Background WavePink WaveYellow Wave

J & E MARSHALL FINANCE LIMITED (08506532)

J & E MARSHALL FINANCE LIMITED (08506532) is an active UK company. incorporated on 26 April 2013. with registered office in Bradford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in financial management. J & E MARSHALL FINANCE LIMITED has been registered for 12 years. Current directors include MARSHALL, Frank Edward, MARSHALL, James Ernest.

Company Number
08506532
Status
active
Type
ltd
Incorporated
26 April 2013
Age
12 years
Address
The West Wing The Newhall, Bradford, BD5 8FF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Financial management
Directors
MARSHALL, Frank Edward, MARSHALL, James Ernest
SIC Codes
70221

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

J & E MARSHALL FINANCE LIMITED

J & E MARSHALL FINANCE LIMITED is an active company incorporated on 26 April 2013 with the registered office located in Bradford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in financial management. J & E MARSHALL FINANCE LIMITED was registered 12 years ago.(SIC: 70221)

Status

active

Active since 12 years ago

Company No

08506532

LTD Company

Age

12 Years

Incorporated 26 April 2013

Size

N/A

Accounts

ARD: 29/9

Up to Date

3 months left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 26 March 2025 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 June 2026
Period: 1 April 2024 - 29 September 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 26 April 2025 (11 months ago)
Submitted on 7 May 2025 (10 months ago)

Next Due

Due by 10 May 2026
For period ending 26 April 2026
Contact
Address

The West Wing The Newhall Newhall Way Bradford, BD5 8FF,

Previous Addresses

The East Wing the Newhall Newhall Way Bradford BD5 8FF England
From: 26 June 2018To: 27 October 2023
Unit 2B Link 606 Office Park Staithgate Lane Bradford West Yorkshire BD6 1YA
From: 12 May 2014To: 26 June 2018
Hollin Hall Farm Moorhead Lane Shipley Bradford BD18 4LH United Kingdom
From: 26 April 2013To: 12 May 2014
Timeline

2 key events • 2013 - 2013

Funding Officers Ownership
Company Founded
Apr 13
Funding Round
May 13
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

MARSHALL, Frank Edward

Active
The Newhall, BradfordBD5 8FF
Born April 1978
Director
Appointed 26 Apr 2013

MARSHALL, James Ernest

Active
The Newhall, BradfordBD5 8FF
Born September 1979
Director
Appointed 26 Apr 2013

Persons with significant control

1

Staithgate Lane, BradfordBD6 1YA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

35

Change To A Person With Significant Control
16 September 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
7 May 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
26 March 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
14 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 October 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 March 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
5 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 February 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
11 December 2018
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
26 June 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
12 May 2014
AD01Change of Registered Office Address
Change Person Director Company With Change Date
9 May 2014
CH01Change of Director Details
Change Person Director Company With Change Date
9 May 2014
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
23 December 2013
AA01Change of Accounting Reference Date
Capital Allotment Shares
24 May 2013
SH01Allotment of Shares
Incorporation Company
26 April 2013
NEWINCIncorporation