Company NameSuper Japanese Auto Spares Limited
Company StatusDissolved
Company Number03017546
CategoryPrivate Limited Company
Incorporation Date2 February 1995(29 years, 3 months ago)
Dissolution Date1 March 2018 (6 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45320Retail trade of motor vehicle parts and accessories
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Arshad Mahmud
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed02 February 1995(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressHunter House 109 Snakes Lane West
Woodford Green
Essex
IG8 0DY
Secretary NameMushtaq Ahmed
NationalityBritish
StatusClosed
Appointed02 February 1995(same day as company formation)
RoleGeneral Manager
Correspondence AddressHunter House 109 Snakes Lane West
Woodford Green
Essex
IG8 0DY
Secretary NameAmjid Ali
NationalityBritish
StatusClosed
Appointed02 March 2001(6 years, 1 month after company formation)
Appointment Duration17 years (closed 01 March 2018)
RoleCompany Director
Correspondence AddressHunter House 109 Snakes Lane West
Woodford Green
Essex
IG8 0DY
Director NameMr Mushtaq Ahmed
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed29 October 2009(14 years, 9 months after company formation)
Appointment Duration8 years, 4 months (closed 01 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address110 Park Avenue
Barking
Essex
IG11 8QX
Director NameMr Amanat Ali
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed29 October 2009(14 years, 9 months after company formation)
Appointment Duration8 years, 4 months (closed 01 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHunter House 109 Snakes Lane West
Woodford Green
Essex
IG8 0DY
Director NameMr Amjid Ali
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed29 October 2009(14 years, 9 months after company formation)
Appointment Duration8 years, 4 months (closed 01 March 2018)
RoleDiretor
Country of ResidenceUnited Kingdom
Correspondence AddressHunter House 109 Snakes Lane West
Woodford Green
Essex
IG8 0DY
Director NameMr Wajid Ali
Date of BirthJanuary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2004(9 years, 1 month after company formation)
Appointment Duration6 years, 10 months (resigned 11 January 2011)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address395 Acklam Road
Middlesbrough
Cleveland
TS5 7HB
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed02 February 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed02 February 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressHunter House
109 Snakes Lane West
Woodford Green
Essex
IG8 0DY
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardMonkhams
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth£323,241
Cash£80,497
Current Liabilities£67,654

Accounts

Latest Accounts30 June 2016 (7 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Charges

12 March 1999Delivered on: 19 March 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 20/22 salamons way, rainham, london borough of havering title number EGL31495.
Outstanding
3 February 1999Delivered on: 16 February 1999
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 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.
Outstanding
2 June 1995Delivered on: 9 June 1995
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 316-324 ilford lane,ilford,london borough of redbridge; t/no.egl 307432.
Outstanding

