M.J. ALLEN AUTOMOTIVE LTD

M.J. ALLEN AUTOMOTIVE LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameM.J. ALLEN AUTOMOTIVE LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01861858
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of M.J. ALLEN AUTOMOTIVE LTD?

    Previous Company Names
    Company NameFromUntil
    M J ALLEN NATIONAL AUTOPARTS LIMITEDApr 18, 1985Apr 18, 1985
    REFAL 119 LIMITEDNov 07, 1984Nov 07, 1984

    What are the latest accounts for M.J. ALLEN AUTOMOTIVE LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToSep 30, 2024

    What is the status of the latest confirmation statement for M.J. ALLEN AUTOMOTIVE LTD?

    Last Confirmation Statement Made Up ToJun 19, 2026
    Next Confirmation Statement DueJul 03, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 19, 2025
    OverdueNo

    What are the latest filings for M.J. ALLEN AUTOMOTIVE LTD?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Richard Hodgkisson as a director on Oct 01, 2025

    2 pagesAP01

    Confirmation statement made on Jun 19, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2024

    31 pagesAA

    Confirmation statement made on Jun 19, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2023

    28 pagesAA

    Appointment of Mr Michael Charles Allen as a director on Feb 19, 2024

    2 pagesAP01

    Termination of appointment of Michael Nicholas Allen as a director on Feb 19, 2024

    1 pagesTM01

    Registration of charge 018618580011, created on Jan 30, 2024

    13 pagesMR01

    Appointment of Mr Julian Shaun Rose as a director on Dec 01, 2023

    2 pagesAP01

    Termination of appointment of Leslie Kershaw as a director on Nov 27, 2023

    1 pagesTM01

    Full accounts made up to Sep 30, 2022

    32 pagesAA

    Confirmation statement made on Jun 19, 2023 with no updates

    3 pagesCS01

    Confirmation statement made on Jun 19, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2021

    30 pagesAA

    Termination of appointment of Kevin Robert Hall as a director on Apr 06, 2022

    1 pagesTM01

    Registration of charge 018618580010, created on Feb 14, 2022

    13 pagesMR01

    Appointment of Mr Wayne Hodgkisson as a director on Oct 01, 2021

    2 pagesAP01

    Termination of appointment of Alan Charles Gibson as a director on Dec 31, 2021

    1 pagesTM01

    Certificate of change of name

    Company name changed m j allen national autoparts LIMITED\certificate issued on 01/02/22
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameFeb 01, 2022

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jan 20, 2022

    RES15

    Appointment of Mr Clive Croucher as a director on Sep 01, 2021

    2 pagesAP01

    Appointment of Mr Clive Croucher as a secretary on Sep 01, 2021

    2 pagesAP03

    Termination of appointment of Alan Charles Gibson as a secretary on Sep 01, 2021

    1 pagesTM02

    Full accounts made up to Sep 30, 2020

    32 pagesAA

    Confirmation statement made on Jun 19, 2021 with no updates

    3 pagesCS01

    Change of details for M J Allen Holdings Ltd as a person with significant control on Jun 01, 2021

