Company NameJ.N.K. Motors Ltd.
DirectorsNavinchandra Patel and Vikash Navinchandra Patel
Company StatusActive
Company Number03241116
CategoryPrivate Limited Company
Incorporation Date22 August 1996(27 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45112Sale of used cars and light motor vehicles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Navinchandra Patel
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 14 Dalston Gardens
C/O Mirage Accountants Limited
Stanmore
Middlesex
HA7 1BU
Secretary NameMrs Jayaben Navinchandra Patel
NationalityBritish
StatusCurrent
Appointed22 August 1996(same day as company formation)
RoleMechanic
Correspondence Address30 Tintagel Drive
Stanmore
Middlesex
HA7 4SR
Director NameMr Vikash Navinchandra Patel
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2010(14 years, 1 month after company formation)
Appointment Duration13 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 14 Dalston Gardens
C/O Mirage Accountants Limited
Stanmore
Middlesex
HA7 1BU
Director NameMrs Jayaben Navinchandra Patel
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1996(same day as company formation)
RoleCompany Director
Correspondence Address37 Dale Avenue
Edgware
Middlesex
HA8 6AD
Director NameMr Amalkumar Pratap Shah
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2012(15 years, 4 months after company formation)
Appointment Duration6 years, 6 months (resigned 06 July 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address62 Talman Grove
Stanmore
Middlesex
HA7 4UQ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed22 August 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed22 August 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.autobotmc.co.uk/
Telephone020 36204165
Telephone regionLondon

Location

Registered AddressUnit 14 Dalston Gardens
C/O Mirage Accountants Limited
Stanmore
Middlesex
HA7 1BU
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardQueensbury
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

40 at £1Navinchandra Jinabhai Patel
40.00%
Ordinary
30 at £1Amalkumar Pratap Shah
30.00%
Ordinary
30 at £1Vikash Navinchandra Patel
30.00%
Ordinary

Financials

Year2014
Net Worth-£26,188
Current Liabilities£108,540

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (4 weeks from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return22 August 2023 (8 months, 2 weeks ago)
Next Return Due5 September 2024 (4 months from now)

