Company NameJ W M Promotions Limited
DirectorJason Wynn McAteer
Company StatusActive
Company Number03106440
CategoryPrivate Limited Company
Incorporation Date26 September 1995(28 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameJason Wynn McAteer
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 1995(same day as company formation)
RoleProfessional Footballer
Country of ResidenceUnited Kingdom
Correspondence AddressGlebe Business Park Lunts Heath Road
Widnes
Cheshire
WA8 5SQ
Secretary NameKate McAllister
NationalityBritish
StatusResigned
Appointed26 September 1995(same day as company formation)
RoleSecretary
Correspondence Address49 Gorsefield Avenue
Bromborough
Wirral
L62 6BY
Secretary NameJason Wynn McAteer
NationalityBritish
StatusResigned
Appointed26 September 1995(same day as company formation)
RoleProfessional Footballer
Country of ResidenceUnited Kingdom
Correspondence AddressRed Croft
Benty Heath Lane
Willaston
Cheshire
CH64 1SD
Wales
Secretary NameThora Eleanor McAteer
NationalityBritish
StatusResigned
Appointed13 May 1998(2 years, 7 months after company formation)
Appointment Duration6 years (resigned 21 May 2004)
RoleCompany Director
Correspondence Address27 The Knowe
Willaston
South Wirral
CH64 1TA
Wales
Secretary NameLauraine Leigh Humes
NationalityBritish
StatusResigned
Appointed21 May 2004(8 years, 8 months after company formation)
Appointment Duration5 months (resigned 22 October 2004)
RoleCompany Director
Correspondence Address3 College Street
St Albans
Hertfordshire
AL3 4PW
Secretary NameDavid James Lockwood
NationalityBritish
StatusResigned
Appointed12 October 2005(10 years after company formation)
Appointment Duration2 years, 1 month (resigned 23 November 2007)
RoleCompany Director
Correspondence Address4 The Glen
Spital
Merseyside
CH63 9AL
Wales
Director NameMr David James Lockwood
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2007(12 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 26 September 2010)
RoleFootball Agent
Country of ResidenceEngland
Correspondence AddressSwingletrees Briardale Road
Willaston
Neston
South Wirral
CH64 1TD
Wales
Secretary NameMrs Joanne Lockwood
StatusResigned
Appointed23 November 2007(12 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 26 September 2010)
RoleCompany Director
Correspondence AddressSwingletrees Briardale Road
Willaston
Neston
South Wirral
CH64 1TD
Wales
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed26 September 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed26 September 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameWm Business Services Limited (Corporation)
StatusResigned
Appointed22 October 2004(9 years after company formation)
Appointment Duration11 months, 3 weeks (resigned 12 October 2005)
Correspondence Address3 College Street
St. Albans
Hertfordshire
AL3 4PW

Location

Registered AddressGlebe Business Park
Lunts Heath Road
Widnes
Cheshire
WA8 5SQ
RegionNorth West
ConstituencyHalton
CountyCheshire
WardFarnworth
Built Up AreaWidnes
Address MatchesOver 200 other UK companies use this postal address

Shareholders

6 at £1Jason Mcateer
66.67%
Ordinary
3 at £1Lucy Mcateer
33.33%
Ordinary

Financials

Year2014
Net Worth£167,028
Cash£110,757
Current Liabilities£24,043

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due27 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End27 September

Returns

Latest Return26 September 2023 (7 months ago)
Next Return Due10 October 2024 (5 months, 2 weeks from now)

Charges

12 March 2008Delivered on: 15 March 2008
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: £107,206.00 and all other monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 37 adaston avenue wirral fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company.
Outstanding

