Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CLARE JAMES AUTOMOTIVE LIMITED
Company Information for

CLARE JAMES AUTOMOTIVE LIMITED

The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, MK9 1FE,
Company Registration Number
05082322
Private Limited Company
Active

Company Overview

About Clare James Automotive Ltd
CLARE JAMES AUTOMOTIVE LIMITED was founded on 2004-03-24 and has its registered office in Milton Keynes. The organisation's status is listed as "Active". Clare James Automotive Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
CLARE JAMES AUTOMOTIVE LIMITED
 
Legal Registered Office
The Pinnacle
170 Midsummer Boulevard
Milton Keynes
MK9 1FE
Other companies in MK9
 
Filing Information
Company Number 05082322
Company ID Number 05082322
Date formed 2004-03-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-03-31
Account next due 2024-12-31
Latest return 2023-03-24
Return next due 2024-04-07
Type of accounts GROUP
VAT Number /Sales tax ID GB841222562  
Last Datalog update: 2024-04-21 02:21:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CLARE JAMES AUTOMOTIVE LIMITED
Is this data useful to you?
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.

Company Officers of CLARE JAMES AUTOMOTIVE LIMITED

Current Directors
Officer Role Date Appointed
JOHN MILLINGTON
Company Secretary 2004-03-24
JOHN MILLINGTON
Director 2004-03-24
IAN JAMES RUTTER
Director 2004-03-24
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL CHARLES OSTROWSKI
Director 2007-11-15 2017-09-13
SNR DENTON SECRETARIES LIMITED
Company Secretary 2009-01-13 2009-02-04
HP SECRETARIAL SERVICES LIMITED
Company Secretary 2004-07-13 2004-09-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN MILLINGTON GREEN BOWER GARAGES LTD Company Secretary 2008-06-30 CURRENT 1955-04-04 Dissolved 2017-10-10
JOHN MILLINGTON LIGHTCLIFFE LIMITED Company Secretary 2007-08-24 CURRENT 2007-07-04 Dissolved 2017-07-11
JOHN MILLINGTON LIGHTCLIFFE MOTORS LIMITED Company Secretary 2007-03-20 CURRENT 1986-02-14 Dissolved 2017-10-10
JOHN MILLINGTON LIGHTCLIFFE MOTORS (DEVELOPMENTS) LIMITED Company Secretary 2007-03-20 CURRENT 2002-02-07 Dissolved 2017-10-10
JOHN MILLINGTON J.BLAKE & CO. LIMITED Company Secretary 1997-11-19 CURRENT 1922-04-07 Active - Proposal to Strike off
JOHN MILLINGTON GREEN BOWER GARAGES LTD Director 2008-06-30 CURRENT 1955-04-04 Dissolved 2017-10-10
JOHN MILLINGTON LIGHTCLIFFE LIMITED Director 2007-08-24 CURRENT 2007-07-04 Dissolved 2017-07-11
JOHN MILLINGTON LIGHTCLIFFE MOTORS LIMITED Director 2007-03-20 CURRENT 1986-02-14 Dissolved 2017-10-10
JOHN MILLINGTON LIGHTCLIFFE MOTORS (DEVELOPMENTS) LIMITED Director 2007-03-20 CURRENT 2002-02-07 Dissolved 2017-10-10
IAN JAMES RUTTER GREEN BOWER GARAGES LTD Director 2008-06-30 CURRENT 1955-04-04 Dissolved 2017-10-10
IAN JAMES RUTTER LIGHTCLIFFE LIMITED Director 2007-08-24 CURRENT 2007-07-04 Dissolved 2017-07-11
IAN JAMES RUTTER LIGHTCLIFFE MOTORS LIMITED Director 2007-03-20 CURRENT 1986-02-14 Dissolved 2017-10-10
IAN JAMES RUTTER LIGHTCLIFFE MOTORS (DEVELOPMENTS) LIMITED Director 2007-03-20 CURRENT 2002-02-07 Dissolved 2017-10-10

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Outbound Customer Service AdvisorLiverpoolClare James Automotive are a large automotive franchise group with dealerships across England and Wales. Our contact centre is expanding and we are looking2016-03-02

