CLARE JAMES AUTOMOTIVE LIMITED

Register to unlock more data on OkredoRegister

CLARE JAMES AUTOMOTIVE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05082322

Incorporation date

24/03/2004

Size

Group

Contacts

Registered address

Registered address

The Pinnacle, 170 Midsummer Boulevard, Milton Keynes MK9 1FECopy
copy info iconCopy
See on map
Latest events (Record since 24/03/2004)
dot icon26/03/2026
Confirmation statement made on 2026-03-24 with no updates
dot icon01/10/2025
Group of companies' accounts made up to 2025-03-31
dot icon29/04/2025
Confirmation statement made on 2025-03-24 with no updates
dot icon27/11/2024
Group of companies' accounts made up to 2024-03-31
dot icon14/06/2024
Part of the property or undertaking has been released and no longer forms part of charge 050823220027
dot icon14/06/2024
Part of the property or undertaking has been released and no longer forms part of charge 2
dot icon14/06/2024
Part of the property or undertaking has been released and no longer forms part of charge 13
dot icon29/04/2024
Confirmation statement made on 2024-03-24 with no updates
dot icon15/09/2023
Group of companies' accounts made up to 2023-03-31
dot icon21/04/2023
Confirmation statement made on 2023-03-24 with no updates
dot icon04/08/2022
Group of companies' accounts made up to 2022-03-31
dot icon02/05/2022
Confirmation statement made on 2022-03-24 with no updates
dot icon26/04/2022
Change of share class name or designation
dot icon10/11/2021
Group of companies' accounts made up to 2021-03-31
dot icon24/03/2021
Confirmation statement made on 2021-03-24 with no updates
dot icon16/12/2020
Group of companies' accounts made up to 2020-03-31
dot icon22/07/2020
Previous accounting period shortened from 2020-07-31 to 2020-03-31
dot icon20/06/2020
Group of companies' accounts made up to 2019-07-31
dot icon20/04/2020
Confirmation statement made on 2020-03-24 with no updates
dot icon18/03/2020
Termination of appointment of John Millington as a secretary on 2020-03-17
dot icon18/03/2020
Appointment of Sarah Ann Richardson as a secretary on 2020-03-17
dot icon15/04/2019
Confirmation statement made on 2019-03-24 with no updates
dot icon28/11/2018
Group of companies' accounts made up to 2018-07-31
dot icon09/04/2018
Confirmation statement made on 2018-03-24 with updates
dot icon12/01/2018
Group of companies' accounts made up to 2017-07-31
dot icon06/10/2017
Cancellation of shares. Statement of capital on 2017-09-12
dot icon06/10/2017
Purchase of own shares.
dot icon13/09/2017
Termination of appointment of Michael Charles Ostrowski as a director on 2017-09-13
dot icon29/03/2017
Confirmation statement made on 2017-03-24 with updates
dot icon02/03/2017
Group of companies' accounts made up to 2016-07-31
dot icon28/02/2017
Group of companies' accounts made up to 2015-12-30
dot icon21/02/2017
Previous accounting period shortened from 2016-12-30 to 2016-07-31
dot icon14/02/2017
Satisfaction of charge 050823220032 in full
dot icon07/02/2017
Registration of charge 050823220040, created on 2017-02-06
dot icon07/02/2017
Registration of charge 050823220041, created on 2017-02-06
dot icon29/09/2016
Previous accounting period shortened from 2015-12-31 to 2015-12-30
dot icon20/07/2016
Satisfaction of charge 050823220032 in full
dot icon20/07/2016
Satisfaction of charge 24 in full
dot icon20/07/2016
Satisfaction of charge 050823220030 in full
dot icon20/07/2016
Satisfaction of charge 11 in full
dot icon20/07/2016
Satisfaction of charge 050823220033 in full
dot icon20/07/2016
Satisfaction of charge 050823220034 in full
dot icon20/07/2016
Satisfaction of charge 23 in full
dot icon20/07/2016
Satisfaction of charge 050823220039 in full
dot icon20/07/2016
Satisfaction of charge 050823220035 in full
dot icon31/05/2016
Part of the property or undertaking has been released and no longer forms part of charge 23
dot icon31/05/2016
Part of the property or undertaking has been released and no longer forms part of charge 23
dot icon31/05/2016
Part of the property or undertaking has been released and no longer forms part of charge 24
dot icon31/05/2016
Part of the property or undertaking has been released and no longer forms part of charge 24
dot icon17/05/2016
Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 3
dot icon16/05/2016
Satisfaction of charge 050823220031 in full
dot icon16/05/2016
Satisfaction of charge 050823220037 in full
dot icon16/05/2016
Satisfaction of charge 050823220038 in full
dot icon16/05/2016
Satisfaction of charge 050823220028 in full
dot icon16/05/2016
Part of the property or undertaking has been released from charge 23
dot icon15/04/2016
Annual return made up to 2016-03-24 with full list of shareholders
dot icon19/11/2015
Group of companies' accounts made up to 2014-12-31
dot icon16/11/2015
Particulars of variation of rights attached to shares
dot icon16/11/2015
Resolutions
dot icon20/04/2015
Annual return made up to 2015-03-24 with full list of shareholders
dot icon05/02/2015
Satisfaction of charge 050823220036 in full
dot icon05/02/2015
Part of the property or undertaking has been released and no longer forms part of charge 24
dot icon05/02/2015
Satisfaction of charge 22 in full
dot icon05/02/2015
Satisfaction of charge 050823220029 in full
dot icon17/12/2014
Group of companies' accounts made up to 2013-12-31
dot icon17/09/2014
Registration of charge 050823220034, created on 2014-09-12
dot icon17/09/2014
Registration of charge 050823220033, created on 2014-09-12
dot icon17/09/2014
Registration of charge 050823220035, created on 2014-09-12
dot icon17/09/2014
Registration of charge 050823220038, created on 2014-09-12
dot icon17/09/2014
Registration of charge 050823220039, created on 2014-09-12
dot icon17/09/2014
Registration of charge 050823220036, created on 2014-09-12
dot icon17/09/2014
Registration of charge 050823220037, created on 2014-09-12
dot icon16/09/2014
Registration of charge 050823220027, created on 2014-09-12
dot icon16/09/2014
Registration of charge 050823220032, created on 2014-09-12
dot icon16/09/2014
Satisfaction of charge 14 in full
dot icon16/09/2014
Satisfaction of charge 15 in full
dot icon16/09/2014
