John Stuart Motor Company Limited

General information

Name:

John Stuart Motor Company Ltd

Office Address:

C/o Xeinadin Corporate Recovery 100 Barbirolli Square M2 3BD Manchester

Number: 06088773

Incorporation date: 2007-02-07

End of financial year: 31 March

Category: Private Limited Company

Status: Liquidation

Description

Data updated on:

This firm is situated in Manchester with reg. no. 06088773. The firm was started in the year 2007. The office of this company is located at C/o Xeinadin Corporate Recovery 100 Barbirolli Square. The postal code is M2 3BD. The company's declared SIC number is 45112 - Sale of used cars and light motor vehicles. John Stuart Motor Company Ltd released its account information for the financial year up to 31st March 2019. The most recent annual confirmation statement was submitted on 6th March 2020.

Financial data based on annual reports

Company staff

Susan D.

Role: Secretary

Appointed: 07 February 2007

Latest update: 2 April 2024

James D.

Role: Director

Appointed: 07 February 2007

Latest update: 2 April 2024

John D.

Role: Director

Appointed: 07 February 2007

Latest update: 2 April 2024

People with significant control

James D.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
John D.
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 31 March 2021
Account last made up date 31 March 2019
Confirmation statement next due date 17 April 2021
Confirmation statement last made up date 06 March 2020
Annual Accounts 30 June 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 30 June 2014
Annual Accounts 31 May 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 31 May 2015
Annual Accounts 4 April 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 4 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts 26 January 2014
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 26 January 2014
Annual Accounts
End Date For Period Covered By Report 31 March 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Free Download
Registered office address changed from Kay Johnson Gee Corporate Recovery Limited 1 City Road East Manchester M15 4PN to C/O Xeinadin Corporate Recovery 100 Barbirolli Square Manchester M2 3BD on August 7, 2023 (AD01)
filed on: 7th, August 2023
address
Free Download Download filing (2 pages)

Additional Information

HQ address,
2013

Address:

Farrell Street Holmesfield Road

Post code:

WA1 2DS

City / Town:

Warrington

HQ address,
2014

Address:

Orford Lane

Post code:

WA2 7AH

City / Town:

Warrington

HQ address,
2015

Address:

Orford Lane

Post code:

WA2 7AH

City / Town:

Warrington

HQ address,
2016

Address:

Orford Lane

Post code:

WA2 7AH

City / Town:

Warrington

Search other companies

Services (by SIC Code)

  • 45112 : Sale of used cars and light motor vehicles
17
Company Age

Closest Companies - by postcode