Company NameJct600 (Mbny) Limited
DirectorsNigel Martin Shaw and John Cornel Tordoff
Company StatusActive
Company Number00566392
CategoryPrivate Limited Company
Incorporation Date22 May 1956(67 years, 11 months ago)
Previous Names3

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Nigel Martin Shaw
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2015(58 years, 10 months after company formation)
Appointment Duration9 years
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressTordoff House Apperley Lane
Bradford
West Yorkshire
BD10 0PQ
Director NameMr John Cornel Tordoff
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2015(58 years, 10 months after company formation)
Appointment Duration9 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTordoff House Apperley Bridge
Bradford
West Yorkshire
BD10 0PQ
Director NameMr Allan Walter Davey
Date of BirthJune 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1991(35 years, 5 months after company formation)
Appointment Duration7 years, 9 months (resigned 29 July 1999)
RoleCompany Director
Correspondence Address36 Bradley Road
Bradley
Grimsby
South Humberside
DN37 0AA
Director NameMrs Eileen Davey
Date of BirthSeptember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1991(35 years, 5 months after company formation)
Appointment Duration7 years, 9 months (resigned 29 July 1999)
RoleCompany Director
Correspondence Address36 Bradley Road
Bradley
Grimsby
Humberside
DN37 0AA
Director NameMiss Gillian Davey
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1991(35 years, 5 months after company formation)
Appointment Duration7 years, 9 months (resigned 29 July 1999)
RoleCompany Director
Correspondence AddressWoods Farm
Willingham By Stow
Gainsborough
Lincolnshire
DN21 5LH
Director NameMr George Richard Park
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1991(35 years, 5 months after company formation)
Appointment Duration7 years, 9 months (resigned 29 July 1999)
RoleCompany Director
Correspondence AddressWoods Farm
Willingham By Stow
Gainsborough
Lincolnshire
DN21 5LH
Secretary NameMiss Gillian Davey
NationalityBritish
StatusResigned
Appointed23 October 1991(35 years, 5 months after company formation)
Appointment Duration7 years, 9 months (resigned 29 July 1999)
RoleCompany Director
Correspondence AddressWoods Farm
Willingham By Stow
Gainsborough
Lincolnshire
DN21 5LH
Director NameStephen John Savage
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1999(43 years, 2 months after company formation)
Appointment Duration1 week (resigned 29 July 1999)
RoleSolicitor
Correspondence AddressApplegarth
7 Castle Hill Caistor
Lincoln
Lincolnshire
LN7 6QL
Director NameColin George Hainstock
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1999(43 years, 2 months after company formation)
Appointment Duration4 years (resigned 01 August 2003)
RoleCompany Director
Correspondence AddressPheasants Hill
Kilburn
York
YO61 4AG
Director NameMr Charles Richard Jackson
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1999(43 years, 2 months after company formation)
Appointment Duration7 years, 2 months (resigned 01 October 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLoftus Hill
Ferrensby
Knaresborough
North Yorkshire
HG5 9JT
Director NameMr Robert John Smith
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1999(43 years, 2 months after company formation)
Appointment Duration7 years, 2 months (resigned 01 October 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFairfield Layton Road
Horsforth
Leeds
LS18 5ET
Secretary NameMr Robert John Smith
NationalityBritish
StatusResigned
Appointed29 July 1999(43 years, 2 months after company formation)
Appointment Duration7 years, 2 months (resigned 01 October 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFairfield Layton Road
Horsforth
Leeds
LS18 5ET
Director NameJohn David Jackson
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2001(45 years, 3 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 October 2006)
RoleCompany Director
Correspondence AddressRed Oaks Manor House Lane
Leeds
West Yorkshire
LS17 9JD
Director NameMr Nigel Waite Pullan
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2001(45 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 01 October 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Firs Drive
Harrogate
North Yorkshire
HG2 9HB
Director NameMr Keith Hampson
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2006(50 years, 4 months after company formation)
Appointment Duration8 years, 6 months (resigned 31 March 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address69 Sheepmoor Close
Harborne
Birmingham
West Midlands
B17 8TD
Director NameMr Henry William Whale
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2006(50 years, 4 months after company formation)
Appointment Duration8 years, 6 months (resigned 31 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2a Marsh Road
Wilmcote
Stratford
Warwickshire
CV37 9XR
Director NameMr Peter William Whale
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2006(50 years, 4 months after company formation)
Appointment Duration8 years, 6 months (resigned 31 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHetherington House
Idlicote Road Halford
Shipston-On-Stour
Warwickshire
CV36 5BP
Secretary NameMr Keith Hampson
NationalityBritish
StatusResigned
Appointed01 October 2006(50 years, 4 months after company formation)
Appointment Duration8 years, 6 months (resigned 31 March 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address69 Sheepmoor Close
Harborne
Birmingham
West Midlands
B17 8TD

