UKBizDB.co.uk

JF10 AUTOMOTIVE INVESTMENTS LTD

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

This company is commonly known as Jf10 Automotive Investments Ltd. The company was founded 9 years ago and was given the registration number 09546915. The firm's registered office is in LONDON. You can find them at Elscot House, Arcadia Avenue, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:JF10 AUTOMOTIVE INVESTMENTS LTD
Company Number:09546915
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 April 2015
End of financial year:30 April 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Elscot House, Arcadia Avenue, London, United Kingdom, N3 2JU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Elscot House, Arcadia Avenue, London, United Kingdom, N3 2JU

Corporate Secretary16 April 2015Active
Elscot House, Arcadia Avenue, London, United Kingdom, N3 2JU

Director25 April 2017Active
Willowbrook House, Rye Common, Oldham, United Kingdom, RG29 1HU

Director19 February 2020Active
1a Arcade House, Temple Fortune, London, United Kingdom, NW11 7TL

Director16 April 2015Active
No. 17, Block A, Apt. 101, Michail Karaoli Street, Livadia, Cyprus, 7 060

Director17 July 2015Active

People with Significant Control

Mr Martin Moller Nielsen
Notified on:01 September 2021
Status:Active
Date of birth:August 1964
Nationality:Danish
Country of residence:United Kingdom
Address:Willowbrook House, Rye Common, Oldham, United Kingdom, RG29 1HU
Nature of control:
  • Right to appoint and remove directors
Mr Mats Ericson
Notified on:06 April 2016
Status:Active
Date of birth:February 1954
Nationality:Swedish
Country of residence:United Kingdom
Address:Elscot House, Arcadia Avenue, London, United Kingdom, N3 2JU
Nature of control:
  • Ownership of shares 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-09-06Gazette

Gazette dissolved voluntary.

Download
2022-06-21Gazette

Gazette notice voluntary.

Download
2022-06-09Dissolution

Dissolution application strike off company.

Download
2022-05-17Accounts

Accounts with accounts type total exemption full.

Download
2022-05-04Confirmation statement

Confirmation statement with updates.

Download
2022-02-07Persons with significant control

Notification of a person with significant control.

Download
2022-02-07Persons with significant control

Cessation of a person with significant control.

Download
2022-01-05Accounts

Accounts with accounts type total exemption full.

Download
2021-04-26Confirmation statement

Confirmation statement with updates.

Download
2020-10-09Accounts

Accounts with accounts type total exemption full.

Download
2020-04-20Confirmation statement

Confirmation statement with updates.

Download
2020-02-19Officers

Appoint person director company with name date.

Download
2020-01-07Accounts

Accounts with accounts type total exemption full.

Download
2019-05-28Confirmation statement

Confirmation statement with updates.

Download
2019-01-31Accounts

Accounts with accounts type total exemption full.

Download
2018-04-24Confirmation statement

Confirmation statement with updates.

Download
2018-02-20Accounts

Accounts with accounts type total exemption full.

Download
2017-06-06Confirmation statement

Confirmation statement with updates.

Download
2017-04-26Officers

Appoint person director company with name date.

Download
2017-04-26Officers

Termination director company with name termination date.

Download
2017-04-25Address

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

Download
2017-04-25Address

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

Download
2017-04-25Officers

Change corporate secretary company with change date.

Download
2017-04-25Address

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

Download
2017-01-16Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.