Company NameJ.T.F. Motor Services Limited
DirectorsNeophytos Neophytou and Demetris Neophytou
Company StatusActive
Company Number02789323
CategoryPrivate Limited Company
Incorporation Date12 February 1993(31 years, 2 months ago)

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 Neophytos Neophytou
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Marlborough House
298 Regents Park Road
Finchley
London
N3 2SZ
Director NameMr Demetris Neophytou
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor Marlborough House
298 Regents Park Road
Finchley
London
N3 2SZ
Secretary NameMr Demetris Neophytou
NationalityBritish
StatusCurrent
Appointed12 February 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor Marlborough House
298 Regents Park Road
Finchley
London
N3 2SZ
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Gloucester Road
New Barnet
Hertfordshire
EN5 1RT
Secretary NameMr Robert Conway
NationalityBritish
StatusResigned
Appointed12 February 1993(same day as company formation)
RoleCompany Director
Correspondence Address18 Barnwell House
St Giles Road
London
SE5 7RP

Contact

Websitejtfmotorservices.co.uk
Email address[email protected]
Telephone020 88809488
Telephone regionLondon

Location

Registered Address3rd Floor Marlborough House
298 Regents Park Road
Finchley
London
N3 2SZ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

50 at £1Mr Demetris Neophytou
50.00%
Ordinary
50 at £1Mr Neophytos Neophytou
50.00%
Ordinary

Financials

Year2014
Net Worth£131
Cash£2,718
Current Liabilities£119,199

Accounts

Latest Accounts30 January 2023 (1 year, 2 months ago)
Next Accounts Due30 October 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 January

Returns

Latest Return25 January 2024 (3 months ago)
Next Return Due8 February 2025 (9 months, 2 weeks from now)

Charges

18 September 1995Delivered on: 28 September 1995
Satisfied on: 6 May 2011
Persons entitled: Alpha Bank London Limited

Classification: Debenture
Secured details: All monies due or to become due from the company 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.
Fully Satisfied