Contact

Websitesmartofyork.co.uk
Telephone01904 479666
Telephone regionYork

Location

Registered AddressTordoff House
Apperley Bridge
Bradford
West Yorkshire
BD10 0PQ
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
ParishRawdon
WardHorsforth
Built Up AreaWest Yorkshire
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2m at £1Alx Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£58,993,101
Gross Profit£8,672,705
Net Worth£6,040,889
Cash£797,222
Current Liabilities£8,650,514

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return25 March 2024 (3 weeks, 4 days ago)
Next Return Due8 April 2025 (11 months, 3 weeks from now)

Charges

31 August 2001Delivered on: 8 September 2001
Satisfied on: 14 October 2006
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
9 July 1997Delivered on: 12 July 1997
Satisfied on: 12 July 2002
Persons entitled: Esso Petrolium Company Limited

Classification: Legal charge
Secured details: £170,100 and all other monies due or to become due from the company and/or alx limited to the chargee including all sums due under the hire purchase agreements (as defined).
Particulars: Land and buildings on the south east side of caistor road laceby HS241988 together with a floating charge over the equipment thereon. See the mortgage charge document for full details.
Fully Satisfied
14 June 1996Delivered on: 19 June 1996
Satisfied on: 12 July 2002
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
19 April 1996Delivered on: 30 April 1996
Satisfied on: 12 July 2002
Persons entitled: Esso Petroleum Company Limited

Classification: Legal charge
Secured details: £54,400 and all other monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: Fixed charge over premises k/a land and buildings at caistor road laceby grimsby south humberside t/no:- hs 241988 floating charge over all fixed equipment present and future within the ownership of the company. See the mortgage charge document for full details.
Fully Satisfied
25 August 1995Delivered on: 1 September 1995
Satisfied on: 12 July 2002
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a land and buildings on the south east side caistor road laceby grimsby humberside t/n hs 241988 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
27 July 1990Delivered on: 1 August 1990
Satisfied on: 28 June 1997
Persons entitled: Forward Trust Limited

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge an the undertaking and all property present and future including uncalled capital.
Fully Satisfied
23 May 1980Delivered on: 11 June 1980
Satisfied on: 12 July 2002
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property known as 241 littlecoates road grimsby, south humberside. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
10 August 1978Delivered on: 15 August 1978
Satisfied on: 6 April 1995
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all the companys estate or interest in all f/h & l/h properties, all docks, shares & others, securities, all debts & assignment of goodwill with a floating charge undertaking and all property and assets present and future f/h land & premises situate at bradley cross roads, grimsby, humberside described in a mortgage dated 18-11-65.
Fully Satisfied
25 June 2007Delivered on: 4 July 2007
Satisfied on: 10 June 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H unit 2 centurion park clifton moorgate york t/n NYK292606, land on the north side of dunslow road scarborough t/n NYK285909 and land and buildings on the east side of leeds road pannal harrogate t/n NYK292564 and f/h unit 2 centurion park clifton moorgate york t/n NYK256100, land on the north side of dunslow road scarborough t/n NYK285908 and land and buildings on the east side of leeds road pannal harrogate t/n NYK129671.
Fully Satisfied
8 September 2003Delivered on: 9 September 2003
Satisfied on: 26 September 2006
Persons entitled: Hsbc Asset Finance (UK) Limited and Hsbc Equipment Finance (UK) Limited

