Jcm Specialist Cars Limited

General information

Name:

Jcm Specialist Cars Ltd

Office Address:

Unit 15 Hunsdale Business Park HU15 2DB Ellerker

Number: 05324698

Incorporation date: 2005-01-05

End of financial year: 28 February

Category: Private Limited Company

Status: Active

Contact information

Website

www.jcmspecialistcars.co.uk

Description

Data updated on:

Jcm Specialist Cars Limited with Companies House Reg No. 05324698 has been competing in the field for nineteen years. This particular Private Limited Company can be contacted at Unit 15, Hunsdale Business Park, Ellerker and its zip code is HU15 2DB. The firm now known as Jcm Specialist Cars Limited, was earlier listed under the name of Epok Sports Management. The change has occurred in Thu, 2nd Mar 2006. The firm's declared SIC number is 45112 meaning Sale of used cars and light motor vehicles. Its latest financial reports were submitted for the period up to 2022-02-28 and the latest annual confirmation statement was filed on 2023-01-05.

Currently, this particular limited company is led by a solitary director: Jason M., who was assigned to lead the company eighteen years ago. To find professional help with legal documentation, the limited company has been utilizing the skillset of Claire M. as a secretary since January 2006.

  • Previous company's names
  • Jcm Specialist Cars Limited 2006-03-02
  • Epok Sports Management Limited 2005-01-05

Financial data based on annual reports

Company staff

Claire M.

Role: Secretary

Appointed: 03 January 2006

Latest update: 4 May 2024

Jason M.

Role: Director

Appointed: 03 January 2006

Latest update: 4 May 2024

People with significant control

Executives with significant control over the firm are: Jason M. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Claire M. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Jason M.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Claire M.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 November 2023
Account last made up date 28 February 2022
Confirmation statement next due date 19 January 2024
Confirmation statement last made up date 05 January 2023
Annual Accounts 27th November 2014
Start Date For Period Covered By Report 01 March 2013
End Date For Period Covered By Report 28 February 2014
Date Approval Accounts 27th November 2014
Annual Accounts 27th November 2015
Start Date For Period Covered By Report 01 March 2014
End Date For Period Covered By Report 28 February 2015
Date Approval Accounts 27th November 2015
Annual Accounts 30th November 2016
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 29 February 2016
Date Approval Accounts 30th November 2016
Annual Accounts
Start Date For Period Covered By Report 01 March 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 March 2017
End Date For Period Covered By Report 28 February 2018
Annual Accounts
Start Date For Period Covered By Report 01 March 2018
End Date For Period Covered By Report 28 February 2019
Annual Accounts
Start Date For Period Covered By Report 01 March 2019
End Date For Period Covered By Report 29 February 2020
Annual Accounts
Start Date For Period Covered By Report 01 March 2020
End Date For Period Covered By Report 28 February 2021
Annual Accounts
Start Date For Period Covered By Report 01 March 2021
End Date For Period Covered By Report 28 February 2022
Annual Accounts
Start Date For Period Covered By Report 01 March 2022
End Date For Period Covered By Report 28 February 2023
Annual Accounts 30th November 2012
End Date For Period Covered By Report 29 February 2012
Date Approval Accounts 30th November 2012
Annual Accounts 29th November 2013
End Date For Period Covered By Report 28 February 2013
Date Approval Accounts 29th November 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Free Download
Registered office address changed from Princes House Wright Street Hull HU2 8HX to Unit 15 Hunsdale Business Park Ellerker East Yorkshire HU15 2DB on August 14, 2023 (AD01)
filed on: 14th, August 2023
address
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

Lindsay House 15 Springfield Way

Post code:

HU10 6RJ

City / Town:

Anlaby

HQ address,
2013

Address:

Lindsay House 15 Springfield Way

Post code:

HU10 6RJ

City / Town:

Anlaby

HQ address,
2014

Address:

Princes House Wright Street

Post code:

HU2 8HX

City / Town:

Hull

HQ address,
2015

Address:

Princes House Wright Street

Post code:

HU2 8HX

City / Town:

Hull

HQ address,
2016

Address:

Princes House Wright Street

Post code:

HU2 8HX

City / Town:

Hull

Search other companies

Services (by SIC Code)

  • 45112 : Sale of used cars and light motor vehicles
19
Company Age

Closest Companies - by postcode