Goudhurst
Cranbrook
Kent
TN17 1EP
Director Name | Mr Joe Nicholas Wilson |
---|---|
Date of Birth | December 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 July 2022(57 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | Winchester Stables 18 Winchester Walk London SE1 9AG |
Director Name | Miss Wendy Elkins |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(27 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 18 November 1994) |
Role | Secretary-Book-Keeper |
Correspondence Address | Rosemount Church Road Bramshott Liphook Hampshire GU30 7SQ |
Director Name | Mr Brian James McDermott |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(27 years, 3 months after company formation) |
Appointment Duration | 16 years, 3 months (resigned 08 April 2008) |
Role | Garage Proprietor |
Correspondence Address | 22 Great Marlow Hook Hampshire RG27 9UA |
Secretary Name | Miss Wendy Elkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(27 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 18 November 1994) |
Role | Company Director |
Correspondence Address | Rosemount Church Road Bramshott Liphook Hampshire GU30 7SQ |
Secretary Name | Leslie Ernest Butler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 1994(30 years, 1 month after company formation) |
Appointment Duration | 9 years, 11 months (resigned 19 October 2004) |
Role | Company Director |
Correspondence Address | Cronulla Thursley Road Elstead Godalming Surrey GU8 6ED |
Secretary Name | Gillian Louise McDermott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 2004(40 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 18 July 2008) |
Role | Area Manager |
Country of Residence | United Kingdom |
Correspondence Address | 22 Great Marlow Hook Hampshire RG27 9UA |
Director Name | Gillian Louise McDermott |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2008(43 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 13 May 2010) |
Role | Retail Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | 22 Great Marlow Hook Hampshire RG27 9UA |
Secretary Name | Martin Coakley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 2008(43 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 13 May 2010) |
Role | Company Director |
Correspondence Address | 12 Hazelbank Close Liphook Hampshire GU30 7BY |
Director Name | Mrs Melissa Jane Kingston Cannon |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2010(45 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 10 September 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | High Road House The Clump Rickmansworth Hertfordshire WD3 4BG |
Director Name | Mr Warren Russell Harrocks |
---|---|
Date of Birth | May 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2010(45 years, 7 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 08 November 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | High Road House The Clump Rickmansworth Hertfordshire WD3 4BG |
Director Name | Mrs Sarah Montague-Wilson |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2013(48 years, 11 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 01 July 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Oaks Lidwells Lane Goudhurst Cranbrook Kent TN17 1EP |
Secretary Name | Mrs Ann Brown Bell |
---|---|
Status | Resigned |
Appointed | 16 November 2015(51 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 14 December 2017) |
Role | Company Director |
Correspondence Address | 29 Mossman Drive Caddington Luton LU1 4EX |
Website | jd-motors.co.uk |
---|---|
Telephone | 01420 544644 |
Telephone region | Alton |
Registered Address | Winchester Stables 18 Winchester Walk London SE1 9AG |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Green Turtle Properties LTD 50.00% Ordinary |
---|---|
100 at £1 | Green Turtle Properties LTD 50.00% Preferred |
Year | 2014 |
---|---|
Net Worth | £683,545 |
Cash | £29,352 |
Current Liabilities | £65,633 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 31 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (9 months from now) |
18 January 1989 | Delivered on: 25 January 1989 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All moneys due etc. Particulars: Rushmoor garage tilford road farnham surrey title no sy 210213 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|
11 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
---|---|
30 December 2020 | Micro company accounts made up to 31 December 2019 (5 pages) |
10 December 2020 | Registered office address changed from 5 Flat 30 Elm Park Gardens London SW10 9QQ England to Winchester Stables 18 Winchester Walk London SE1 9AG on 10 December 2020 (1 page) |
9 December 2020 | Satisfaction of charge 1 in full (1 page) |
30 March 2020 | Registered office address changed from C/O Ashley Wilson Solicitors Llp 18 Winchester Walk London SE1 9AG England to 5 Flat 30 Elm Park Gardens London SW10 9QQ on 30 March 2020 (1 page) |
2 March 2020 | Registered office address changed from 26 C/O Ashley Wilson Solicitors Llp 26 Ives Street London SW3 2nd England to C/O Ashley Wilson Solicitors Llp 18 Winchester Walk London SE1 9AG on 2 March 2020 (1 page) |
6 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
30 September 2019 | Micro company accounts made up to 31 December 2018 (5 pages) |
26 June 2019 | Registered office address changed from Windsor House 40-41 Great Castle Street London W1W 8LU to 26 C/O Ashley Wilson Solicitors Llp 26 Ives Street London SW3 2nd on 26 June 2019 (1 page) |