    2 pagesPSC05

    Who are the officers of M.J. ALLEN AUTOMOTIVE LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CROUCHER, Clive
    Henwood Industrial Estate
    TN24 8DE Ashford
    Javelin House
    Kent
    England
    Secretary
    Henwood Industrial Estate
    TN24 8DE Ashford
    Javelin House
    Kent
    England
    286964610001
    ALLEN, Ben Nicholas
    Henwood Industrial Estate
    TN24 8DE Ashford
    Javelin House
    Kent
    England
    Director
    Henwood Industrial Estate
    TN24 8DE Ashford
    Javelin House
    Kent
    England
    EnglandBritish255788420001
    ALLEN, Michael Charles
    Henwood Industrial Estate
    TN24 8DE Ashford
    Javelin House
    Kent
    England
    Director
    Henwood Industrial Estate
    TN24 8DE Ashford
    Javelin House
    Kent
    England
    EnglandBritish203161920002
    ALLEN, Michael John
    Henwood Industrial Estate
    TN24 8DE Ashford
    Javelin House
    Kent
    England
    Director
    Henwood Industrial Estate
    TN24 8DE Ashford
    Javelin House
    Kent
    England
    EnglandBritish27989920001
    CROUCHER, Clive
    Henwood Industrial Estate
    TN24 8DE Ashford
    Javelin House
    Kent
    England
    Director
    Henwood Industrial Estate
    TN24 8DE Ashford
    Javelin House
    Kent
    England
    EnglandBritish103320510001
    HODGKISSON, Richard
    Henwood Industrial Estate
    TN24 8DE Ashford
    Javelin House
    Kent
    England
    Director
    Henwood Industrial Estate
    TN24 8DE Ashford
    Javelin House
    Kent
    England
    EnglandBritish234344330001
    HODGKISSON, Wayne Anthony
    Henwood Industrial Estate
    TN24 8DE Ashford
    Javelin House
    Kent
    England
    Director
    Henwood Industrial Estate
    TN24 8DE Ashford
    Javelin House
    Kent
    England
    EnglandBritish280291330001
    ROSE, Julian Shaun
    Henwood Industrial Estate
    TN24 8DE Ashford
    Javelin House
    Kent
    England
    Director
    Henwood Industrial Estate
    TN24 8DE Ashford
    Javelin House
    Kent
    England
    EnglandBritish316596940001
    GIBSON, Alan Charles
    Henwood Industrial Estate
    TN24 8DE Ashford
    Javelin House
    Kent
    England
    Secretary
    Henwood Industrial Estate
    TN24 8DE Ashford
    Javelin House
    Kent
    England
    British43724570002
    GORDON, Graham
    Flat 104 The Metropole
    CT20 2LU Folkestone
    Kent
    Secretary
    Flat 104 The Metropole
    CT20 2LU Folkestone
    Kent
    British117843740001
    ALLEN, Michael Nicholas
    Henwood Industrial Estate
    TN24 8DE Ashford
    Javelin House
    Kent
    England
    Director
    Henwood Industrial Estate
    TN24 8DE Ashford
    Javelin House
    Kent
    England
    EnglandBritish51496810005
    ALLEN, Timothy John
    Hilton Road
    Cobbswood Industrial Estate
    TN23 1EW Ashford
    Kent
    Director
    Hilton Road
    Cobbswood Industrial Estate
    TN23 1EW Ashford
    Kent
    EnglandBritish159002510001
    BEECROFT, Anthony John
    2 Grange Court
    Wilford Road Ruddington
    NG11 6NB Nottingham
    Director
    2 Grange Court
    Wilford Road Ruddington
    NG11 6NB Nottingham
    EnglandBritish53659600001
    CLAY, Andrew James
    57 Bolingey Way
    Hucknall
    NG15 6TQ Nottingham
    Director
    57 Bolingey Way
    Hucknall
    NG15 6TQ Nottingham
    United KingdomBritish51597260002
    GIBSON, Alan Charles
    Henwood Industrial Estate
    TN24 8DE Ashford
    Javelin House
    Kent
    England
    Director
    Henwood Industrial Estate
    TN24 8DE Ashford
    Javelin House
    Kent
    England
    EnglandBritish43724570002
    GORDON, Graham
    Flat 104 The Metropole
    CT20 2LU Folkestone
    Kent
    Director
    Flat 104 The Metropole
    CT20 2LU Folkestone
    Kent
    EnglandBritish117843740001
    HALL, Kevin Robert
    Henwood Industrial Estate
    TN24 8DE Ashford
    Javelin House
    Kent
    England
    Director
    Henwood Industrial Estate
    TN24 8DE Ashford
    Javelin House
    Kent
    England
    United KingdomBritish92490530002
    HOULDEN, David, Sales Director
    55 Renals Way
    Calverton
    NG14 6PH Nottingham
    Director
    55 Renals Way
    Calverton
    NG14 6PH Nottingham
    United KingdomBritish16279830003
    KERSHAW, Leslie
    Henwood Industrial Estate
    TN24 8DE Ashford
    Javelin House
    Kent
    England
    Director
    Henwood Industrial Estate
    TN24 8DE Ashford
    Javelin House
    Kent
    England
    EnglandBritish265801550001
    RICHARDSON, Trevor
    Longreach
    Chapel Lane Aflockton
    NG13 9AR Nottingham
    Notts
    Director
    Longreach
    Chapel Lane Aflockton
    NG13 9AR Nottingham
    Notts
    British30688110001

    Who are the persons with significant control of M.J. ALLEN AUTOMOTIVE LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    M J Allen Holdings Ltd
    Henwood Industrial Estate
    TN24 8DE Ashford
    Javelin House
    England
    Apr 06, 2016
    Henwood Industrial Estate
    TN24 8DE Ashford
    Javelin House
    England
    No
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House, Uk
    Registration Number00699347
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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