Filing History

14 October 2020Confirmation statement made on 26 September 2020 with updates (5 pages)
25 September 2020Total exemption full accounts made up to 30 September 2019 (11 pages)
1 October 2019Confirmation statement made on 26 September 2019 with updates (5 pages)
25 June 2019Total exemption full accounts made up to 30 September 2018 (10 pages)
15 January 2019Change of details for Jason Wynn Mcateer as a person with significant control on 15 January 2019 (2 pages)
15 January 2019Director's details changed for Jason Wynn Mcateer on 15 January 2019 (2 pages)
1 October 2018Director's details changed for Jason Wynn Mcateer on 1 August 2018 (2 pages)
1 October 2018Confirmation statement made on 26 September 2018 with updates (5 pages)
27 July 2018Total exemption full accounts made up to 30 September 2017 (11 pages)
28 June 2018Previous accounting period shortened from 28 September 2017 to 27 September 2017 (1 page)
8 November 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
8 November 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
6 October 2017Confirmation statement made on 26 September 2017 with updates (5 pages)
6 October 2017Confirmation statement made on 26 September 2017 with updates (5 pages)
25 September 2017Previous accounting period shortened from 29 September 2016 to 28 September 2016 (1 page)
25 September 2017Previous accounting period shortened from 29 September 2016 to 28 September 2016 (1 page)
29 June 2017Previous accounting period shortened from 30 September 2016 to 29 September 2016 (1 page)
29 June 2017Previous accounting period shortened from 30 September 2016 to 29 September 2016 (1 page)
31 October 2016Previous accounting period extended from 28 September 2016 to 30 September 2016 (1 page)
31 October 2016Previous accounting period extended from 28 September 2016 to 30 September 2016 (1 page)
29 September 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
29 September 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
29 September 2016Confirmation statement made on 26 September 2016 with updates (7 pages)
29 September 2016Confirmation statement made on 26 September 2016 with updates (7 pages)
29 June 2016Previous accounting period shortened from 29 September 2015 to 28 September 2015 (1 page)
29 June 2016Previous accounting period shortened from 29 September 2015 to 28 September 2015 (1 page)
29 June 2016Current accounting period shortened from 29 September 2016 to 28 September 2016 (1 page)
29 June 2016Current accounting period shortened from 29 September 2016 to 28 September 2016 (1 page)
17 November 2015Statement of capital following an allotment of shares on 12 November 2015
  • GBP 10
(3 pages)
17 November 2015Statement of capital following an allotment of shares on 12 November 2015
  • GBP 10
(3 pages)
5 October 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 9
(3 pages)
5 October 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 9
(3 pages)
29 September 2015Total exemption small company accounts made up to 29 September 2014 (4 pages)
29 September 2015Total exemption small company accounts made up to 29 September 2014 (4 pages)
29 June 2015Previous accounting period shortened from 30 September 2014 to 29 September 2014 (1 page)
29 June 2015Previous accounting period shortened from 30 September 2014 to 29 September 2014 (1 page)
6 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 9
(3 pages)
6 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 9
(3 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
4 October 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 2
(3 pages)
4 October 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 2
(3 pages)
25 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
25 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
26 October 2012Annual return made up to 26 September 2012 with a full list of shareholders (3 pages)
26 October 2012Annual return made up to 26 September 2012 with a full list of shareholders (3 pages)
10 May 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
10 May 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
27 September 2011Annual return made up to 26 September 2011 with a full list of shareholders (3 pages)
27 September 2011Annual return made up to 26 September 2011 with a full list of shareholders (3 pages)
10 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
10 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
1 October 2010Termination of appointment of Joanne Lockwood as a secretary (1 page)
1 October 2010Termination of appointment of David Lockwood as a director (1 page)
1 October 2010Termination of appointment of Joanne Lockwood as a secretary (1 page)
1 October 2010Termination of appointment of David Lockwood as a director (1 page)
30 September 2010Termination of appointment of David Lockwood as a director (1 page)
30 September 2010Termination of appointment of Joanne Lockwood as a secretary (1 page)
30 September 2010Termination of appointment of David Lockwood as a director (1 page)
30 September 2010Annual return made up to 26 September 2010 with a full list of shareholders (3 pages)
30 September 2010Termination of appointment of Joanne Lockwood as a secretary (1 page)
30 September 2010Annual return made up to 26 September 2010 with a full list of shareholders (3 pages)
2 July 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
2 July 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
25 February 2010Registered office address changed from 101 Albert Road Widnes Cheshire WA8 6LB on 25 February 2010 (1 page)
25 February 2010Registered office address changed from 101 Albert Road Widnes Cheshire WA8 6LB on 25 February 2010 (1 page)
11 November 2009Annual return made up to 26 September 2009 with a full list of shareholders (3 pages)
11 November 2009Annual return made up to 26 September 2009 with a full list of shareholders (3 pages)
18 June 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
18 June 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
