MICHAEL JAMES AUTOS PLC

Company Documents

DateDescription
15/01/2515 January 2025 Registered office address changed from 5 Park Court Pyrford Road West Byfleet Surrey KT14 6SD to 15 Horizon Business Village 1 Brooklands Road Weybridge Surrey KT13 0TJ on 2025-01-15

View Document

14/11/2414 November 2024 Declaration of solvency

View Document

14/11/2414 November 2024 Resolutions

View Document

14/11/2414 November 2024 Appointment of a voluntary liquidator

View Document

14/11/2414 November 2024 Registered office address changed from 9 Cheam Road Epsom KT17 1SP England to 5 Park Court Pyrford Road West Byfleet Surrey KT14 6SD on 2024-11-14

View Document

08/11/248 November 2024 Termination of appointment of Michael Edward Garrett as a director on 2024-11-04

View Document

05/07/245 July 2024 Full accounts made up to 2023-12-31

View Document

09/01/249 January 2024 Confirmation statement made on 2023-12-21 with no updates

View Document

26/07/2326 July 2023 Full accounts made up to 2022-12-31

View Document

30/12/2230 December 2022 Confirmation statement made on 2022-12-21 with no updates

View Document

12/10/2212 October 2022 Full accounts made up to 2021-12-31

View Document

14/01/2214 January 2022 Confirmation statement made on 2021-12-21 with no updates

View Document

29/05/2029 May 2020 FULL ACCOUNTS MADE UP TO 31/10/19

View Document

10/01/2010 January 2020 CONFIRMATION STATEMENT MADE ON 21/12/19, NO UPDATES

View Document

12/04/1912 April 2019 FULL ACCOUNTS MADE UP TO 31/10/18

View Document

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 21/12/18, NO UPDATES

View Document

11/06/1811 June 2018 REGISTERED OFFICE CHANGED ON 11/06/2018 FROM MID DAY COURT 20-24 BRIGHTON ROAD SUTTON SURREY SM2 5BN

View Document

18/04/1818 April 2018 FULL ACCOUNTS MADE UP TO 31/10/17

View Document

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 21/12/17, NO UPDATES

View Document

02/05/172 May 2017 FULL ACCOUNTS MADE UP TO 31/10/16

View Document

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES

View Document

03/01/173 January 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL CROMWELL

View Document

05/05/165 May 2016 FULL ACCOUNTS MADE UP TO 31/10/15

View Document

03/02/163 February 2016 Annual return made up to 21 December 2015 with full list of shareholders

View Document

03/02/163 February 2016 APPOINTMENT TERMINATED, DIRECTOR MARY GARRETT

View Document

08/12/158 December 2015 DIRECTOR APPOINTED MRS MARY SUSAN GARRETT

View Document

14/09/1514 September 2015 APPOINTMENT TERMINATED, SECRETARY MARY GARRETT

View Document

14/09/1514 September 2015 APPOINTMENT TERMINATED, DIRECTOR MARY GARRETT

View Document

14/09/1514 September 2015 SECRETARY APPOINTED MR JACK MICHAEL GARRETT

View Document

23/04/1523 April 2015 FULL ACCOUNTS MADE UP TO 31/10/14

View Document

15/01/1515 January 2015 Annual return made up to 21 December 2014 with full list of shareholders

View Document

21/11/1421 November 2014 DIRECTOR APPOINTED MR JACK MICHAEL GARRETT

View Document

21/11/1421 November 2014 DIRECTOR APPOINTED MR ADAM JAMES GARRETT

View Document

28/04/1428 April 2014 FULL ACCOUNTS MADE UP TO 31/10/13

View Document

03/02/143 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ERNEST CROMWELL / 01/01/2014

View Document

03/02/143 February 2014 Annual return made up to 21 December 2013 with full list of shareholders

View Document

08/05/138 May 2013 FULL ACCOUNTS MADE UP TO 31/10/12

View Document

16/01/1316 January 2013 Annual return made up to 21 December 2012 with full list of shareholders

