Pindar Road
Hoddesdon
Herts
EN11 0DY
Director Name | Mrs Ninna Shah |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 April 2018(14 years, 8 months after company formation) |
Appointment Duration | 2 years, 12 months (closed 30 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 7 Optima Business Park Pindar Road Hoddesdon Herts EN11 0DY |
Director Name | Michael Anthony Wheeler |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2003(same day as company formation) |
Role | Manager |
Correspondence Address | Charnwood Amesbury Road, Cholderton Salisbury Wiltshire SP4 0ER |
Secretary Name | Michael Anthony Wheeler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2003(same day as company formation) |
Role | Manager |
Correspondence Address | Charnwood Amesbury Road, Cholderton Salisbury Wiltshire SP4 0ER |
Director Name | Mrs Kim White |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2004(8 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 04 November 2012) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 8 Dunmow Road Andover Hampshire SP10 2DQ |
Director Name | Mr Justin Michael White |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2004(8 months after company formation) |
Appointment Duration | 14 years (resigned 03 April 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Dunmow Road Andover Hampshire SP10 2DQ |
Secretary Name | Mrs Kim White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 2004(8 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 04 November 2012) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 8 Dunmow Road Andover Hampshire SP10 2DQ |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2003(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2003(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Website | jkmotorfactors.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01264 312267 |
Telephone region | Andover |
Registered Address | Unit 7 Optima Business Park Pindar Road Hoddesdon Herts EN11 0DY |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Hoddesdon Town and Rye Park |
Built Up Area | Greater London |
2 at £1 | Justin Michael White 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £198,140 |
Cash | £38,600 |
Current Liabilities | £144,183 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
15 December 2017 | Total exemption full accounts made up to 31 August 2017 (12 pages) |
---|---|
8 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
18 January 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
4 August 2016 | Confirmation statement made on 1 August 2016 with updates (5 pages) |
27 November 2015 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
11 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
18 December 2014 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
12 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
16 December 2013 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
13 September 2013 | Termination of appointment of Kim White as a director (1 page) |
12 September 2013 | Termination of appointment of Kim White as a director (1 page) |
12 September 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
12 September 2013 | Termination of appointment of Kim White as a secretary (1 page) |
12 September 2013 | Termination of appointment of Kim White as a secretary (1 page) |
12 September 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
14 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
23 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (5 pages) |
23 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (5 pages) |
21 March 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
1 September 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (5 pages) |
1 September 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (5 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
26 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (5 pages) |
26 August 2010 | Director's details changed for Justin Michael White on 1 August 2010 (2 pages) |
26 August 2010 | Director's details changed for Justin Michael White on 1 August 2010 (2 pages) |
26 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (5 pages) |
26 August 2010 | Director's details changed for Kim White on 1 August 2010 (2 pages) |
26 August 2010 | Director's details changed for Kim White on 1 August 2010 (2 pages) |
19 March 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
21 August 2009 | Return made up to 01/08/09; full list of members (4 pages) |
1 April 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
21 August 2008 | Return made up to 01/08/08; full list of members (4 pages) |
21 August 2008 | Registered office changed on 21/08/2008 from unit 126-125 the commercial centre picket piece andover hampshire SP11 6RU (1 page) |
29 May 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
20 August 2007 | Return made up to 01/08/07; no change of members
|
24 January 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
13 September 2006 | Return made up to 01/08/06; full list of members (7 pages) |
30 March 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
15 August 2005 | Return made up to 01/08/05; full list of members (7 pages) |
17 May 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
12 October 2004 | Return made up to 01/08/04; full list of members (7 pages) |
2 September 2004 | Accounting reference date shortened from 30/09/04 to 31/08/04 (1 page) |
17 August 2004 | Accounting reference date extended from 31/08/04 to 30/09/04 (1 page) |
23 April 2004 | New secretary appointed;new director appointed (2 pages) |
23 April 2004 | New director appointed (2 pages) |
15 April 2004 | Secretary resigned;director resigned (1 page) |
16 December 2003 | Registered office changed on 16/12/03 from: unit 124-125 the commercial centre, picket piece andover SP11 6RU (1 page) |
29 August 2003 | New secretary appointed;new director appointed (2 pages) |
3 August 2003 | Secretary resigned (1 page) |
3 August 2003 | Director resigned (1 page) |
1 August 2003 | Incorporation (13 pages) |