Background WavePink WaveYellow Wave

&JRMW LIMITED (08005331)

&JRMW LIMITED (08005331) is an active UK company. incorporated on 26 March 2012. with registered office in Blackpool. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. &JRMW LIMITED has been registered for 14 years. Current directors include MADEN-WILKINSON, Julie Fisher, MADEN-WILKINSON, Mark.

Company Number
08005331
Status
active
Type
ltd
Incorporated
26 March 2012
Age
14 years
Address
3 St. Clements Avenue, Blackpool, FY3 8LT
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
MADEN-WILKINSON, Julie Fisher, MADEN-WILKINSON, Mark
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
&

&JRMW LIMITED

&JRMW LIMITED is an active company incorporated on 26 March 2012 with the registered office located in Blackpool. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. &JRMW LIMITED was registered 14 years ago.(SIC: 96090)

Status

active

Active since 14 years ago

Company No

08005331

LTD Company

Age

14 Years

Incorporated 26 March 2012

Size

N/A

Accounts

ARD: 28/2

Up to Date

1y 8m left

Last Filed

Made up to 28 February 2026 (1 month ago)
Submitted on 18 March 2026 (Just now)
Period: 1 March 2025 - 28 February 2026(13 months)
Type: Micro Entity

Next Due

Due by 30 November 2027
Period: 1 March 2026 - 28 February 2027

Confirmation Statement

Up to Date

13 days left

Last Filed

Made up to 26 March 2025 (1 year ago)
Submitted on 27 April 2025 (11 months ago)

Next Due

Due by 9 April 2026
For period ending 26 March 2026
Contact
Address

3 St. Clements Avenue Blackpool, FY3 8LT,

Previous Addresses

Mentor House Ainsworth Street Blackburn Lancashire BB1 6AY
From: 26 March 2012To: 27 July 2021
Timeline

6 key events • 2012 - 2019

Funding Officers Ownership
Company Founded
Mar 12
Director Left
Mar 12
Director Joined
Nov 12
Funding Round
Sept 19
Director Joined
Sept 19
New Owner
Oct 19
1
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

MADEN-WILKINSON, Julie Fisher

Active
Ainsworth Street, BlackburnBB1 6AY
Born June 1963
Director
Appointed 26 Mar 2012

MADEN-WILKINSON, Mark

Active
St. Clements Avenue, BlackpoolFY3 8LT
Born March 1961
Director
Appointed 09 Sept 2019

KAHAN, Barbara

Resigned
2 Woodberry Grove, North FinchleyN12 0DR
Born June 1931
Director
Appointed 26 Mar 2012
Resigned 26 Mar 2012

Persons with significant control

2

Mr Mark Maden-Wilkinson

Active
BlackburnBB1 6AY
Born March 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Sept 2019

Mrs Julie Fisher Maden-Wilkinson

Active
St. Clements Avenue, BlackpoolFY3 8LT
Born June 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

39

Accounts With Accounts Type Micro Entity
18 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 April 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
11 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
1 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 March 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 July 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
27 July 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
16 July 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
15 July 2021
CS01Confirmation Statement
Gazette Notice Compulsory
13 July 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
9 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
24 March 2020
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
3 October 2019
PSC01Notification of Individual PSC
Change To A Person With Significant Control
3 October 2019
PSC04Change of PSC Details
Capital Allotment Shares
9 September 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
9 September 2019
AP01Appointment of Director
Confirmation Statement With Updates
15 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 April 2019
AAAnnual Accounts
Accounts With Accounts Type Dormant
21 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2016
AR01AR01
Accounts With Accounts Type Dormant
15 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2015
AR01AR01
Accounts With Accounts Type Dormant
28 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2014
AR01AR01
Change Person Director Company With Change Date
8 April 2014
CH01Change of Director Details
Accounts With Accounts Type Dormant
28 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2013
AR01AR01
Appoint Person Director Company With Name
12 November 2012
AP01Appointment of Director
Termination Director Company With Name
28 March 2012
TM01Termination of Director
Incorporation Company
26 March 2012
NEWINCIncorporation