View Document

24/04/1224 April 2012 FULL ACCOUNTS MADE UP TO 31/10/11

View Document

18/01/1218 January 2012 Annual return made up to 21 December 2011 with full list of shareholders

View Document

04/06/114 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

04/06/114 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

04/05/114 May 2011 FULL ACCOUNTS MADE UP TO 31/10/10

View Document

14/01/1114 January 2011 Annual return made up to 21 December 2010 with full list of shareholders

View Document

15/09/1015 September 2010 LOAN AGREEMENT/SECURITY 24/08/2010

View Document

09/09/109 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

29/04/1029 April 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/09

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ERNEST CROMWELL / 01/10/2009

View Document

08/02/108 February 2010 Annual return made up to 21 December 2009 with full list of shareholders

View Document

26/05/0926 May 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/08

View Document

16/02/0916 February 2009 RETURN MADE UP TO 21/12/08; FULL LIST OF MEMBERS

View Document

15/08/0815 August 2008 REGISTERED OFFICE CHANGED ON 15/08/2008 FROM UNIT 3 40 KIMPTON ROAD SUTTON SURREY SM3 9QP

View Document

03/07/083 July 2008 FULL ACCOUNTS MADE UP TO 31/10/07

View Document

27/06/0827 June 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MARY GARRETT / 01/06/2008

View Document

27/06/0827 June 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MARY GARRETT / 01/06/2008

View Document

27/06/0827 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL GARRETT / 01/06/2008

View Document

04/02/084 February 2008 RETURN MADE UP TO 21/12/07; FULL LIST OF MEMBERS

View Document

04/06/074 June 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/06

View Document

05/01/075 January 2007 RETURN MADE UP TO 21/12/06; FULL LIST OF MEMBERS

View Document

31/05/0631 May 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/05

View Document

12/01/0612 January 2006 REGISTERED OFFICE CHANGED ON 12/01/06 FROM: UNIT 3 KIMPTON LINK BUSINESS PK 40 KIMPTON ROAD SUTTON SURREY SM3 9QP

View Document

12/01/0612 January 2006 RETURN MADE UP TO 21/12/05; FULL LIST OF MEMBERS

View Document

26/07/0526 July 2005 AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/04

View Document

03/06/053 June 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/04

View Document

30/12/0430 December 2004 RETURN MADE UP TO 21/12/04; FULL LIST OF MEMBERS

View Document

02/06/042 June 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/03

View Document

31/12/0331 December 2003 RETURN MADE UP TO 21/12/03; FULL LIST OF MEMBERS

View Document

04/06/034 June 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/02

View Document

02/01/032 January 2003 RETURN MADE UP TO 21/12/02; FULL LIST OF MEMBERS

View Document

24/05/0224 May 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/01

View Document

02/01/022 January 2002 RETURN MADE UP TO 21/12/01; FULL LIST OF MEMBERS

View Document

18/05/0118 May 2001 FULL GROUP ACCOUNTS MADE UP TO 31/10/00

View Document

19/01/0119 January 2001 DIRECTOR RESIGNED

View Document

09/01/019 January 2001 RETURN MADE UP TO 21/12/00; FULL LIST OF MEMBERS

View Document

16/09/0016 September 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/09/0016 September 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/07/0012 July 2000 ACC. REF. DATE EXTENDED FROM 31/08/00 TO 31/10/00

