Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > JARMAC LIMITED
Company Information for

JARMAC LIMITED

THE OLD READING ROOM EASTHAM VILLAGE ROAD, EASTHAM, WIRRAL, MERSEYSIDE, CH62 0AW,
Company Registration Number
01163500
Private Limited Company
Active

Company Overview

About Jarmac Ltd
JARMAC LIMITED was founded on 1974-03-19 and has its registered office in Wirral. The organisation's status is listed as "Active". Jarmac Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
JARMAC LIMITED
 
Legal Registered Office
THE OLD READING ROOM EASTHAM VILLAGE ROAD
EASTHAM
WIRRAL
MERSEYSIDE
CH62 0AW
Other companies in CH62
 
Filing Information
Company Number 01163500
Company ID Number 01163500
Date formed 1974-03-19
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/03/2023
Account next due 30/12/2024
Latest return 13/04/2016
Return next due 11/05/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB165774627  
Last Datalog update: 2024-05-05 09:20:37
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name JARMAC LIMITED
The following companies were found which have the same name as JARMAC LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
JARMAC ENTERPRISES INCORPORATED California Unknown
JARMAC INC North Carolina Unknown
JARMAC INVESTMENTS, INC. 2908 LAKE WASH BLVD N RENTON WA 98056 Dissolved Company formed on the 2004-08-12
JARMAC INVESTMENTS PTY LTD Active Company formed on the 2015-06-05
JARMAC LIMITED 6685 ST. JACQUES OUEST MONTREAL 262 Quebec Dissolved Company formed on the 1959-10-07
JARMAC LIMITED 43-49, MESPIL ROAD, DUBLIN 4. Dissolved Company formed on the 1984-06-13
JARMAC LLC 1110 UNION ROAD Erie WEST SENECA NY 14224 Active Company formed on the 2019-05-01
JARMAC TRADING PTY LTD Dissolved Company formed on the 2009-06-05
JARMAC WINES LIMITED 43-49, MESPIL ROAD, DUBLIN 4. Dissolved Company formed on the 1985-08-30
JARMAC, INC. FL Inactive Company formed on the 1967-06-06
JARMACH PTY LTD VIC 3042 Active Company formed on the 2010-06-11
JARMACK HOLDINGS PTY LTD Active Company formed on the 1995-11-01
Jarmaco Oy Sammonkatu 28 B 3 KUOPIO 70500 Active Company formed on the 2009-01-28
JARMACOE SOLUTIONS LIMITED LANEHEAD FARM LANEHEAD BISHOP AUCKLAND DL13 1AJ Active Company formed on the 2008-03-14
JARMACS PTY. LIMITED Dissolved Company formed on the 1977-01-12
JARMACY ENTERPRISES LLC Michigan UNKNOWN

