UKBizDB.co.uk

JAMES CAR WASH LTD

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

This company is commonly known as James Car Wash Ltd. The company was founded 5 years ago and was given the registration number 12047009. The firm's registered office is in LUTON. You can find them at 78 Cranleigh Gardens, , Luton, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:JAMES CAR WASH LTD
Company Number:12047009
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:12 June 2019
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:78 Cranleigh Gardens, Luton, England, LU3 1LT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
74, George Street, Luton, England, LU1 2BD

Director07 November 2022Active
74, George Street, Luton, England, LU1 2BD

Director06 November 2022Active
78, Cranleigh Gardens, Luton, England, LU3 1LT

Director12 June 2019Active
69a, Blaby Road, Wigston, England, LE18 4PA

Director19 August 2020Active

People with Significant Control

Mr Nikodim Petkov
Notified on:07 November 2022
Status:Active
Date of birth:October 1982
Nationality:Bulgarian
Country of residence:England
Address:74, George Street, Luton, England, LU1 2BD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Javed Sumair Butt
Notified on:06 November 2022
Status:Active
Date of birth:May 1976
Nationality:British
Country of residence:England
Address:74, George Street, Luton, England, LU1 2BD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Gabo Miklos Horvath
Notified on:19 February 2020
Status:Active
Date of birth:August 1997
Nationality:Hungarian
Country of residence:England
Address:69a, Blaby Road, Wigston, England, LE18 4PA
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr James Grey
Notified on:12 June 2019
Status:Active
Date of birth:February 1975
Nationality:Romanian
Country of residence:England
Address:78, Cranleigh Gardens, Luton, England, LU3 1LT
Nature of control:
  • Significant influence or control

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-16Confirmation statement

Confirmation statement with updates.

Download
2024-02-22Confirmation statement

Confirmation statement with updates.

Download
2024-02-16Address

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

Download
2024-02-14Confirmation statement

Confirmation statement with updates.

Download
2024-02-14Persons with significant control

Cessation of a person with significant control.

Download
2024-02-14Officers

Termination director company with name termination date.

Download
2024-02-14Persons with significant control

Notification of a person with significant control.

Download
2024-02-14Officers

Appoint person director company with name date.

Download
2024-02-14Accounts

Accounts with accounts type micro entity.

Download
2024-02-09Accounts

Accounts with accounts type micro entity.

Download
2024-02-09Accounts

Accounts with accounts type micro entity.

Download
2023-04-06Change of name

Certificate change of name company.

Download
2023-04-04Confirmation statement

Confirmation statement with updates.

Download
2023-04-04Address

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

Download
2023-04-04Persons with significant control

Cessation of a person with significant control.

Download
2023-04-04Persons with significant control

Notification of a person with significant control.

Download
2023-04-04Officers

Termination director company with name termination date.

Download
2023-04-04Officers

Appoint person director company with name date.

Download
2023-03-08Confirmation statement

Confirmation statement with no updates.

Download
2023-03-07Gazette

Gazette filings brought up to date.

Download
2023-03-06Confirmation statement

Confirmation statement with no updates.

Download
2021-09-01Dissolution

Dissolved compulsory strike off suspended.

Download
2021-08-10Gazette

Gazette notice compulsory.

Download
2020-12-19Gazette

Gazette filings brought up to date.

Download
2020-12-18Address

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

Download

Copyright © 2024. All rights reserved.