30 January 2009Return made up to 26/09/08; full list of members (3 pages)
30 January 2009Return made up to 26/09/08; full list of members (3 pages)
6 May 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
6 May 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
30 April 2008Secretary's change of particulars / joanne lockwood / 30/04/2008 (1 page)
30 April 2008Secretary's change of particulars / joanne lockwood / 30/04/2008 (1 page)
30 April 2008Director's change of particulars / david lockwood / 30/04/2008 (1 page)
30 April 2008Director's change of particulars / david lockwood / 30/04/2008 (1 page)
15 March 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
15 March 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
3 January 2008Return made up to 26/09/07; full list of members (2 pages)
3 January 2008Return made up to 26/09/07; full list of members (2 pages)
23 November 2007New director appointed (1 page)
23 November 2007Secretary resigned (1 page)
23 November 2007Secretary resigned (1 page)
23 November 2007New secretary appointed (1 page)
23 November 2007New director appointed (1 page)
23 November 2007New secretary appointed (1 page)
16 June 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
16 June 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
13 October 2006Return made up to 26/09/06; full list of members (2 pages)
13 October 2006Return made up to 26/09/06; full list of members (2 pages)
3 August 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
3 August 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
21 October 2005New secretary appointed (1 page)
21 October 2005New secretary appointed (1 page)
21 October 2005Return made up to 26/09/05; full list of members (2 pages)
21 October 2005Secretary resigned (1 page)
21 October 2005Return made up to 26/09/05; full list of members (2 pages)
21 October 2005Secretary resigned (1 page)
17 August 2005Registered office changed on 17/08/05 from: 3 college street st albans hertfordshire AL3 4PW (1 page)
17 August 2005Registered office changed on 17/08/05 from: 3 college street st albans hertfordshire AL3 4PW (1 page)
28 April 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
28 April 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
25 November 2004New secretary appointed (2 pages)
25 November 2004New secretary appointed (2 pages)
17 November 2004Secretary resigned (1 page)
17 November 2004Secretary resigned (1 page)
13 October 2004Return made up to 26/09/04; full list of members (6 pages)
13 October 2004Return made up to 26/09/04; full list of members (6 pages)
14 July 2004New secretary appointed (2 pages)
14 July 2004New secretary appointed (2 pages)
14 July 2004Secretary resigned (1 page)
14 July 2004Secretary resigned (1 page)
1 June 2004Return made up to 26/09/03; full list of members (6 pages)
1 June 2004Return made up to 26/09/03; full list of members (6 pages)
6 April 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
6 April 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
26 August 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
26 August 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
6 January 2003Return made up to 26/09/02; full list of members (6 pages)
6 January 2003Return made up to 26/09/02; full list of members (6 pages)
13 June 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
13 June 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
7 January 2002Return made up to 26/09/01; full list of members (6 pages)
7 January 2002Return made up to 26/09/01; full list of members (6 pages)
24 May 2001Accounts for a small company made up to 30 September 2000 (6 pages)
24 May 2001Accounts for a small company made up to 30 September 2000 (6 pages)
28 November 2000Secretary resigned (1 page)
28 November 2000Return made up to 26/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(7 pages)
28 November 2000Return made up to 26/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(7 pages)
28 November 2000Secretary resigned (1 page)
27 July 2000Accounts for a small company made up to 30 September 1999 (6 pages)
27 July 2000Accounts for a small company made up to 30 September 1999 (6 pages)
21 October 1999Return made up to 26/09/99; full list of members (6 pages)
21 October 1999Return made up to 26/09/99; full list of members (6 pages)
2 August 1999Accounts for a small company made up to 30 September 1998 (6 pages)
2 August 1999Accounts for a small company made up to 30 September 1998 (6 pages)
23 October 1998Return made up to 26/09/98; no change of members (4 pages)
23 October 1998Return made up to 26/09/98; no change of members (4 pages)
22 July 1998Accounts for a small company made up to 30 September 1997 (6 pages)
22 July 1998Accounts for a small company made up to 30 September 1997 (6 pages)
3 June 1998Secretary resigned (1 page)
3 June 1998New secretary appointed (2 pages)
3 June 1998New secretary appointed (2 pages)
3 June 1998Secretary resigned (1 page)
2 December 1997Return made up to 26/09/97; no change of members (4 pages)
2 December 1997Return made up to 26/09/97; no change of members (4 pages)
20 August 1997Accounts for a small company made up to 30 September 1996 (6 pages)
20 August 1997Accounts for a small company made up to 30 September 1996 (6 pages)
10 December 1996Return made up to 26/09/96; full list of members (6 pages)
10 December 1996Return made up to 26/09/96; full list of members (6 pages)
18 February 1996Accounting reference date notified as 30/09 (1 page)
18 February 1996Accounting reference date notified as 30/09 (1 page)
11 October 1995Registered office changed on 11/10/95 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
11 October 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
11 October 1995New secretary appointed (2 pages)
11 October 1995New secretary appointed (2 pages)
11 October 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
11 October 1995Registered office changed on 11/10/95 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
26 September 1995Incorporation (18 pages)
26 September 1995Incorporation (18 pages)