Company NameBarrie Brown Cars Limited
Company StatusDissolved
Company Number06777486
CategoryPrivate Limited Company
Incorporation Date19 December 2008(15 years, 4 months ago)
Dissolution Date30 May 2017 (6 years, 11 months ago)
Previous NameJames Cars Limited

Business Activity

Section HTransportation and storage
SIC 6022Taxi operation
SIC 49320Taxi operation

Director

Director NameBarrie Edward Brown
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed19 December 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Villiers Court 40 Upper Mulgrave Road
Cheam
Surrey
SM2 7AJ

Contact

Websitejamescarsltd.co.uk
Email address[email protected]
Telephone01737 813393
Telephone regionRedhill

Location

Registered Address2 Villiers Court
40 Upper Mulgrave Road
Cheam
Surrey
SM2 7AJ
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardCheam
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Barrie Edward Brown
100.00%
Ordinary

Financials

Year2014
Net Worth£13,428
Cash£31,596
Current Liabilities£54,332

Accounts

Latest Accounts29 February 2016 (8 years, 2 months ago)
Next Accounts Due30 November 2017 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

30 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
30 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
8 September 2016Total exemption small company accounts made up to 29 February 2016 (8 pages)
8 September 2016Total exemption small company accounts made up to 29 February 2016 (8 pages)
31 August 2016Previous accounting period extended from 31 December 2015 to 29 February 2016 (1 page)
31 August 2016Previous accounting period extended from 31 December 2015 to 29 February 2016 (1 page)
26 February 2016Company name changed james cars LIMITED\certificate issued on 26/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-04
(3 pages)
26 February 2016Company name changed james cars LIMITED\certificate issued on 26/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-04
(3 pages)
14 January 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 1
(3 pages)
14 January 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 1
(3 pages)
16 June 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
16 June 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
26 May 2015Director's details changed for Barrie Edward Brown on 26 May 2015 (2 pages)
26 May 2015Director's details changed for Barrie Edward Brown on 26 May 2015 (2 pages)
13 January 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 1
(3 pages)
13 January 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 1
(3 pages)
4 March 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
4 March 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
3 January 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 1
(3 pages)
3 January 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 1
(3 pages)
6 March 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
6 March 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
27 February 2013Annual return made up to 19 December 2012 with a full list of shareholders (3 pages)
27 February 2013Annual return made up to 19 December 2012 with a full list of shareholders (3 pages)
8 March 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
8 March 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
24 January 2012Annual return made up to 19 December 2011 with a full list of shareholders (3 pages)
24 January 2012Annual return made up to 19 December 2011 with a full list of shareholders (3 pages)
5 April 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
5 April 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
13 January 2011Annual return made up to 19 December 2010 (3 pages)
13 January 2011Annual return made up to 19 December 2010 (3 pages)
20 August 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
20 August 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
27 January 2010Annual return made up to 19 December 2009 with a full list of shareholders (4 pages)
27 January 2010Director's details changed for Barrie Edward Brown on 1 November 2009 (2 pages)
27 January 2010Director's details changed for Barrie Edward Brown on 1 November 2009 (2 pages)
27 January 2010Annual return made up to 19 December 2009 with a full list of shareholders (4 pages)
27 January 2010Director's details changed for Barrie Edward Brown on 1 November 2009 (2 pages)
19 December 2008Incorporation (19 pages)
19 December 2008Incorporation (19 pages)