Company Officers of JARMAC LIMITED

Current Directors
Officer Role Date Appointed
JUDITH MARGARET MCENTYRE
Company Secretary 2008-04-21
PETER JOHN BIBBY
Director 2016-01-11
ANTHONY TOBIAS RUPERT MCENTYRE
Director 2000-01-01
JOHN ANTHONY MCENTYRE
Director 2016-10-20
JUDITH MARGARET MCENTYRE
Director 2008-04-21
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN ANTHONY MCENTYRE
Director 1992-01-11 2011-04-20
ANTHONY TOBIAS RUPERT MCENTYRE
Company Secretary 2003-01-01 2008-04-21
JOHN JASON MCENTYRE
Director 2000-01-01 2008-01-31
JOHN VINCENT HANNA
Director 1992-01-11 2003-09-30
PAMELA MARGARET MCENTYRE
Company Secretary 1992-01-11 2003-01-01
MICHAEL ANTHONY LAWRENSON
Director 1992-01-11 1999-04-21
MARJORIE HOLCROFT MCENTYRE
Director 1992-01-11 1997-05-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER JOHN BIBBY WIRRAL YOUTH ZONE TRADING CO. LIMITED Director 2018-01-08 CURRENT 2018-01-08 Active
PETER JOHN BIBBY NALESTAR LIMITED Director 2016-11-28 CURRENT 1976-04-15 Active
PETER JOHN BIBBY BIBBY VENTURES (2) LIMITED Director 2015-11-26 CURRENT 2015-04-27 Active
PETER JOHN BIBBY WIRRAL YOUTH ZONE Director 2014-10-16 CURRENT 2014-10-16 Active
PETER JOHN BIBBY GARIC LIMITED Director 2014-05-01 CURRENT 1988-02-12 Active
PETER JOHN BIBBY YOUTH FEDERATION LIMITED Director 2014-01-21 CURRENT 2011-04-14 Active
PETER JOHN BIBBY PRYDE UK LIMITED Director 2007-07-17 CURRENT 2007-07-17 Dissolved 2015-11-24
PETER JOHN BIBBY BIBBY VENTURES LIMITED Director 2007-05-09 CURRENT 2007-05-09 Active - Proposal to Strike off
PETER JOHN BIBBY DENBRIDGE MARINE LIMITED Director 2004-09-10 CURRENT 2003-07-30 Active
PETER JOHN BIBBY THE BIRKENHEAD YOUTH CLUB Director 2000-07-21 CURRENT 2000-07-21 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-04-24CONFIRMATION STATEMENT MADE ON 13/04/23, WITH NO UPDATES
2022-10-0630/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-06AA30/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-17PSC04Change of details for Mrs Pamela Margaret Mcentyre as a person with significant control on 2022-02-08
2022-06-16PSC04Change of details for Mr Jason Alexander Paul as a person with significant control on 2022-02-08
2022-06-14PSC04Change of details for Mrs Pamela Margaret Mcentyre as a person with significant control on 2022-02-08
2022-04-26CS01CONFIRMATION STATEMENT MADE ON 13/04/22, WITH UPDATES
2022-04-25CH01Director's details changed for Mr Peter John Bibby on 2022-04-25
2021-12-2330/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-23AA30/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-16PSC04Change of details for Mrs Pamela Margaret Mcentyre as a person with significant control on 2021-01-10
2021-09-15PSC04Change of details for Mrs Pamela Margaret Mcentyre as a person with significant control on 2021-01-10
2021-09-14PSC04Change of details for Mr Jason Alexander Paul as a person with significant control on 2021-04-27
2021-04-27CS01CONFIRMATION STATEMENT MADE ON 13/04/21, WITH UPDATES
2021-04-27PSC04Change of details for Mrs Pamela Margaret Mcentyre as a person with significant control on 2021-01-10
2021-04-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JASON ALEXANDER PAUL
2021-04-27PSC07CESSATION OF JOHN ANTHONY MCENTYRE AS A PERSON OF SIGNIFICANT CONTROL
2021-01-12TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ANTHONY MCENTYRE
2020-11-10AA30/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-16CS01CONFIRMATION STATEMENT MADE ON 13/04/20, WITH NO UPDATES
2019-11-27AA30/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-15CS01CONFIRMATION STATEMENT MADE ON 13/04/19, WITH NO UPDATES
2018-11-30AD01REGISTERED OFFICE CHANGED ON 30/11/18 FROM Stanton House Eastham Village Road Eastham Wirral Merseyside CH62 0BJ
2018-11-21AA30/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 011635000004
2018-04-27CS01CONFIRMATION STATEMENT MADE ON 13/04/18, WITH NO UPDATES
2017-12-11AA30/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-13LATEST SOC13/04/17 STATEMENT OF CAPITAL;GBP 900
2017-04-13CS01CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES
2017-02-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2017-01-09AA30/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-01AP01DIRECTOR APPOINTED MR JOHN ANTHONY MCENTYRE
2016-05-05LATEST SOC05/05/16 STATEMENT OF CAPITAL;GBP 900
2016-05-05AR0113/04/16 ANNUAL RETURN FULL LIST
2016-05-05CH01Director's details changed for Judith Margaret Mcentyre on 2016-05-05
2016-01-12AP01DIRECTOR APPOINTED MR PETER JOHN BIBBY
2016-01-10AA30/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-11LATEST SOC11/05/15 STATEMENT OF CAPITAL;GBP 900
2015-05-11AR0113/04/15 ANNUAL RETURN FULL LIST
2015-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY TOBIAS RUPERT MCENTYRE / 11/05/2015
2015-05-11CH03SECRETARY'S DETAILS CHNAGED FOR JUDITH MARGARET MCENTYRE on 2015-05-11
2015-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / JUDITH MARGARET MCENTYRE / 11/05/2015
2015-04-14AA30/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-29AA01Previous accounting period shortened from 31/03/14 TO 30/03/14
2014-06-02LATEST SOC02/06/14 STATEMENT OF CAPITAL;GBP 900
2014-06-02AR0113/04/14 ANNUAL RETURN FULL LIST
