JC 4X4 TRADE CARS LIMITED

Register to unlock more data on OkredoRegister

JC 4X4 TRADE CARS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04060774

Incorporation date

29/08/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Practice, 2 New Street, Ledbury HR8 2DXCopy
copy info iconCopy
See on map
Latest events (Record since 29/08/2000)
dot icon27/08/2025
Confirmation statement made on 2025-08-23 with no updates
dot icon02/05/2025
Total exemption full accounts made up to 2024-08-31
dot icon06/09/2024
Confirmation statement made on 2024-08-23 with no updates
dot icon24/05/2024
Registered office address changed from Tanhouse Farmhouse Upton Bishop Herefordshire HR9 7UP England to The Practice 2 New Street Ledbury HR8 2DX on 2024-05-24
dot icon24/05/2024
Total exemption full accounts made up to 2023-08-31
dot icon29/08/2023
Confirmation statement made on 2023-08-23 with no updates
dot icon17/05/2023
Total exemption full accounts made up to 2022-08-31
dot icon02/03/2023
Secretary's details changed for Catherine Cohen on 2023-03-02
dot icon20/10/2022
Certificate of change of name
dot icon30/09/2022
Confirmation statement made on 2022-08-23 with no updates
dot icon30/09/2022
Director's details changed for Mr Jason Cohen on 2022-09-28
dot icon30/09/2022
Change of details for Mr Jason Cohen as a person with significant control on 2022-09-28
dot icon30/09/2022
Registered office address changed from Tumble Wood South Park Avenue Chorleywood Rickmansworth Hertfordshire WD3 5DZ England to Tanhouse Farmhouse Upton Bishop Herefordshire HR9 7UP on 2022-09-30
dot icon16/06/2022
Change of details for Mr Jason Cohen as a person with significant control on 2022-05-26
dot icon06/06/2022
Satisfaction of charge 1 in full
dot icon31/05/2022
Total exemption full accounts made up to 2021-08-31
dot icon26/05/2022
Change of details for Mr Jason Cohen as a person with significant control on 2022-05-26
dot icon26/05/2022
Secretary's details changed for Catherine Cohen on 2022-05-26
dot icon26/05/2022
Registered office address changed from Autocentre Northwood Pinner Road Northwood Middlesex HA6 1DD to Tumble Wood South Park Avenue Chorleywood Rickmansworth Hertfordshire WD3 5DZ on 2022-05-26
dot icon06/09/2021
Confirmation statement made on 2021-08-23 with no updates
dot icon28/05/2021
Total exemption full accounts made up to 2020-08-31
dot icon28/10/2020
Confirmation statement made on 2020-08-23 with no updates
dot icon19/05/2020
Total exemption full accounts made up to 2019-08-31
dot icon23/08/2019
Confirmation statement made on 2019-08-23 with no updates
dot icon15/08/2019
Confirmation statement made on 2019-08-05 with no updates
dot icon30/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon15/08/2018
Confirmation statement made on 2018-08-15 with no updates
dot icon29/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon23/08/2017
Confirmation statement made on 2017-08-23 with no updates
dot icon05/04/2017
Total exemption small company accounts made up to 2016-08-31
dot icon07/09/2016
Confirmation statement made on 2016-08-25 with updates
dot icon31/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon14/09/2015
Annual return made up to 2015-08-25 with full list of shareholders
dot icon28/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon06/11/2014
Amended total exemption small company accounts made up to 2013-08-31
dot icon02/09/2014
Annual return made up to 2014-08-25 with full list of shareholders
dot icon02/09/2014
Director's details changed for Mr Jason Cohen on 2014-03-01
dot icon27/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon15/10/2013
Annual return made up to 2013-08-25 with full list of shareholders
dot icon15/10/2013
Secretary's details changed for Catherine Cohen on 2009-10-01
dot icon28/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon03/09/2012
Annual return made up to 2012-08-25 with full list of shareholders
dot icon28/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon03/11/2011
Director's details changed for Jason Cohen on 2011-11-03
dot icon01/09/2011
Annual return made up to 2011-08-25 with full list of shareholders
dot icon23/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon26/08/2010
Director's details changed for Jason Cohen on 2009-11-21
dot icon26/08/2010
Annual return made up to 2010-08-25 with full list of shareholders
dot icon26/08/2010
Director's details changed for Jason Cohen on 2009-11-21
dot icon28/05/2010
Total exemption small company accounts made up to 2009-08-31
dot icon28/08/2009
Return made up to 25/08/09; full list of members
dot icon16/06/2009
Total exemption small company accounts made up to 2008-08-31
dot icon28/08/2008
Return made up to 25/08/08; full list of members
dot icon28/08/2008
Director's change of particulars / jason cohen / 01/07/2008
dot icon13/03/2008
Total exemption full accounts made up to 2007-08-31
dot icon29/08/2007
Return made up to 25/08/07; full list of members
dot icon20/04/2007
Registered office changed on 20/04/07 from: 108-110 pembroke road ruislip manor ruislip middlesex HA4 8NW
dot icon17/04/2007
Certificate of change of name
dot icon21/03/2007
Total exemption full accounts made up to 2006-08-31
dot icon24/02/2007
Particulars of mortgage/charge
dot icon25/09/2006
Return made up to 25/08/06; full list of members
dot icon25/09/2006
Director's particulars changed
dot icon06/06/2006
Total exemption full accounts made up to 2005-08-31
dot icon25/08/2005
Return made up to 25/08/05; full list of members
dot icon01/07/2005
Total exemption full accounts made up to 2004-08-31
dot icon16/09/2004
Return made up to 29/08/04; full list of members
dot icon05/04/2004
Certificate of change of name
dot icon28/01/2004
Total exemption full accounts made up to 2003-08-31
dot icon07/11/2003
Return made up to 29/08/03; full list of members
dot icon15/08/2003
Secretary's particulars changed
dot icon28/06/2003
Registered office changed on 28/06/03 from: 55 high street hoddesdon hertfordshire EN11 8TQ
dot icon28/06/2003
New secretary appointed
dot icon28/06/2003
Total exemption full accounts made up to 2002-08-31
dot icon21/11/2002
Return made up to 29/08/02; full list of members
dot icon29/06/2002
Total exemption small company accounts made up to 2001-08-31
dot icon24/10/2001
Return made up to 29/08/01; full list of members
dot icon20/09/2001
Ad 01/02/01--------- £ si 98@1=98 £ ic 2/100
dot icon22/08/2001
Registered office changed on 22/08/01 from: 76 whitchurch road cardiff south glamorgan CF14 3LX
dot icon22/08/2001
New secretary appointed
dot icon22/08/2001
New director appointed
dot icon22/08/2001
Secretary resigned
dot icon22/08/2001
Director resigned
dot icon29/08/2000
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

