JUST MOTOR CARE LIMITED

Register to unlock more data on OkredoRegister

JUST MOTOR CARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03055918

Incorporation date

11/05/1995

Size

Small

Contacts

Registered address

Registered address

C/O BM ADVISORY, Arundel House 1 Amberley Court, Whitworth Road, Crawley, West Sussex RH11 7XLCopy
copy info iconCopy
See on map
Latest events (Record since 11/05/1995)
dot icon27/03/2018
Final Gazette dissolved following liquidation
dot icon27/12/2017
Administrator's progress report
dot icon27/12/2017
Notice of move from Administration to Dissolution
dot icon21/08/2017
Administrator's progress report
dot icon22/02/2017
Result of meeting of creditors
dot icon09/02/2017
Statement of affairs with form 2.14B
dot icon01/02/2017
Statement of administrator's proposal
dot icon31/01/2017
Registered office address changed from 18 Hyde Gardens Eastbourne East Sussex BN21 4PT to C/O Bm Advisory Arundel House 1 Amberley Court Whitworth Road Crawley West Sussex RH11 7XL on 2017-02-01
dot icon29/01/2017
Appointment of an administrator
dot icon12/09/2016
Termination of appointment of Tony Perfect as a director on 2016-09-09
dot icon12/09/2016
Termination of appointment of David Eric Beardsmore as a director on 2016-09-06
dot icon05/09/2016
Termination of appointment of Barrie-Jon Jon Waters as a director on 2016-08-16
dot icon15/05/2016
Annual return made up to 2016-05-12 with full list of shareholders
dot icon28/04/2016
Accounts for a small company made up to 2015-09-30
dot icon03/03/2016
Appointment of Mr Barrie-Jon Jon Waters as a director on 2015-12-31
dot icon25/02/2016
Statement of capital following an allotment of shares on 2016-01-05
dot icon22/12/2015
Accounts for a small company made up to 2014-09-30
dot icon18/06/2015
Previous accounting period shortened from 2014-09-30 to 2014-09-29
dot icon11/05/2015
Annual return made up to 2015-05-12 with full list of shareholders
dot icon07/04/2015
Statement of capital following an allotment of shares on 2014-11-01
dot icon30/03/2015
Statement of company's objects
dot icon30/03/2015
Resolutions
dot icon20/05/2014
Annual return made up to 2014-05-12 with full list of shareholders
dot icon09/04/2014
Full accounts made up to 2013-09-30
dot icon08/04/2014
Certificate of change of name
dot icon08/04/2014
Change of name notice
dot icon12/02/2014
Statement of capital following an allotment of shares on 2014-02-05
dot icon09/02/2014
Statement of capital following an allotment of shares on 2014-01-08
dot icon15/08/2013
Statement of capital following an allotment of shares on 2013-08-13
dot icon15/08/2013
Appointment of Mr Igor Alexander Turevsky as a director
dot icon14/08/2013
Resolutions
dot icon06/08/2013
Resolutions
dot icon30/07/2013
Appointment of Mr David Eric Beardsmore as a director
dot icon01/07/2013
Full accounts made up to 2012-09-30
dot icon11/06/2013
Annual return made up to 2013-05-12 with full list of shareholders
dot icon28/02/2013
Resolutions
dot icon03/07/2012
Statement of capital following an allotment of shares on 2012-06-14
dot icon24/05/2012
Annual return made up to 2012-05-12 with full list of shareholders
dot icon23/05/2012
Secretary's details changed for Peter Herbert Coats on 2012-05-24
dot icon23/05/2012
Director's details changed for Peter Herbert Coats on 2012-05-24
dot icon08/03/2012
Full accounts made up to 2011-09-30
dot icon08/11/2011
Termination of appointment of Richard Sidery as a director
dot icon11/08/2011
Registered office address changed from Old Chambers 93-94 West Street Farnham Surrey GU9 7EB on 2011-08-12
dot icon29/06/2011
Total exemption full accounts made up to 2010-09-30
dot icon23/06/2011
Annual return made up to 2011-05-12 with full list of shareholders
dot icon23/06/2011
Director's details changed for Peter Herbert Coats on 2011-06-24
dot icon13/06/2011
Appointment of Mr Tony Perfect as a director
dot icon02/09/2010
Termination of appointment of Richard Longhurst as a director
dot icon24/06/2010
Total exemption full accounts made up to 2009-09-30
dot icon17/06/2010
Annual return made up to 2010-05-12 with full list of shareholders
dot icon12/10/2009
Appointment of Peter Herbert Coats as a secretary
dot icon08/10/2009
Termination of appointment of Malcolm Lewis as a secretary
dot icon29/07/2009
Total exemption full accounts made up to 2008-09-30
dot icon07/06/2009
Return made up to 12/05/09; full list of members
dot icon28/08/2008
Particulars of a mortgage or charge / charge no: 5
dot icon10/08/2008
Total exemption full accounts made up to 2007-09-30
dot icon05/06/2008
Return made up to 12/05/08; full list of members
dot icon14/04/2008
Particulars of a mortgage or charge / charge no: 4
dot icon20/08/2007
Return made up to 12/05/07; full list of members
dot icon29/07/2007
Director's particulars changed
dot icon12/07/2007
Total exemption full accounts made up to 2006-09-30
dot icon19/04/2007
Registered office changed on 20/04/07 from: awm at centaur house centaur house ancells business park ancells road, fleet hampshire GU51 2UJ
dot icon19/07/2006
Director's particulars changed
dot icon29/06/2006
Resolutions
dot icon21/06/2006
Return made up to 12/05/06; full list of members
dot icon21/06/2006
Resolutions
dot icon21/06/2006
Resolutions
dot icon24/05/2006
Total exemption full accounts made up to 2005-09-30
dot icon28/09/2005
Conso 21/09/05
dot icon22/09/2005
Ad 12/08/05--------- £ si 99800@1=99800 £ ic 200/100000
dot icon21/09/2005
New director appointed
dot icon21/09/2005
£ nc 300/1000000 12/08/05
dot icon21/09/2005
Accounting reference date shortened from 31/05/06 to 30/09/05
dot icon20/09/2005
New secretary appointed
dot icon20/09/2005
New director appointed
dot icon20/09/2005
Director resigned
dot icon20/09/2005
Secretary resigned
dot icon14/09/2005
Total exemption full accounts made up to 2005-05-31
dot icon16/06/2005
Return made up to 12/05/05; full list of members
dot icon11/04/2005
New director appointed
dot icon22/03/2005
Director resigned
dot icon22/03/2005
New director appointed
dot icon21/10/2004
Return made up to 12/05/04; full list of members
dot icon01/04/2004
Total exemption small company accounts made up to 2003-05-31
dot icon22/10/2003
Return made up to 12/05/03; full list of members
dot icon05/08/2003
Total exemption small company accounts made up to 2002-05-31
dot icon03/08/2003
Resolutions
dot icon03/08/2003
Resolutions
dot icon03/08/2003
Resolutions
dot icon03/08/2003
£ nc 1000/300 23/11/01
dot icon03/08/2003
Memorandum and Articles of Association
dot icon03/08/2003
Resolutions
dot icon03/08/2003
Return made up to 12/05/02; full list of members
dot icon20/06/2003
Registered office changed on 21/06/03 from: unit 6 bellbrook enterprise centre bellbrook industrial estate uckfield east sussex TN22 1QZ
dot icon17/03/2003
Particulars of mortgage/charge
dot icon04/03/2003
New secretary appointed
dot icon04/03/2003
Secretary resigned
dot icon30/12/2002
Registered office changed on 31/12/02 from: 18 hyde gardens eastbourne east sussex BN21 4PT
dot icon22/07/2002
Particulars of mortgage/charge
dot icon28/03/2002
Total exemption small company accounts made up to 2001-05-31
dot icon26/03/2002
Particulars of mortgage/charge
dot icon29/10/2001
Registered office changed on 30/10/01 from: bell walk house bell walk uckfield east sussex TN22 5DQ
dot icon11/10/2001
Director resigned
dot icon11/10/2001
Secretary resigned
dot icon11/10/2001
New secretary appointed
dot icon10/10/2001
Director resigned
dot icon04/10/2001
New director appointed
dot icon12/08/2001
New secretary appointed
dot icon12/08/2001
Director resigned
dot icon12/08/2001
Director resigned
dot icon31/05/2001
Return made up to 12/05/01; full list of members
dot icon01/04/2001
Full accounts made up to 2000-05-31
dot icon12/06/2000
Return made up to 12/05/00; full list of members
dot icon07/03/2000
Full accounts made up to 1999-05-31
dot icon24/08/1999
Ad 02/08/99--------- £ si 100@1=100 £ ic 100/200
dot icon24/08/1999
Resolutions
dot icon12/05/1999
Return made up to 12/05/99; full list of members
dot icon31/03/1999
Full accounts made up to 1998-05-31
dot icon08/10/1998
Director's particulars changed
dot icon03/06/1998
Return made up to 12/05/98; change of members
dot icon01/04/1998
Full accounts made up to 1997-05-31
dot icon13/08/1997
Director's particulars changed
dot icon13/08/1997
Return made up to 12/05/97; change of members
dot icon16/06/1997
Registered office changed on 17/06/97 from: 122-124 high street uckfield east sussex TN22 1PX
dot icon13/03/1997
Ad 24/05/96--------- £ si 98@1=98 £ ic 2/100
dot icon13/03/1997
Full accounts made up to 1996-05-31
dot icon24/07/1996
Return made up to 12/05/96; full list of members
dot icon24/07/1996
New director appointed
dot icon24/07/1996
New director appointed
dot icon24/07/1996
New secretary appointed;new director appointed
dot icon24/07/1996
Secretary resigned
dot icon26/07/1995
Accounting reference date notified as 31/05
dot icon23/05/1995
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon11/05/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2015
dot iconLast change occurred
29/09/2015

