UKBizDB.co.uk

C.J.C. MOTORS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as C.j.c. Motors Limited. The company was founded 25 years ago and was given the registration number 03644476. The firm's registered office is in WEST MIDLANDS. You can find them at 14 Humpage Road, Birmingham, West Midlands, . This company's SIC code is 45200 - Maintenance and repair of motor vehicles.

Company Information

Name:C.J.C. MOTORS LIMITED
Company Number:03644476
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 October 1998
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:14 Humpage Road, Birmingham, West Midlands, B9 5HW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
14 Humpage Road, Birmingham, West Midlands, B9 5HW

Secretary16 October 2018Active
14 Humpage Road, Birmingham, West Midlands, B9 5HW

Director06 October 1998Active
14 Humpage Road, Birmingham, West Midlands, B9 5HW

Director06 October 1998Active
7, Buckbury Croft, Shirley, Solihull, England, B90 4YJ

Secretary06 October 1998Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Secretary06 October 1998Active
14 Humpage Road, Birmingham, West Midlands, B9 5HW

Director06 October 1998Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Director06 October 1998Active

People with Significant Control

Mr Clive Raymond Thorne
Notified on:01 October 2016
Status:Active
Date of birth:March 1953
Nationality:British
Address:14 Humpage Road, West Midlands, B9 5HW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Significant influence or control as firm
Mr Junior Clive Mcdonald Burton
Notified on:01 October 2016
Status:Active
Date of birth:July 1960
Nationality:Jamaican
Address:14 Humpage Road, West Midlands, B9 5HW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Significant influence or control as firm
Mr Godwin Percival Charles
Notified on:01 October 2016
Status:Active
Date of birth:December 1954
Nationality:British
Address:14 Humpage Road, West Midlands, B9 5HW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Significant influence or control as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-17Confirmation statement

Confirmation statement with no updates.

Download
2023-07-05Accounts

Accounts with accounts type micro entity.

Download
2022-10-12Confirmation statement

Confirmation statement with no updates.

Download
2022-06-09Accounts

Accounts with accounts type micro entity.

Download
2021-11-24Confirmation statement

Confirmation statement with updates.

Download
2021-11-24Persons with significant control

Cessation of a person with significant control.

Download
2021-10-22Officers

Termination director company with name termination date.

Download
2021-08-09Capital

Capital return purchase own shares.

Download
2021-07-03Capital

Capital cancellation shares.

Download
2021-06-24Accounts

Accounts with accounts type micro entity.

Download
2020-12-18Capital

Capital return purchase own shares.

Download
2020-11-06Capital

Capital cancellation shares.

Download
2020-10-19Confirmation statement

Confirmation statement with updates.

Download
2020-07-16Capital

Capital return purchase own shares.

Download
2020-07-10Capital

Capital cancellation shares.

Download
2020-06-29Accounts

Accounts with accounts type micro entity.

Download
2019-10-07Confirmation statement

Confirmation statement with no updates.

Download
2019-09-05Accounts

Accounts with accounts type micro entity.

Download
2019-07-17Mortgage

Mortgage satisfy charge full.

Download
2018-10-17Confirmation statement

Confirmation statement with no updates.

Download
2018-10-17Officers

Change person director company with change date.

Download
2018-10-17Officers

Change person director company with change date.

Download
2018-10-17Officers

Change person director company with change date.

Download
2018-10-17Officers

Appoint person secretary company with name date.

Download
2018-10-16Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.