Filing History

23 August 2023Confirmation statement made on 22 August 2023 with no updates (3 pages)
27 May 2023Micro company accounts made up to 31 August 2022 (5 pages)
24 August 2022Confirmation statement made on 22 August 2022 with no updates (3 pages)
22 June 2022Director's details changed for Vikash Navinchandra Patel on 22 June 2022 (2 pages)
22 June 2022Director's details changed for Mr Navinchandra Patel on 2 January 2021 (2 pages)
22 June 2022Director's details changed for Mr Navinchandra Patel on 2 January 2021 (2 pages)
31 May 2022Micro company accounts made up to 31 August 2021 (5 pages)
1 September 2021Confirmation statement made on 22 August 2021 with no updates (3 pages)
30 June 2021Amended micro company accounts made up to 31 August 2020 (4 pages)
17 June 2021Change of details for Mr Vikash Navinchandra Patel as a person with significant control on 6 July 2018 (2 pages)
24 May 2021Micro company accounts made up to 31 August 2020 (5 pages)
9 September 2020Confirmation statement made on 22 August 2020 with no updates (3 pages)
27 May 2020Micro company accounts made up to 31 August 2019 (5 pages)
26 February 2020Registered office address changed from 2 Wigton Gardens Stanmore Middlesex HA7 1BG to Unit 14 Dalston Gardens C/O Mirage Accountants Limited Stanmore Middlesex HA7 1BU on 26 February 2020 (1 page)
27 August 2019Cessation of Navinchandra Patel as a person with significant control on 6 July 2018 (1 page)
27 August 2019Confirmation statement made on 22 August 2019 with no updates (3 pages)
23 May 2019Micro company accounts made up to 31 August 2018 (5 pages)
25 August 2018Confirmation statement made on 22 August 2018 with updates (4 pages)
9 July 2018Termination of appointment of Amalkumar Pratap Shah as a director on 6 July 2018 (1 page)
9 July 2018Cessation of Amalkumar Pratap Shah as a person with significant control on 6 July 2018 (1 page)
29 May 2018Micro company accounts made up to 31 August 2017 (5 pages)
4 September 2017Confirmation statement made on 22 August 2017 with no updates (3 pages)
4 September 2017Confirmation statement made on 22 August 2017 with no updates (3 pages)
18 May 2017Micro company accounts made up to 31 August 2016 (6 pages)
18 May 2017Micro company accounts made up to 31 August 2016 (6 pages)
3 September 2016Confirmation statement made on 22 August 2016 with updates (7 pages)
3 September 2016Confirmation statement made on 22 August 2016 with updates (7 pages)
27 May 2016Micro company accounts made up to 31 August 2015 (6 pages)
27 May 2016Micro company accounts made up to 31 August 2015 (6 pages)
7 September 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 100
(6 pages)
7 September 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 100
(6 pages)
9 May 2015Micro company accounts made up to 31 August 2014 (6 pages)
9 May 2015Micro company accounts made up to 31 August 2014 (6 pages)
3 September 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 100
(6 pages)
3 September 2014Director's details changed for Vikash Navinchandra Patel on 23 September 2013 (2 pages)
3 September 2014Director's details changed for Vikash Navinchandra Patel on 23 September 2013 (2 pages)
3 September 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 100
(6 pages)
6 June 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
6 June 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
2 October 2013Secretary's details changed for Mrs Jayaben Navinchandra Patel on 1 September 2012 (2 pages)
2 October 2013Director's details changed for Mr Amalkumar Pratap Shah on 1 September 2012 (2 pages)
2 October 2013Director's details changed for Mr Amalkumar Pratap Shah on 1 September 2012 (2 pages)
2 October 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 100
(6 pages)
2 October 2013Director's details changed for Mr Amalkumar Pratap Shah on 1 September 2012 (2 pages)
2 October 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 100
(6 pages)
2 October 2013Secretary's details changed for Mrs Jayaben Navinchandra Patel on 1 September 2012 (2 pages)
2 October 2013Secretary's details changed for Mrs Jayaben Navinchandra Patel on 1 September 2012 (2 pages)
24 October 2012Registered office address changed from Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS on 24 October 2012 (1 page)
24 October 2012Registered office address changed from Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS on 24 October 2012 (1 page)
22 October 2012Total exemption small company accounts made up to 31 August 2012 (6 pages)
22 October 2012Total exemption small company accounts made up to 31 August 2012 (6 pages)
12 October 2012Director's details changed for Vikash Navinchandra Patel on 12 October 2012 (2 pages)
12 October 2012Director's details changed for Vikash Navinchandra Patel on 12 October 2012 (2 pages)
12 October 2012Director's details changed for Mr Navinchandra Patel on 12 October 2012 (2 pages)
12 October 2012Director's details changed for Mr Navinchandra Patel on 12 October 2012 (2 pages)
23 August 2012Annual return made up to 22 August 2012 with a full list of shareholders (7 pages)
23 August 2012Annual return made up to 22 August 2012 with a full list of shareholders (7 pages)
3 February 2012Director's details changed for Vikash Navinchandra Patel on 3 February 2012 (2 pages)
3 February 2012Secretary's details changed for Mrs Jayaben Navinchandra Patel on 3 February 2012 (2 pages)
3 February 2012Director's details changed for Mr Navinchandra Patel on 3 February 2012 (2 pages)
3 February 2012Director's details changed for Vikash Navinchandra Patel on 3 February 2012 (2 pages)
3 February 2012Secretary's details changed for Mrs Jayaben Navinchandra Patel on 3 February 2012 (2 pages)
3 February 2012Director's details changed for Vikash Navinchandra Patel on 3 February 2012 (2 pages)
3 February 2012Director's details changed for Mr Navinchandra Patel on 3 February 2012 (2 pages)
3 February 2012Director's details changed for Mr Navinchandra Patel on 3 February 2012 (2 pages)
3 February 2012Secretary's details changed for Mrs Jayaben Navinchandra Patel on 3 February 2012 (2 pages)
2 February 2012Statement of capital following an allotment of shares on 1 October 2011
  • GBP 100
(3 pages)
2 February 2012Statement of capital following an allotment of shares on 1 October 2011
  • GBP 100
(3 pages)
2 February 2012Appointment of Mr Amalkumar Pratap Shah as a director (2 pages)
2 February 2012Statement of capital following an allotment of shares on 1 October 2011
  • GBP 100
(3 pages)
2 February 2012Appointment of Mr Amalkumar Pratap Shah as a director (2 pages)
1 November 2011Total exemption small company accounts made up to 31 August 2011 (6 pages)