15 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
28 September 2018 | Micro company accounts made up to 31 December 2017 (5 pages) |
28 February 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
14 December 2017 | Termination of appointment of Ann Brown Bell as a secretary on 14 December 2017 (1 page) |
14 December 2017 | Termination of appointment of Ann Brown Bell as a secretary on 14 December 2017 (1 page) |
30 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
30 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
10 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
10 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
11 March 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-03-11
|
11 March 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-03-11
|
16 November 2015 | Appointment of Mrs Ann Brown Bell as a secretary on 16 November 2015 (2 pages) |
16 November 2015 | Appointment of Mrs Ann Brown Bell as a secretary on 16 November 2015 (2 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
2 May 2015 | Compulsory strike-off action has been discontinued (1 page) |
2 May 2015 | Compulsory strike-off action has been discontinued (1 page) |
1 May 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-05-01
|
28 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
28 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
20 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-20
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
27 September 2013 | Appointment of Mrs Sarah Montague-Wilson as a director (2 pages) |
27 September 2013 | Appointment of Mrs Sarah Montague-Wilson as a director (2 pages) |
18 September 2013 | Termination of appointment of Melissa Cannon as a director (1 page) |
18 September 2013 | Termination of appointment of Melissa Cannon as a director (1 page) |
28 March 2013 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
28 March 2013 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
30 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
30 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
29 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
29 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
16 January 2012 | Registered office address changed from Savoy House Savoy Circus London England W3 7DA United Kingdom on 16 January 2012 (1 page) |
16 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
16 January 2012 | Registered office address changed from Savoy House Savoy Circus London England W3 7DA United Kingdom on 16 January 2012 (1 page) |
16 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
2 February 2011 | Registered office address changed from 57 Buckingham Gate St James's Park London SW1E 6AJ on 2 February 2011 (1 page) |
2 February 2011 | Registered office address changed from 57 Buckingham Gate St James's Park London SW1E 6AJ on 2 February 2011 (1 page) |
2 February 2011 | Registered office address changed from 57 Buckingham Gate St James's Park London SW1E 6AJ on 2 February 2011 (1 page) |
11 January 2011 | Termination of appointment of Warren Harrocks as a director (1 page) |
11 January 2011 | Termination of appointment of Warren Harrocks as a director (1 page) |
6 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
6 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
25 June 2010 | Accounts for a dormant company made up to 31 December 2009 (11 pages) |
25 June 2010 | Accounts for a dormant company made up to 31 December 2009 (11 pages) |
18 June 2010 | Appointment of Mr Anthony Ashley Wilson as a director (2 pages) |
18 June 2010 | Termination of appointment of Gillian Mcdermott as a director (1 page) |
18 June 2010 | Appointment of Mr Warren Russell Harrocks as a director (2 pages) |
18 June 2010 | Appointment of Mr Warren Russell Harrocks as a director (2 pages) |
18 June 2010 | Appointment of Mrs Melissa Jane Kingston Cannon as a director (2 pages) |
18 June 2010 | Appointment of Mr Anthony Ashley Wilson as a director (2 pages) |
18 June 2010 | Termination of appointment of Martin Coakley as a secretary (1 page) |
18 June 2010 | Termination of appointment of Gillian Mcdermott as a director (1 page) |
18 June 2010 | Appointment of Mrs Melissa Jane Kingston Cannon as a director (2 pages) |
18 June 2010 | Termination of appointment of Martin Coakley as a secretary (1 page) |
15 June 2010 | Registered office address changed from 22 Great Marlow Hook Hampshire RG27 9UA on 15 June 2010 (3 pages) |
15 June 2010 | Registered office address changed from 22 Great Marlow Hook Hampshire RG27 9UA on 15 June 2010 (3 pages) |
25 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
25 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
4 November 2009 | Total exemption full accounts made up to 31 December 2008 (11 pages) |
4 November 2009 | Total exemption full accounts made up to 31 December 2008 (11 pages) |
21 January 2009 | Appointment terminate, director brian james mcdermott logged form (2 pages) |
21 January 2009 | Appointment terminate, director brian james mcdermott logged form (2 pages) |
20 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
20 January 2009 | Appointment terminated director brian mcdermott (1 page) |
20 January 2009 | Appointment terminated director brian mcdermott (1 page) |
