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

SHILOH MARKETING SERVICES LIMITED

369 HAGLEY ROAD WEST, QUINTON, BIRMINGHAM, B32 2AL,
Company Registration Number
01972117
Private Limited Company
Active

Company Overview

About Shiloh Marketing Services Ltd
SHILOH MARKETING SERVICES LIMITED was founded on 1985-12-17 and has its registered office in Birmingham. The organisation's status is listed as "Active". Shiloh Marketing Services Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
SHILOH MARKETING SERVICES LIMITED
 
Legal Registered Office
369 HAGLEY ROAD WEST
QUINTON
BIRMINGHAM
B32 2AL
Other companies in CM14
 
Previous Names
JENTECH COMPUTERS LIMITED10/04/2014
Filing Information
Company Number 01972117
Company ID Number 01972117
Date formed 1985-12-17
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/03/2025
Latest return 01/08/2015
Return next due 29/08/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB478906981  
Last Datalog update: 2025-01-05 07:10:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SHILOH MARKETING SERVICES 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.
Companies with same name SHILOH MARKETING SERVICES LIMITED
The following companies were found which have the same name as SHILOH MARKETING SERVICES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SHILOH MARKETING SERVICES PTY LIMITED NSW 2153 Active Company formed on the 2010-03-30

Company Officers of SHILOH MARKETING SERVICES LIMITED

Current Directors
Officer Role Date Appointed
RUTH HILARY HARRIS
Company Secretary 2007-09-01
NEILL FLEETWOOD
Director 2017-03-31
LISA MARINA GRANT
Director 2015-03-10
PHILIP HARRIS
Director 2007-08-06
RUTH HILARY HARRIS
Director 2007-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN SANTLEY VINCENT
Director 1991-08-01 2008-03-29
KEITH HENRY GEORGE BOWLEY
Company Secretary 1992-12-01 2007-09-01
JANICE HILARY MARTIN
Company Secretary 1991-08-01 1992-05-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RUTH HILARY HARRIS SJ COMPUTING SOLUTIONS LIMITED Company Secretary 2003-06-14 CURRENT 1998-03-04 Active - Proposal to Strike off
PHILIP HARRIS THE VINCENT SOCIETY Director 2017-07-15 CURRENT 1931-05-07 Active
PHILIP HARRIS SHILOH NETWORKING GROUP LIMITED Director 2014-02-14 CURRENT 2014-02-14 Active
PHILIP HARRIS SHILOH DATA SERVICES LIMITED Director 2014-02-14 CURRENT 2014-02-14 Active - Proposal to Strike off
PHILIP HARRIS SHILOH MINISTRIES LIMITED Director 2014-02-14 CURRENT 2014-02-14 Active
PHILIP HARRIS SJ COMPUTING SOLUTIONS LIMITED Director 1998-03-04 CURRENT 1998-03-04 Active - Proposal to Strike off
RUTH HILARY HARRIS PROVISION HOUSE (FORMERLY KNOWN AS LOAVES N FISHES) LTD Director 2017-01-24 CURRENT 2012-05-31 Active
RUTH HILARY HARRIS SHILOH NETWORKING GROUP LIMITED Director 2014-02-14 CURRENT 2014-02-14 Active
RUTH HILARY HARRIS SJ COMPUTING SOLUTIONS LIMITED Director 2003-01-22 CURRENT 1998-03-04 Active - Proposal to Strike off

