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

JOHN MARTIN DESIGN ASSOCIATES LIMITED

CHURCH COURT, STOURBRIDGE ROAD, HALESOWEN, WEST MIDLANDS, B63 3TT,
Company Registration Number
03292176
Private Limited Company
Active

Company Overview

About John Martin Design Associates Ltd
JOHN MARTIN DESIGN ASSOCIATES LIMITED was founded on 1996-12-13 and has its registered office in Halesowen. The organisation's status is listed as "Active". John Martin Design Associates Limited is a Private Limited Company registered in 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
JOHN MARTIN DESIGN ASSOCIATES LIMITED
 
Legal Registered Office
CHURCH COURT
STOURBRIDGE ROAD
HALESOWEN
WEST MIDLANDS
B63 3TT
Other companies in B63
 
Filing Information
Company Number 03292176
Company ID Number 03292176
Date formed 1996-12-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 13/12/2015
Return next due 10/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-02-06 01:39:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JOHN MARTIN DESIGN ASSOCIATES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   DECIMAL PLACES LIMITED   GODFREY MANSELL & CO. LIMITED   HSP NICKLIN LIMITED   JUST PRESSED 4 TIME LIMITED   LOWE MCTERNAN LIMITED   MIDLAND ACCOUNTANCY GROUP LIMITED   NICKLIN ACCOUNTANCY SERVICES LIMITED   WOODALL DAVIES & BACHE LIMITED
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.

Company Officers of JOHN MARTIN DESIGN ASSOCIATES LIMITED

Current Directors
Officer Role Date Appointed
CHERRIL BARKER
Company Secretary 1996-12-13
CHERRIL BARKER
Director 1996-12-13
DERRICK JOHN MARTIN BARKER
Director 1996-12-13
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW CHARLES PETERS
Director 2000-02-01 2007-08-21
ADRIAN JOHN COOPER
Director 1998-08-21 1999-04-30
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Nominated Secretary 1996-12-13 1996-12-13
KEY LEGAL SERVICES (NOMINEES) LIMITED
Nominated Director 1996-12-13 1996-12-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHERRIL BARKER SITNSEE LIMITED Director 2011-04-12 CURRENT 2010-06-22 Dissolved 2018-04-17
DERRICK JOHN MARTIN BARKER SITNSEE LIMITED Director 2010-06-22 CURRENT 2010-06-22 Dissolved 2018-04-17

