Jermyn Motor Group Limited

General information

Name:

Jermyn Motor Group Ltd

Office Address:

First Floor West Barn, North Frith Farm, Ashes Lane, Hadlow TN11 9QU Tonbridge

Number: 01043088

Incorporation date: 1972-02-18

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

Located in First Floor, Tonbridge TN11 9QU Jermyn Motor Group Limited is a Private Limited Company registered under the 01043088 registration number. The company was founded on February 18, 1972. The firm present name is Jermyn Motor Group Limited. This business's former customers may recognize it as D.k.enterprises, which was in use up till June 27, 2023. This business's registered with SIC code 45200, that means Maintenance and repair of motor vehicles. Jermyn Motor Group Ltd reported its latest accounts for the financial year up to Thu, 30th Jun 2022. The business latest annual confirmation statement was filed on Sun, 27th Nov 2022.

As mentioned in this specific firm's register, for two years there have been two directors: Richard G. and Timothy J..

Timothy J. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

  • Previous company's names
  • Jermyn Motor Group Limited 2023-06-27
  • D.k.enterprises Limited 1972-02-18

Financial data based on annual reports

Company staff

Richard G.

Role: Director

Appointed: 17 January 2022

Latest update: 8 April 2024

Richard G.

Role: Secretary

Appointed: 06 May 2021

Latest update: 8 April 2024

Timothy J.

Role: Director

Appointed: 30 October 1991

Latest update: 8 April 2024

People with significant control

Timothy J.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 11 December 2023
Confirmation statement last made up date 27 November 2022
Annual Accounts 21 June 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 21 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts
Start Date For Period Covered By Report 01 July 2022
End Date For Period Covered By Report 30 June 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Mortgage Officers Resolution
Free Download
Total exemption full company accounts data drawn up to June 30, 2022 (AA)
filed on: 31st, January 2023
accounts
Free Download Download filing (12 pages)

Additional Information

HQ address,
2015

Address:

3 Boyne Park

Post code:

TN4 8EN

City / Town:

Tunbridge Wells

Search other companies

Services (by SIC Code)

  • 45200 : Maintenance and repair of motor vehicles
  • 45111 : Sale of new cars and light motor vehicles
  • 45112 : Sale of used cars and light motor vehicles
52
Company Age

Closest Companies - by postcode