Satisfaction of charge 19 in full
dot icon16/09/2014
Satisfaction of charge 17 in full
dot icon16/09/2014
Satisfaction of charge 20 in full
dot icon16/09/2014
Satisfaction of charge 18 in full
dot icon16/09/2014
Satisfaction of charge 16 in full
dot icon16/09/2014
Satisfaction of charge 21 in full
dot icon16/09/2014
Satisfaction of charge 25 in full
dot icon16/09/2014
Satisfaction of charge 26 in full
dot icon16/09/2014
Registration of charge 050823220028, created on 2014-09-12
dot icon16/09/2014
Registration of charge 050823220030, created on 2014-09-12
dot icon16/09/2014
Registration of charge 050823220029, created on 2014-09-12
dot icon16/09/2014
Registration of charge 050823220031, created on 2014-09-12
dot icon07/04/2014
Annual return made up to 2014-03-24 with full list of shareholders
dot icon24/04/2013
Group of companies' accounts made up to 2012-12-31
dot icon15/04/2013
Annual return made up to 2013-03-24 with full list of shareholders
dot icon17/12/2012
Current accounting period extended from 2012-06-30 to 2012-12-31
dot icon29/06/2012
Particulars of a mortgage or charge / charge no: 25
dot icon29/06/2012
Particulars of a mortgage or charge / charge no: 26
dot icon27/03/2012
Annual return made up to 2012-03-24 with full list of shareholders
dot icon04/02/2012
Particulars of a mortgage or charge / charge no: 23
dot icon04/02/2012
Particulars of a mortgage or charge / charge no: 24
dot icon31/10/2011
Group of companies' accounts made up to 2011-06-30
dot icon25/03/2011
Annual return made up to 2011-03-24 with full list of shareholders
dot icon11/02/2011
Particulars of a mortgage or charge / charge no: 22
dot icon08/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon08/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon08/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon08/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon08/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon08/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon08/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon08/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon08/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon04/02/2011
Particulars of a mortgage or charge / charge no: 17
dot icon04/02/2011
Particulars of a mortgage or charge / charge no: 16
dot icon04/02/2011
Particulars of a mortgage or charge / charge no: 18
dot icon04/02/2011
Particulars of a mortgage or charge / charge no: 20
dot icon04/02/2011
Particulars of a mortgage or charge / charge no: 19
dot icon04/02/2011
Particulars of a mortgage or charge / charge no: 21
dot icon07/01/2011
Particulars of a mortgage or charge / charge no: 14
dot icon07/01/2011
Particulars of a mortgage or charge / charge no: 15
dot icon05/11/2010
Registered office address changed from 252 Upper Third Street Grafton Gate East Central Milton Keynes Buckinghamshire MK9 1DZ on 2010-11-05
dot icon29/10/2010
Group of companies' accounts made up to 2010-06-30
dot icon21/04/2010
Annual return made up to 2010-03-24 with full list of shareholders
dot icon19/04/2010
Register(s) moved to registered inspection location
dot icon19/04/2010
Director's details changed for John Millington on 2010-04-06
dot icon19/04/2010
Director's details changed for Ian James Rutter on 2010-04-06
dot icon19/04/2010
Register inspection address has been changed
dot icon19/04/2010
Secretary's details changed for John Millington on 2010-04-06
dot icon19/04/2010
Director's details changed for Mr Michael Charles Ostrowski on 2010-04-06
dot icon01/02/2010
Particulars of a mortgage or charge / charge no: 13
dot icon21/11/2009
Group of companies' accounts made up to 2009-06-30
dot icon19/05/2009
Group of companies' accounts made up to 2008-06-30
dot icon20/04/2009
Return made up to 24/03/09; full list of members
dot icon27/02/2009
Particulars of a mortgage or charge / charge no: 12
dot icon04/02/2009
Appointment terminated secretary dws secretaries LIMITED
dot icon22/01/2009
Secretary appointed dws secretaries LIMITED
dot icon05/09/2008
Particulars of a mortgage or charge / charge no: 11
dot icon02/09/2008
Particulars of a charge subject to which a property has been acquired / charge no: 7
dot icon02/09/2008
Particulars of a charge subject to which a property has been acquired / charge no: 8
dot icon02/09/2008
Particulars of a charge subject to which a property has been acquired / charge no: 10
dot icon02/09/2008
Particulars of a charge subject to which a property has been acquired / charge no: 9
dot icon09/05/2008
Particulars of a mortgage or charge / charge no: 6
dot icon27/03/2008
Return made up to 24/03/08; full list of members
dot icon17/01/2008
Group of companies' accounts made up to 2007-06-30
dot icon01/12/2007
New director appointed
dot icon20/11/2007
Resolutions
dot icon20/11/2007
Resolutions
dot icon24/05/2007
Full accounts made up to 2006-06-30
dot icon18/05/2007
Particulars of mortgage/charge
dot icon09/05/2007
Particulars of mortgage/charge
dot icon20/04/2007
Return made up to 24/03/07; full list of members
dot icon11/07/2006
Ad 30/06/06--------- £ si 40000@1=40000 £ ic 110000/150000
dot icon11/07/2006
Resolutions
dot icon03/05/2006
Return made up to 24/03/06; full list of members
dot icon16/02/2006
Full accounts made up to 2005-06-30
dot icon06/04/2005
Return made up to 24/03/05; full list of members
dot icon07/10/2004
Accounting reference date extended from 31/03/05 to 30/06/05
dot icon10/09/2004
Secretary resigned
dot icon17/08/2004
Ad 13/07/04--------- £ si 109990@1=109990 £ ic 10/110000
dot icon17/08/2004
Nc inc already adjusted 10/05/04
dot icon17/08/2004
Resolutions
dot icon17/08/2004
Resolutions
dot icon20/07/2004
Particulars of mortgage/charge
dot icon20/07/2004
Particulars of mortgage/charge
dot icon19/07/2004
Resolutions
dot icon19/07/2004
Resolutions
dot icon19/07/2004
Resolutions
dot icon19/07/2004
Resolutions
dot icon19/07/2004
New secretary appointed
dot icon19/07/2004
Registered office changed on 19/07/04 from: 5 lingfield avenue, hazel grove stockport cheshire SK7 4SL
dot icon16/07/2004
Particulars of mortgage/charge
dot icon24/03/2004
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon-24.64 % *

