J AND M AUTOMOTIVE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
11/02/2511 February 2025 Total exemption full accounts made up to 2024-06-30

View Document

16/12/2416 December 2024 Confirmation statement made on 2024-12-03 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

06/03/246 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

08/12/238 December 2023 Confirmation statement made on 2023-12-03 with updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

14/02/2314 February 2023 Total exemption full accounts made up to 2022-06-30

View Document

09/12/229 December 2022 Confirmation statement made on 2022-12-03 with updates

View Document

08/12/228 December 2022 Change of details for Mr Jolyon Ross Mantripp as a person with significant control on 2022-12-03

View Document

07/12/227 December 2022 Change of details for Mr Jolyon Ross Mantripp as a person with significant control on 2022-12-03

View Document

07/12/227 December 2022 Notification of Manhattan Fleet Services Ltd as a person with significant control on 2018-07-01

View Document

07/12/227 December 2022 Cessation of Manhattan Fleet Services Ltd as a person with significant control on 2022-12-03

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

18/12/2118 December 2021 Total exemption full accounts made up to 2021-06-30

View Document

10/12/2110 December 2021 Confirmation statement made on 2021-12-03 with updates

View Document

09/12/219 December 2021 Change of details for Mr Jolyon Ross Mantripp as a person with significant control on 2021-06-04

View Document

08/12/218 December 2021 Change of details for Mr Mark James Attwood as a person with significant control on 2020-12-04

View Document

06/12/216 December 2021 Change of details for Mr Jolyon Ross Mantripp as a person with significant control on 2021-12-03

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

12/03/2112 March 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

08/01/218 January 2021 CONFIRMATION STATEMENT MADE ON 03/12/20, WITH UPDATES

View Document

07/12/207 December 2020 PSC'S CHANGE OF PARTICULARS / MANHATTEN FLEET SERVICES LTD / 03/12/2020

View Document

07/12/207 December 2020 PSC'S CHANGE OF PARTICULARS / MR JOLYON ROSS MANTRIPP / 03/12/2020

View Document

07/12/207 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JAMES ATTWOOD / 03/12/2020

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

23/03/2023 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

16/12/1916 December 2019 PSC'S CHANGE OF PARTICULARS / MR MARK JAMES ATTWOOD / 16/12/2019

View Document

04/12/194 December 2019 CONFIRMATION STATEMENT MADE ON 03/12/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

06/03/196 March 2019 REGISTERED OFFICE CHANGED ON 06/03/2019 FROM UNIT E MARSHGATE TRADING ESTATE HITCHAM ROAD TAPLOW BERKSHIRE UNITED KINGDOM

View Document

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 03/12/18, WITH UPDATES

View Document

21/01/1921 January 2019 PSC'S CHANGE OF PARTICULARS / J AND M AUTOMOTIVE LIMITED / 15/08/2018

View Document

21/01/1921 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK JAMES ATTWOOD

View Document

21/01/1921 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOLYON ROSS MANTRIPP

View Document

03/12/183 December 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

13/09/1813 September 2018 REGISTERED OFFICE CHANGED ON 13/09/2018 FROM UNIT J TAPLOW ROAD TAPLOW MAIDENHEAD BERKSHIRE SL6 0ND ENGLAND

View Document

28/08/1828 August 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

28/08/1828 August 2018 COMPANY NAME CHANGED MANHATTAN FLEET SERVICES LIMITED CERTIFICATE ISSUED ON 28/08/18

View Document

15/08/1815 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JAMES ATTWOOD / 15/08/2018

View Document

15/08/1815 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOLYON ROSS MANTRIPP / 15/08/2018

View Document

11/07/1811 July 2018 DIRECTOR APPOINTED MR JOLYON ROSS MANTRIPP

View Document

11/07/1811 July 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MALSTER

View Document

11/07/1811 July 2018 DIRECTOR APPOINTED MR MARK JAMES ATTWOOD

View Document

10/07/1810 July 2018 APPOINTMENT TERMINATED, SECRETARY MONTIVERDI LIMITED

View Document

10/07/1810 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL J AND M AUTOMOTIVE LIMITED

View Document

10/07/1810 July 2018 CESSATION OF CHRISTOPHER GEORGE MALSTER AS A PSC

View Document

10/07/1810 July 2018 REGISTERED OFFICE CHANGED ON 10/07/2018 FROM 5 TECHNOLOGY PARK COLINDEEP LANE COLINDALE LONDON NW9 6BX UNITED KINGDOM

View Document

02/07/182 July 2018 PREVSHO FROM 31/12/2018 TO 30/06/2018

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

30/05/1830 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

23/04/1823 April 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

13/03/1813 March 2018 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MONTIVERDI LIMITED / 05/03/2018