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Mercedes benz van reg no YL03 cxy chassis no WDB9036622R278111, mercedes benz 313CDI l wb sprinter van reg no YL03 cyy chassis no WDB9036632R4589552, mercedes benz vito van 2.2 diesel reg no YH52 ejg chassis no WDF638094234832052 (refer to form 395 for further details). See the mortgage charge document for full details.
Fully Satisfied
1 August 2003Delivered on: 7 August 2003
Satisfied on: 14 October 2006
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property being land and buildings on the east side of leeds road, pannal t/n NYK129671. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
1 August 2003Delivered on: 7 August 2003
Satisfied on: 14 October 2006
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property being land at dunslow road, scarborough. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
1 August 2003Delivered on: 7 August 2003
Satisfied on: 14 October 2006
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property being unit 2, centurion park, clifton, moorgate, york t/n NYK256100. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
1 August 2003Delivered on: 7 August 2003
Satisfied on: 14 October 2006
Persons entitled: Hsbc Bank PLC

Classification: Charge and assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the company's right title and interest present and future to in and arising out or in respect of the agreement being the mercedes-benz passenger cars market area retailer investment protection agreement between the company and daimlerchrysler UK limited dated 21 december 2001. see the mortgage charge document for full details.
Fully Satisfied
1 August 2003Delivered on: 7 August 2003
Satisfied on: 14 October 2006
Persons entitled: Hsbc Bank PLC

Classification: Charge and assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the company's right title and interest present and future to in and arising out or in respect of the agreement being the agreement for sale dated 1 august 2003 between nidd vale motors limited (1) the company (2) round stamp limited (3) and indigo fish limited (4) of l/h property unit 2, centurion park, clifton, moorgate, york. See the mortgage charge document for full details.
Fully Satisfied
1 August 2003Delivered on: 7 August 2003
Satisfied on: 14 October 2006
Persons entitled: Hsbc Bank PLC

Classification: Charge and assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the company's right title and interest present and future to in and arising out or in respect of the agreement being the agreement for sale dated 1 august 2003 between nidd vale motors limited (1) the company (2) round stamp limited (3) and indigo fish limited (4) of l/h property land and buildings on the east side of leeds road, pannal. See the mortgage charge document for full details.
Fully Satisfied
1 August 2003Delivered on: 7 August 2003
Satisfied on: 14 October 2006
Persons entitled: Hsbc Bank PLC

Classification: Charge and assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the company's right title and interest present and future to in and arising out or in respect of the agreement being the agreement for sale dated 1 august 2003 between nidd vale motors limited (1) the company (2) round stamp limited (3) and indigo fish limited (4) of l/h property land at dunslow road, scarborough. See the mortgage charge document for full details.
Fully Satisfied
17 October 2001Delivered on: 20 October 2001
Satisfied on: 14 December 2006
Persons entitled: Daimlerchrysler Services UK Limited

Classification: Floating charge over stock
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge all the stocks of new and used daimlerchrysler jeep motor vehicles of the company together with all guarantees and warranties relating thereto and any rights of the company against the manufacturers or suppliers thereof.
Fully Satisfied
2 March 1964Delivered on: 22 February 1968
Satisfied on: 12 July 2002
Persons entitled: Esso Petroleum Co. LTD.

Classification: Mortgage
Secured details: £30,000 (owing).
Particulars: F/H land & premises frontage to littlecoates rd at bradley cross roads, grimsby with garage & erections thereon.
Fully Satisfied
9 June 2009Delivered on: 20 June 2009
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

