Company NameMichael James Autos Plc
Company StatusActive
Company Number01173507
CategoryPublic Limited Company
Incorporation Date11 June 1974(49 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45112Sale of used cars and light motor vehicles

Directors

Director NameMr Michael Edward Garrett
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 1991(17 years, 6 months after company formation)
Appointment Duration32 years, 4 months
RoleMotor Dealer
Country of ResidenceEngland
Correspondence Address9 Cheam Road
Epsom
KT17 1SP
Director NameMr Adam James Garrett
Date of BirthMay 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2014(39 years, 7 months after company formation)
Appointment Duration10 years, 3 months
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address9 Cheam Road
Epsom
KT17 1SP
Director NameMr Jack Michael Garrett
Date of BirthMay 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2014(39 years, 7 months after company formation)
Appointment Duration10 years, 3 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address9 Cheam Road
Epsom
KT17 1SP
Secretary NameMr Jack Michael Garrett
StatusCurrent
Appointed11 September 2015(41 years, 3 months after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Correspondence Address9 Cheam Road
Epsom
KT17 1SP
Director NameMrs Mary Susan Garrett
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1991(17 years, 6 months after company formation)
Appointment Duration23 years, 8 months (resigned 11 September 2015)
RoleBusiness Person
Country of ResidenceUnited Kingdom
Correspondence Address222 London Road
Guildford
Surrey
GU1 1YR
Secretary NameMrs Mary Susan Garrett
NationalityBritish
StatusResigned
Appointed21 December 1991(17 years, 6 months after company formation)
Appointment Duration23 years, 8 months (resigned 11 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address222 London Road
Guildford
Surrey
GU1 1YR
Director NameMr Paul Ernest Cromwell
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1993(19 years, 2 months after company formation)
Appointment Duration23 years, 4 months (resigned 31 December 2016)
RoleMotor Dealer
Country of ResidenceEngland
Correspondence Address222 London Road
Guildford
Surrey
GU1 1YR
Director NameRoland Barrie Standley
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1999(25 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 11 January 2001)
RoleRental Operations Director
Country of ResidenceUnited Kingdom
Correspondence Address96 Lake Road
Poole
Dorset
BH15 4LN
Director NameMrs Mary Susan Garrett
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2015(41 years, 3 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 31 October 2015)
RolePersonnel Director
Country of ResidenceUnited Kingdom
Correspondence AddressMid Day Court 20-24 Brighton Road
Sutton
Surrey
SM2 5BN

Contact

Websitedentistryandspa.co.uk

Location

Registered Address9 Cheam Road
Epsom
KT17 1SP
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardEwell
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

50k at £1Mary Susan Garrett
50.00%
Ordinary
25k at £1Adam James Garrett
25.00%
Ordinary
25k at £1Jack Michael Garrett
25.00%
Ordinary

Financials

Year2014
Turnover£19,161,784
Gross Profit£1,182,066
Net Worth£7,792,795
Cash£1,835,589
Current Liabilities£419,200

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return21 December 2023 (4 months ago)
Next Return Due4 January 2025 (8 months, 2 weeks from now)

Charges

31 May 2011Delivered on: 4 June 2011
Persons entitled: Michael Edward Garrett

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 147 to 151 (odd) staines road west sunbury on thames middlesex.
Outstanding
31 May 2011Delivered on: 4 June 2011
Persons entitled: Michael Edward Garrett

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 cleveland close hersham walton on thames surrey, 222 london road burpham guildford surrey, 109-117 (odd) staines road west sunbury on thames middlesex.
Outstanding
8 September 2010Delivered on: 9 September 2010
Persons entitled: Trustees of Michael James Retirement Benefit Scheme

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, equipment licences guarantees rents all licences see image for full details.
Outstanding
13 April 1995Delivered on: 24 April 1995
Satisfied on: 16 September 2000
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and/or michael james car hire limited to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
11 February 1981Delivered on: 12 February 1981
Persons entitled: Barclays Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 147, 149, 151, staines road,west sinbury on thames, surrey title no sy 418349.
Fully Satisfied
21 August 1978Delivered on: 29 August 1978
Satisfied on: 16 September 2000
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charges over the undertaking and all property and assets present and future including goodwill & uncalled capital. (See doc M21 for further details).
Fully Satisfied

