Company NameJohn Austin Vw And Audi Specialists Limited
DirectorsDavid Lawrence and Marc Jonathan Linch
Company StatusActive
Company Number07158895
CategoryPrivate Limited Company
Incorporation Date16 February 2010(14 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameMr David Lawrence
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2010(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address24 Parkwood Avenue
Wivenhoe
Colchester
Essex
CO7 9AN
Director NameMr Marc Jonathan Linch
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2010(same day as company formation)
RoleBusiness Development Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Meadows Mutton Row
Stanford Rivers
Ongar
Essex
CM5 9QQ
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW

Contact

Websitejohnaustin.co.uk
Telephone01206 211483
Telephone regionColchester

Location

Registered AddressNew Burlington House
1075 Finchley Road
London
NW11 0PU
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGarden Suburb
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

40k at £1David Lawrence
40.00%
Ordinary
25k at £1Marc Jonathan Linch
25.00%
Ordinary
15k at £1Jane Linch
15.00%
Ordinary
10k at £1Raymond Anthony Benson
10.00%
Ordinary
10k at £1Sherri Nina Kent
10.00%
Ordinary

Financials

Year2014
Net Worth-£264,149
Cash£1,021
Current Liabilities£154,629

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return16 February 2024 (2 months, 1 week ago)
Next Return Due2 March 2025 (10 months, 1 week from now)

Charges

1 October 2018Delivered on: 3 October 2018
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Unit 4 prince of wales industrial estate marks tey colchester essex title number EX856067.
Outstanding
4 March 2010Delivered on: 13 March 2010
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

31 July 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
2 March 2023Confirmation statement made on 16 February 2023 with no updates (3 pages)
23 September 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
25 February 2022Confirmation statement made on 16 February 2022 with no updates (3 pages)
6 August 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
17 February 2021Confirmation statement made on 16 February 2021 with no updates (3 pages)
16 July 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
17 February 2020Confirmation statement made on 16 February 2020 with no updates (3 pages)
13 August 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
29 March 2019Confirmation statement made on 16 February 2019 with updates (4 pages)
27 March 2019Change of details for Mr Marc Jonathan Linch as a person with significant control on 10 January 2019 (2 pages)
3 October 2018Registration of charge 071588950002, created on 1 October 2018 (18 pages)
16 August 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
19 February 2018Confirmation statement made on 16 February 2018 with no updates (3 pages)
17 July 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
17 July 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
16 February 2017Confirmation statement made on 16 February 2017 with updates (6 pages)
16 February 2017Confirmation statement made on 16 February 2017 with updates (6 pages)
15 July 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
15 July 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
17 February 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 100,000
(5 pages)
17 February 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 100,000
(5 pages)
25 June 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
25 June 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
17 February 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 100,000
(5 pages)
17 February 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 100,000
(5 pages)
15 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
15 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
24 February 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 100,000
(5 pages)
24 February 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 100,000
(5 pages)
12 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
12 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
8 March 2013Director's details changed for Mr Marc Jonathan Linch on 26 February 2013 (2 pages)
8 March 2013Director's details changed for Mr Marc Jonathan Linch on 26 February 2013 (2 pages)
18 February 2013Annual return made up to 16 February 2013 with a full list of shareholders (5 pages)
18 February 2013Annual return made up to 16 February 2013 with a full list of shareholders (5 pages)
20 December 2012Director's details changed for Mr David Lawrence on 1 June 2012 (2 pages)
20 December 2012Director's details changed for Mr David Lawrence on 1 June 2012 (2 pages)
20 December 2012Director's details changed for Mr David Lawrence on 1 June 2012 (2 pages)
10 May 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
10 May 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
16 February 2012Annual return made up to 16 February 2012 with a full list of shareholders (4 pages)
16 February 2012Annual return made up to 16 February 2012 with a full list of shareholders (4 pages)
24 January 2012Director's details changed for Mr Marc Jonathan Linch on 23 January 2012 (2 pages)
24 January 2012Director's details changed for Mr Marc Jonathan Linch on 23 January 2012 (2 pages)
23 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
23 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
14 April 2011Previous accounting period extended from 28 February 2011 to 31 March 2011 (1 page)
14 April 2011Previous accounting period extended from 28 February 2011 to 31 March 2011 (1 page)
16 February 2011Annual return made up to 16 February 2011 with a full list of shareholders (5 pages)
16 February 2011Annual return made up to 16 February 2011 with a full list of shareholders (5 pages)
7 February 2011Director's details changed for Mr Marc Jonathan Linch on 7 February 2011 (2 pages)
7 February 2011Director's details changed for Mr Marc Jonathan Linch on 7 February 2011 (2 pages)
7 February 2011Director's details changed for Mr Marc Jonathan Linch on 7 February 2011 (2 pages)
25 March 2010Statement of capital following an allotment of shares on 11 March 2010
  • GBP 100,000
(4 pages)
25 March 2010Statement of capital following an allotment of shares on 11 March 2010
  • GBP 100,000
(4 pages)
13 March 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
13 March 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
2 March 2010Appointment of Mr David Lawrence as a director (3 pages)
2 March 2010Appointment of Mr Marc Jonathan Linch as a director (3 pages)
2 March 2010Appointment of Mr Marc Jonathan Linch as a director (3 pages)
2 March 2010Appointment of Mr David Lawrence as a director (3 pages)
18 February 2010Termination of appointment of Graham Cowan as a director (1 page)
18 February 2010Termination of appointment of Graham Cowan as a director (1 page)
18 February 2010Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 18 February 2010 (1 page)
18 February 2010Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 18 February 2010 (1 page)
16 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
16 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
16 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)