Company NameJR Car Spares Limited
DirectorsSteven Murrell and Katie Ann Murrell
Company StatusActive
Company Number06435649
CategoryPrivate Limited Company
Incorporation Date23 November 2007(16 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5030Sale of motor vehicle parts etc.
SIC 45310Wholesale trade of motor vehicle parts and accessories

Directors

Director NameSteven Murrell
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2007(same day as company formation)
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Barn Off Wood Street
Swanley Village
Kent
BR8 7PA
Secretary NameSteven Murrell
NationalityBritish
StatusCurrent
Appointed23 November 2007(same day as company formation)
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Barn Off Wood Street
Swanley Village
Kent
BR8 7PA
Director NameMs Katie Ann Murrell
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2013(5 years, 7 months after company formation)
Appointment Duration10 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Barn Off Wood Street
Swanley Village
Kent
BR8 7PA
Director NameMrs Maureen Murrell
Date of BirthJune 1947 (Born 76 years ago)
NationalityEnglish
StatusResigned
Appointed23 November 2007(same day as company formation)
RoleAdministration
Country of ResidenceEngland
Correspondence AddressThe Old Barn Off Wood Street
Swanley Village
Kent
BR8 7PA
Director NamePremier Directors Limited (Corporation)
StatusResigned
Appointed23 November 2007(same day as company formation)
Correspondence Address122-126 Tooley Street
London
SE1 2TU
Secretary NamePremier Secretaries Limited (Corporation)
StatusResigned
Appointed23 November 2007(same day as company formation)
Correspondence Address122-126 Tooley Street
London
SE1 2TU

Contact

Websitejrcarspares.co.uk
Email address[email protected]
Telephone01892 833012
Telephone regionTunbridge Wells

Location

Registered AddressMarwood House Stones Cross Road
Crockenhill
Swanley
Kent
BR8 8LT
RegionSouth East
ConstituencySevenoaks
CountyKent
ParishCrockenhill
WardCrockenhill and Well Hill
Built Up AreaSwanley
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Kate Murrell
33.33%
Ordinary
1 at £1Maureen Murell
33.33%
Ordinary
1 at £1Steven Murell
33.33%
Ordinary

Financials

Year2014
Net Worth£72,556
Cash£168,442
Current Liabilities£228,368

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return10 November 2023 (5 months, 1 week ago)
Next Return Due24 November 2024 (7 months, 1 week from now)

Filing History

27 November 2017Confirmation statement made on 23 November 2017 with no updates (3 pages)
26 July 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
29 November 2016Confirmation statement made on 23 November 2016 with updates (7 pages)
16 August 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
30 November 2015Annual return made up to 23 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 3
(4 pages)
27 August 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
17 December 2014Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 3
(4 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
18 February 2014Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 3
(4 pages)
1 August 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
9 July 2013Appointment of Ms Kate Murrell as a director (2 pages)
6 February 2013Annual return made up to 23 November 2012 with a full list of shareholders (4 pages)
28 August 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
23 December 2011Annual return made up to 23 November 2011 with a full list of shareholders (4 pages)
24 August 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
3 February 2011Annual return made up to 23 November 2010 with a full list of shareholders (4 pages)
3 February 2011Registered office address changed from the Lodge, Darenth Hill Darenth Kent DA2 7QR on 3 February 2011 (1 page)
3 February 2011Registered office address changed from the Lodge, Darenth Hill Darenth Kent DA2 7QR on 3 February 2011 (1 page)
9 June 2010Total exemption full accounts made up to 30 November 2009 (9 pages)
25 November 2009Annual return made up to 23 November 2009 with a full list of shareholders (4 pages)
25 November 2009Director's details changed for Steven Morrell on 23 November 2009 (2 pages)
25 November 2009Director's details changed for Maureen Murrell on 23 November 2009 (2 pages)
25 November 2009Secretary's details changed for Steven Morrell on 23 November 2009 (1 page)
15 May 2009Total exemption full accounts made up to 30 November 2008 (9 pages)
12 January 2009Return made up to 23/11/08; full list of members (4 pages)
14 January 2008New secretary appointed;new director appointed (2 pages)
10 December 2007New director appointed (2 pages)
23 November 2007Director resigned (1 page)
23 November 2007Incorporation (10 pages)
23 November 2007Secretary resigned (1 page)