Company NameJS Autocentre Ltd
Company StatusDissolved
Company Number08550399
CategoryPrivate Limited Company
Incorporation Date30 May 2013(10 years, 11 months ago)
Dissolution Date6 March 2018 (6 years, 1 month ago)

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 El Masarany
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed30 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 The Shrubberies
George Lane
South Woodford
London
E18 1BD
Director NameMr Sami Samuel Nassif Mansour
Date of BirthJune 1969 (Born 54 years ago)
NationalityEgyptian
StatusResigned
Appointed30 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 The Shrubberies
George Lane
South Woodford
London
E18 1BD
Director NameMr Shukry Yacoub Shukry Yacoub
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2014(9 months, 3 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 02 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 The Shrubberies
George Lane
South Woodford
London
E18 1BD

Location

Registered Address8 The Shrubberies
George Lane
South Woodford
London
E18 1BD
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChurch End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1Glojac LTD
50.00%
Ordinary
50 at £1John El Masarany
50.00%
Ordinary

Financials

Year2014
Turnover£8,157
Gross Profit£6,336
Net Worth-£7,634
Current Liabilities£7,684

Accounts

Latest Accounts31 May 2016 (7 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

19 December 2017First Gazette notice for voluntary strike-off (1 page)
12 December 2017Application to strike the company off the register (3 pages)
12 June 2017Confirmation statement made on 30 May 2017 with updates (6 pages)
10 August 2016Termination of appointment of Shukry Yacoub as a director on 2 August 2016 (1 page)
8 August 2016Total exemption full accounts made up to 31 May 2016 (10 pages)
13 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 100
(3 pages)
29 February 2016Total exemption full accounts made up to 31 May 2015 (10 pages)
2 June 2015Director's details changed for Mr Shukry Yacoub on 1 December 2014 (2 pages)
2 June 2015Director's details changed for Mr Shukry Yacoub on 1 December 2014 (2 pages)
2 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100
(3 pages)
8 October 2014Total exemption full accounts made up to 31 May 2014 (9 pages)
18 June 2014Registered office address changed from 8 the Shrubberies George Lane South Woodford London E18 1BD England on 18 June 2014 (1 page)
18 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 100
(3 pages)
17 June 2014Director's details changed for Mr Shukry Yacoub Shukry Yacoub on 1 June 2014 (2 pages)
17 June 2014Registered office address changed from 177 Temple Avenue London EC4Y 0DB United Kingdom on 17 June 2014 (1 page)
17 June 2014Termination of appointment of Sami Mansour as a director (1 page)
17 June 2014Director's details changed for Mr Shukry Yacoub Shukry Yacoub on 1 June 2014 (2 pages)
19 March 2014Appointment of Mr Shukry Yacoub Shukry Yacoub as a director (2 pages)
30 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)