UKBizDB.co.uk

JAW AUTOMOTIVE LTD

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

This company is commonly known as Jaw Automotive Ltd. The company was founded 14 years ago and was given the registration number 07220702. The firm's registered office is in BECKENHAM. You can find them at 182a High Street, , Beckenham, Kent. This company's SIC code is 45200 - Maintenance and repair of motor vehicles.

Company Information

Name:JAW AUTOMOTIVE LTD
Company Number:07220702
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 April 2010
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:182a High Street, Beckenham, Kent, England, BR3 1EW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
53 Addington Road, West Wickham, United Kingdom, BR4 9BN

Director12 April 2010Active
183, Repton Road, Orpington, United Kingdom, BR6 9HZ

Director12 April 2010Active

People with Significant Control

Mrs Kerrie Louise Weeks
Notified on:06 April 2016
Status:Active
Date of birth:May 1981
Nationality:British
Country of residence:United Kingdom
Address:183 Repton Road, Orpington, United Kingdom, BR6 9HZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr John Anthony Weeks
Notified on:06 April 2016
Status:Active
Date of birth:July 1976
Nationality:British
Country of residence:United Kingdom
Address:53 Addington Road, West Wickham, United Kingdom, BR4 9BN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr John Anthony Weeks
Notified on:06 April 2016
Status:Active
Date of birth:July 1976
Nationality:British
Country of residence:England
Address:Addington Business Centre, 24 Vulcan Way, New Addington, England, CR0 9UG
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
2024-04-26Confirmation statement

Confirmation statement with no updates.

Download
2023-08-09Accounts

Accounts with accounts type total exemption full.

Download
2023-04-19Confirmation statement

Confirmation statement with no updates.

Download
2022-06-10Accounts

Accounts with accounts type micro entity.

Download
2022-04-21Confirmation statement

Confirmation statement with updates.

Download
2021-12-07Persons with significant control

Change to a person with significant control.

Download
2021-09-10Persons with significant control

Cessation of a person with significant control.

Download
2021-07-06Accounts

Accounts with accounts type total exemption full.

Download
2021-04-30Address

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

Download
2021-04-29Confirmation statement

Confirmation statement with updates.

Download
2020-06-23Accounts

Accounts with accounts type micro entity.

Download
2020-04-24Confirmation statement

Confirmation statement with no updates.

Download
2019-05-21Confirmation statement

Confirmation statement with no updates.

Download
2019-05-17Accounts

Accounts with accounts type micro entity.

Download
2018-06-18Accounts

Accounts with accounts type micro entity.

Download
2018-04-23Persons with significant control

Cessation of a person with significant control.

Download
2018-04-23Persons with significant control

Notification of a person with significant control.

Download
2018-04-23Confirmation statement

Confirmation statement with updates.

Download
2017-12-05Officers

Termination director company with name termination date.

Download
2017-12-05Officers

Change person director company with change date.

Download
2017-08-11Accounts

Accounts with accounts type micro entity.

Download
2017-06-19Confirmation statement

Confirmation statement with updates.

Download
2017-04-21Address

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

Download
2016-09-21Accounts

Accounts with accounts type total exemption small.

Download
2016-05-03Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.