UKBizDB.co.uk

HALLIWELL JONES (WARRINGTON) LIMITED

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

This company is commonly known as Halliwell Jones (warrington) Limited. The company was founded 27 years ago and was given the registration number 03323081. The firm's registered office is in WARRINGTON. You can find them at Bmw Showrooms, Winwick Road, Warrington, . This company's SIC code is 45112 - Sale of used cars and light motor vehicles.

Company Information

Name:HALLIWELL JONES (WARRINGTON) LIMITED
Company Number:03323081
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 February 1997
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 45112 - Sale of used cars and light motor vehicles

Office Address & Contact

Registered Address:Bmw Showrooms, Winwick Road, Warrington, WA2 8HY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Richard House, 9 Winckley Square, Preston, United Kingdom, PR1 3HP

Secretary03 April 2006Active
Bmw Dealers, Winwick Road, Warrington, England, WA2 8HY

Director21 February 2013Active
Winwick Road, Warrington, WA2 8HY

Director03 January 2006Active
Winwick Road, Warrington, WA2 8HY

Director24 February 1997Active
The Anchorage, 99 Townfield Lane, Frodsham, WA6 7RJ

Secretary05 April 2000Active
Roughleys Brow House, Burrows Lane, Prescot, L34 6JW

Secretary24 February 1997Active
9 Abbey Square, Chester, CH1 2HU

Corporate Secretary24 February 1997Active
Clieves Farm Dicconsons Lane, Halsall, Ormskirk, L39 7HR

Director24 February 1997Active
Winwick Road, Warrington, WA2 8HY

Director21 July 2000Active

People with Significant Control

Mjq Trustees Limited
Notified on:04 May 2017
Status:Active
Country of residence:United Kingdom
Address:No 1 St Paul's Square, Liverpool, United Kingdom, L3 9SJ
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
Mr Phillip Jones
Notified on:06 April 2016
Status:Active
Date of birth:August 1950
Nationality:British
Country of residence:England
Address:Bmw Showrooms, Winwick Road, Warrington, England, WA2 8HY
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
  • Significant influence or control
Michael Lowe Trustees Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:7 Blandford Close, Southport, England, PR8 2DB
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
Hill Dickinson Trust Corporation Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:No 1 St Paul's Square, Liverpool, United Kingdom, L3 9SJ
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-08Persons with significant control

Change to a person with significant control.

Download
2024-03-06Confirmation statement

Confirmation statement with no updates.

Download
2024-03-06Officers

Change person secretary company with change date.

Download
2023-09-29Accounts

Accounts with accounts type group.

Download
2023-02-24Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Accounts

Accounts with accounts type group.

Download
2022-03-12Officers

Change person director company with change date.

Download
2022-02-24Confirmation statement

Confirmation statement with no updates.

Download
2021-09-17Accounts

Accounts with accounts type group.

Download
2021-03-05Confirmation statement

Confirmation statement with no updates.

Download
2020-11-11Accounts

Accounts with accounts type group.

Download
2020-03-03Confirmation statement

Confirmation statement with no updates.

Download
2020-02-24Persons with significant control

Change to a person with significant control.

Download
2019-09-24Accounts

Accounts with accounts type group.

Download
2019-03-06Confirmation statement

Confirmation statement with updates.

Download
2018-10-02Accounts

Accounts with accounts type group.

Download
2018-05-09Persons with significant control

Notification of a person with significant control.

Download
2018-02-27Confirmation statement

Confirmation statement with updates.

Download
2017-09-26Accounts

Accounts with accounts type group.

Download
2017-03-13Confirmation statement

Confirmation statement with updates.

Download
2016-10-10Accounts

Accounts with accounts type group.

Download
2016-03-09Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-09Accounts

Accounts with accounts type group.

Download
2015-03-03Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-22Accounts

Accounts with accounts type group.

Download

Copyright © 2024. All rights reserved.