M AND J MOTOR SERVICE LIMITED
Overview
| Company Name | M AND J MOTOR SERVICE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 07653710 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
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 AND J MOTOR SERVICE LIMITED?
- Maintenance and repair of motor vehicles (45200) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is M AND J MOTOR SERVICE LIMITED located?
| Registered Office Address | Unit 3 1st Floor, Bradburys Court, Lyon Road HA1 2BY Harrow England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of M AND J MOTOR SERVICE LIMITED?
| Company Name | From | Until |
|---|---|---|
| FAIRYBLAZE LIMITED | Jun 01, 2011 | Jun 01, 2011 |
What are the latest accounts for M AND J MOTOR SERVICE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Nov 30, 2019 |
What are the latest filings for M AND J MOTOR SERVICE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Registered office address changed from 9 Chiltern Court Asheridge Road Chesham Buckinghamshire HP5 2PX England to Unit 3 1st Floor, Bradburys Court, Lyon Road Harrow HA1 2BY on Feb 26, 2021 | 1 pages | AD01 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Total exemption full accounts made up to Nov 30, 2019 | 14 pages | AA | ||||||||||
Previous accounting period extended from May 31, 2019 to Nov 30, 2019 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Feb 02, 2020 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from C/O Hemsley Miller Pilgrim House Packhorse Road Gerrards Cross Buckinghamshire SL9 7QE to 9 Chiltern Court Asheridge Road Chesham Buckinghamshire HP5 2PX on Jul 23, 2019 | 1 pages | AD01 | ||||||||||
Total exemption full accounts made up to May 31, 2018 | 12 pages | AA | ||||||||||
Termination of appointment of Dean Stevens as a director on Feb 10, 2019 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Feb 02, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to May 31, 2017 | 12 pages | AA | ||||||||||
Confirmation statement made on Feb 02, 2018 with updates | 4 pages | CS01 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Jul 03, 2017
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 6 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Jun 01, 2017 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Pasquale Iaciofano as a director on Apr 30, 2017 | 1 pages | TM01 | ||||||||||
Total exemption small company accounts made up to May 31, 2016 | 7 pages | AA | ||||||||||
Annual return made up to Jun 01, 2016 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on May 17, 2016
| 4 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 6 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Who are the officers of M AND J MOTOR SERVICE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| IACIOFANO, Pasquale | Director | Gladstone Rise HP13 1NW High Wycombe 8 Buckinghamshire United Kingdom | United Kingdom | Italian | 42425930001 | |||||
| DAVIS, Andrew Simon | Director | Chalton Street NW1 1JD London 41 United Kingdom | England | British | 69231070002 | |||||
| IACIOFANO, Pasquale, Mr. | Director | c/o Hemsley Miller Packhorse Road SL9 7QE Gerrards Cross Pilgrim House Buckinghamshire England | England | Italian | 170490230001 | |||||
| STEVENS, Dean | Director | c/o Hemsley Miller Packhorse Road SL9 7QE Gerrards Cross Pilgrim House Buckinghamshire England | United Kingdom | British | 170490250001 |
Who are the persons with significant control of M AND J MOTOR SERVICE LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr. Pasquale Iaciofano | Jun 01, 2016 | 1st Floor, Bradburys Court, Lyon Road HA1 2BY Harrow Unit 3 England | No |
Nationality: Italian Country of Residence: England | |||
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