View Document

13/03/1813 March 2018 REGISTERED OFFICE CHANGED ON 13/03/2018 FROM 10-14 ACCOMMODATION ROAD GOLDERS GREEN LONDON NW11 8ED

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

08/12/178 December 2017 CONFIRMATION STATEMENT MADE ON 03/12/17, WITH UPDATES

View Document

17/08/1717 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

14/12/1614 December 2016 CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES

View Document

05/08/165 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

14/12/1514 December 2015 Annual return made up to 3 December 2015 with full list of shareholders

View Document

01/09/151 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

19/12/1419 December 2014 Annual return made up to 3 December 2014 with full list of shareholders

View Document

04/09/144 September 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

10/12/1310 December 2013 Annual return made up to 3 December 2013 with full list of shareholders

View Document

17/07/1317 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

04/01/134 January 2013 Annual return made up to 3 December 2012 with full list of shareholders

View Document

06/12/126 December 2012 APPOINTMENT TERMINATED, SECRETARY MONTIVERDI LTD

View Document

06/12/126 December 2012 CORPORATE SECRETARY APPOINTED MONTIVERDI LIMITED

View Document

02/10/122 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

25/01/1225 January 2012 Annual return made up to 3 December 2011 with full list of shareholders

View Document

21/09/1121 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

25/01/1125 January 2011 Annual return made up to 3 December 2010 with full list of shareholders

View Document

21/12/1021 December 2010 APPOINTMENT TERMINATED, SECRETARY GRUNBERG & CO HR SERVICES LIMITED

View Document

21/12/1021 December 2010 CORPORATE SECRETARY APPOINTED MONTIVERDI LTD

View Document

18/08/1018 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

06/07/106 July 2010 APPOINTMENT TERMINATED, SECRETARY GRUNBERG & CO LIMITED

View Document

23/06/1023 June 2010 CORPORATE SECRETARY APPOINTED GRUNBERG & CO HR SERVICES LIMITED

View Document

02/01/102 January 2010 Annual return made up to 3 December 2009 with full list of shareholders

View Document

25/08/0925 August 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

12/01/0912 January 2009 RETURN MADE UP TO 03/12/08; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

24/01/0824 January 2008 RETURN MADE UP TO 03/12/07; FULL LIST OF MEMBERS

View Document

28/04/0728 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

07/02/077 February 2007 RETURN MADE UP TO 03/12/06; FULL LIST OF MEMBERS

View Document

26/06/0626 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

29/12/0529 December 2005 RETURN MADE UP TO 03/12/05; FULL LIST OF MEMBERS

View Document

27/09/0527 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

24/01/0524 January 2005 RETURN MADE UP TO 03/12/04; FULL LIST OF MEMBERS

View Document

11/08/0411 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/08/049 August 2004 DIRECTOR RESIGNED

View Document

09/08/049 August 2004 NEW DIRECTOR APPOINTED

View Document

07/05/047 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

14/01/0414 January 2004 RETURN MADE UP TO 03/12/03; FULL LIST OF MEMBERS

View Document

24/03/0324 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

07/01/037 January 2003 RETURN MADE UP TO 03/12/02; FULL LIST OF MEMBERS

View Document

20/08/0220 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

10/01/0210 January 2002 RETURN MADE UP TO 03/12/01; FULL LIST OF MEMBERS

View Document

17/12/0117 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

10/01/0110 January 2001 RETURN MADE UP TO 03/12/00; FULL LIST OF MEMBERS

View Document

26/09/0026 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

15/02/0015 February 2000 RETURN MADE UP TO 03/12/99; FULL LIST OF MEMBERS

View Document

28/09/9928 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

15/01/9915 January 1999 RETURN MADE UP TO 03/12/98; FULL LIST OF MEMBERS

View Document

26/08/9826 August 1998 SECRETARY RESIGNED

View Document

26/08/9826 August 1998 NEW SECRETARY APPOINTED

View Document

26/08/9826 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

13/01/9813 January 1998 RETURN MADE UP TO 03/12/97; FULL LIST OF MEMBERS

View Document

14/05/9714 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

28/01/9728 January 1997 RETURN MADE UP TO 03/12/96; NO CHANGE OF MEMBERS

View Document

23/04/9623 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

18/01/9618 January 1996 RETURN MADE UP TO 03/12/95; FULL LIST OF MEMBERS

View Document

04/04/954 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

31/03/9531 March 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/12/9423 December 1994 RETURN MADE UP TO 03/12/94; FULL LIST OF MEMBERS

View Document

18/01/9418 January 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

11/01/9411 January 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/01/9411 January 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/12/933 December 1993 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