Jobs results powered by Indeed
Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-15GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/23
2023-04-21CONFIRMATION STATEMENT MADE ON 24/03/23, WITH NO UPDATES
2022-08-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-05-02CONFIRMATION STATEMENT MADE ON 24/03/22, WITH NO UPDATES
2022-05-02CS01CONFIRMATION STATEMENT MADE ON 24/03/22, WITH NO UPDATES
2022-04-26Change of share class name or designation
2022-04-26SH08Change of share class name or designation
2021-11-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-03-24CS01CONFIRMATION STATEMENT MADE ON 24/03/21, WITH NO UPDATES
2020-12-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-07-22AA01Previous accounting period shortened from 31/07/20 TO 31/03/20
2020-06-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/19
2020-04-20CS01CONFIRMATION STATEMENT MADE ON 24/03/20, WITH NO UPDATES
2020-04-20CS01CONFIRMATION STATEMENT MADE ON 24/03/20, WITH NO UPDATES
2020-03-18TM02Termination of appointment of John Millington on 2020-03-17
2020-03-18AP03Appointment of Sarah Ann Richardson as company secretary on 2020-03-17
2019-04-15CS01CONFIRMATION STATEMENT MADE ON 24/03/19, WITH NO UPDATES
2019-04-15CS01CONFIRMATION STATEMENT MADE ON 24/03/19, WITH NO UPDATES
2019-04-15CS01CONFIRMATION STATEMENT MADE ON 24/03/19, WITH NO UPDATES
2018-11-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/18
2018-04-09CS01CONFIRMATION STATEMENT MADE ON 24/03/18, WITH UPDATES
2018-01-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/17
2017-10-06LATEST SOC06/10/17 STATEMENT OF CAPITAL;GBP 120000
2017-10-06SH06Cancellation of shares. Statement of capital on 2017-09-12 GBP 120,000
2017-10-06SH03Purchase of own shares
2017-09-13TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL CHARLES OSTROWSKI
2017-03-29LATEST SOC29/03/17 STATEMENT OF CAPITAL;GBP 150000
2017-03-29CS01CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES
2017-03-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/16
2017-02-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/12/15
2017-02-21AA01Previous accounting period shortened from 30/12/16 TO 31/07/16
2017-02-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050823220032
2017-02-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 050823220040
2017-02-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 050823220041
2016-09-29AA01Previous accounting period shortened from 31/12/15 TO 30/12/15
2016-07-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 24
2016-07-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 23
2016-07-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050823220035
2016-07-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050823220030
2016-07-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2016-07-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050823220032
2016-07-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050823220039
2016-07-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050823220034
2016-07-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050823220033
2016-07-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050823220035
2016-05-31MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE NO 24
2016-05-31MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE NO 23
2016-05-31MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE NO 24
2016-05-31MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE NO 23
2016-05-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE / FULL / CHARGE NO 3
2016-05-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE / FULL / CHARGE NO 3
2016-05-16MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE NO 23
2016-05-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050823220028
2016-05-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050823220038
2016-05-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050823220037
2016-05-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050823220031
2016-04-15LATEST SOC15/04/16 STATEMENT OF CAPITAL;GBP 150000
2016-04-15AR0124/03/16 FULL LIST
2015-11-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-11-16SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2015-11-16RES12VARYING SHARE RIGHTS AND NAMES
2015-11-16RES01ADOPT ARTICLES 03/09/2015
2015-04-20LATEST SOC20/04/15 STATEMENT OF CAPITAL;GBP 150000
2015-04-20AR0124/03/15 FULL LIST
2015-02-05MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE NO 24
2015-02-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050823220036
2015-02-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050823220029
2015-02-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 22
2014-12-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-09-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 050823220039
2014-09-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 050823220038
2014-09-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 050823220037
2014-09-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 050823220036
2014-09-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 050823220033
2014-09-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 050823220035
2014-09-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 050823220034
2014-09-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 050823220028
2014-09-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 050823220029
2014-09-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 050823220030
2014-09-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 050823220031
2014-09-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 050823220032
2014-09-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 26
2014-09-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 25
2014-09-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 21
2014-09-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 19
2014-09-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 20
2014-09-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 18
2014-09-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16
2014-09-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17
2014-09-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15
2014-09-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14
2014-09-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 050823220027
2014-04-07LATEST SOC07/04/14 STATEMENT OF CAPITAL;GBP 150000
2014-04-07AR0124/03/14 FULL LIST
2013-04-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-04-15AR0124/03/13 FULL LIST
2012-12-17AA01CURREXT FROM 30/06/2012 TO 31/12/2012
2012-06-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 25
2012-06-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 26
2012-03-27AR0124/03/12 FULL LIST
2012-02-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 24
2012-02-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 23
2011-10-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/11
2011-03-25AR0124/03/11 FULL LIST
2011-02-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 22
2011-02-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12
2011-02-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2011-02-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2011-02-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2011-02-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2011-02-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-02-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2011-02-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2011-02-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2011-02-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 21
2011-02-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 20
2011-02-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17
2011-02-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18
2011-02-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19
2011-02-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16
2011-01-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2011-01-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2010-11-05AD01REGISTERED OFFICE CHANGED ON 05/11/2010 FROM 252 UPPER THIRD STREET GRAFTON GATE EAST CENTRAL MILTON KEYNES BUCKINGHAMSHIRE MK9 1DZ
2010-10-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/10
2010-05-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-04-21AR0124/03/10 FULL LIST
2010-04-19CH03SECRETARY'S CHANGE OF PARTICULARS / JOHN MILLINGTON / 06/04/2010
2010-04-19AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2010-04-19AD02SAIL ADDRESS CREATED
2010-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN JAMES RUTTER / 06/04/2010
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
451 - Sale of motor vehicles
45111 - Sale of new cars and light motor vehicles

