M.J. ALLEN AUTOMOTIVE LTD
Overview
| Company Name | M.J. ALLEN AUTOMOTIVE LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01861858 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of M.J. ALLEN AUTOMOTIVE LTD?
- Wholesale trade of motor vehicle parts and accessories (45310) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is M.J. ALLEN AUTOMOTIVE LTD located?
| Registered Office Address | Javelin House Henwood Industrial Estate TN24 8DE Ashford Kent England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of M.J. ALLEN AUTOMOTIVE LTD?
| Company Name | From | Until |
|---|---|---|
| M J ALLEN NATIONAL AUTOPARTS LIMITED | Apr 18, 1985 | Apr 18, 1985 |
| REFAL 119 LIMITED | Nov 07, 1984 | Nov 07, 1984 |
What are the latest accounts for M.J. ALLEN AUTOMOTIVE LTD?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for M.J. ALLEN AUTOMOTIVE LTD?
| Last Confirmation Statement Made Up To | Jun 19, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 03, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 19, 2025 |
| Overdue | No |
What are the latest filings for M.J. ALLEN AUTOMOTIVE LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Mr Richard Hodgkisson as a director on Oct 01, 2025 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Jun 19, 2025 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Sep 30, 2024 | 31 pages | AA | ||||||||||
Confirmation statement made on Jun 19, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Sep 30, 2023 | 28 pages | AA | ||||||||||
Appointment of Mr Michael Charles Allen as a director on Feb 19, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Michael Nicholas Allen as a director on Feb 19, 2024 | 1 pages | TM01 | ||||||||||
Registration of charge 018618580011, created on Jan 30, 2024 | 13 pages | MR01 | ||||||||||
Appointment of Mr Julian Shaun Rose as a director on Dec 01, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Leslie Kershaw as a director on Nov 27, 2023 | 1 pages | TM01 | ||||||||||
Full accounts made up to Sep 30, 2022 | 32 pages | AA | ||||||||||
Confirmation statement made on Jun 19, 2023 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Jun 19, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Sep 30, 2021 | 30 pages | AA | ||||||||||
Termination of appointment of Kevin Robert Hall as a director on Apr 06, 2022 | 1 pages | TM01 | ||||||||||
Registration of charge 018618580010, created on Feb 14, 2022 | 13 pages | MR01 | ||||||||||
Appointment of Mr Wayne Hodgkisson as a director on Oct 01, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of Alan Charles Gibson as a director on Dec 31, 2021 | 1 pages | TM01 | ||||||||||
Certificate of change of name Company name changed m j allen national autoparts LIMITED\certificate issued on 01/02/22 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Appointment of Mr Clive Croucher as a director on Sep 01, 2021 | 2 pages | AP01 | ||||||||||
Appointment of Mr Clive Croucher as a secretary on Sep 01, 2021 | 2 pages | AP03 | ||||||||||
Termination of appointment of Alan Charles Gibson as a secretary on Sep 01, 2021 | 1 pages | TM02 | ||||||||||
Full accounts made up to Sep 30, 2020 | 32 pages | AA | ||||||||||
Confirmation statement made on Jun 19, 2021 with no updates | 3 pages | CS01 | ||||||||||
Change of details for M J Allen Holdings Ltd as a person with significant control on Jun 01, 2021 | 2 pages | PSC05 | ||||||||||
Who are the officers of M.J. ALLEN AUTOMOTIVE LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CROUCHER, Clive | Secretary | Henwood Industrial Estate TN24 8DE Ashford Javelin House Kent England | 286964610001 | |||||||
| ALLEN, Ben Nicholas | Director | Henwood Industrial Estate TN24 8DE Ashford Javelin House Kent England | England | British | 255788420001 | |||||
| ALLEN, Michael Charles | Director | Henwood Industrial Estate TN24 8DE Ashford Javelin House Kent England | England | British | 203161920002 | |||||
| ALLEN, Michael John | Director | Henwood Industrial Estate TN24 8DE Ashford Javelin House Kent England | England | British | 27989920001 | |||||
| CROUCHER, Clive | Director | Henwood Industrial Estate TN24 8DE Ashford Javelin House Kent England | England | British | 103320510001 | |||||
| HODGKISSON, Richard | Director | Henwood Industrial Estate TN24 8DE Ashford Javelin House Kent England | England | British | 234344330001 | |||||
| HODGKISSON, Wayne Anthony | Director | Henwood Industrial Estate TN24 8DE Ashford Javelin House Kent England | England | British | 280291330001 | |||||
| ROSE, Julian Shaun | Director | Henwood Industrial Estate TN24 8DE Ashford Javelin House Kent England | England | British | 316596940001 | |||||
| GIBSON, Alan Charles | Secretary | Henwood Industrial Estate TN24 8DE Ashford Javelin House Kent England | British | 43724570002 | ||||||
| GORDON, Graham | Secretary | Flat 104 The Metropole CT20 2LU Folkestone Kent | British | 117843740001 | ||||||
| ALLEN, Michael Nicholas | Director | Henwood Industrial Estate TN24 8DE Ashford Javelin House Kent England | England | British | 51496810005 | |||||
| ALLEN, Timothy John | Director | Hilton Road Cobbswood Industrial Estate TN23 1EW Ashford Kent | England | British | 159002510001 | |||||
| BEECROFT, Anthony John | Director | 2 Grange Court Wilford Road Ruddington NG11 6NB Nottingham | England | British | 53659600001 | |||||
| CLAY, Andrew James | Director | 57 Bolingey Way Hucknall NG15 6TQ Nottingham | United Kingdom | British | 51597260002 | |||||
| GIBSON, Alan Charles | Director | Henwood Industrial Estate TN24 8DE Ashford Javelin House Kent England | England | British | 43724570002 | |||||
| GORDON, Graham | Director | Flat 104 The Metropole CT20 2LU Folkestone Kent | England | British | 117843740001 | |||||
| HALL, Kevin Robert | Director | Henwood Industrial Estate TN24 8DE Ashford Javelin House Kent England | United Kingdom | British | 92490530002 | |||||
| HOULDEN, David, Sales Director | Director | 55 Renals Way Calverton NG14 6PH Nottingham | United Kingdom | British | 16279830003 | |||||
| KERSHAW, Leslie | Director | Henwood Industrial Estate TN24 8DE Ashford Javelin House Kent England | England | British | 265801550001 | |||||
| RICHARDSON, Trevor | Director | Longreach Chapel Lane Aflockton NG13 9AR Nottingham Notts | British | 30688110001 |
Who are the persons with significant control of M.J. ALLEN AUTOMOTIVE LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| M J Allen Holdings Ltd | Apr 06, 2016 | Henwood Industrial Estate TN24 8DE Ashford Javelin House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0