Company NameJ R Thompson Limited
Company StatusDissolved
Company Number02626903
CategoryPrivate Limited Company
Incorporation Date5 July 1991(32 years, 9 months ago)
Dissolution Date16 September 2014 (9 years, 7 months ago)
Previous Names3

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr John Robert Thompson
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed05 July 1992(1 year after company formation)
Appointment Duration22 years, 2 months (closed 16 September 2014)
RoleMotor Vehicle Repairer
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Curzon House
24 High Street
Banstead
Surrey
SM7 2LJ
Secretary NameMrs Caroline Ann Thompson
NationalityBritish
StatusClosed
Appointed05 July 1992(1 year after company formation)
Appointment Duration22 years, 2 months (closed 16 September 2014)
RoleCompany Director
Correspondence Address1st Floor Curzon House
24 High Street
Banstead
Surrey
SM7 2LJ
Director NameAlan Peter Western
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1995(3 years, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 27 March 2000)
RoleManaging Director
Correspondence Address20a Grove Park Terrace
Chiswick
London
W4 3QG

Location

Registered Address1st Floor Curzon House
24 High Street
Banstead
Surrey
SM7 2LJ
RegionSouth East
ConstituencyReigate
CountySurrey
WardBanstead Village
Built Up AreaGreater London

Shareholders

49 at £1Caroline A. Thompson
49.00%
Ordinary
26 at £1John R. Thompson
26.00%
Ordinary
25 at £1James Thompson
25.00%
Ordinary

Financials

Year2014
Turnover£184,001
Gross Profit£9,791
Net Worth£21,094
Cash£2,639
Current Liabilities£183,840