2014-01-04AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-09AR0113/04/13 ANNUAL RETURN FULL LIST
2013-01-24AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-08DISS40Compulsory strike-off action has been discontinued
2012-08-07GAZ1FIRST GAZETTE notice for compulsory strike-off
2012-08-01AR0113/04/12 FULL LIST
2012-03-29AA31/03/11 TOTAL EXEMPTION SMALL
2011-05-12AR0113/04/11 FULL LIST
2011-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / JUDITH MARGARET MCENTYRE / 15/10/2009
2011-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ANTHONY MCENTYRE / 20/04/2011
2011-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY TOBIAS RUPERT MCENTYRE / 15/10/2009
2011-05-12CH03SECRETARY'S CHANGE OF PARTICULARS / JUDITH MARGARET MCENTYRE / 15/10/2009
2011-05-12AD01REGISTERED OFFICE CHANGED ON 12/05/2011 FROM STANTON HOUSE EASTHAM VILLAGE ROAD EASTHAM WIRRAL MERSEYSIDE L62 8AD
2011-04-20TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MCENTYRE
2011-04-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-03-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-01-07AA31/03/10 TOTAL EXEMPTION SMALL
2010-04-19AR0113/04/10 NO CHANGES
2010-03-02AA31/03/09 TOTAL EXEMPTION SMALL
2009-12-05SH0605/12/09 STATEMENT OF CAPITAL GBP 900
2009-12-05SH03RETURN OF PURCHASE OF OWN SHARES
2009-11-20RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY TOBIAS RUPERT MCENTYRE / 15/05/2009
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / JUDITH MARGARET MCENTYRE / 15/05/2009
2009-11-19AR0102/01/09 FULL LIST
2009-11-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-02-06AA31/03/08 TOTAL EXEMPTION SMALL
2008-06-12363sRETURN MADE UP TO 02/01/08; FULL LIST OF MEMBERS
2008-04-28288aDIRECTOR AND SECRETARY APPOINTED JUDITH MARGARET MCENTYRE
2008-04-28288bAPPOINTMENT TERMINATED DIRECTOR JOHN MCENTYRE
2008-04-28288bAPPOINTMENT TERMINATED SECRETARY ANTHONY MCENTYRE
2008-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-02-07363sRETURN MADE UP TO 02/01/07; FULL LIST OF MEMBERS
2007-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-02-28363sRETURN MADE UP TO 02/01/06; FULL LIST OF MEMBERS
2006-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2005-01-13363(288)DIRECTOR'S PARTICULARS CHANGED
2005-01-13363sRETURN MADE UP TO 02/01/05; FULL LIST OF MEMBERS
2004-01-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2004-01-27363sRETURN MADE UP TO 02/01/04; FULL LIST OF MEMBERS
2004-01-07288bDIRECTOR RESIGNED
2003-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2003-01-27363(288)SECRETARY'S PARTICULARS CHANGED
2003-01-27363sRETURN MADE UP TO 02/01/03; FULL LIST OF MEMBERS
2003-01-26288aNEW SECRETARY APPOINTED
2003-01-26288bSECRETARY RESIGNED
2002-02-08363sRETURN MADE UP TO 02/01/02; FULL LIST OF MEMBERS
2002-01-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-02-20363(288)DIRECTOR'S PARTICULARS CHANGED
2001-02-20363sRETURN MADE UP TO 02/01/01; FULL LIST OF MEMBERS
2000-12-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-02-07288aNEW DIRECTOR APPOINTED
2000-02-07288aNEW DIRECTOR APPOINTED
2000-02-03363sRETURN MADE UP TO 02/01/00; FULL LIST OF MEMBERS
2000-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-04-26288bDIRECTOR RESIGNED
1999-01-25AAFULL ACCOUNTS MADE UP TO 31/03/98
1999-01-14363sRETURN MADE UP TO 02/01/99; FULL LIST OF MEMBERS
1998-01-26AAFULL ACCOUNTS MADE UP TO 31/03/97
1998-01-09363sRETURN MADE UP TO 02/01/98; NO CHANGE OF MEMBERS
1997-06-09288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
20 - Manufacture of chemicals and chemical products
201 - Manufacture of basic chemicals, fertilisers and nitrogen compounds, plastics and synthetic rubber in primary forms
20130 - Manufacture of other inorganic basic chemicals

46 - Wholesale trade, except of motor vehicles and motorcycles
469 - Non-specialised wholesale trade
46900 - Non-specialised wholesale trade



Licences & Regulatory approval
We could not find any licences issued to JARMAC LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2012-08-07
Fines / Sanctions
No fines or sanctions have been issued against JARMAC LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ALL ASSETS DEBENTURE 2011-03-09 Outstanding VENTURE FINANCE PLC
DEBENTURE 2009-11-14 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1984-04-30 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-30
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on JARMAC LIMITED

Intangible Assets
Patents
We have not found any records of JARMAC LIMITED registering or being granted any patents
Domain Names

JARMAC LIMITED owns 3 domain names.

jarmac.co.uk   lardoil.co.uk   beeline-online.co.uk  

Trademarks
We have not found any records of JARMAC LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JARMAC LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (20130 - Manufacture of other inorganic basic chemicals) as JARMAC LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where JARMAC LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyJARMAC LIMITEDEvent Date2012-08-07
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JARMAC LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded JARMAC LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.