GRAYS THURROCK MOTORS LIMITED

Company Documents

DateDescription
30/09/2530 September 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

30/09/2530 September 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

15/07/2515 July 2025 First Gazette notice for voluntary strike-off

View Document

21/06/2521 June 2025 Compulsory strike-off action has been discontinued

View Document

21/06/2521 June 2025 Compulsory strike-off action has been discontinued

View Document

19/06/2519 June 2025 Director's details changed for Mr Amro Jayousi on 2025-06-19

View Document

19/06/2519 June 2025 Change of details for Brayleys Cars Limited as a person with significant control on 2025-06-19

View Document

19/06/2519 June 2025 Confirmation statement made on 2025-03-27 with no updates

View Document

19/06/2519 June 2025 Registered office address changed from 27 Barnsdale Drive Westcroft Milton Keynes MK4 4DD United Kingdom to 52 Conduit Street London W1S 2YX on 2025-06-19

View Document

03/06/253 June 2025 First Gazette notice for compulsory strike-off

View Document

03/06/253 June 2025 First Gazette notice for compulsory strike-off

View Document

27/05/2527 May 2025 Director's details changed for Mr Amro Jayousi on 2025-05-27

View Document

01/04/251 April 2025 Appointment of Mr Amro Jayousi as a director on 2025-02-18

View Document

01/04/251 April 2025 Termination of appointment of Paul Stuart Brayley as a director on 2025-02-18

View Document

16/04/2416 April 2024 Registered office address changed from Brayley Honda Lyon Way Off Hatfield Road St Albans Herts AL4 0LQ to 27 Barnsdale Drive Westcroft Milton Keynes MK4 4DD on 2024-04-16

View Document

11/04/2411 April 2024 Confirmation statement made on 2024-03-27 with no updates

View Document

07/04/247 April 2024 Accounts for a dormant company made up to 2023-06-30

View Document

03/04/233 April 2023 Confirmation statement made on 2023-03-27 with no updates

View Document

23/03/2323 March 2023 Accounts for a dormant company made up to 2022-06-30

View Document

04/04/224 April 2022 Accounts for a dormant company made up to 2021-06-30

View Document

02/04/202 April 2020 CONFIRMATION STATEMENT MADE ON 27/03/20, NO UPDATES

View Document

25/11/1925 November 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 27/03/19, NO UPDATES

View Document

07/11/187 November 2018 APPOINTMENT TERMINATED, SECRETARY LEA BRAYLEY

View Document

19/09/1819 September 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

28/08/1828 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 27/03/18, NO UPDATES

View Document

15/11/1715 November 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

25/10/1725 October 2017 PREVSHO FROM 21/12/2017 TO 30/06/2017

View Document

06/06/176 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 21/12/16

View Document

06/04/176 April 2017 CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES

View Document

01/08/161 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 21/12/15

View Document

17/06/1617 June 2016 Annual return made up to 27 March 2016 with full list of shareholders

View Document

28/09/1528 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 21/12/14

View Document

08/05/158 May 2015 Annual return made up to 27 March 2015 with full list of shareholders

View Document

09/06/149 June 2014 Annual return made up to 27 March 2014 with full list of shareholders

View Document

13/03/1413 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 21/12/13

View Document

30/05/1330 May 2013 Annual return made up to 27 March 2013 with full list of shareholders

View Document

26/03/1326 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 21/12/12

View Document

13/04/1213 April 2012 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

13/04/1213 April 2012 Annual return made up to 27 March 2012 with full list of shareholders

View Document

30/03/1230 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 21/12/11

View Document

12/05/1112 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 21/12/10

View Document

06/04/116 April 2011 Annual return made up to 27 March 2011 with full list of shareholders

View Document

02/06/102 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

02/06/102 June 2010 Annual return made up to 27 March 2010 with full list of shareholders

View Document

01/06/101 June 2010 SAIL ADDRESS CREATED

View Document

01/06/101 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 21/12/09

View Document

01/06/101 June 2010 SECRETARY'S CHANGE OF PARTICULARS / LEA JESSIE BRAYLEY / 27/03/2010

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL STUART BRAYLEY / 27/03/2010

View Document

03/06/093 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 21/12/08

View Document

01/05/091 May 2009 RETURN MADE UP TO 27/03/09; NO CHANGE OF MEMBERS

View Document

24/06/0824 June 2008 Annual accounts small company total exemption made up to 21 December 2007

View Document

23/04/0823 April 2008 LOCATION OF DEBENTURE REGISTER

View Document

23/04/0823 April 2008 LOCATION OF REGISTER OF MEMBERS

View Document

23/04/0823 April 2008 REGISTERED OFFICE CHANGED ON 23/04/2008 FROM 72-86 ORSETT ROAD GRAYS ESSEX RM17 5EL

View Document

23/04/0823 April 2008 RETURN MADE UP TO 27/03/08; FULL LIST OF MEMBERS

View Document

14/09/0714 September 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 21/12/06

