J.B. MOTORS CROMHALL LIMITED

J.B. MOTORS CROMHALL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameJ.B. MOTORS CROMHALL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05262512
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of J.B. MOTORS CROMHALL LIMITED?

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

    Where is J.B. MOTORS CROMHALL LIMITED located?

    Registered Office Address
    Cornerstone House
    Midland Way Thornbury
    BS35 2BS Bristol
    Undeliverable Registered Office AddressNo

    What are the latest accounts for J.B. MOTORS CROMHALL LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2020

    What are the latest filings for J.B. MOTORS CROMHALL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Oct 18, 2020 with no updates

    3 pagesCS01

    Micro company accounts made up to Apr 30, 2020

    8 pagesAA

    Previous accounting period shortened from Oct 31, 2020 to Apr 30, 2020

    1 pagesAA01

    Micro company accounts made up to Oct 31, 2019

    7 pagesAA

    Confirmation statement made on Oct 18, 2019 with updates

    3 pagesCS01

    Micro company accounts made up to Oct 31, 2018

    7 pagesAA

    Confirmation statement made on Oct 18, 2018 with updates

    4 pagesCS01

    Resolutions

    Resolutions
    27 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Auth share capital is dispensed with/limits applied to directors' authority/allownace for various share capital 06/02/2018
    RES13
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Micro company accounts made up to Oct 31, 2017

    8 pagesAA

    Confirmation statement made on Oct 18, 2017 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Oct 31, 2016

    6 pagesAA

    Confirmation statement made on Oct 18, 2016 with updates

    6 pagesCS01

    Total exemption small company accounts made up to Oct 31, 2015

    4 pagesAA

    Annual return made up to Oct 18, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 11, 2015

    Statement of capital on Nov 11, 2015

    • Capital: GBP 2
    SH01

    Director's details changed for Mr Jeremy Arthur Bull on Oct 30, 2015

    2 pagesCH01

    Total exemption small company accounts made up to Oct 31, 2014

    6 pagesAA

    Annual return made up to Oct 18, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 29, 2014

    Statement of capital on Oct 29, 2014

    • Capital: GBP 2
    SH01

    Total exemption small company accounts made up to Oct 31, 2013

    6 pagesAA

    Annual return made up to Oct 18, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 02, 2013

    Statement of capital on Dec 02, 2013

    • Capital: GBP 2
    SH01

    Total exemption small company accounts made up to Oct 31, 2012

    6 pagesAA

    Annual return made up to Oct 18, 2012 with full list of shareholders

    4 pagesAR01

    Total exemption small company accounts made up to Oct 31, 2011

    7 pagesAA

    Who are the officers of J.B. MOTORS CROMHALL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BULL, Charlotte Jane
    Saddle Back Barn
    The Piggeries Bristol Road
    GL12 8BA Cromhall
    South Glos
    Secretary
    Saddle Back Barn
    The Piggeries Bristol Road
    GL12 8BA Cromhall
    South Glos
    British127726830001
    BULL, Jeremy Arthur
    Midland Way Thornbury
    BS35 2BS Bristol
    Cornerstone House
    United Kingdom
    Director
    Midland Way Thornbury
    BS35 2BS Bristol
    Cornerstone House
    United Kingdom
    EnglandBritish28185190002
    BULL, Margaret Ann
    27 Elmdale Crescent
    BS35 2JQ Thornbury
    South Gloucestershire
    Secretary
    27 Elmdale Crescent
    BS35 2JQ Thornbury
    South Gloucestershire
    British101435760002
    TEMPLE SECRETARIES LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Secretary
    788-790 Finchley Road
    NW11 7TJ London
    900001120001
    COMPANY DIRECTORS LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Director
    788-790 Finchley Road
    NW11 7TJ London
    900001110001

    Who are the persons with significant control of J.B. MOTORS CROMHALL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Jeremy Arthur Bull
    Midland Way Thornbury
    BS35 2BS Bristol
    Cornerstone House
    United Kingdom
    Apr 06, 2016
    Midland Way Thornbury
    BS35 2BS Bristol
    Cornerstone House
    United Kingdom
    No
    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.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does J.B. MOTORS CROMHALL LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Mar 20, 2007
    Delivered On Mar 22, 2007
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Mar 22, 2007Registration of a charge (395)
    Debenture
    Created On Nov 24, 2004
    Delivered On Nov 27, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Nov 27, 2004Registration of a charge (395)
    • Mar 28, 2007Statement of satisfaction of a charge in full or part (403a)

    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