Company NameJK Motor Factors Ltd
Company StatusDissolved
Company Number04853619
CategoryPrivate Limited Company
Incorporation Date1 August 2003(20 years, 8 months ago)
Dissolution Date30 March 2021 (3 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45320Retail trade of motor vehicle parts and accessories

Directors

Director NameMr Mukesh Zaverchand Shah
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2018(14 years, 8 months after company formation)
Appointment Duration2 years, 12 months (closed 30 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 7 Optima Business Park
Pindar Road
Hoddesdon
Herts
EN11 0DY
Director NameMrs Ninna Shah
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2018(14 years, 8 months after company formation)
Appointment Duration2 years, 12 months (closed 30 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 7 Optima Business Park
Pindar Road
Hoddesdon
Herts
EN11 0DY
Director NameMichael Anthony Wheeler
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2003(same day as company formation)
RoleManager
Correspondence AddressCharnwood
Amesbury Road, Cholderton
Salisbury
Wiltshire
SP4 0ER
Secretary NameMichael Anthony Wheeler
NationalityBritish
StatusResigned
Appointed01 August 2003(same day as company formation)
RoleManager
Correspondence AddressCharnwood
Amesbury Road, Cholderton
Salisbury
Wiltshire
SP4 0ER
Director NameMrs Kim White
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2004(8 months after company formation)
Appointment Duration8 years, 7 months (resigned 04 November 2012)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address8 Dunmow Road
Andover
Hampshire
SP10 2DQ
Director NameMr Justin Michael White
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2004(8 months after company formation)
Appointment Duration14 years (resigned 03 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Dunmow Road
Andover
Hampshire
SP10 2DQ
Secretary NameMrs Kim White
NationalityBritish
StatusResigned
Appointed30 March 2004(8 months after company formation)
Appointment Duration8 years, 7 months (resigned 04 November 2012)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address8 Dunmow Road
Andover
Hampshire
SP10 2DQ
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed01 August 2003(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed01 August 2003(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Contact

Websitejkmotorfactors.co.uk
Email address[email protected]
Telephone01264 312267
Telephone regionAndover

Location

Registered AddressUnit 7 Optima Business Park
Pindar Road
Hoddesdon
Herts
EN11 0DY
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardHoddesdon Town and Rye Park
Built Up AreaGreater London

Shareholders

2 at £1Justin Michael White
100.00%
Ordinary

Financials

Year2014
Net Worth£198,140
Cash£38,600
Current Liabilities£144,183

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Filing History

15 December 2017Total exemption full accounts made up to 31 August 2017 (12 pages)
8 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
18 January 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
4 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
27 November 2015Total exemption small company accounts made up to 31 August 2015 (3 pages)
11 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 2
(3 pages)
11 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 2
(3 pages)
18 December 2014Total exemption small company accounts made up to 31 August 2014 (4 pages)
12 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 2
(3 pages)
12 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 2
(3 pages)
16 December 2013Total exemption small company accounts made up to 31 August 2013 (3 pages)
13 September 2013Termination of appointment of Kim White as a director (1 page)
12 September 2013Termination of appointment of Kim White as a director (1 page)
12 September 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 2
(3 pages)
12 September 2013Termination of appointment of Kim White as a secretary (1 page)
12 September 2013Termination of appointment of Kim White as a secretary (1 page)
12 September 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 2
(3 pages)
14 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
23 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (5 pages)
23 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (5 pages)
21 March 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
1 September 2011Annual return made up to 1 August 2011 with a full list of shareholders (5 pages)
1 September 2011Annual return made up to 1 August 2011 with a full list of shareholders (5 pages)
6 January 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
26 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (5 pages)
26 August 2010Director's details changed for Justin Michael White on 1 August 2010 (2 pages)
26 August 2010Director's details changed for Justin Michael White on 1 August 2010 (2 pages)
26 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (5 pages)
26 August 2010Director's details changed for Kim White on 1 August 2010 (2 pages)
26 August 2010Director's details changed for Kim White on 1 August 2010 (2 pages)
19 March 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
21 August 2009Return made up to 01/08/09; full list of members (4 pages)
1 April 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
21 August 2008Return made up to 01/08/08; full list of members (4 pages)
21 August 2008Registered office changed on 21/08/2008 from unit 126-125 the commercial centre picket piece andover hampshire SP11 6RU (1 page)
29 May 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
20 August 2007Return made up to 01/08/07; no change of members
  • 363(287) ‐ Registered office changed on 20/08/07
(7 pages)
24 January 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
13 September 2006Return made up to 01/08/06; full list of members (7 pages)
30 March 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
15 August 2005Return made up to 01/08/05; full list of members (7 pages)
17 May 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
12 October 2004Return made up to 01/08/04; full list of members (7 pages)
2 September 2004Accounting reference date shortened from 30/09/04 to 31/08/04 (1 page)
17 August 2004Accounting reference date extended from 31/08/04 to 30/09/04 (1 page)
23 April 2004New secretary appointed;new director appointed (2 pages)
23 April 2004New director appointed (2 pages)
15 April 2004Secretary resigned;director resigned (1 page)
16 December 2003Registered office changed on 16/12/03 from: unit 124-125 the commercial centre, picket piece andover SP11 6RU (1 page)
29 August 2003New secretary appointed;new director appointed (2 pages)
3 August 2003Secretary resigned (1 page)
3 August 2003Director resigned (1 page)
1 August 2003Incorporation (13 pages)