UKBizDB.co.uk

J.N.K. MOTORS LTD.

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

This company is commonly known as J.n.k. Motors Ltd.. The company was founded 27 years ago and was given the registration number 03241116. The firm's registered office is in STANMORE. You can find them at Unit 14 Dalston Gardens, C/o Mirage Accountants Limited, Stanmore, Middlesex. This company's SIC code is 45112 - Sale of used cars and light motor vehicles.

Company Information

Name:J.N.K. MOTORS LTD.
Company Number:03241116
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 August 1996
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 45112 - Sale of used cars and light motor vehicles
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:Unit 14 Dalston Gardens, C/o Mirage Accountants Limited, Stanmore, Middlesex, England, HA7 1BU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
30, Tintagel Drive, Stanmore, England, HA7 4SR

Secretary22 August 1996Active
Unit 14, Dalston Gardens, C/O Mirage Accountants Limited, Stanmore, England, HA7 1BU

Director22 August 1996Active
Unit 14, Dalston Gardens, C/O Mirage Accountants Limited, Stanmore, England, HA7 1BU

Director01 October 2010Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary22 August 1996Active
37 Dale Avenue, Edgware, HA8 6AD

Director22 August 1996Active
62, Talman Grove, Stanmore, England, HA7 4UQ

Director04 January 2012Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director22 August 1996Active

People with Significant Control

Mr Amalkumar Pratap Shah
Notified on:06 April 2016
Status:Active
Date of birth:May 1979
Nationality:British
Address:2, Wigton Gardens, Stanmore, HA7 1BG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Navinchandra Patel
Notified on:06 April 2016
Status:Active
Date of birth:June 1953
Nationality:British
Address:2, Wigton Gardens, Stanmore, HA7 1BG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Vikash Navinchandra Patel
Notified on:06 April 2016
Status:Active
Date of birth:March 1980
Nationality:British
Country of residence:England
Address:Unit 14, Dalston Gardens, Stanmore, England, HA7 1BU
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-23Confirmation statement

Confirmation statement with no updates.

Download
2023-05-27Accounts

Accounts with accounts type micro entity.

Download
2022-08-24Confirmation statement

Confirmation statement with no updates.

Download
2022-06-22Officers

Change person director company with change date.

Download
2022-06-22Officers

Change person director company with change date.

Download
2022-06-22Officers

Change person director company with change date.

Download
2022-05-31Accounts

Accounts with accounts type micro entity.

Download
2021-09-01Confirmation statement

Confirmation statement with no updates.

Download
2021-06-30Accounts

Accounts amended with accounts type micro entity.

Download
2021-06-17Persons with significant control

Change to a person with significant control.

Download
2021-05-24Accounts

Accounts with accounts type micro entity.

Download
2020-09-09Confirmation statement

Confirmation statement with no updates.

Download
2020-05-27Accounts

Accounts with accounts type micro entity.

Download
2020-02-26Address

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

Download
2019-08-27Confirmation statement

Confirmation statement with no updates.

Download
2019-08-27Persons with significant control

Cessation of a person with significant control.

Download
2019-05-23Accounts

Accounts with accounts type micro entity.

Download
2018-08-25Confirmation statement

Confirmation statement with updates.

Download
2018-07-09Persons with significant control

Cessation of a person with significant control.

Download
2018-07-09Officers

Termination director company with name termination date.

Download
2018-05-29Accounts

Accounts with accounts type micro entity.

Download
2017-09-04Confirmation statement

Confirmation statement with no updates.

Download
2017-05-18Accounts

Accounts with accounts type micro entity.

Download
2016-09-03Confirmation statement

Confirmation statement with updates.

Download
2016-05-27Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.