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

16 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
16 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
3 June 2014First Gazette notice for voluntary strike-off (1 page)
3 June 2014First Gazette notice for voluntary strike-off (1 page)
22 May 2014Application to strike the company off the register (3 pages)
22 May 2014Application to strike the company off the register (3 pages)
27 November 2013Total exemption full accounts made up to 31 March 2013 (8 pages)
27 November 2013Total exemption full accounts made up to 31 March 2013 (8 pages)
29 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
Statement of capital on 2013-07-29
  • GBP 100
(3 pages)
29 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
Statement of capital on 2013-07-29
  • GBP 100
(3 pages)
29 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
Statement of capital on 2013-07-29
  • GBP 100
(3 pages)
30 April 2013Total exemption full accounts made up to 31 July 2012 (9 pages)
30 April 2013Total exemption full accounts made up to 31 July 2012 (9 pages)
6 March 2013Current accounting period shortened from 31 July 2013 to 31 March 2013 (1 page)
6 March 2013Current accounting period shortened from 31 July 2013 to 31 March 2013 (1 page)
10 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (3 pages)
10 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (3 pages)
10 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (3 pages)
10 November 2011Total exemption full accounts made up to 31 July 2011 (9 pages)
10 November 2011Total exemption full accounts made up to 31 July 2011 (9 pages)
8 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (3 pages)
8 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (3 pages)
8 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (3 pages)
22 March 2011Company name changed roundabout chelsea bodyshop LIMITED\certificate issued on 22/03/11
  • RES15 ‐ Change company name resolution on 2011-03-22
  • NM01 ‐ Change of name by resolution
(3 pages)
22 March 2011Company name changed roundabout chelsea bodyshop LIMITED\certificate issued on 22/03/11
  • RES15 ‐ Change company name resolution on 2011-03-22
  • NM01 ‐ Change of name by resolution
(3 pages)
22 December 2010Total exemption full accounts made up to 31 July 2010 (12 pages)
22 December 2010Total exemption full accounts made up to 31 July 2010 (12 pages)
14 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (4 pages)
14 July 2010Director's details changed for John Robert Thompson on 30 June 2010 (2 pages)
14 July 2010Secretary's details changed for Caroline Ann Thompson on 30 June 2010 (1 page)
14 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (4 pages)
14 July 2010Secretary's details changed for Caroline Ann Thompson on 30 June 2010 (1 page)
14 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (4 pages)
14 July 2010Director's details changed for John Robert Thompson on 30 June 2010 (2 pages)
26 April 2010Amended accounts made up to 31 July 2009 (12 pages)
26 April 2010Amended accounts made up to 31 July 2009 (12 pages)
16 April 2010Total exemption full accounts made up to 31 July 2009 (12 pages)
16 April 2010Total exemption full accounts made up to 31 July 2009 (12 pages)
7 July 2009Return made up to 05/07/09; full list of members (3 pages)
7 July 2009Return made up to 05/07/09; full list of members (3 pages)
1 May 2009Total exemption full accounts made up to 31 July 2008 (11 pages)
1 May 2009Total exemption full accounts made up to 31 July 2008 (11 pages)
23 July 2008Return made up to 05/07/08; full list of members (3 pages)
23 July 2008Return made up to 05/07/08; full list of members (3 pages)
12 December 2007Total exemption full accounts made up to 31 July 2007 (11 pages)
12 December 2007Total exemption full accounts made up to 31 July 2007 (11 pages)
17 July 2007Return made up to 05/07/07; full list of members (3 pages)
17 July 2007Return made up to 05/07/07; full list of members (3 pages)
5 October 2006Total exemption full accounts made up to 31 July 2006 (11 pages)
5 October 2006Total exemption full accounts made up to 31 July 2006 (11 pages)
11 July 2006Return made up to 05/07/06; full list of members (3 pages)
11 July 2006Return made up to 05/07/06; full list of members (3 pages)
16 May 2006Total exemption full accounts made up to 31 July 2005 (11 pages)
16 May 2006Total exemption full accounts made up to 31 July 2005 (11 pages)
9 August 2005Return made up to 05/07/05; full list of members
  • 363(287) ‐ Registered office changed on 09/08/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 August 2005Return made up to 05/07/05; full list of members
  • 363(287) ‐ Registered office changed on 09/08/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 September 2004Total exemption full accounts made up to 31 July 2004 (11 pages)
10 September 2004Total exemption full accounts made up to 31 July 2004 (11 pages)
22 July 2004Return made up to 05/07/04; full list of members (6 pages)
22 July 2004Return made up to 05/07/04; full list of members (6 pages)
22 December 2003Total exemption full accounts made up to 31 July 2003 (11 pages)
22 December 2003Total exemption full accounts made up to 31 July 2003 (11 pages)
20 July 2003Return made up to 05/07/03; full list of members (6 pages)
20 July 2003Return made up to 05/07/03; full list of members (6 pages)
13 May 2003Total exemption full accounts made up to 31 July 2002 (11 pages)
13 May 2003Total exemption full accounts made up to 31 July 2002 (11 pages)
15 July 2002Return made up to 05/07/02; full list of members (6 pages)
15 July 2002Return made up to 05/07/02; full list of members (6 pages)
7 January 2002Total exemption full accounts made up to 31 July 2001 (11 pages)
7 January 2002Total exemption full accounts made up to 31 July 2001 (11 pages)
30 August 2001Return made up to 05/07/01; full list of members (6 pages)
30 August 2001Return made up to 05/07/01; full list of members (6 pages)
2 May 2001Full accounts made up to 31 July 2000 (14 pages)
2 May 2001Full accounts made up to 31 July 2000 (14 pages)
24 July 2000Return made up to 05/07/00; full list of members (6 pages)
24 July 2000Return made up to 05/07/00; full list of members (6 pages)
16 April 2000Full accounts made up to 31 July 1999 (11 pages)
16 April 2000Full accounts made up to 31 July 1999 (11 pages)
10 April 2000Director resigned (1 page)
10 April 2000Director resigned (1 page)
28 July 1999Return made up to 05/07/99; full list of members (6 pages)
28 July 1999Return made up to 05/07/99; full list of members (6 pages)
30 November 1998Full accounts made up to 31 July 1998 (11 pages)
30 November 1998Full accounts made up to 31 July 1998 (11 pages)
20 July 1998Full accounts made up to 31 July 1997 (11 pages)
20 July 1998Full accounts made up to 31 July 1997 (11 pages)
18 July 1997Return made up to 05/07/97; no change of members (4 pages)
18 July 1997Return made up to 05/07/97; no change of members (4 pages)
4 June 1997Full accounts made up to 31 July 1996 (9 pages)
4 June 1997Full accounts made up to 31 July 1996 (9 pages)
4 February 1997Amended full accounts made up to 31 July 1995 (9 pages)
4 February 1997Amended full accounts made up to 31 July 1995 (9 pages)
14 January 1997Full accounts made up to 31 July 1995 (9 pages)
14 January 1997Full accounts made up to 31 July 1995 (9 pages)
22 July 1996Return made up to 05/07/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
22 July 1996Return made up to 05/07/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
8 September 1995New director appointed (2 pages)
8 September 1995Return made up to 05/07/95; full list of members (6 pages)
8 September 1995New director appointed (2 pages)
8 September 1995Return made up to 05/07/95; full list of members (6 pages)
1 September 1995Company name changed J.R. thompson (car refinishing c entre) LIMITED\certificate issued on 04/09/95 (4 pages)
1 September 1995Company name changed J.R. thompson (car refinishing c entre) LIMITED\certificate issued on 04/09/95 (4 pages)
16 May 1995Accounts for a small company made up to 31 July 1994 (9 pages)
16 May 1995Accounts for a small company made up to 31 July 1994 (9 pages)