45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
451 - Sale of motor vehicles
45112 - Sale of used cars and light motor vehicles

45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
452 - Maintenance and repair of motor vehicles
45200 - Maintenance and repair of motor vehicles

45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
453 - Sale of motor vehicle parts and accessories
45320 - Retail trade of motor vehicle parts and accessories

Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OB1071585 Active Licenced property: HALIFAX ROAD HALIFAX VOLKSWAGEN SHELF HALIFAX SHELF GB HX3 7JT. Correspondance address: HALIFAX ROAD SHELF HALIFAX SHELF GB HX3 7JT
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OC1038069 Expired Licenced property: WARRINGTON VOLKSWAGEN MILNER STREET WARRINGTON WA5 1AD;
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OC1038069 Expired Licenced property: WARRINGTON VOLKSWAGEN MILNER STREET WARRINGTON WA5 1AD;

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CLARE JAMES AUTOMOTIVE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 41
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 35
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-09-17 Outstanding HSBC BANK PLC
2014-09-17 Outstanding HSBC BANK PLC
2014-09-17 Outstanding HSBC BANK PLC
2014-09-17 Outstanding HSBC BANK PLC
2014-09-17 Outstanding HSBC BANK PLC
2014-09-17 Outstanding HSBC BANK PLC
2014-09-17 Outstanding HSBC BANK PLC
2014-09-16 Outstanding HSBC BANK PLC
2014-09-16 Satisfied BMW FINANCIAL SERVICES (GB) LIMITED
2014-09-16 Satisfied BMW FINANCIAL SERVICES (GB) LIMITED ("BMWFS")
2014-09-16 Satisfied BMW FINANCIAL SERVICES (GB) LIMITED ("BMWFS")
2014-09-16 Outstanding BMW FINANCIAL SERVICES (GB) LIMITED ("BMWFS")
2014-09-16 Outstanding BMW FINANCIAL SERVICES (GB) LIMITED ("BMWFS")
LEGAL CHARGE 2012-06-29 Satisfied THE CO-OPERATIVE BANK P.L.C.
LEGAL CHARGE 2012-06-29 Satisfied THE CO-OPERATIVE BANK P.L.C.
LEGAL CHARGE 2012-02-04 Satisfied VOLKSWAGEN BANK GMBH
LEGAL CHARGE 2012-02-04 Satisfied VOLKSWAGEN FINANCIAL SERVICES (UK) LIMITED
MORTGAGE DEBENTURE 2011-02-11 Satisfied HONDA FINANCE EUROPE PLC
LEGAL CHARGE 2011-02-04 Satisfied THE CO-OPERATIVE BANK PLC
LEGAL CHARGE 2011-02-04 Satisfied THE CO-OPERATIVE BANK PLC
LEGAL CHARGE 2011-02-04 Satisfied THE CO-OPERATIVE BANK PLC
DEBENTURE 2011-02-04 Satisfied THE CO-OPERATIVE BANK P.L.C.
LEGAL CHARGE 2011-02-04 Satisfied THE CO-OPERATIVE BANK P.L.C.
LEGAL CHARGE 2011-02-04 Satisfied THE CO-OPERATIVE BANK P.L.C.
LEGAL CHARGE 2011-01-07 Satisfied THE CO-OPERATIVE BANK P.L.C.
LEGAL CHARGE 2011-01-07 Satisfied THE CO-OPERATIVE BANK P.L.C.
GENERAL CHARGE 2010-02-01 Outstanding VOLKSWAGEN BANK GMBH TRADING AS VOLKSWAGEN BANK UNITED KINGDOM BRANCH
CHARGE OF DEPOSIT 2009-02-23 Satisfied NATIONAL WESTMINSTER BANK PLC
DEED OF ASSIGNMENT 2008-09-05 Satisfied BMW FINANCIAL SERVICES (GB) LIMITED
DEBENTURE 2008-07-01 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2008-07-01 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2008-04-28 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2007-05-01 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2007-05-01 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2005-08-22 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2004-07-20 Satisfied VOLKSWAGEN FINANCIAL SERVICES (UK) LIMITED
GENERAL CHARGE 2004-07-16 Outstanding VOLKSWAGEN FINANCIAL SERVICES (UK) LIMITED
DEBENTURE 2004-07-13 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1992-06-25 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2019-07-31
Annual Accounts
2020-03-31
Annual Accounts
2022-03-31

