UKBizDB.co.uk

HULL JOHN ROE LIMITED

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

This company is commonly known as Hull John Roe Limited. The company was founded 20 years ago and was given the registration number 04961842. The firm's registered office is in NORTH EAST LINCOLNSHIRE. You can find them at 117-119 Cleethorpe Road, Grimsby, North East Lincolnshire, . This company's SIC code is 45111 - Sale of new cars and light motor vehicles.

Company Information

Name:HULL JOHN ROE LIMITED
Company Number:04961842
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 November 2003
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 45111 - Sale of new cars and light motor vehicles

Office Address & Contact

Registered Address:117-119 Cleethorpe Road, Grimsby, North East Lincolnshire, DN31 3ET
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
117-119, Cleethorpe Road, Grimsby, United Kingdom, DN31 3ET

Secretary01 January 2004Active
117-119 Cleethorpe Road, Grimsby, United Kingdom, DN31 3ET

Director29 May 2012Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary12 November 2003Active
117-119, Cleethorpe Road, Grimsby, United Kingdom, DN31 3ET

Director11 January 2013Active
The Jays Main Road, Brigsley, Grimsby, DN37 0RF

Director01 January 2004Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director12 November 2003Active

People with Significant Control

John Roe Group Limited
Notified on:26 October 2020
Status:Active
Country of residence:England
Address:117-119, Cleethorpe Road, Grimsby, England, DN31 3ET
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Thomas Paul Roe
Notified on:06 April 2016
Status:Active
Date of birth:November 1991
Nationality:British
Country of residence:United Kingdom
Address:117-119, Cleethorpe Road, Grimsby, United Kingdom, DN31 3ET
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Thomas Paul Roe
Notified on:06 April 2016
Status:Active
Date of birth:November 1991
Nationality:British
Country of residence:United Kingdom
Address:117-119, Cleethorpe Road, Grimsby, United Kingdom, DN31 3ET
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-01-24Gazette

Gazette dissolved voluntary.

Download
2022-10-22Dissolution

Dissolution voluntary strike off suspended.

Download
2022-10-04Gazette

Gazette notice voluntary.

Download
2022-09-27Dissolution

Dissolution application strike off company.

Download
2021-12-20Accounts

Accounts with accounts type small.

Download
2021-12-01Mortgage

Mortgage satisfy charge full.

Download
2021-12-01Mortgage

Mortgage satisfy charge full.

Download
2021-12-01Mortgage

Mortgage satisfy charge full.

Download
2021-12-01Mortgage

Mortgage satisfy charge full.

Download
2021-12-01Mortgage

Mortgage satisfy charge full.

Download
2021-11-24Confirmation statement

Confirmation statement with no updates.

Download
2021-01-07Address

Change registered office address company with date old address new address.

Download
2021-01-04Accounts

Accounts with accounts type small.

Download
2020-11-27Confirmation statement

Confirmation statement with updates.

Download
2020-10-26Persons with significant control

Notification of a person with significant control.

Download
2020-10-26Persons with significant control

Cessation of a person with significant control.

Download
2020-03-05Persons with significant control

Cessation of a person with significant control.

Download
2020-03-05Persons with significant control

Change to a person with significant control.

Download
2019-12-23Confirmation statement

Confirmation statement with updates.

Download
2019-09-26Accounts

Accounts with accounts type total exemption full.

Download
2018-11-12Confirmation statement

Confirmation statement with updates.

Download
2018-09-26Accounts

Accounts with accounts type total exemption full.

Download
2018-07-19Officers

Change person secretary company with change date.

Download
2018-07-05Officers

Change person director company with change date.

Download
2018-07-04Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.