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
2023-07-11STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2023-07-05Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution on securities</ul>
2023-07-05Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution on securities<li>Resolution passed adopt articles</ul>
2023-07-05Memorandum articles filed
2023-07-0522/06/23 STATEMENT OF CAPITAL GBP 400
2023-06-22CESSATION OF CHERRIL BARKER AS A PERSON OF SIGNIFICANT CONTROL
2023-06-22CESSATION OF DERRICK JOHN MARTIN BARKER AS A PERSON OF SIGNIFICANT CONTROL
2023-06-22Notification of a person with significant control statement
2023-05-26APPOINTMENT TERMINATED, DIRECTOR CHERRIL BARKER
2023-05-26APPOINTMENT TERMINATED, DIRECTOR DERRICK JOHN MARTIN BARKER
2023-04-04Termination of appointment of Cherril Barker on 2023-03-31
2023-04-04Appointment of Mr. Christopher John Raynor as company secretary on 2023-04-01
2022-12-14CONFIRMATION STATEMENT MADE ON 13/12/22, WITH UPDATES
2022-12-14CS01CONFIRMATION STATEMENT MADE ON 13/12/22, WITH UPDATES
2022-12-1331/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-13AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-14CONFIRMATION STATEMENT MADE ON 13/12/21, WITH UPDATES
2021-12-14CS01CONFIRMATION STATEMENT MADE ON 13/12/21, WITH UPDATES
2021-10-27AP01DIRECTOR APPOINTED MR ZHI WEI SONG
2021-10-26AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN RAYNOR
2021-10-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2021-09-14AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-16CS01CONFIRMATION STATEMENT MADE ON 13/12/20, WITH UPDATES
2020-09-16AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-16CS01CONFIRMATION STATEMENT MADE ON 13/12/19, WITH UPDATES
2019-12-02AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-13CS01CONFIRMATION STATEMENT MADE ON 13/12/18, WITH UPDATES
2018-11-27AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-14CS01CONFIRMATION STATEMENT MADE ON 13/12/17, WITH NO UPDATES
2017-10-02AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-14LATEST SOC14/12/16 STATEMENT OF CAPITAL;GBP 100
2016-12-14CS01CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES
2016-09-08AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-04LATEST SOC04/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-04AR0113/12/15 ANNUAL RETURN FULL LIST
2015-12-15AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-11AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-18LATEST SOC18/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-18AR0113/12/14 ANNUAL RETURN FULL LIST
2014-01-08LATEST SOC08/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-08AR0113/12/13 ANNUAL RETURN FULL LIST
2013-12-23AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-02AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-17AR0113/12/12 ANNUAL RETURN FULL LIST
2012-07-16AD01REGISTERED OFFICE CHANGED ON 16/07/12 FROM Highcroft House 81-85 New Road Rubery, Rednal Birmingham West Midlands B45 9JR
2012-01-06AR0113/12/11 ANNUAL RETURN FULL LIST
2012-01-03AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-06MG01Particulars of a mortgage or charge / charge no: 2
2011-01-05AR0113/12/10 ANNUAL RETURN FULL LIST
2010-12-30AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-01-16AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-12-15AR0113/12/09 ANNUAL RETURN FULL LIST
2009-01-12AA31/03/08 ACCOUNTS TOTAL EXEMPTION SMALL
2009-01-12363aReturn made up to 13/12/08; full list of members
2008-01-18363aReturn made up to 13/12/07; full list of members
2007-12-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-09-10288bDIRECTOR RESIGNED
2007-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2007-01-20363sRETURN MADE UP TO 13/12/06; FULL LIST OF MEMBERS
2006-01-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2006-01-10363sRETURN MADE UP TO 13/12/05; FULL LIST OF MEMBERS
2005-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2005-01-13363sRETURN MADE UP TO 13/12/04; FULL LIST OF MEMBERS
2004-04-19288cDIRECTOR'S PARTICULARS CHANGED
2004-04-19288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-03-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2004-01-05363(287)REGISTERED OFFICE CHANGED ON 05/01/04
2004-01-05363sRETURN MADE UP TO 13/12/03; FULL LIST OF MEMBERS
2002-12-31363sRETURN MADE UP TO 13/12/02; FULL LIST OF MEMBERS
2002-12-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2001-12-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-12-21363sRETURN MADE UP TO 13/12/01; FULL LIST OF MEMBERS
2001-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-12-27363aRETURN MADE UP TO 13/12/00; FULL LIST OF MEMBERS
2000-04-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
2000-02-16288aNEW DIRECTOR APPOINTED
2000-01-14287REGISTERED OFFICE CHANGED ON 14/01/00 FROM: REMLANE HOUSE HAGLEY ROAD STOURBRIDGE WEST MIDLANDS DY8 1QH
2000-01-12363sRETURN MADE UP TO 13/12/99; FULL LIST OF MEMBERS
1999-07-16288bDIRECTOR RESIGNED
1998-12-16363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-12-16363sRETURN MADE UP TO 13/12/98; NO CHANGE OF MEMBERS
1998-10-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-09-09288aNEW DIRECTOR APPOINTED
1998-04-20287REGISTERED OFFICE CHANGED ON 20/04/98 FROM: THE OLD BAKERY 1 CLIFTON STREET STOURBRIDGE WEST MIDLANDS DY8 3XR
1997-12-30363sRETURN MADE UP TO 13/12/97; FULL LIST OF MEMBERS
1997-08-13395PARTICULARS OF MORTGAGE/CHARGE
1997-04-0688(2)RAD 19/03/97--------- £ SI 98@1=98 £ IC 2/100
1997-01-25225(1)ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/03
1997-01-14287REGISTERED OFFICE CHANGED ON 14/01/97 FROM: 76 WHITCHURCH ROAD CARDIFF CF4 3LX
1997-01-14288aNEW DIRECTOR APPOINTED
1997-01-14288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1997-01-14288bSECRETARY RESIGNED
1997-01-14288bDIRECTOR RESIGNED
1996-12-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to JOHN MARTIN DESIGN ASSOCIATES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against JOHN MARTIN DESIGN ASSOCIATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-10-06 Outstanding HSBC BANK PLC
DEBENTURE 1997-08-13 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2021-03-31

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 JOHN MARTIN DESIGN ASSOCIATES LIMITED

Intangible Assets
Patents

Intellectual Property Patents Registered by JOHN MARTIN DESIGN ASSOCIATES LIMITED

JOHN MARTIN DESIGN ASSOCIATES LIMITED has registered 1 patents

GB2349816 ,

Domain Names

JOHN MARTIN DESIGN ASSOCIATES LIMITED owns 1 domain names.

jmda.co.uk  

Trademarks
We have not found any records of JOHN MARTIN DESIGN ASSOCIATES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JOHN MARTIN DESIGN ASSOCIATES 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 (82990 - Other business support service activities n.e.c.) as JOHN MARTIN DESIGN ASSOCIATES LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where JOHN MARTIN DESIGN ASSOCIATES 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JOHN MARTIN DESIGN ASSOCIATES 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 JOHN MARTIN DESIGN ASSOCIATES 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.