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
2024-08-15CONFIRMATION STATEMENT MADE ON 01/08/24, WITH NO UPDATES
2023-08-01CONFIRMATION STATEMENT MADE ON 01/08/23, WITH NO UPDATES
2023-04-03MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2023-04-03MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-08-12CS01CONFIRMATION STATEMENT MADE ON 01/08/22, WITH NO UPDATES
2022-05-10TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MONTGOMERIE SILLARS
2022-05-10PSC07CESSATION OF PAUL MONTGOMERIE SILLARS AS A PERSON OF SIGNIFICANT CONTROL
2021-12-21MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-09-06AD01REGISTERED OFFICE CHANGED ON 06/09/21 FROM 47B High Street Ongar Essex CM5 9DT England
2021-08-13CS01CONFIRMATION STATEMENT MADE ON 01/08/21, WITH NO UPDATES
2021-05-21CH01Director's details changed for Rev Philip Harris on 2021-05-21
2021-03-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-11-16AD01REGISTERED OFFICE CHANGED ON 16/11/20 FROM 11 Queens Road Brentwood Essex CM14 4HE
2020-08-11CS01CONFIRMATION STATEMENT MADE ON 01/08/20, WITH NO UPDATES
2019-12-23AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-07PSC04Change of details for Rev Philip Harris as a person with significant control on 2018-04-01
2019-08-07CS01CONFIRMATION STATEMENT MADE ON 01/08/19, WITH UPDATES
2019-08-07PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL MONTGOMERIE SILLARS
2019-03-04TM01APPOINTMENT TERMINATED, DIRECTOR LISA MARINA GRANT
2019-03-04PSC07CESSATION OF LISA MARINA GRANT AS A PERSON OF SIGNIFICANT CONTROL
2019-01-21TM01APPOINTMENT TERMINATED, DIRECTOR NEILL FLEETWOOD
2019-01-21PSC07CESSATION OF NEILL FLEETWOOD AS A PERSON OF SIGNIFICANT CONTROL
2018-11-27AP01DIRECTOR APPOINTED MR PAUL MONTGOMERIE SILLARS
2018-10-24AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-03CS01CONFIRMATION STATEMENT MADE ON 01/08/18, WITH NO UPDATES
2017-12-21AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-15CS01CONFIRMATION STATEMENT MADE ON 01/08/17, WITH NO UPDATES
2017-08-15PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEILL FLEETWOOD
2017-08-15PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LISA MARINA GRANT
2017-08-15PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RUTH HILARY HARRIS
2017-08-15PSC04Change of details for Rev Philip Harris as a person with significant control on 2017-08-01
2017-04-03AP01DIRECTOR APPOINTED MR NEILL FLEETWOOD
2016-12-22AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-09LATEST SOC09/08/16 STATEMENT OF CAPITAL;GBP 40000
2016-08-09CS01CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES
2016-03-01AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-02DISS40Compulsory strike-off action has been discontinued
2015-12-01LATEST SOC01/12/15 STATEMENT OF CAPITAL;GBP 40000
2015-12-01AR0101/08/15 ANNUAL RETURN FULL LIST
2015-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP HARRIS / 01/08/2015
2015-12-01CH03SECRETARY'S CHANGE OF PARTICULARS / MRS RUTH HILARY HARRIS / 01/08/2015
2015-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS RUTH HILARY HARRIS / 01/08/2015
2015-12-01GAZ1FIRST GAZETTE
2015-03-11AP01DIRECTOR APPOINTED LISA MARINA GRANT
2014-10-10LATEST SOC10/10/14 STATEMENT OF CAPITAL;GBP 40000
2014-10-10AR0101/08/14 FULL LIST
2014-07-17AA31/03/14 TOTAL EXEMPTION SMALL
2014-04-10RES15CHANGE OF NAME 10/04/2014
2014-04-10CERTNMCOMPANY NAME CHANGED JENTECH COMPUTERS LIMITED CERTIFICATE ISSUED ON 10/04/14
2014-03-17AD01REGISTERED OFFICE CHANGED ON 17/03/2014 FROM ABACUS HOUSE 68A NORTH STREET ROMFORD ESSEX RM1 1DA
2014-01-03AA31/03/13 TOTAL EXEMPTION SMALL
2013-08-20LATEST SOC20/08/13 STATEMENT OF CAPITAL;GBP 40000
2013-08-20AR0101/08/13 FULL LIST
2013-08-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP HARRIS / 01/01/2013
2013-01-09AA31/03/12 TOTAL EXEMPTION SMALL
2012-08-16AR0101/08/12 FULL LIST
2012-01-08AA31/03/11 TOTAL EXEMPTION SMALL
2011-09-20AR0101/08/11 FULL LIST
2011-09-19TM01APPOINTMENT TERMINATED, DIRECTOR ALAN VINCENT
2011-01-11AA31/03/10 TOTAL EXEMPTION SMALL
2010-08-20AR0101/08/10 FULL LIST
2010-08-20CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN SANTLEY VINCENT / 01/08/2010
2010-02-03AA31/03/09 TOTAL EXEMPTION FULL
2009-09-03363aRETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS
2009-02-03AA31/03/08 TOTAL EXEMPTION FULL
2008-11-21363sRETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS
2008-11-21287REGISTERED OFFICE CHANGED ON 21/11/2008 FROM SMITHFIELD CENTRE WHITBURN STREET BRIDGNORTH SHROPSHIRE WV16 4QP
2008-11-21288aDIRECTOR AND SECRETARY APPOINTED RUTH HILARY HARRIS
2008-11-21288bAPPOINTMENT TERMINATED SECRETARY KEITH BOWLEY
2008-11-21225PREVEXT FROM 31/01/2008 TO 31/03/2008
2007-08-14288aNEW DIRECTOR APPOINTED
2007-08-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07
2007-08-06363aRETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS
2007-02-13363aRETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS
2006-10-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06
2005-10-04363sRETURN MADE UP TO 01/08/05; FULL LIST OF MEMBERS
2005-08-31AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/01/05
2004-09-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04
2004-08-05363sRETURN MADE UP TO 01/08/04; FULL LIST OF MEMBERS
2003-10-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03
2003-09-03363sRETURN MADE UP TO 01/08/03; FULL LIST OF MEMBERS
2002-10-01363sRETURN MADE UP TO 01/08/02; FULL LIST OF MEMBERS
2002-08-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02
2001-10-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01
2001-08-14363sRETURN MADE UP TO 01/08/01; FULL LIST OF MEMBERS
2000-09-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00
2000-09-26363sRETURN MADE UP TO 01/08/00; FULL LIST OF MEMBERS
1999-11-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99
1999-08-11363sRETURN MADE UP TO 01/08/99; FULL LIST OF MEMBERS
1999-03-10AAMDAMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98
1998-11-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98
1998-08-21363sRETURN MADE UP TO 01/08/98; NO CHANGE OF MEMBERS
1998-04-11225ACC. REF. DATE SHORTENED FROM 30/04/98 TO 31/01/98
1997-09-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97
1997-08-14363sRETURN MADE UP TO 01/08/97; NO CHANGE OF MEMBERS
1997-02-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96
1997-02-13363(288)DIRECTOR'S PARTICULARS CHANGED
1997-02-13363sRETURN MADE UP TO 01/08/96; FULL LIST OF MEMBERS
1996-02-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95
1995-10-10363sRETURN MADE UP TO 01/08/95; NO CHANGE OF MEMBERS
1994-09-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94
1994-08-26363sRETURN MADE UP TO 01/08/94; NO CHANGE OF MEMBERS
1993-09-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93
1993-08-26363sRETURN MADE UP TO 01/08/93; FULL LIST OF MEMBERS
1993-02-12AAFULL ACCOUNTS MADE UP TO 30/04/92
1993-02-1288(2)RAD 30/04/92--------- £ SI 39000@1
1992-12-21288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1992-08-27363sRETURN MADE UP TO 01/08/92; NO CHANGE OF MEMBERS
1991-10-01363bRETURN MADE UP TO 01/08/91; NO CHANGE OF MEMBERS
1991-07-16AAFULL ACCOUNTS MADE UP TO 30/04/91
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities




