Company Information for M J MOTORS LIMITED
CASTLE HOUSE, HIGH STREET, AMMANFORD, CARMARTHENSHIRE, SA18 2NB,
|
Company Registration Number
04534246
Private Limited Company
Active |
Company Name | |
---|---|
M J MOTORS LIMITED | |
Legal Registered Office | |
CASTLE HOUSE HIGH STREET AMMANFORD CARMARTHENSHIRE SA18 2NB Other companies in SA18 | |
Company Number | 04534246 | |
---|---|---|
Company ID Number | 04534246 | |
Date formed | 2002-09-13 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/09/2022 | |
Account next due | 30/06/2024 | |
Latest return | 13/09/2015 | |
Return next due | 11/10/2016 | |
Type of accounts | UNAUDITED ABRIDGED | |
VAT Number /Sales tax ID | GB431709759 |
Last Datalog update: | 2023-10-08 03:28:10 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
M J MOTORS (BATLEY) LIMITED | M J MOTORS 831 BRADFORD ROAD BIRSTALL BATLEY WEST YORKSHIRE WF17 8NN | Active - Proposal to Strike off | Company formed on the 2012-02-20 | |
M J MOTORS (BIRSTALL) LTD | WENTWORTH HOUSE 122 NE ROAD SIDE HORSFORTH HORSFORTH LEEDS LS18 4QB | Dissolved | Company formed on the 2003-09-12 | |
M J MOTORS DUNDALK LIMITED | 29 SEATOWN PLACE DUNDALK CO. LOUTH | Dissolved | Company formed on the 1997-06-28 | |
M J MOTORS INC | Delaware | Unknown | ||
M J MOTORS (STAFFS) LTD | SUMMERBANK SERVICE STATION HIGH STREET TUNSTALL STOKE ON TRENT STAFFORDSHIRE ST6 5EG | Active | Company formed on the 2017-03-22 | |
M J MOTORS, CORP. | 3295 NW 30TH ST MIAMI FL 33142 | Inactive | Company formed on the 1998-06-09 | |
M J MOTORSPORT TRACK DAYS LTD | Hawthornes High Street Wilden BEDFORDSHIRE MK44 2PB | Active - Proposal to Strike off | Company formed on the 2018-03-16 | |
M J MOTORS LLC | Georgia | Unknown | ||
M J MOTORS INC | North Carolina | Unknown | ||
M J Motors LLC | Indiana | Unknown | ||
M J MOTORS (YORKSHIRE) LIMITED | PREMIER HOUSE BRADFORD ROAD CLECKHEATON WEST YORKSHIRE BD19 3TT | Active | Company formed on the 2019-09-27 | |
M J MOTORS LLC | Georgia | Unknown |
Officer | Role | Date Appointed |
---|---|---|
SUSANNE JANET JONES |
||
GAVIN CLIVE CLAYTON |
||
MICHAEL JOHN JONES |
||
WAYNE CARL MORGAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SUSANNE JANET JONES |
Director | ||
SEVERNSIDE SECRETARIAL LIMITED |
Nominated Secretary | ||
SEVERNSIDE NOMINEES LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 13/09/23, WITH NO UPDATES | ||
Unaudited abridged accounts made up to 2022-09-30 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 13/09/22, WITH NO UPDATES | |
AA01 | Current accounting period extended from 29/09/22 TO 30/09/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/09/21, WITH NO UPDATES | |
PSC07 | CESSATION OF GAVIN CLIVE CLAYTON AS A PERSON OF SIGNIFICANT CONTROL | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GAVIN CLIVE CLAYTON | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/09/20, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/09/19, WITH NO UPDATES | |
AA01 | Previous accounting period shortened from 30/09/18 TO 29/09/18 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GAVIN CLIVE CLAYTON | |
PSC07 | CESSATION OF MICHAEL JOHN JONES AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN JONES | |
TM02 | Termination of appointment of Susanne Janet Jones on 2019-01-09 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/09/18, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SUSANNE JANET JONES | |
AP01 | DIRECTOR APPOINTED MR WAYNE CARL MORGAN | |
AP01 | DIRECTOR APPOINTED MR GAVIN CLIVE CLAYTON | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/09/17, WITH NO UPDATES | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/10/16 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/09/16, WITH UPDATES | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/09/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 13/09/15 ANNUAL RETURN FULL LIST | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/10/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 13/09/14 ANNUAL RETURN FULL LIST | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/10/13 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 13/09/13 ANNUAL RETURN FULL LIST | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/09/12 ANNUAL RETURN FULL LIST | |
AA | 30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/09/11 FULL LIST | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
AR01 | 13/09/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SUSANNE JANET JONES / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN JONES / 01/10/2009 | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 13/09/09; FULL LIST OF MEMBERS | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 13/09/08; FULL LIST OF MEMBERS | |
AA | 30/09/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 13/09/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 | |
363s | RETURN MADE UP TO 13/09/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 | |
363s | RETURN MADE UP TO 13/09/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 | |
363s | RETURN MADE UP TO 13/09/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03 | |
88(2)R | AD 16/08/03--------- £ SI 1@1 | |
363s | RETURN MADE UP TO 13/09/03; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 27/09/02 FROM: 1ST FLOOR, 14-18 CITY ROAD CARDIFF CF24 3DL | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.42 | 9 |
MortgagesNumMortOutstanding | 0.27 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.15 | 9 |
MortgagesNumMortCharges | 0.54 | 93 |
MortgagesNumMortOutstanding | 0.26 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.28 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 45200 - Maintenance and repair of motor vehicles
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on M J MOTORS LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Lichfield District Council | |
|
|
Lichfield District Council | |
|
Vehicles-Repairs&Main |
Lichfield District Council | |
|
Vehicles-Repairs&Main |
Lichfield District Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |