Company NameCastle Autos Ltd
Company StatusDissolved
Company Number08378799
CategoryPrivate Limited Company
Incorporation Date29 January 2013(11 years, 2 months ago)
Dissolution Date14 December 2021 (2 years, 4 months ago)
Previous NameJc Auto Finishers Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr John Castleman
Date of BirthApril 1956 (Born 68 years ago)
NationalityEnglish
StatusClosed
Appointed01 October 2014(1 year, 8 months after company formation)
Appointment Duration7 years, 2 months (closed 14 December 2021)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressMountview Court 1148 High Road
Whetstone
London
N20 0RA
Director NameMs Susan Jayne Harris
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Business Centre 7 Nuffield Way
Abingdon
Oxfordshire
OX14 1RL

Location

Registered AddressMountview Court 1148 High Road
Whetstone
London
N20 0RA
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1John Castleman
100.00%
Ordinary

Financials

Year2014
Net Worth-£27,411
Cash£1,614
Current Liabilities£116,391

Accounts

Latest Accounts31 January 2017 (7 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

25 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
10 February 2017Confirmation statement made on 29 January 2017 with updates (5 pages)
24 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
14 March 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 1
(3 pages)
31 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
25 February 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 1
(3 pages)
12 December 2014Registered office address changed from C/O My Business Backup the Business Centre 7 Nuffield Way Abingdon Oxfordshire OX14 1RL to C/O Harmonea Limited 3 Forge House Summerleys Road Princes Risborough Buckinghamshire HP27 9DT on 12 December 2014 (1 page)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
11 October 2014Appointment of Mr John Castleman as a director on 1 October 2014 (2 pages)
11 October 2014Termination of appointment of Susan Jayne Harris as a director on 1 October 2014 (1 page)
11 October 2014Appointment of Mr John Castleman as a director on 1 October 2014 (2 pages)
11 October 2014Termination of appointment of Susan Jayne Harris as a director on 1 October 2014 (1 page)
1 March 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-03-01
  • GBP 1
(3 pages)
1 October 2013Registered office address changed from the Business Centre 6 Market Place Didcot Oxon OX11 7LE on 1 October 2013 (1 page)
1 October 2013Registered office address changed from the Business Centre 6 Market Place Didcot Oxon OX11 7LE on 1 October 2013 (1 page)
28 March 2013Registered office address changed from 1St Floor Gateway House 4 Pennman Way Grove Business Park Enderby Leicester LE19 1SY United Kingdom on 28 March 2013 (2 pages)
29 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)