Licences & Regulatory approval
We could not find any licences issued to SHILOH MARKETING SERVICES 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 SHILOH MARKETING SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SHILOH MARKETING SERVICES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.0013
MortgagesNumMortSatisfied0.049
MortgagesNumMortCharges0.159
MortgagesNumMortOutstanding0.069
MortgagesNumMortPartSatisfied0.0013
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 62020 - Information technology consultancy activities

Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
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 SHILOH MARKETING SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of SHILOH MARKETING SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SHILOH MARKETING SERVICES LIMITED
Trademarks
We have not found any records of SHILOH MARKETING SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SHILOH MARKETING SERVICES 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 (62020 - Information technology consultancy activities) as SHILOH MARKETING SERVICES LIMITED are:

CAPITA BUSINESS SERVICES LTD £ 19,902,467
CGI IT UK LIMITED £ 904,956
AGILISYS PROFESSIONAL SERVICES LIMITED £ 886,818
CAPITA INFORMATION LIMITED £ 863,580
ENTSERV UK LIMITED £ 574,391
LUMESSE LIMITED £ 564,900
TRUSTMARQUE SOLUTIONS LIMITED £ 456,674
UNIT4 BUSINESS SOFTWARE LIMITED £ 451,175
ESRI (UK) LIMITED £ 385,223
METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED £ 384,544
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
Outgoings
Business Rates/Property Tax
No properties were found where SHILOH MARKETING SERVICES 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 SHILOH MARKETING SERVICES 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 SHILOH MARKETING SERVICES 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.