts are next due on 30/06/2024.
J. MARKFIELD LIMITED - FINCHLEY
This company is listed in the following categories:
96030 - Funeral and related activities
96030 - Funeral and related activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 9 | 31/03/2022 | 30/06/2024 |
Registered Office
3RD FLOOR MARLBOROUGH HOUSE
FINCHLEY
LONDON
N3 2SZ
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
27/05/2023 | 10/06/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MS NICHOLA FRANCES MURCH | Aug 1982 | British | Director | 2011-04-06 | CURRENT |
MR JOE HARRIS | Aug 1989 | British | Director | 2011-04-06 | CURRENT |
MR JACK BRYAN HARRIS | Sep 1987 | British | Director | 2011-04-06 | CURRENT |
MS SARAH LOUISE FARROW | Aug 1980 | British | Director | 2011-04-06 | CURRENT |
MR IAN WILLIAM SAUNDERS | Mar 1965 | British | Director | 2000-06-07 UNTIL 2000-06-07 | RESIGNED |
MR JOHN FRANCIS HARRIS | Jun 1954 | British | Director | 2011-04-06 UNTIL 2011-04-06 | RESIGNED |
MR GRAHAM STANLEY HARRIS | Jan 1953 | British | Director | 2011-04-06 UNTIL 2011-04-06 | RESIGNED |
RODNEY LEONARD BEANEY | Sep 1946 | British | Director | 2000-06-07 UNTIL 2011-04-06 | RESIGNED |
PAUL LEONARD COSTER | Apr 1972 | British | Director | 2000-06-07 UNTIL 2002-10-08 | RESIGNED |
JUSTINE VICTORIA WATTS | Other | Secretary | 2000-06-07 UNTIL 2000-06-07 | RESIGNED | |
MAUREEN ANNE KEANEY | Jun 1948 | Secretary | 2002-10-08 UNTIL 2011-04-06 | RESIGNED | |
RODNEY LEONARD BEANEY | Sep 1946 | British | Secretary | 2000-06-07 UNTIL 2002-10-08 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
T. Cribb & Sons (Markfields) Limited | 2016-04-06 | Finchley London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
J. Markfield Limited - Accounts to registrar (filleted) - small 18.2 | 2022-12-24 | 31-03-2022 | £60,420 Cash £395,166 equity |
J. Markfield Limited - Accounts to registrar (filleted) - small 18.2 | 2021-12-23 | 31-03-2021 | £678,000 Cash £235,779 equity |
J. Markfield Limited - Accounts to registrar (filleted) - small 18.2 | 2021-03-30 | 31-03-2020 | £121,165 Cash £124,176 equity |
J. Markfield Limited - Accounts to registrar (filleted) - small 18.2 | 2019-12-21 | 31-03-2019 | £105,111 Cash £116,515 equity |
J. Markfield Limited - Accounts to registrar (filleted) - small 18.2 | 2019-02-01 | 31-03-2018 | £157,869 Cash £153,311 equity |
J. Markfield Limited - Accounts to registrar (filleted) - small 17.3 | 2017-12-23 | 31-03-2017 | £105,592 Cash £120,768 equity |
J. Markfield Limited - Limited company - abbreviated - 11.9 | 2015-12-24 | 31-03-2015 | £140,486 Cash £67,436 equity |
J. Markfield Limited - Limited company - abbreviated - 11.6 | 2014-12-23 | 31-03-2014 | £19,006 Cash £52,338 equity |