General information

Name:

Jms Cars Limited

Office Address:

Queens Head House The Street Acle NR13 3DY Norwich

Number: 07805938

Incorporation date: 2011-10-11

Dissolution date: 2020-09-29

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

The business was located in Norwich with reg. no. 07805938. It was set up in the year 2011. The headquarters of this firm was situated at Queens Head House The Street Acle. The post code is NR13 3DY. This enterprise was officially closed on 2020-09-29, which means it had been in business for nine years.

The directors were: Jacob H. appointed in 2016 in February, Ian H. appointed 10 years ago and Jonathan S. appointed in 2011 in October.

Executives who controlled this firm include: Ian H. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Jonathan M. owned 1/2 or less of company shares, had 1/2 or less of voting rights. Jonathan S. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Jacob H.

Role: Director

Appointed: 16 February 2016

Latest update: 13 August 2023

Ian H.

Role: Director

Appointed: 16 January 2014

Latest update: 13 August 2023

Jonathan S.

Role: Director

Appointed: 11 October 2011

Latest update: 13 August 2023

People with significant control

Ian H.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Jonathan M.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Jonathan S.
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 September 2021
Account last made up date 31 December 2019
Confirmation statement next due date 22 November 2020
Confirmation statement last made up date 11 October 2019
Annual Accounts 27 August 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 27 August 2014
Annual Accounts 24 August 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 24 August 2015
Annual Accounts 24 May 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 24 May 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 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 29th, September 2020
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 45111 : Sale of new cars and light motor vehicles
8
Company Age

Similar companies nearby

Closest companies