Filing History

9 January 2024Confirmation statement made on 21 December 2023 with no updates (3 pages)
26 July 2023Full accounts made up to 31 December 2022 (21 pages)
30 December 2022Confirmation statement made on 21 December 2022 with no updates (3 pages)
12 October 2022Full accounts made up to 31 December 2021 (23 pages)
31 August 2022Director's details changed for Mr Adam James Garrett on 1 August 2022 (2 pages)
31 August 2022Change of details for Mr Jack Michael Garrett as a person with significant control on 1 August 2022 (2 pages)
31 August 2022Secretary's details changed for Mr Jack Michael Garrett on 1 August 2022 (1 page)
31 August 2022Director's details changed for Mr Jack Michael Garrett on 1 August 2022 (2 pages)
31 August 2022Change of details for Mr Adam James Garrett as a person with significant control on 1 August 2022 (2 pages)
31 August 2022Director's details changed for Mr Michael Edward Garrett on 1 August 2022 (2 pages)
14 January 2022Confirmation statement made on 21 December 2021 with no updates (3 pages)
2 June 2021Full accounts made up to 31 December 2020 (22 pages)
26 February 2021Previous accounting period extended from 31 October 2020 to 31 December 2020 (1 page)
10 January 2021Confirmation statement made on 21 December 2020 with no updates (3 pages)
29 May 2020Full accounts made up to 31 October 2019 (20 pages)
10 January 2020Confirmation statement made on 21 December 2019 with no updates (3 pages)
12 April 2019Full accounts made up to 31 October 2018 (20 pages)
7 January 2019Confirmation statement made on 21 December 2018 with no updates (3 pages)
11 June 2018Registered office address changed from Mid Day Court 20-24 Brighton Road Sutton Surrey SM2 5BN to 9 Cheam Road Epsom KT17 1SP on 11 June 2018 (1 page)
18 April 2018Full accounts made up to 31 October 2017 (21 pages)
15 January 2018Confirmation statement made on 21 December 2017 with no updates (3 pages)
2 May 2017Full accounts made up to 31 October 2016 (22 pages)
2 May 2017Full accounts made up to 31 October 2016 (22 pages)
3 January 2017Termination of appointment of Paul Ernest Cromwell as a director on 31 December 2016 (1 page)
3 January 2017Confirmation statement made on 21 December 2016 with updates (6 pages)
3 January 2017Confirmation statement made on 21 December 2016 with updates (6 pages)
3 January 2017Termination of appointment of Paul Ernest Cromwell as a director on 31 December 2016 (1 page)
5 May 2016Full accounts made up to 31 October 2015 (21 pages)
5 May 2016Full accounts made up to 31 October 2015 (21 pages)
3 February 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 50,000
(6 pages)
3 February 2016Termination of appointment of Mary Susan Garrett as a director on 31 October 2015 (1 page)
3 February 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 50,000
(6 pages)
3 February 2016Termination of appointment of Mary Susan Garrett as a director on 31 October 2015 (1 page)
8 December 2015Appointment of Mrs Mary Susan Garrett as a director on 11 September 2015 (2 pages)
8 December 2015Appointment of Mrs Mary Susan Garrett as a director on 11 September 2015 (2 pages)
14 September 2015Termination of appointment of Mary Susan Garrett as a director on 11 September 2015 (1 page)
14 September 2015Termination of appointment of Mary Susan Garrett as a director on 11 September 2015 (1 page)
14 September 2015Termination of appointment of Mary Susan Garrett as a secretary on 11 September 2015 (1 page)
14 September 2015Appointment of Mr Jack Michael Garrett as a secretary on 11 September 2015 (2 pages)
14 September 2015Termination of appointment of Mary Susan Garrett as a secretary on 11 September 2015 (1 page)
14 September 2015Appointment of Mr Jack Michael Garrett as a secretary on 11 September 2015 (2 pages)
23 April 2015Full accounts made up to 31 October 2014 (22 pages)
23 April 2015Full accounts made up to 31 October 2014 (22 pages)
15 January 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 100,000
(7 pages)
15 January 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 100,000
(7 pages)
21 November 2014Appointment of Mr Jack Michael Garrett as a director on 1 January 2014 (2 pages)
21 November 2014Appointment of Mr Adam James Garrett as a director on 1 January 2014 (2 pages)
21 November 2014Appointment of Mr Adam James Garrett as a director on 1 January 2014 (2 pages)
21 November 2014Appointment of Mr Jack Michael Garrett as a director on 1 January 2014 (2 pages)
21 November 2014Appointment of Mr Jack Michael Garrett as a director on 1 January 2014 (2 pages)
21 November 2014Appointment of Mr Adam James Garrett as a director on 1 January 2014 (2 pages)
28 April 2014Full accounts made up to 31 October 2013 (22 pages)
