ISLAND MOT LTD

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

    Company NameISLAND MOT LTD
    Company StatusActive
    Company Status DetailActive proposal to strike off
    Legal FormPrivate limited company
    Company Number 04385511
    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 ISLAND MOT LTD?

    • Maintenance and repair of motor vehicles (45200) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is ISLAND MOT LTD located?

    Registered Office Address
    Unit 7e, Zone 4 Burntwood Business Park
    WS7 3XD Burntwood
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of ISLAND MOT LTD?

    Previous Company Names
    Company NameFromUntil
    JAILHOUSE DINERS LIMITEDMar 01, 2002Mar 01, 2002

    What are the latest accounts for ISLAND MOT LTD?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnMar 31, 2020
    Next Accounts Due OnMar 31, 2021
    Last Accounts
    Last Accounts Made Up ToMar 31, 2019

    What is the status of the latest confirmation statement for ISLAND MOT LTD?

    OverdueYes
    Last Confirmation Statement Made Up ToOct 05, 2021
    Next Confirmation Statement DueOct 19, 2021
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 05, 2020
    OverdueYes

    What are the latest filings for ISLAND MOT LTD?

    Filings
    DateDescriptionDocumentType

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Registered office address changed from Burntwood Auto Centre Lichfield Road Burntwood WS7 0HJ England to Unit 7E, Zone 4 Burntwood Business Park Burntwood WS7 3XD on Mar 25, 2021

    1 pagesAD01

    Confirmation statement made on Oct 05, 2020 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2019

    2 pagesAA

    Confirmation statement made on Oct 05, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2018

    2 pagesAA

    Register inspection address has been changed from Burntwood Auto Centre Lichfield Road Burntwood WS7 0HJ England to Burntwood Auto Centre Lichfield Road Burntwood WS7 0HJ

    1 pagesAD02

    Register inspection address has been changed from C/O Alan Ensor Coppice Lane Farm Coppice Lane Hammerwich Burntwood Staffordshire WS7 0JY United Kingdom to Burntwood Auto Centre Lichfield Road Burntwood WS7 0HJ

    1 pagesAD02

    Confirmation statement made on Oct 05, 2018 with updates

    4 pagesCS01

    Notification of Sharon Lynne Watts as a person with significant control on Sep 13, 2018

    2 pagesPSC01

    Notification of Joshua Luke Watts as a person with significant control on Sep 13, 2018

    2 pagesPSC01

    Register(s) moved to registered office address Burntwood Auto Centre Lichfield Road Burntwood WS7 0HJ

    1 pagesAD04

    Termination of appointment of a director

    1 pagesTM01

    Termination of appointment of Christine Anne Ensor as a secretary on Sep 11, 2018

    1 pagesTM02

    Termination of appointment of Alan Paul Ensor as a director on Sep 11, 2018

    1 pagesTM01

    Appointment of Mrs Sharon Lynne Watts as a director on Sep 11, 2018

    2 pagesAP01

    Cessation of Alan Paul Ensor as a person with significant control on Sep 11, 2018

    1 pagesPSC07

    Registered office address changed from Coppice Lane Farm Coppice Lane Hammerwich Burntwood Staffordshire WS7 0JY to Burntwood Auto Centre Lichfield Road Burntwood WS7 0HJ on Sep 11, 2018

    1 pagesAD01

    Statement of capital following an allotment of shares on Jun 20, 2018

    • Capital: GBP 2
    3 pagesSH01

    Appointment of Mr Joshua Luke Watts as a director on Jun 01, 2018

    2 pagesAP01

    Termination of appointment of Christine Anne Ensor as a director on May 25, 2018

    1 pagesTM01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMay 18, 2018

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on May 17, 2018

    RES15

    Confirmation statement made on Mar 01, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2017

    2 pagesAA

    Who are the officers of ISLAND MOT LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WATTS, Joshua Luke
    Coulson Close
    WS7 1ZL Burntwood
    1
    England
    Director
    Coulson Close
    WS7 1ZL Burntwood
    1
    England
    EnglandBritish201454590001
    WATTS, Sharon Lynne
    Burntwood Business Park
    WS7 3XD Burntwood
    Unit 7e, Zone 4
    England
    Director
    Burntwood Business Park
    WS7 3XD Burntwood
    Unit 7e, Zone 4
    England
    EnglandBritish250286990001
    ENSOR, Christine Anne
    Coppice Lane Farm
    Coppice Lane
    WS7 0JY Hammerwich
    Staffordshire
    Secretary
    Coppice Lane Farm
    Coppice Lane
    WS7 0JY Hammerwich
    Staffordshire
    British61392810003
    GRAEME, Dorothy May
    61 Fairview Avenue
    ME8 0QP Gillingham
    Kent
    Nominee Secretary
    61 Fairview Avenue
    ME8 0QP Gillingham
    Kent
    British900001330001
    ENSOR, Alan Paul
    Coppice Lane
    Hammerwich
    WS7 0JY Burntwood
    Coppice Lane Farm
    Staffordshire
    Director
    Coppice Lane
    Hammerwich
    WS7 0JY Burntwood
    Coppice Lane Farm
    Staffordshire
    United KingdomBritish140734180001
    ENSOR, Christine Anne
    Coppice Lane Farm
    Coppice Lane
    WS7 0JY Hammerwich
    Staffordshire
    Director
    Coppice Lane Farm
    Coppice Lane
    WS7 0JY Hammerwich
    Staffordshire
    United KingdomBritish61392810003
    GRAEME, Lesley Joyce
    61 Fairview Avenue
    ME8 0QP Gillingham
    Kent
    Nominee Director
    61 Fairview Avenue
    ME8 0QP Gillingham
    Kent
    British900001320001

    Who are the persons with significant control of ISLAND MOT LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Joshua Luke Watts
    Burntwood Business Park
    WS7 3XD Burntwood
    Unit 7e, Zone 4
    England
    Sep 13, 2018
    Burntwood Business Park
    WS7 3XD Burntwood
    Unit 7e, Zone 4
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mrs Sharon Lynne Watts
    Burntwood Business Park
    WS7 3XD Burntwood
    Unit 7e, Zone 4
    England
    Sep 13, 2018
    Burntwood Business Park
    WS7 3XD Burntwood
    Unit 7e, Zone 4
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares 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, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr Alan Paul Ensor
    Lichfield Road
    WS7 0HJ Burntwood
    Burntwood Auto Centre
    England
    Mar 01, 2017
    Lichfield Road
    WS7 0HJ Burntwood
    Burntwood Auto Centre
    England
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in 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