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 CLARE JAMES AUTOMOTIVE LIMITED

Intangible Assets
Patents
We have not found any records of CLARE JAMES AUTOMOTIVE LIMITED registering or being granted any patents
Domain Names

CLARE JAMES AUTOMOTIVE LIMITED owns 53 domain names.Showing the first 50 domains

bmw-offers.co.uk   bmwcontracthiredeals.co.uk   bmwcontracthireoffers.co.uk   bmwhaverfordwest.co.uk   bmwpembrokeshire.co.uk   haverfordwestbmw.co.uk   haverfordwestmini.co.uk   halifaxnissan.co.uk   halifaxnissanmotability.co.uk   halifaxvwmotability.co.uk   minicontracthiredeals.co.uk   minicontracthireoffers.co.uk   minihaverfordwest.co.uk   minipembrokeshire.co.uk   staffordvw.co.uk   staffordvwmotability.co.uk   stokevw.co.uk   stokevwmotability.co.uk   liverpoolvwmotability.co.uk   liverpoolhonda.co.uk   liverpoolhondamotability.co.uk   lightcliffe-motors.co.uk   lightcliffecars.co.uk   lightcliffehonda.co.uk   lightcliffenissanmotability.co.uk   lightcliffeskodamotability.co.uk   lightcliffeusedcars.co.uk   lightcliffeusedmotors.co.uk   liverpool-mot.co.uk   motabilitynw.co.uk   motabilityvw.co.uk   pembrokeshirebmw.co.uk   pembrokeshiremini.co.uk   skodacontracthiredeals.co.uk   skodacontracthireoffers.co.uk   skodamotability.co.uk   skodawarrington.co.uk   hondaliverpool.co.uk   hondasouthport.co.uk   hondawarrington.co.uk   hondacontracthiredeals.co.uk   hondacontracthireoffers.co.uk   southporthonda.co.uk   southporthondamotability.co.uk   hondanorthwest.co.uk   nissancontracthiredeals.co.uk   nissancontracthireoffers.co.uk   nissanmotability.co.uk   nwmotability.co.uk   northwestenglandhonda.co.uk  

Trademarks
We have not found any records of CLARE JAMES AUTOMOTIVE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CLARE JAMES AUTOMOTIVE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (45111 - Sale of new cars and light motor vehicles) as CLARE JAMES AUTOMOTIVE LIMITED are:

Outgoings
Business Rates/Property Tax
Business rates information was found for CLARE JAMES AUTOMOTIVE LIMITED for 5 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
WINWICK ROAD WARRINGTON WA2 8QF 96,000
UNITS 2 & 3 WARRINGTON CENTRAL TRADING ESTATE BEWSEY ROAD WARRINGTON WA2 7LP 50,500
MILNER STREET, WARRINGTON, WA5 1AD 197,000
GUARDIAN STREET WARRINGTON WA5 1SJ 143,000
LAND AT UNIT 11 WARRINGTON CENTRAL TRADING ESTATE BEWSEY ROAD WARRINGTON WA2 7LP 12,000

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CLARE JAMES AUTOMOTIVE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CLARE JAMES AUTOMOTIVE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.