28 April 2014Full accounts made up to 31 October 2013 (22 pages)
3 February 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100,000
(6 pages)
3 February 2014Director's details changed for Mr Paul Ernest Cromwell on 1 January 2014 (2 pages)
3 February 2014Director's details changed for Mr Paul Ernest Cromwell on 1 January 2014 (2 pages)
3 February 2014Director's details changed for Mr Paul Ernest Cromwell on 1 January 2014 (2 pages)
3 February 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100,000
(6 pages)
8 May 2013Full accounts made up to 31 October 2012 (19 pages)
8 May 2013Full accounts made up to 31 October 2012 (19 pages)
16 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (6 pages)
16 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (6 pages)
24 April 2012Full accounts made up to 31 October 2011 (19 pages)
24 April 2012Full accounts made up to 31 October 2011 (19 pages)
18 January 2012Annual return made up to 21 December 2011 with a full list of shareholders (6 pages)
18 January 2012Annual return made up to 21 December 2011 with a full list of shareholders (6 pages)
4 June 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
4 June 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
4 June 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
4 June 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
4 May 2011Full accounts made up to 31 October 2010 (19 pages)
4 May 2011Full accounts made up to 31 October 2010 (19 pages)
14 January 2011Annual return made up to 21 December 2010 with a full list of shareholders (6 pages)
14 January 2011Annual return made up to 21 December 2010 with a full list of shareholders (6 pages)
15 September 2010Resolutions
  • RES13 ‐ Loan agreement/security 24/08/2010
(1 page)
15 September 2010Resolutions
  • RES13 ‐ Loan agreement/security 24/08/2010
(1 page)
9 September 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
9 September 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
29 April 2010Group of companies' accounts made up to 31 October 2009 (21 pages)
29 April 2010Group of companies' accounts made up to 31 October 2009 (21 pages)
8 February 2010Director's details changed for Mr Paul Ernest Cromwell on 1 October 2009 (2 pages)
8 February 2010Annual return made up to 21 December 2009 with a full list of shareholders (5 pages)
8 February 2010Director's details changed for Mr Paul Ernest Cromwell on 1 October 2009 (2 pages)
8 February 2010Director's details changed for Mr Paul Ernest Cromwell on 1 October 2009 (2 pages)
8 February 2010Annual return made up to 21 December 2009 with a full list of shareholders (5 pages)
26 May 2009Group of companies' accounts made up to 31 October 2008 (21 pages)
26 May 2009Group of companies' accounts made up to 31 October 2008 (21 pages)
16 February 2009Return made up to 21/12/08; full list of members (4 pages)
16 February 2009Return made up to 21/12/08; full list of members (4 pages)
15 August 2008Registered office changed on 15/08/2008 from unit 3 40 kimpton road sutton surrey SM3 9QP (1 page)
15 August 2008Registered office changed on 15/08/2008 from unit 3 40 kimpton road sutton surrey SM3 9QP (1 page)
3 July 2008Full accounts made up to 31 October 2007 (21 pages)
3 July 2008Full accounts made up to 31 October 2007 (21 pages)
27 June 2008Director and secretary's change of particulars / mary garrett / 01/06/2008 (1 page)
27 June 2008Director's change of particulars / michael garrett / 01/06/2008 (1 page)
27 June 2008Director's change of particulars / michael garrett / 01/06/2008 (1 page)
27 June 2008Director and secretary's change of particulars / mary garrett / 01/06/2008 (1 page)
27 June 2008Director and secretary's change of particulars / mary garrett / 01/06/2008 (1 page)
27 June 2008Director and secretary's change of particulars / mary garrett / 01/06/2008 (1 page)
4 February 2008Return made up to 21/12/07; full list of members (3 pages)
4 February 2008Return made up to 21/12/07; full list of members (3 pages)
4 June 2007Group of companies' accounts made up to 31 October 2006 (21 pages)
4 June 2007Group of companies' accounts made up to 31 October 2006 (21 pages)
5 January 2007Return made up to 21/12/06; full list of members (3 pages)
5 January 2007Return made up to 21/12/06; full list of members (3 pages)
31 May 2006Group of companies' accounts made up to 31 October 2005 (18 pages)
31 May 2006Group of companies' accounts made up to 31 October 2005 (18 pages)
12 January 2006Registered office changed on 12/01/06 from: unit 3 kimpton link business pk 40 kimpton road sutton surrey SM3 9QP (1 page)
12 January 2006Return made up to 21/12/05; full list of members (3 pages)