26 March 2020Confirmation statement made on 25 March 2020 with no updates (3 pages)
4 June 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
8 April 2019Confirmation statement made on 25 March 2019 with no updates (3 pages)
17 July 2018Accounts for a dormant company made up to 31 December 2017 (5 pages)
26 March 2018Confirmation statement made on 25 March 2018 with no updates (3 pages)
15 June 2017Accounts for a dormant company made up to 31 December 2016 (15 pages)
15 June 2017Accounts for a dormant company made up to 31 December 2016 (15 pages)
31 March 2017Confirmation statement made on 25 March 2017 with updates (6 pages)
31 March 2017Confirmation statement made on 25 March 2017 with updates (6 pages)
22 September 2016Full accounts made up to 31 December 2015 (20 pages)
22 September 2016Full accounts made up to 31 December 2015 (20 pages)
19 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 2,000,000
(4 pages)
19 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 2,000,000
(4 pages)
27 May 2015Appointment of Mr Nigel Martin Shaw as a director on 31 March 2015 (3 pages)
27 May 2015Appointment of Mr Nigel Martin Shaw as a director on 31 March 2015 (3 pages)
11 May 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Company change of name 31/03/2015
(12 pages)
11 May 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Company change of name 31/03/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
7 May 2015Appointment of Mr John Cornel Tordoff as a director on 31 March 2015 (3 pages)
7 May 2015Registered office address changed from 6 Athena Court Athena Drive Tachbrook Park Warwick Warwickshire CV34 6RT to Tordoff House Apperley Bridge Bradford West Yorkshire BD10 0PQ on 7 May 2015 (2 pages)
7 May 2015Termination of appointment of Peter William Whale as a director on 31 March 2015 (2 pages)
7 May 2015Termination of appointment of Keith Hampson as a director on 31 March 2015 (2 pages)
7 May 2015Registered office address changed from 6 Athena Court Athena Drive Tachbrook Park Warwick Warwickshire CV34 6RT to Tordoff House Apperley Bridge Bradford West Yorkshire BD10 0PQ on 7 May 2015 (2 pages)
7 May 2015Termination of appointment of Henry William Whale as a director on 31 March 2015 (2 pages)
7 May 2015Termination of appointment of Keith Hampson as a secretary on 31 March 2015 (2 pages)
7 May 2015Registered office address changed from 6 Athena Court Athena Drive Tachbrook Park Warwick Warwickshire CV34 6RT to Tordoff House Apperley Bridge Bradford West Yorkshire BD10 0PQ on 7 May 2015 (2 pages)
7 May 2015Appointment of Mr John Cornel Tordoff as a director on 31 March 2015 (3 pages)
7 May 2015Termination of appointment of Henry William Whale as a director on 31 March 2015 (2 pages)
7 May 2015Termination of appointment of Keith Hampson as a secretary on 31 March 2015 (2 pages)
7 May 2015Termination of appointment of Keith Hampson as a director on 31 March 2015 (2 pages)
7 May 2015Termination of appointment of Peter William Whale as a director on 31 March 2015 (2 pages)
27 April 2015Statement of company's objects (2 pages)
27 April 2015Statement of company's objects (2 pages)
21 April 2015Company name changed rybrook vehicles LIMITED\certificate issued on 21/04/15
  • RES15 ‐ Change company name resolution on 2015-03-31
(3 pages)
21 April 2015Change of name notice (2 pages)
21 April 2015Change of name notice (2 pages)
21 April 2015Company name changed rybrook vehicles LIMITED\certificate issued on 21/04/15
  • RES15 ‐ Change company name resolution on 2015-03-31
(3 pages)
17 April 2015Sec 519 (1 page)
17 April 2015Sec 519 (1 page)
8 April 2015Full accounts made up to 31 December 2014 (16 pages)
8 April 2015Full accounts made up to 31 December 2014 (16 pages)
25 March 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 2,000,000
(6 pages)
25 March 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 2,000,000
(6 pages)
4 September 2014Full accounts made up to 31 December 2013 (16 pages)
4 September 2014Full accounts made up to 31 December 2013 (16 pages)
8 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 2,000,000
(6 pages)
8 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 2,000,000
(6 pages)
24 December 2013Director's details changed for Mr Henry William Whale on 21 December 2013 (2 pages)
24 December 2013Director's details changed for Mr Henry William Whale on 21 December 2013 (2 pages)
17 July 2013Full accounts made up to 31 December 2012 (16 pages)
17 July 2013Full accounts made up to 31 December 2012 (16 pages)
4 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (6 pages)
4 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (6 pages)
9 July 2012Full accounts made up to 31 December 2011 (16 pages)
9 July 2012Full accounts made up to 31 December 2011 (16 pages)
13 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (6 pages)
13 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (6 pages)
29 June 2011Full accounts made up to 31 December 2010 (16 pages)
29 June 2011Full accounts made up to 31 December 2010 (16 pages)
11 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (6 pages)
11 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (6 pages)
17 September 2010Full accounts made up to 31 December 2009 (16 pages)
17 September 2010Full accounts made up to 31 December 2009 (16 pages)
28 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
28 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
24 March 2010Registered office address changed from School House St Philip's Court Church Hill Coleshill Birmingham West Midlands B46 3AD on 24 March 2010 (1 page)