1 November 2011Total exemption small company accounts made up to 31 August 2011 (6 pages)
20 September 2011Annual return made up to 22 August 2011 with a full list of shareholders (5 pages)
20 September 2011Annual return made up to 22 August 2011 with a full list of shareholders (5 pages)
30 December 2010Total exemption small company accounts made up to 31 August 2010 (6 pages)
30 December 2010Total exemption small company accounts made up to 31 August 2010 (6 pages)
14 October 2010Appointment of Vikash Navinchandra Patel as a director (3 pages)
14 October 2010Appointment of Vikash Navinchandra Patel as a director (3 pages)
6 October 2010Registered office address changed from Maple House 382 Kenton Road Kenton Harrow Middlesex HA3 9DP on 6 October 2010 (2 pages)
6 October 2010Registered office address changed from Maple House 382 Kenton Road Kenton Harrow Middlesex HA3 9DP on 6 October 2010 (2 pages)
6 October 2010Registered office address changed from Maple House 382 Kenton Road Kenton Harrow Middlesex HA3 9DP on 6 October 2010 (2 pages)
1 October 2010Director's details changed for Navinchandra Patel on 1 October 2009 (3 pages)
1 October 2010Annual return made up to 22 August 2010 with a full list of shareholders (4 pages)
1 October 2010Director's details changed for Navinchandra Patel on 1 October 2009 (3 pages)
1 October 2010Annual return made up to 22 August 2010 with a full list of shareholders (4 pages)
1 October 2010Director's details changed for Navinchandra Patel on 1 October 2009 (3 pages)
1 October 2010Secretary's details changed for Jayaben Navinchandra Patel on 1 October 2009 (2 pages)
1 October 2010Secretary's details changed for Jayaben Navinchandra Patel on 1 October 2009 (2 pages)
1 October 2010Secretary's details changed for Jayaben Navinchandra Patel on 1 October 2009 (2 pages)
22 March 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
22 March 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
28 September 2009Return made up to 22/08/09; full list of members (3 pages)
28 September 2009Return made up to 22/08/09; full list of members (3 pages)
7 May 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
7 May 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
15 September 2008Return made up to 22/08/08; full list of members (3 pages)
15 September 2008Return made up to 22/08/08; full list of members (3 pages)
16 April 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
16 April 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
4 September 2007Return made up to 22/08/07; full list of members (2 pages)
4 September 2007Return made up to 22/08/07; full list of members (2 pages)
28 February 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
28 February 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
21 February 2007Director resigned (1 page)
21 February 2007Director resigned (1 page)
6 September 2006Return made up to 22/08/06; full list of members (7 pages)
6 September 2006Return made up to 22/08/06; full list of members (7 pages)
24 April 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
24 April 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
15 September 2005Return made up to 22/08/05; full list of members (7 pages)
15 September 2005Return made up to 22/08/05; full list of members (7 pages)
10 December 2004Total exemption small company accounts made up to 31 August 2004 (6 pages)
10 December 2004Total exemption small company accounts made up to 31 August 2004 (6 pages)
31 August 2004Return made up to 22/08/04; full list of members (7 pages)
31 August 2004Return made up to 22/08/04; full list of members (7 pages)
13 November 2003Total exemption small company accounts made up to 31 August 2003 (6 pages)
13 November 2003Total exemption small company accounts made up to 31 August 2003 (6 pages)
5 September 2003Return made up to 22/08/03; full list of members (5 pages)
5 September 2003Return made up to 22/08/03; full list of members (5 pages)
20 November 2002Total exemption small company accounts made up to 31 August 2002 (6 pages)
20 November 2002Total exemption small company accounts made up to 31 August 2002 (6 pages)
30 August 2002Return made up to 22/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 August 2002Return made up to 22/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 January 2002Director's particulars changed (1 page)
2 January 2002Director's particulars changed (1 page)
2 January 2002Secretary's particulars changed;director's particulars changed (1 page)
2 January 2002Secretary's particulars changed;director's particulars changed (1 page)
1 October 2001Total exemption small company accounts made up to 31 August 2001 (7 pages)
1 October 2001Total exemption small company accounts made up to 31 August 2001 (7 pages)
3 September 2001Return made up to 22/08/01; full list of members (6 pages)
3 September 2001Return made up to 22/08/01; full list of members (6 pages)
9 November 2000Accounts for a small company made up to 31 August 2000 (7 pages)
9 November 2000Accounts for a small company made up to 31 August 2000 (7 pages)
27 September 2000Return made up to 22/08/00; full list of members (6 pages)
27 September 2000Return made up to 22/08/00; full list of members (6 pages)
8 December 1999Accounts for a small company made up to 31 August 1999 (7 pages)
8 December 1999Accounts for a small company made up to 31 August 1999 (7 pages)
15 October 1999Return made up to 22/08/99; no change of members (4 pages)
15 October 1999Return made up to 22/08/99; no change of members (4 pages)
11 February 1999Accounts for a small company made up to 31 August 1998 (5 pages)
11 February 1999Accounts for a small company made up to 31 August 1998 (5 pages)
2 September 1998Return made up to 22/08/98; no change of members (4 pages)
2 September 1998Return made up to 22/08/98; no change of members (4 pages)
29 October 1997Accounts for a small company made up to 31 August 1997 (4 pages)
29 October 1997Accounts for a small company made up to 31 August 1997 (4 pages)
20 August 1997Ad 01/08/97--------- £ si 2@1 (2 pages)
20 August 1997Return made up to 22/08/97; full list of members (6 pages)
20 August 1997Return made up to 22/08/97; full list of members (6 pages)
20 August 1997Ad 01/08/97--------- £ si 2@1 (2 pages)
30 August 1996New director appointed (1 page)
30 August 1996Director resigned (2 pages)
30 August 1996New secretary appointed;new director appointed (1 page)
30 August 1996New secretary appointed;new director appointed (1 page)
30 August 1996Director resigned (2 pages)
30 August 1996Secretary resigned (2 pages)
30 August 1996Secretary resigned (2 pages)
30 August 1996New director appointed (1 page)
22 August 1996Incorporation (17 pages)
22 August 1996Incorporation (17 pages)