20 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
26 November 2008 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
26 November 2008 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
15 August 2008 | Return made up to 31/12/07; full list of members (6 pages) |
15 August 2008 | Return made up to 31/12/07; full list of members (6 pages) |
1 August 2008 | Secretary appointed martin coakley (2 pages) |
1 August 2008 | Director appointed gillian louise mcdermott (2 pages) |
1 August 2008 | Secretary appointed martin coakley (2 pages) |
1 August 2008 | Appointment terminated secretary gillian mcdermott (1 page) |
1 August 2008 | Director appointed gillian louise mcdermott (2 pages) |
1 August 2008 | Appointment terminated secretary gillian mcdermott (1 page) |
13 November 2007 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
13 November 2007 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
27 April 2007 | Return made up to 31/12/06; change of members (7 pages) |
27 April 2007 | Return made up to 31/12/06; change of members (7 pages) |
20 November 2006 | Total exemption full accounts made up to 31 December 2005 (11 pages) |
20 November 2006 | Total exemption full accounts made up to 31 December 2005 (11 pages) |
18 April 2006 | Return made up to 31/12/05; full list of members (7 pages) |
18 April 2006 | Return made up to 31/12/05; full list of members (7 pages) |
9 November 2005 | Total exemption full accounts made up to 31 December 2004 (11 pages) |
9 November 2005 | Total exemption full accounts made up to 31 December 2004 (11 pages) |
31 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
31 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
15 November 2004 | Total exemption full accounts made up to 31 December 2003 (12 pages) |
15 November 2004 | Total exemption full accounts made up to 31 December 2003 (12 pages) |
11 November 2004 | Registered office changed on 11/11/04 from: 2 harestone valley road caterham surrey CR3 6HB (1 page) |
11 November 2004 | New secretary appointed (2 pages) |
11 November 2004 | Secretary resigned (1 page) |
11 November 2004 | New secretary appointed (2 pages) |
11 November 2004 | Director's particulars changed (1 page) |
11 November 2004 | Director's particulars changed (1 page) |
11 November 2004 | Registered office changed on 11/11/04 from: 2 harestone valley road caterham surrey CR3 6HB (1 page) |
11 November 2004 | Secretary resigned (1 page) |
12 July 2004 | Total exemption full accounts made up to 31 December 2002 (12 pages) |
12 July 2004 | Total exemption full accounts made up to 31 December 2002 (12 pages) |
15 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
15 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
7 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
7 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
5 November 2002 | Total exemption full accounts made up to 31 December 2001 (12 pages) |
5 November 2002 | Total exemption full accounts made up to 31 December 2001 (12 pages) |
5 February 2002 | Return made up to 31/12/01; full list of members (7 pages) |
5 February 2002 | Return made up to 31/12/01; full list of members (7 pages) |
6 November 2001 | Return made up to 31/12/00; full list of members (7 pages) |
6 November 2001 | Return made up to 31/12/00; full list of members (7 pages) |
1 November 2001 | Total exemption full accounts made up to 31 December 2000 (12 pages) |
1 November 2001 | Total exemption full accounts made up to 31 December 2000 (12 pages) |
22 November 2000 | Full accounts made up to 31 December 1999 (12 pages) |
22 November 2000 | Full accounts made up to 31 December 1999 (12 pages) |
19 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
19 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
1 November 1999 | Full accounts made up to 31 December 1998 (12 pages) |
1 November 1999 | Full accounts made up to 31 December 1998 (12 pages) |
23 February 1999 | Return made up to 31/12/98; no change of members (4 pages) |
23 February 1999 | Return made up to 31/12/98; no change of members (4 pages) |
3 February 1999 | Full accounts made up to 31 December 1997 (12 pages) |
3 February 1999 | Full accounts made up to 31 December 1997 (12 pages) |
20 January 1998 | Return made up to 31/12/97; no change of members
|
20 January 1998 | Return made up to 31/12/97; no change of members
|
3 November 1997 | Full accounts made up to 31 December 1996 (12 pages) |
3 November 1997 | Full accounts made up to 31 December 1996 (12 pages) |
25 March 1997 | Return made up to 31/12/96; full list of members (6 pages) |
25 March 1997 | Return made up to 31/12/96; full list of members (6 pages) |
17 January 1997 | Registered office changed on 17/01/97 from: rushmoor garage tilford farnham surrey, GU10 2EP (1 page) |
17 January 1997 | Full accounts made up to 31 December 1995 (9 pages) |
17 January 1997 | Full accounts made up to 31 December 1995 (9 pages) |
17 January 1997 | Registered office changed on 17/01/97 from: rushmoor garage tilford farnham surrey, GU10 2EP (1 page) |
26 October 1995 | Full accounts made up to 31 December 1994 (12 pages) |
26 October 1995 | Full accounts made up to 31 December 1994 (12 pages) |
25 January 1989 | Particulars of mortgage/charge (3 pages) |
25 January 1989 | Particulars of mortgage/charge (3 pages) |
7 October 1964 | Incorporation (12 pages) |
7 October 1964 | Incorporation (12 pages) |