View Document

12/06/0712 June 2007 WITHDRAWAL OF APPLICATION FOR STRIKING OFF

View Document

30/05/0730 May 2007 RETURN MADE UP TO 27/03/07; FULL LIST OF MEMBERS

View Document

09/05/079 May 2007 APPLICATION FOR STRIKING-OFF

View Document

30/01/0730 January 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

25/01/0725 January 2007 NEW SECRETARY APPOINTED

View Document

24/01/0724 January 2007 NEW DIRECTOR APPOINTED

View Document

21/01/0721 January 2007 ACC. REF. DATE SHORTENED FROM 31/01/07 TO 21/12/06

View Document

16/01/0716 January 2007 DIRECTOR RESIGNED

View Document

16/01/0716 January 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/01/074 January 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/01/074 January 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/01/074 January 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/10/0618 October 2006 FULL ACCOUNTS MADE UP TO 31/01/06

View Document

03/04/063 April 2006 RETURN MADE UP TO 27/03/06; FULL LIST OF MEMBERS

View Document

05/04/055 April 2005 RETURN MADE UP TO 08/04/05; FULL LIST OF MEMBERS

View Document

24/03/0524 March 2005 FULL ACCOUNTS MADE UP TO 31/01/05

View Document

29/04/0429 April 2004 RETURN MADE UP TO 08/04/04; FULL LIST OF MEMBERS

View Document

22/03/0422 March 2004 FULL ACCOUNTS MADE UP TO 31/01/04

View Document

16/04/0316 April 2003 RETURN MADE UP TO 08/04/03; FULL LIST OF MEMBERS

View Document

20/03/0320 March 2003 FULL ACCOUNTS MADE UP TO 31/01/03

View Document

10/05/0210 May 2002 FULL ACCOUNTS MADE UP TO 31/01/02

View Document

25/04/0225 April 2002 RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS

View Document

25/04/0125 April 2001 RETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS

View Document

22/03/0122 March 2001 FULL ACCOUNTS MADE UP TO 31/01/01

View Document

06/03/016 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/01/0119 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/10/004 October 2000 REGISTERED OFFICE CHANGED ON 04/10/00 FROM: 72 ORSETT ROAD, GRAYS, ESSEX RM17 5EL

View Document

06/04/006 April 2000 RETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS

View Document

28/03/0028 March 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

01/04/991 April 1999 RETURN MADE UP TO 31/03/99; NO CHANGE OF MEMBERS

View Document

17/03/9917 March 1999 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

06/05/986 May 1998 RETURN MADE UP TO 31/03/98; FULL LIST OF MEMBERS

View Document

12/03/9812 March 1998 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

15/04/9715 April 1997 SECRETARY RESIGNED

View Document

15/04/9715 April 1997 NEW SECRETARY APPOINTED

View Document

10/04/9710 April 1997 RETURN MADE UP TO 31/03/97; NO CHANGE OF MEMBERS

View Document

24/03/9724 March 1997 DIRECTOR RESIGNED

View Document

13/03/9713 March 1997 FULL ACCOUNTS MADE UP TO 31/01/97

View Document

29/03/9629 March 1996 FULL ACCOUNTS MADE UP TO 31/01/96

View Document

26/03/9626 March 1996 RETURN MADE UP TO 31/03/96; NO CHANGE OF MEMBERS

View Document

18/07/9518 July 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/07/9514 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

10/05/9510 May 1995 RETURN MADE UP TO 31/03/95; FULL LIST OF MEMBERS

View Document

31/03/9431 March 1994 RETURN MADE UP TO 31/03/94; NO CHANGE OF MEMBERS

View Document

31/03/9431 March 1994 FULL ACCOUNTS MADE UP TO 31/01/94

View Document

18/04/9318 April 1993 FULL ACCOUNTS MADE UP TO 31/01/93

View Document

06/04/936 April 1993 RETURN MADE UP TO 31/03/93; NO CHANGE OF MEMBERS

View Document

08/04/928 April 1992 RETURN MADE UP TO 31/03/92; FULL LIST OF MEMBERS

View Document

07/04/927 April 1992 FULL ACCOUNTS MADE UP TO 31/01/92

View Document

21/02/9221 February 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/04/9126 April 1991 RETURN MADE UP TO 31/03/91; NO CHANGE OF MEMBERS

View Document

19/04/9119 April 1991 FULL ACCOUNTS MADE UP TO 31/01/91

View Document

26/03/9126 March 1991 S386 DISP APP AUDS 11/03/91

View Document

02/05/902 May 1990 RETURN MADE UP TO 26/04/90; FULL LIST OF MEMBERS

View Document

24/04/9024 April 1990 FULL ACCOUNTS MADE UP TO 31/01/90

View Document

03/05/893 May 1989 RETURN MADE UP TO 18/04/89; FULL LIST OF MEMBERS

View Document

18/04/8918 April 1989 FULL ACCOUNTS MADE UP TO 31/01/89

View Document

11/10/8811 October 1988 ALTER MEM AND ARTS 230988

View Document

16/05/8816 May 1988 RETURN MADE UP TO 03/05/88; FULL LIST OF MEMBERS

View Document

18/04/8818 April 1988 FULL ACCOUNTS MADE UP TO 31/01/88

View Document

22/06/8722 June 1987 RETURN MADE UP TO 29/04/87; FULL LIST OF MEMBERS

View Document

16/06/8716 June 1987 FULL ACCOUNTS MADE UP TO 31/01/87

View Document

09/05/869 May 1986 FULL ACCOUNTS MADE UP TO 31/01/86

View Document

09/05/869 May 1986 RETURN MADE UP TO 07/05/86; FULL LIST OF MEMBERS

View Document

04/10/304 October 1930 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company