UKBizDB.co.uk

JEMCA CAR GROUP LIMITED

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

This company is commonly known as Jemca Car Group Limited. The company was founded 44 years ago and was given the registration number 01462441. The firm's registered office is in LONDON. You can find them at The Hyde, Edgware Road, London, . This company's SIC code is 45111 - Sale of new cars and light motor vehicles.

Company Information

Name:JEMCA CAR GROUP LIMITED
Company Number:01462441
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 November 1979
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 45111 - Sale of new cars and light motor vehicles
  • 45112 - Sale of used cars and light motor vehicles
  • 45200 - Maintenance and repair of motor vehicles
  • 45310 - Wholesale trade of motor vehicle parts and accessories

Office Address & Contact

Registered Address:The Hyde, Edgware Road, London, NW9 6BH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
131-159, Edgware Road, The Hyde, London, United Kingdom, NW9 6LL

Secretary01 December 2020Active
131-159, Edgware Road, The Hyde, London, United Kingdom, NW9 6LL

Director01 April 2021Active
131-159, Edgware Road, The Hyde, London, United Kingdom, NW9 6LL

Director17 February 2014Active
131-159, Edgware Road, The Hyde, London, United Kingdom, NW9 6LL

Director01 April 2006Active
131-159, Edgware Road, The Hyde, London, United Kingdom, NW9 6LL

Director12 June 2023Active
131-159, Edgware Road, The Hyde, London, United Kingdom, NW9 6LL

Director01 April 2021Active
32 Village Way, Pinner, HA5 5AF

Secretary12 July 2004Active
The Hyde, Edgware Road, London, United Kingdom, NW9 6BH

Secretary19 July 2005Active
34 Poplar Avenue, Windlesham, Guildford, GU20 6PN

Secretary01 March 2005Active
15 Littleberry Court, St Vincents Lane, Mill Hill, NW7 1EN

Secretary-Active
21 Newland Close, Hatch End, Pinner, HA5 4QP

Secretary01 September 2003Active
5 The Grove, Radlett, WD7 7NF

Secretary30 September 2003Active
39 Redston Road, Hornsey, London, N8 7HL

Secretary01 October 1994Active
The Hyde, Edgware Road, London, United Kingdom, NW9 6BH

Director01 April 2009Active
The Hyde, Edgware Road, London, NW9 6BH

Director01 April 2020Active
15 Littleberry Court, St Vincents Lane, Mill Hill, NW7 1EN

Director-Active
The Hyde, Edgware Road, London, NW9 6BH

Director01 June 2017Active
The Hyde, Edgware Road, London, United Kingdom, NW9 6BH

Director01 April 2006Active
2 Brockett Close, Welwyn Garden City, AL8 7BN

Director01 January 2002Active
The Hyde, Edgware Road, London, NW9 6BH

Director01 April 2017Active
The Hyde, Edgware Road, London, United Kingdom, NW9 6BH

Director19 September 2011Active
The Hyde, Edgware Road, London, NW9 6BH

Director01 April 2014Active
The Hyde, Edgware Road, London, NW9 6BH

Director01 April 2020Active
The Hyde, Edgware Road, London, United Kingdom, NW9 6BH

Director09 August 2007Active
21 Newland Close, Hatch End, Pinner, HA5 4QP

Director01 January 2002Active
6 Grangely Close, Calcot, Reading, RG31 7DR

Director12 November 2003Active
The Hyde, Edgware Road, London, United Kingdom, NW9 6BH

Director10 September 2010Active
The Hyde, Edgware Road, London, NW9 6BH

Director01 July 2014Active
The Hyde, Edgware Road, London, NW9 6BH

Director01 April 2018Active
The Hyde, Edgware Road, London, United Kingdom, NW9 6BH

Director25 November 2005Active
5 The Grove, Radlett, WD7 7NF

Director30 September 2003Active
8-15-5 Isogo, Isogo-Ku, Yokohama, Japan,

Director01 September 2003Active
12-9 Daikyocho, Shinjuku-Ku, Tokyo, Japan,

Director-Active
32 West Hill, Wembley, HA9 9RS

Director-Active
42 Southfields, Hendon, London, NW4 4NB

Director01 April 2006Active

People with Significant Control

Toyota Tsusho Automobile London Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:131-159, Edgware Road, London, United Kingdom, NW9 6LL
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 (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
2024-01-15Confirmation statement

Confirmation statement with no updates.

Download
2023-12-20Persons with significant control

Change to a person with significant control.

Download
2023-12-20Officers

Change person director company with change date.

Download
2023-12-20Officers

Change person director company with change date.

Download
2023-12-20Officers

Change person director company with change date.

Download
2023-12-20Officers

Change person director company with change date.

Download
2023-08-23Accounts

Accounts with accounts type full.

Download
2023-06-16Address

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

Download
2023-06-12Officers

Termination director company with name termination date.

Download
2023-06-12Officers

Appoint person director company with name date.

Download
2023-01-16Confirmation statement

Confirmation statement with no updates.

Download
2023-01-05Officers

Change person director company with change date.

Download
2023-01-05Officers

Change person director company with change date.

Download
2022-09-05Accounts

Accounts with accounts type full.

Download
2022-01-17Confirmation statement

Confirmation statement with updates.

Download
2021-10-26Accounts

Accounts with accounts type full.

Download
2021-06-24Officers

Appoint person director company with name date.

Download
2021-06-24Officers

Termination director company with name termination date.

Download
2021-04-16Officers

Appoint person director company with name date.

Download
2021-04-16Officers

Appoint person director company with name date.

Download
2021-04-14Officers

Termination director company with name termination date.

Download
2021-04-14Officers

Termination director company with name termination date.

Download
2021-01-14Confirmation statement

Confirmation statement with no updates.

Download
2020-12-08Officers

Appoint person secretary company with name date.

Download
2020-11-20Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.