Filing History

30 January 2024Total exemption full accounts made up to 30 January 2023 (10 pages)
25 January 2024Confirmation statement made on 25 January 2024 with no updates (3 pages)
25 January 2024Director's details changed for Mr Demetris Neophytou on 25 January 2024 (2 pages)
25 January 2024Change of details for Mr Demetris Neophytou as a person with significant control on 25 January 2024 (2 pages)
28 February 2023Total exemption full accounts made up to 30 January 2022 (10 pages)
16 February 2023Confirmation statement made on 25 January 2023 with no updates (3 pages)
23 February 2022Confirmation statement made on 25 January 2022 with no updates (3 pages)
26 November 2021Change of details for Mr Demetris Neophytou as a person with significant control on 23 November 2021 (2 pages)
26 November 2021Director's details changed for Mr Neophytos Neophytou on 23 November 2021 (2 pages)
26 November 2021Secretary's details changed for Mr Demetris Neophytou on 23 November 2021 (1 page)
26 November 2021Director's details changed for Mr Demetris Neophytou on 23 November 2021 (2 pages)
26 November 2021Change of details for Mr Neophytos Neophytou as a person with significant control on 23 November 2021 (2 pages)
23 November 2021Registered office address changed from 305 Regents Park Road Finchley London N3 1DP to 3rd Floor Marlborough House 298 Regents Park Road Finchley London N3 2SZ on 23 November 2021 (1 page)
28 October 2021Total exemption full accounts made up to 30 January 2021 (10 pages)
28 April 2021Total exemption full accounts made up to 30 January 2020 (10 pages)
9 February 2021Change of details for Mr Neophytos Neophytou as a person with significant control on 17 December 2020 (2 pages)
9 February 2021Confirmation statement made on 25 January 2021 with no updates (3 pages)
9 February 2021Change of details for Mr Demetris Neophytou as a person with significant control on 17 December 2020 (2 pages)
7 February 2020Confirmation statement made on 25 January 2020 with no updates (3 pages)
30 October 2019Total exemption full accounts made up to 30 January 2019 (9 pages)
22 February 2019Confirmation statement made on 25 January 2019 with no updates (3 pages)
30 October 2018Total exemption full accounts made up to 30 January 2018 (10 pages)
15 February 2018Confirmation statement made on 25 January 2018 with no updates (3 pages)
16 May 2017Total exemption full accounts made up to 30 January 2017 (11 pages)
16 May 2017Total exemption full accounts made up to 30 January 2017 (11 pages)
17 February 2017Confirmation statement made on 25 January 2017 with updates (6 pages)
17 February 2017Confirmation statement made on 25 January 2017 with updates (6 pages)
4 August 2016Total exemption small company accounts made up to 30 January 2016 (9 pages)
4 August 2016Total exemption small company accounts made up to 30 January 2016 (9 pages)
26 January 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 100
(5 pages)
26 January 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 100
(5 pages)
14 December 2015Total exemption small company accounts made up to 30 January 2015 (9 pages)
14 December 2015Total exemption small company accounts made up to 30 January 2015 (9 pages)
30 October 2015Previous accounting period shortened from 31 January 2015 to 30 January 2015 (1 page)
30 October 2015Previous accounting period shortened from 31 January 2015 to 30 January 2015 (1 page)
4 February 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100
(5 pages)
4 February 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100
(5 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (9 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (9 pages)
31 March 2014Director's details changed for Mr Neophytos Neophytou on 21 March 2014 (2 pages)
31 March 2014Director's details changed for Mr Neophytos Neophytou on 21 March 2014 (2 pages)
27 January 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
(5 pages)
27 January 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
(5 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (9 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (9 pages)
25 January 2013Annual return made up to 25 January 2013 with a full list of shareholders (5 pages)
25 January 2013Annual return made up to 25 January 2013 with a full list of shareholders (5 pages)
30 November 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
30 November 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
1 October 2012Secretary's details changed for Mr Demetris Neophytou on 1 October 2012 (2 pages)
1 October 2012Director's details changed for Mr Demetris Neophytou on 1 October 2012 (2 pages)
1 October 2012Registered office address changed from Brook Point 1412-1420 High Road Whetstone London N20 9BH England on 1 October 2012 (1 page)
1 October 2012Director's details changed for Mr Neophytos Neophytou on 1 October 2012 (2 pages)
1 October 2012Director's details changed for Mr Neophytos Neophytou on 1 October 2012 (2 pages)
1 October 2012Director's details changed for Mr Neophytos Neophytou on 1 October 2012 (2 pages)
1 October 2012Secretary's details changed for Mr Demetris Neophytou on 1 October 2012 (2 pages)
1 October 2012Registered office address changed from Brook Point 1412-1420 High Road Whetstone London N20 9BH England on 1 October 2012 (1 page)
1 October 2012Director's details changed for Mr Demetris Neophytou on 1 October 2012 (2 pages)
1 October 2012Registered office address changed from Brook Point 1412-1420 High Road Whetstone London N20 9BH England on 1 October 2012 (1 page)
1 October 2012Secretary's details changed for Mr Demetris Neophytou on 1 October 2012 (2 pages)
1 October 2012Director's details changed for Mr Demetris Neophytou on 1 October 2012 (2 pages)
27 January 2012Annual return made up to 25 January 2012 with a full list of shareholders (5 pages)
27 January 2012Annual return made up to 25 January 2012 with a full list of shareholders (5 pages)
13 January 2012Second filing of AR01 previously delivered to Companies House made up to 25 January 2011 (16 pages)
13 January 2012Second filing of AR01 previously delivered to Companies House made up to 25 January 2011 (16 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