12 January 2006Registered office changed on 12/01/06 from: unit 3 kimpton link business pk 40 kimpton road sutton surrey SM3 9QP (1 page)
12 January 2006Return made up to 21/12/05; full list of members (3 pages)
26 July 2005Amended group of companies' accounts made up to 31 October 2004 (19 pages)
26 July 2005Amended group of companies' accounts made up to 31 October 2004 (19 pages)
3 June 2005Group of companies' accounts made up to 31 October 2004 (19 pages)
3 June 2005Group of companies' accounts made up to 31 October 2004 (19 pages)
30 December 2004Return made up to 21/12/04; full list of members (7 pages)
30 December 2004Return made up to 21/12/04; full list of members (7 pages)
2 June 2004Group of companies' accounts made up to 31 October 2003 (19 pages)
2 June 2004Group of companies' accounts made up to 31 October 2003 (19 pages)
31 December 2003Return made up to 21/12/03; full list of members (7 pages)
31 December 2003Return made up to 21/12/03; full list of members (7 pages)
4 June 2003Group of companies' accounts made up to 31 October 2002 (19 pages)
4 June 2003Group of companies' accounts made up to 31 October 2002 (19 pages)
2 January 2003Return made up to 21/12/02; full list of members (7 pages)
2 January 2003Return made up to 21/12/02; full list of members (7 pages)
24 May 2002Group of companies' accounts made up to 31 October 2001 (19 pages)
24 May 2002Group of companies' accounts made up to 31 October 2001 (19 pages)
2 January 2002Return made up to 21/12/01; full list of members (7 pages)
2 January 2002Return made up to 21/12/01; full list of members (7 pages)
18 May 2001Full group accounts made up to 31 October 2000 (19 pages)
18 May 2001Full group accounts made up to 31 October 2000 (19 pages)
19 January 2001Director resigned (1 page)
19 January 2001Director resigned (1 page)
9 January 2001Return made up to 21/12/00; full list of members
  • 363(287) ‐ Registered office changed on 09/01/01
(7 pages)
9 January 2001Return made up to 21/12/00; full list of members
  • 363(287) ‐ Registered office changed on 09/01/01
(7 pages)
16 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
16 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
16 September 2000Declaration of satisfaction of mortgage/charge (1 page)
16 September 2000Declaration of satisfaction of mortgage/charge (1 page)
12 July 2000Accounting reference date extended from 31/08/00 to 31/10/00 (1 page)
12 July 2000Accounting reference date extended from 31/08/00 to 31/10/00 (1 page)
15 April 2000Full group accounts made up to 31 August 1999 (19 pages)
15 April 2000Full group accounts made up to 31 August 1999 (19 pages)
15 March 2000New director appointed (2 pages)
15 March 2000New director appointed (2 pages)
7 February 2000Registered office changed on 07/02/00 from: 591 london road north cheam surrey SM3 9AG (1 page)
7 February 2000Registered office changed on 07/02/00 from: 591 london road north cheam surrey SM3 9AG (1 page)
24 December 1999Return made up to 21/12/99; full list of members (7 pages)
24 December 1999Return made up to 21/12/99; full list of members (7 pages)
27 July 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(7 pages)
27 July 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(7 pages)
26 March 1999Full group accounts made up to 31 August 1998 (19 pages)
26 March 1999Full group accounts made up to 31 August 1998 (19 pages)
30 December 1998Return made up to 21/12/98; full list of members (8 pages)
30 December 1998Return made up to 21/12/98; full list of members (8 pages)
6 March 1998Full group accounts made up to 31 August 1997 (21 pages)
6 March 1998Full group accounts made up to 31 August 1997 (21 pages)
14 January 1998Director's particulars changed (1 page)
14 January 1998Return made up to 21/12/97; full list of members (8 pages)
14 January 1998Director's particulars changed (1 page)
14 January 1998Return made up to 21/12/97; full list of members (8 pages)
17 July 1997New director appointed (2 pages)
17 July 1997New director appointed (2 pages)
6 March 1997Full group accounts made up to 31 August 1996 (19 pages)
6 March 1997Full group accounts made up to 31 August 1996 (19 pages)
19 January 1997Return made up to 21/12/96; full list of members (8 pages)
19 January 1997Return made up to 21/12/96; full list of members (8 pages)
15 January 1996Full group accounts made up to 31 August 1995 (18 pages)
15 January 1996Full group accounts made up to 31 August 1995 (18 pages)
12 December 1995Return made up to 21/12/95; full list of members (6 pages)
12 December 1995Return made up to 21/12/95; full list of members (6 pages)
24 April 1995Particulars of mortgage/charge (4 pages)
24 April 1995Particulars of mortgage/charge (4 pages)