ANDREW JAMES CARS LTD

Register to unlock more data on OkredoRegister

ANDREW JAMES CARS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11084817

Incorporation date

28/11/2017

Size

Total Exemption Full

Contacts

Registered address

Registered address

First Floor Windmill House, 127-128 Windmill Street, Gravesend, Kent DA12 1BLCopy
copy info iconCopy
See on map
Latest events (Record since 28/11/2017)
dot icon30/09/2025
Total exemption full accounts made up to 2024-12-30
dot icon01/08/2025
Confirmation statement made on 2025-08-01 with updates
dot icon22/07/2025
Director's details changed for Mr James Padgett on 2025-07-22
dot icon22/07/2025
Director's details changed for Mr James Padgett on 2025-07-22
dot icon22/07/2025
Director's details changed for Mr Andrew Padgett on 2025-07-22
dot icon22/07/2025
Director's details changed for Mr Andrew Burrluck on 2025-07-22
dot icon22/07/2025
Director's details changed for Mr Andrew Burrluck on 2025-07-22
dot icon22/07/2025
Registered office address changed from 57 57 Windmill Street Gravesend DA12 1BB England to First Floor Windmill House 127-128 Windmill Street Gravesend Kent DA12 1BL on 2025-07-22
dot icon22/07/2025
Change of details for Mr James Padgett as a person with significant control on 2025-07-22
dot icon22/07/2025
Change of details for Mr Andrew Burrluck as a person with significant control on 2025-07-22
dot icon22/07/2025
Change of details for Mr Andrew Burrluck as a person with significant control on 2025-07-22
dot icon26/09/2024
Micro company accounts made up to 2023-12-30
dot icon19/08/2024
Confirmation statement made on 2024-08-04 with updates
dot icon22/01/2024
Amended total exemption full accounts made up to 2021-12-31
dot icon11/01/2024
Micro company accounts made up to 2022-12-30
dot icon29/09/2023
Previous accounting period shortened from 2022-12-31 to 2022-12-30
dot icon16/08/2023
Confirmation statement made on 2023-08-04 with updates
dot icon05/10/2022
Confirmation statement made on 2022-08-04 with updates
dot icon29/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon12/10/2021
Change of details for Mr Andrew Burrluck as a person with significant control on 2021-10-12
dot icon28/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon27/09/2021
Confirmation statement made on 2021-08-05 with updates
dot icon30/09/2020
Micro company accounts made up to 2019-12-31
dot icon06/08/2020
Change of details for Mr James Padgett as a person with significant control on 2020-07-31
dot icon05/08/2020
Change of details for Mr James Padgett as a person with significant control on 2020-07-31
dot icon05/08/2020
Change of details for Mr James Padgett as a person with significant control on 2020-07-31
dot icon05/08/2020
Director's details changed for Mr James Padgett on 2020-07-31
dot icon05/08/2020
Director's details changed for Mr Andrew Padgett on 2020-07-31
dot icon05/08/2020
Change of details for Mr James Padgett as a person with significant control on 2020-07-31
dot icon05/08/2020
Cessation of Andrew Padgett as a person with significant control on 2020-07-31
dot icon05/08/2020
Confirmation statement made on 2020-08-05 with updates
dot icon27/11/2019
Confirmation statement made on 2019-11-27 with no updates
dot icon27/08/2019
Micro company accounts made up to 2018-12-31
dot icon19/12/2018
Confirmation statement made on 2018-11-27 with no updates
dot icon19/12/2017
Current accounting period extended from 2018-11-30 to 2018-12-31
dot icon19/12/2017
Director's details changed for Mr Andrew Burrluck on 2017-12-19
dot icon19/12/2017
Registered office address changed from 57 Windmill Street 57 Windmill Street Gravesend DA12 1BB England to 57 57 Windmill Street Gravesend DA12 1BB on 2017-12-19
dot icon18/12/2017
Registered office address changed from 57 Windmill Street 57 Windmill Street Gravesend DA12 1BB England to 57 Windmill Street 57 Windmill Street Gravesend DA12 1BB on 2017-12-18
dot icon18/12/2017
Registered office address changed from 19 Weavering Close Rochester ME2 4RQ United Kingdom to 57 Windmill Street 57 Windmill Street Gravesend DA12 1BB on 2017-12-18
dot icon18/12/2017
Director's details changed for Mr James Padgett on 2017-12-18
dot icon28/11/2017
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

4
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/12/2024
dot iconNext confirmation date
01/08/2026
dot iconLast change occurred
30/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/12/2024
dot iconNext account date
30/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
129.01K
-
0.00
55.53K
-
2022
4
110.87K
-
0.00
-
-
2022
4
110.87K
-
0.00
-
-

Employees

2022

Employees

4 Ascended0 % *

Net Assets(GBP)

110.87K £Descended-14.06 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Padgett, Andrew
Director
28/11/2017 - Present
1
Mr James Padgett
Director
28/11/2017 - Present
2
Mr Andrew Burrluck
Director
28/11/2017 - Present
5

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About ANDREW JAMES CARS LTD

ANDREW JAMES CARS LTD is an(a) Active company incorporated on 28/11/2017 with the registered office located at First Floor Windmill House, 127-128 Windmill Street, Gravesend, Kent DA12 1BL. There are currently 3 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of ANDREW JAMES CARS LTD?

toggle

ANDREW JAMES CARS LTD is currently Active. It was registered on 28/11/2017 .

Where is ANDREW JAMES CARS LTD located?

toggle

ANDREW JAMES CARS LTD is registered at First Floor Windmill House, 127-128 Windmill Street, Gravesend, Kent DA12 1BL.

What does ANDREW JAMES CARS LTD do?

toggle

ANDREW JAMES CARS LTD operates in the Sale of used cars and light motor vehicles (45.11/2 - SIC 2007) sector.

How many employees does ANDREW JAMES CARS LTD have?

toggle

ANDREW JAMES CARS LTD had 4 employees in 2022.

What is the latest filing for ANDREW JAMES CARS LTD?

toggle

The latest filing was on 30/09/2025: Total exemption full accounts made up to 2024-12-30.