Accounts

dot iconAccounts
Small
dot iconLast made up date
29/09/2015
dot iconNext account date
29/09/2016
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Winder, Paul Raymond
Secretary
24/05/1996 - 31/05/2001
4
Rusby, Anne Louise
Director
24/05/1996 - 02/10/2001
-
Longhurst, Richard
Director
03/03/2005 - 18/08/2010
-
Coats, Peter Herbert
Secretary
30/09/2009 - Present
-
Luxford, Jeremy Paul
Director
03/10/2001 - 03/03/2005
3

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About JUST MOTOR CARE LIMITED

JUST MOTOR CARE LIMITED is an(a) Dissolved company incorporated on 11/05/1995 with the registered office located at C/O BM ADVISORY, Arundel House 1 Amberley Court, Whitworth Road, Crawley, West Sussex RH11 7XL. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of JUST MOTOR CARE LIMITED?

toggle

JUST MOTOR CARE LIMITED is currently Dissolved. It was registered on 11/05/1995 and dissolved on 27/03/2018.

Where is JUST MOTOR CARE LIMITED located?

toggle

JUST MOTOR CARE LIMITED is registered at C/O BM ADVISORY, Arundel House 1 Amberley Court, Whitworth Road, Crawley, West Sussex RH11 7XL.

What does JUST MOTOR CARE LIMITED do?

toggle

JUST MOTOR CARE LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for JUST MOTOR CARE LIMITED?

toggle

The latest filing was on 27/03/2018: Final Gazette dissolved following liquidation.