Filing History

1 March 2018Final Gazette dissolved following liquidation (1 page)
1 December 2017Return of final meeting in a members' voluntary winding up (13 pages)
1 December 2017Return of final meeting in a members' voluntary winding up (13 pages)
28 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
28 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
17 December 2016Registered office address changed from Accountancy House 90 Walworth Road London SE1 6SW to Hunter House 109 Snakes Lane West Woodford Green Essex IG8 0DY on 17 December 2016 (2 pages)
17 December 2016Registered office address changed from Accountancy House 90 Walworth Road London SE1 6SW to Hunter House 109 Snakes Lane West Woodford Green Essex IG8 0DY on 17 December 2016 (2 pages)
15 December 2016Appointment of a voluntary liquidator (1 page)
15 December 2016Appointment of a voluntary liquidator (1 page)
15 December 2016Declaration of solvency (3 pages)
15 December 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-12-02
(1 page)
15 December 2016Declaration of solvency (3 pages)
15 December 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-12-02
(1 page)
1 March 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 7,950
(7 pages)
1 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
1 March 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 7,950
(7 pages)
1 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
16 November 2015Registered office address changed from 90 Walworth Road London SE1 6SW to Accountancy House 90 Walworth Road London SE1 6SW on 16 November 2015 (1 page)
16 November 2015Registered office address changed from 90 Walworth Road London SE1 6SW to Accountancy House 90 Walworth Road London SE1 6SW on 16 November 2015 (1 page)
3 March 2015Director's details changed for Mr Amjid Ali on 2 February 2015 (2 pages)
3 March 2015Director's details changed for Mr Amanat Ali on 2 February 2015 (2 pages)
3 March 2015Director's details changed for Mr Amjid Ali on 2 February 2015 (2 pages)
3 March 2015Director's details changed for Mr Amanat Ali on 2 February 2015 (2 pages)
3 March 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 7,950
(6 pages)
3 March 2015Director's details changed for Mr Amjid Ali on 2 February 2015 (2 pages)
3 March 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 7,950
(6 pages)
3 March 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 7,950
(6 pages)
3 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
3 March 2015Director's details changed for Mr Amanat Ali on 2 February 2015 (2 pages)
3 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
24 February 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
24 February 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
20 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 7,950
(8 pages)
20 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 7,950
(8 pages)
20 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 7,950
(8 pages)
28 March 2013Secretary's details changed for Mushtaq Ahmed on 1 February 2012 (1 page)
28 March 2013Secretary's details changed for Amjid Ali on 1 February 2013 (1 page)
28 March 2013Secretary's details changed for Mushtaq Ahmed on 1 February 2012 (1 page)
28 March 2013Annual return made up to 2 February 2013 with a full list of shareholders (6 pages)
28 March 2013Secretary's details changed for Amjid Ali on 1 February 2013 (1 page)
28 March 2013Director's details changed for Arshad Mahmud on 1 February 2013 (2 pages)
28 March 2013Director's details changed for Arshad Mahmud on 1 February 2013 (2 pages)
28 March 2013Secretary's details changed for Amjid Ali on 1 February 2013 (1 page)
28 March 2013Annual return made up to 2 February 2013 with a full list of shareholders (6 pages)
28 March 2013Annual return made up to 2 February 2013 with a full list of shareholders (6 pages)
28 March 2013Secretary's details changed for Mushtaq Ahmed on 1 February 2012 (1 page)
28 March 2013Director's details changed for Arshad Mahmud on 1 February 2013 (2 pages)
21 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
21 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
28 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (8 pages)
28 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (8 pages)
28 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (8 pages)
19 January 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
19 January 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
7 March 2011Termination of appointment of Wajid Ali as a director (1 page)
7 March 2011Termination of appointment of Wajid Ali as a director (1 page)
7 March 2011Annual return made up to 2 February 2011 with a full list of shareholders (8 pages)
7 March 2011Annual return made up to 2 February 2011 with a full list of shareholders (8 pages)
7 March 2011Annual return made up to 2 February 2011 with a full list of shareholders (8 pages)
25 January 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
25 January 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
19 April 2010Appointment of Mr Amjid Ali as a director (2 pages)
19 April 2010Appointment of Mr Amanat Ali as a director (2 pages)
19 April 2010Appointment of Mr Amjid Ali as a director (2 pages)
19 April 2010Appointment of Mr Amanat Ali as a director (2 pages)
16 April 2010Annual return made up to 2 February 2010 with a full list of shareholders (8 pages)
16 April 2010Director's details changed for Arshad Mahmud on 2 February 2010 (2 pages)
16 April 2010Director's details changed for Wajid Ali on 2 February 2010 (2 pages)
16 April 2010Appointment of Mr Mushtaq Ahmed as a director (2 pages)
16 April 2010Appointment of Mr Mushtaq Ahmed as a director (2 pages)
16 April 2010Director's details changed for Arshad Mahmud on 2 February 2010 (2 pages)
