J&N PRIDE AUTOS LTD

Company Documents

DateDescription
12/06/2512 June 2025 Termination of appointment of James Robert Newell as a director on 2025-06-11

View Document

12/06/2512 June 2025 Appointment of Silvester Williams as a director on 2025-06-11

View Document

12/06/2512 June 2025 Confirmation statement made on 2025-03-06 with updates

View Document

12/06/2512 June 2025 Notification of Silvester Williams as a person with significant control on 2025-06-11

View Document

12/06/2512 June 2025 Cessation of Naeem Lulat as a person with significant control on 2025-06-11

View Document

12/06/2512 June 2025 Cessation of James Robert Newell as a person with significant control on 2025-06-11

View Document

12/06/2512 June 2025 Termination of appointment of Naeem Lulat as a director on 2025-06-11

View Document

12/06/2512 June 2025 Registered office address changed from Unit 6C Raikes Clough Industrial Estate Raikes Lane Bolton BL3 1RP England to 1 Victoria Square Birmingham B1 1BD on 2025-06-12

View Document

12/05/2512 May 2025 Registered office address changed from J&N Pride Autos 152 Saint Helens Road Bolton Lancashire BL3 3PL United Kingdom to Unit 6C Raikes Clough Industrial Estate Raikes Lane Bolton BL3 1RP on 2025-05-12

View Document

16/04/2416 April 2024 Total exemption full accounts made up to 2024-03-31

View Document

11/04/2411 April 2024 Confirmation statement made on 2024-03-06 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

08/02/248 February 2024 Registered office address changed from 9 Canmore Close Bolton BL3 4TN England to J&N Pride Autos 152 Saint Helens Road Bolton Lancashire BL3 3PL on 2024-02-08

View Document

07/03/237 March 2023 Incorporation

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