View Document

15/04/0015 April 2000 FULL GROUP ACCOUNTS MADE UP TO 31/08/99

View Document

15/03/0015 March 2000 NEW DIRECTOR APPOINTED

View Document

07/02/007 February 2000 REGISTERED OFFICE CHANGED ON 07/02/00 FROM: 591 LONDON ROAD NORTH CHEAM SURREY SM3 9AG

View Document

24/12/9924 December 1999 RETURN MADE UP TO 21/12/99; FULL LIST OF MEMBERS

View Document

27/07/9927 July 1999 ALTER MEM AND ARTS 18/05/99

View Document

26/03/9926 March 1999 FULL GROUP ACCOUNTS MADE UP TO 31/08/98

View Document

30/12/9830 December 1998 RETURN MADE UP TO 21/12/98; FULL LIST OF MEMBERS

View Document

06/03/986 March 1998 FULL GROUP ACCOUNTS MADE UP TO 31/08/97

View Document

14/01/9814 January 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

14/01/9814 January 1998 RETURN MADE UP TO 21/12/97; FULL LIST OF MEMBERS

View Document

17/07/9717 July 1997 NEW DIRECTOR APPOINTED

View Document

06/03/976 March 1997 FULL GROUP ACCOUNTS MADE UP TO 31/08/96

View Document

19/01/9719 January 1997 RETURN MADE UP TO 21/12/96; FULL LIST OF MEMBERS

View Document

15/01/9615 January 1996 FULL GROUP ACCOUNTS MADE UP TO 31/08/95

View Document

12/12/9512 December 1995 RETURN MADE UP TO 21/12/95; FULL LIST OF MEMBERS

View Document

24/04/9524 April 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/03/953 March 1995 FULL GROUP ACCOUNTS MADE UP TO 31/08/94

View Document

12/01/9512 January 1995 RETURN MADE UP TO 21/12/94; FULL LIST OF MEMBERS

View Document

08/04/948 April 1994 FULL GROUP ACCOUNTS MADE UP TO 31/08/93

View Document

09/01/949 January 1994 RETURN MADE UP TO 21/12/93; NO CHANGE OF MEMBERS

View Document

01/04/931 April 1993 FULL ACCOUNTS MADE UP TO 31/08/92

View Document

05/01/935 January 1993 RETURN MADE UP TO 21/12/92; FULL LIST OF MEMBERS

View Document

30/03/9230 March 1992 FULL ACCOUNTS MADE UP TO 31/08/91

View Document

21/01/9221 January 1992 RETURN MADE UP TO 21/12/91; FULL LIST OF MEMBERS

View Document

23/10/9123 October 1991 DIRECTOR RESIGNED

View Document

18/04/9118 April 1991 FULL ACCOUNTS MADE UP TO 31/08/90

View Document

13/01/9113 January 1991 RETURN MADE UP TO 21/12/90; FULL LIST OF MEMBERS

View Document

25/04/9025 April 1990 FULL GROUP ACCOUNTS MADE UP TO 31/08/89

View Document

15/02/9015 February 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

08/06/898 June 1989 FULL GROUP ACCOUNTS MADE UP TO 31/08/88

View Document

06/03/896 March 1989 REREGISTRATION PRI-PLC 251188

View Document

03/03/893 March 1989 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

28/02/8928 February 1989 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

28/02/8928 February 1989 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

28/02/8928 February 1989 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

28/02/8928 February 1989 AUDITORS' REPORT

View Document

28/02/8928 February 1989 AUDITORS' STATEMENT

View Document

28/02/8928 February 1989 BALANCE SHEET

View Document

24/01/8924 January 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

30/06/8830 June 1988 NEW DIRECTOR APPOINTED

View Document

30/03/8830 March 1988 RETURN MADE UP TO 30/11/87; FULL LIST OF MEMBERS

View Document

04/03/884 March 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/03/884 March 1988 FULL ACCOUNTS MADE UP TO 31/08/87

View Document

15/09/8715 September 1987 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/07/879 July 1987 FULL ACCOUNTS MADE UP TO 31/08/86

View Document

12/03/8712 March 1987 RETURN MADE UP TO 31/08/86; FULL LIST OF MEMBERS

View Document

03/03/873 March 1987 REGISTERED OFFICE CHANGED ON 03/03/87 FROM: 12 ROSE HILL SUTTON SURREY

View Document

03/10/863 October 1986 FULL ACCOUNTS MADE UP TO 31/08/85

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