1
2022
change arrow icon+22.96 % *

* during past year

Cash in Bank

£306,896.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
23/08/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
420.58K
-
0.00
249.58K
-
2022
1
341.41K
-
0.00
306.90K
-
2022
1
341.41K
-
0.00
306.90K
-

Employees

2022

Employees

1 Descended-50 % *

Net Assets(GBP)

341.41K £Descended-18.82 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

306.90K £Ascended22.96 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cohen, Jason
Director
01/02/2001 - Present
-
Cohen, Catherine
Secretary
01/12/2002 - Present
-
Key Legal Services (Nominees) Limited
Nominee Director
28/08/2000 - 31/01/2001
4782
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Nominee Secretary
28/08/2000 - 31/01/2001
4893
Cohen, Melaine
Secretary
31/01/2001 - 30/11/2002
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About JC 4X4 TRADE CARS LIMITED

JC 4X4 TRADE CARS LIMITED is an(a) Active company incorporated on 29/08/2000 with the registered office located at The Practice, 2 New Street, Ledbury HR8 2DX. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of JC 4X4 TRADE CARS LIMITED?

toggle

JC 4X4 TRADE CARS LIMITED is currently Active. It was registered on 29/08/2000 .

Where is JC 4X4 TRADE CARS LIMITED located?

toggle

JC 4X4 TRADE CARS LIMITED is registered at The Practice, 2 New Street, Ledbury HR8 2DX.

What does JC 4X4 TRADE CARS LIMITED do?

toggle

JC 4X4 TRADE CARS LIMITED operates in the Sale of new cars and light motor vehicles (45.11/1 - SIC 2007) sector.

How many employees does JC 4X4 TRADE CARS LIMITED have?

toggle

JC 4X4 TRADE CARS LIMITED had 1 employees in 2022.

What is the latest filing for JC 4X4 TRADE CARS LIMITED?

toggle

The latest filing was on 27/08/2025: Confirmation statement made on 2025-08-23 with no updates.