16 April 2010Director's details changed for Arshad Mahmud on 2 February 2010 (2 pages)
16 April 2010Annual return made up to 2 February 2010 with a full list of shareholders (8 pages)
16 April 2010Director's details changed for Wajid Ali on 2 February 2010 (2 pages)
16 April 2010Director's details changed for Wajid Ali on 2 February 2010 (2 pages)
16 April 2010Annual return made up to 2 February 2010 with a full list of shareholders (8 pages)
26 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
26 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
9 March 2009Return made up to 02/02/09; full list of members (6 pages)
9 March 2009Return made up to 02/02/09; full list of members (6 pages)
17 December 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
17 December 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
9 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
9 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
14 February 2008Return made up to 02/02/08; full list of members (4 pages)
14 February 2008Return made up to 02/02/08; full list of members (4 pages)
30 April 2007Return made up to 02/02/07; full list of members (4 pages)
30 April 2007Return made up to 02/02/07; full list of members (4 pages)
6 March 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
6 March 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
28 March 2006Return made up to 02/02/06; full list of members (4 pages)
28 March 2006Return made up to 02/02/06; full list of members (4 pages)
22 December 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
22 December 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
19 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
19 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
5 April 2005Return made up to 02/02/05; full list of members (4 pages)
5 April 2005Return made up to 02/02/05; full list of members (4 pages)
26 May 2004New director appointed (2 pages)
26 May 2004New director appointed (2 pages)
10 May 2004Return made up to 02/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
10 May 2004Return made up to 02/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
7 May 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
7 May 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
6 May 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
6 May 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
14 April 2003Return made up to 02/02/03; full list of members (9 pages)
14 April 2003Return made up to 02/02/03; full list of members (9 pages)
5 May 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
5 May 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
5 April 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 April 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 April 2002Ad 28/02/02--------- £ si 7200@1=7200 £ ic 750/7950 (3 pages)
5 April 2002Ad 28/02/02--------- £ si 7200@1=7200 £ ic 750/7950 (3 pages)
5 April 2002Nc inc already adjusted 28/02/02 (1 page)
5 April 2002Nc inc already adjusted 28/02/02 (1 page)
26 February 2002Return made up to 02/02/02; full list of members (9 pages)
26 February 2002Return made up to 02/02/02; full list of members (9 pages)
18 April 2001New secretary appointed (2 pages)
18 April 2001New secretary appointed (2 pages)
12 April 2001Accounts for a small company made up to 30 June 2000 (6 pages)
12 April 2001Return made up to 02/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
12 April 2001Return made up to 02/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
12 April 2001Accounts for a small company made up to 30 June 2000 (6 pages)
9 May 2000Return made up to 02/02/00; full list of members (8 pages)
9 May 2000Ad 22/03/00--------- £ si 150@1=150 £ ic 600/750 (2 pages)
9 May 2000Ad 22/03/00--------- £ si 150@1=150 £ ic 600/750 (2 pages)
9 May 2000Return made up to 02/02/00; full list of members (8 pages)
3 May 2000Accounts for a small company made up to 30 June 1999 (6 pages)
3 May 2000Accounts for a small company made up to 30 June 1999 (6 pages)
4 May 1999Accounts for a small company made up to 30 June 1998 (7 pages)
4 May 1999Return made up to 02/02/99; no change of members (4 pages)
4 May 1999Accounts for a small company made up to 30 June 1998 (7 pages)
4 May 1999Return made up to 02/02/99; no change of members (4 pages)
19 March 1999Particulars of mortgage/charge (3 pages)
19 March 1999Particulars of mortgage/charge (3 pages)
16 February 1999Particulars of mortgage/charge (4 pages)
16 February 1999Particulars of mortgage/charge (4 pages)
9 July 1998Accounts for a small company made up to 30 June 1997 (6 pages)
9 July 1998Accounts for a small company made up to 30 June 1997 (6 pages)
10 March 1998Return made up to 02/02/98; full list of members (6 pages)
10 March 1998Return made up to 02/02/98; full list of members (6 pages)
21 May 1997Accounts for a small company made up to 30 June 1996 (7 pages)
21 May 1997Accounts for a small company made up to 30 June 1996 (7 pages)
26 February 1997Return made up to 02/02/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
26 February 1997Return made up to 02/02/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
20 May 1996Return made up to 02/02/96; full list of members (6 pages)
20 May 1996Return made up to 02/02/96; full list of members (6 pages)
13 May 1996Ad 05/01/96--------- £ si 598@1=598 £ ic 2/600 (2 pages)
13 May 1996Ad 05/01/96--------- £ si 598@1=598 £ ic 2/600 (2 pages)
9 June 1995Particulars of mortgage/charge (4 pages)
9 June 1995Particulars of mortgage/charge (4 pages)
9 April 1995Director resigned;new director appointed (2 pages)
9 April 1995Secretary resigned;new secretary appointed (2 pages)
9 April 1995Secretary resigned;new secretary appointed (2 pages)
9 April 1995Director resigned;new director appointed (2 pages)