* during past year

Cash in Bank

£91,950.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
24/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
1.94M
-
0.00
122.02K
-
2023
0
2.10M
-
0.00
91.95K
-
2023
0
2.10M
-
0.00
91.95K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

2.10M £Ascended7.77 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

91.95K £Descended-24.64 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Millington, John
Director
24/03/2004 - Present
8
Rutter, Ian James
Director
24/03/2004 - Present
10

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLARE JAMES AUTOMOTIVE LIMITED

CLARE JAMES AUTOMOTIVE LIMITED is an(a) Active company incorporated on 24/03/2004 with the registered office located at The Pinnacle, 170 Midsummer Boulevard, Milton Keynes MK9 1FE. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CLARE JAMES AUTOMOTIVE LIMITED?

toggle

CLARE JAMES AUTOMOTIVE LIMITED is currently Active. It was registered on 24/03/2004 .

Where is CLARE JAMES AUTOMOTIVE LIMITED located?

toggle

CLARE JAMES AUTOMOTIVE LIMITED is registered at The Pinnacle, 170 Midsummer Boulevard, Milton Keynes MK9 1FE.

What does CLARE JAMES AUTOMOTIVE LIMITED do?

toggle

CLARE JAMES AUTOMOTIVE LIMITED operates in the Sale of new cars and light motor vehicles (45.11/1 - SIC 2007) sector.

What is the latest filing for CLARE JAMES AUTOMOTIVE LIMITED?

toggle

The latest filing was on 26/03/2026: Confirmation statement made on 2026-03-24 with no updates.