11 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
11 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
11 February 2011Annual return made up to 25 January 2011 with a full list of shareholders
  • ANNOTATION A second filed annual return was registered on 13/01/2012
(6 pages)
11 February 2011Annual return made up to 25 January 2011 with a full list of shareholders
  • ANNOTATION A second filed annual return was registered on 13/01/2012
(6 pages)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
18 February 2010Annual return made up to 25 January 2010 with a full list of shareholders (5 pages)
18 February 2010Annual return made up to 25 January 2010 with a full list of shareholders (5 pages)
30 November 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
30 November 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
12 October 2009Registered office address changed from Avco House 6 Albert Road East Barnet Barnet Hertfordshire EN4 9SH on 12 October 2009 (1 page)
12 October 2009Registered office address changed from Avco House 6 Albert Road East Barnet Barnet Hertfordshire EN4 9SH on 12 October 2009 (1 page)
16 February 2009Return made up to 25/01/09; full list of members (5 pages)
16 February 2009Return made up to 25/01/09; full list of members (5 pages)
1 December 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
1 December 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
19 November 2008Director's change of particulars / neophytos neophytou / 03/11/2008 (1 page)
19 November 2008Director's change of particulars / neophytos neophytou / 03/11/2008 (1 page)
20 February 2008Return made up to 25/01/08; full list of members (5 pages)
20 February 2008Return made up to 25/01/08; full list of members (5 pages)
30 November 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
30 November 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
10 February 2007Return made up to 25/01/07; full list of members (5 pages)
10 February 2007Return made up to 25/01/07; full list of members (5 pages)
4 December 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
4 December 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
9 February 2006Return made up to 25/01/06; full list of members (5 pages)
9 February 2006Return made up to 25/01/06; full list of members (5 pages)
6 December 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
6 December 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
7 February 2005Return made up to 25/01/05; full list of members (5 pages)
7 February 2005Return made up to 25/01/05; full list of members (5 pages)
2 December 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
2 December 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
7 February 2004Return made up to 25/01/04; full list of members (5 pages)
7 February 2004Return made up to 25/01/04; full list of members (5 pages)
4 July 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
4 July 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
14 February 2003Return made up to 25/01/03; full list of members (5 pages)
14 February 2003Return made up to 25/01/03; full list of members (5 pages)
3 December 2002Total exemption small company accounts made up to 31 January 2002 (7 pages)
3 December 2002Total exemption small company accounts made up to 31 January 2002 (7 pages)
20 March 2002Return made up to 25/01/02; full list of members (5 pages)
20 March 2002Return made up to 25/01/02; full list of members (5 pages)
26 February 2002Secretary's particulars changed;director's particulars changed (1 page)
26 February 2002Secretary's particulars changed;director's particulars changed (1 page)
5 October 2001Total exemption small company accounts made up to 31 January 2001 (8 pages)
5 October 2001Total exemption small company accounts made up to 31 January 2001 (8 pages)
9 February 2001Return made up to 25/01/01; full list of members (5 pages)
9 February 2001Return made up to 25/01/01; full list of members (5 pages)
13 December 2000Full accounts made up to 31 January 2000 (11 pages)
13 December 2000Full accounts made up to 31 January 2000 (11 pages)
24 March 2000Return made up to 25/01/00; full list of members (5 pages)
24 March 2000Return made up to 25/01/00; full list of members (5 pages)
21 December 1999Location of register of members (1 page)
21 December 1999Registered office changed on 21/12/99 from: 869 high road london N12 8QA (1 page)
21 December 1999Location of register of members (1 page)
21 December 1999Registered office changed on 21/12/99 from: 869 high road london N12 8QA (1 page)
17 August 1999Return made up to 25/01/99; no change of members (4 pages)
17 August 1999Return made up to 25/01/99; no change of members (4 pages)
13 July 1999Registered office changed on 13/07/99 from: 34,hendon lane, finchley, london. N3 1TT (1 page)
13 July 1999Registered office changed on 13/07/99 from: 34,hendon lane, finchley, london. N3 1TT (1 page)
22 June 1999Accounts for a small company made up to 31 January 1999 (6 pages)
22 June 1999Accounts for a small company made up to 31 January 1999 (6 pages)
15 June 1998Accounts for a small company made up to 31 January 1998 (6 pages)
15 June 1998Accounts for a small company made up to 31 January 1998 (6 pages)
1 February 1998Return made up to 25/01/98; full list of members (4 pages)
1 February 1998Return made up to 25/01/98; full list of members (4 pages)
3 December 1997Accounts for a small company made up to 31 January 1997 (7 pages)
3 December 1997Accounts for a small company made up to 31 January 1997 (7 pages)
20 March 1997Return made up to 25/01/97; full list of members (6 pages)
20 March 1997Return made up to 25/01/97; full list of members (6 pages)
2 December 1996Accounts for a small company made up to 31 January 1996 (9 pages)
2 December 1996Accounts for a small company made up to 31 January 1996 (9 pages)
14 February 1996Return made up to 25/01/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
14 February 1996Return made up to 25/01/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
2 May 1995Accounts for a small company made up to 31 January 1995 (8 pages)
2 May 1995Accounts for a small company made up to 31 January 1995 (8 pages)