24 March 2010Registered office address changed from School House St Philip's Court Church Hill Coleshill Birmingham West Midlands B46 3AD on 24 March 2010 (1 page)
24 October 2009Full accounts made up to 31 December 2008 (16 pages)
24 October 2009Full accounts made up to 31 December 2008 (16 pages)
20 June 2009Particulars of a mortgage or charge / charge no: 20 (10 pages)
20 June 2009Particulars of a mortgage or charge / charge no: 20 (10 pages)
2 April 2009Return made up to 31/03/09; full list of members (4 pages)
2 April 2009Return made up to 31/03/09; full list of members (4 pages)
22 January 2009Ad 31/12/08\gbp si 1997900@1=1997900\gbp ic 2100/2000000\ (2 pages)
22 January 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of alteration of Memorandum of Association
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
22 January 2009Ad 31/12/08\gbp si 1997900@1=1997900\gbp ic 2100/2000000\ (2 pages)
22 January 2009Nc inc already adjusted 31/12/08 (1 page)
22 January 2009Memorandum and Articles of Association (19 pages)
22 January 2009Memorandum and Articles of Association (19 pages)
22 January 2009Nc inc already adjusted 31/12/08 (1 page)
22 January 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of alteration of Memorandum of Association
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
30 July 2008Full accounts made up to 31 December 2007 (17 pages)
30 July 2008Full accounts made up to 31 December 2007 (17 pages)
12 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (1 page)
12 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (1 page)
24 April 2008Return made up to 31/03/08; full list of members (6 pages)
24 April 2008Return made up to 31/03/08; full list of members (6 pages)
9 October 2007Full accounts made up to 31 December 2006 (18 pages)
9 October 2007Full accounts made up to 31 December 2006 (18 pages)
12 July 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
12 July 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
12 July 2007Declaration of assistance for shares acquisition (6 pages)
12 July 2007Declaration of assistance for shares acquisition (6 pages)
12 July 2007Declaration of assistance for shares acquisition (6 pages)
12 July 2007Declaration of assistance for shares acquisition (6 pages)
4 July 2007Particulars of mortgage/charge (4 pages)
4 July 2007Particulars of mortgage/charge (4 pages)
21 April 2007Return made up to 31/03/07; full list of members (6 pages)
21 April 2007Return made up to 31/03/07; full list of members (6 pages)
18 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
18 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
14 December 2006Declaration of satisfaction of mortgage/charge (1 page)
14 December 2006Declaration of satisfaction of mortgage/charge (1 page)
26 October 2006Company name changed jackson alexandra LIMITED\certificate issued on 26/10/06 (2 pages)
26 October 2006Company name changed jackson alexandra LIMITED\certificate issued on 26/10/06 (2 pages)
14 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
14 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
14 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
14 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
14 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
14 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
14 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
14 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
14 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
14 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
14 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
14 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
14 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
14 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
14 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
14 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
10 October 2006New secretary appointed;new director appointed (20 pages)
10 October 2006Secretary resigned;director resigned (1 page)
10 October 2006Secretary resigned;director resigned (1 page)
10 October 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
10 October 2006Director resigned (1 page)
10 October 2006Auditor's resignation (1 page)
10 October 2006New director appointed (11 pages)
10 October 2006New director appointed (11 pages)
10 October 2006Director resigned (1 page)
10 October 2006Registered office changed on 10/10/06 from: mercedes benz of york centurion park clifton moorgate york north yorkshire YO30 4WW (1 page)
10 October 2006Director resigned (1 page)
10 October 2006New director appointed (2 pages)
10 October 2006Director resigned (1 page)
10 October 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
10 October 2006Director resigned (1 page)
10 October 2006Registered office changed on 10/10/06 from: mercedes benz of york centurion park clifton moorgate york north yorkshire YO30 4WW (1 page)
10 October 2006New secretary appointed;new director appointed (20 pages)
10 October 2006Auditor's resignation (1 page)
10 October 2006New director appointed (2 pages)
10 October 2006Director resigned (1 page)
26 September 2006Declaration of satisfaction of mortgage/charge (1 page)
26 September 2006Declaration of satisfaction of mortgage/charge (1 page)
20 September 2006Full accounts made up to 31 December 2005 (17 pages)
20 September 2006Full accounts made up to 31 December 2005 (17 pages)
11 September 2006Return made up to 26/08/06; full list of members (8 pages)
11 September 2006Return made up to 26/08/06; full list of members (8 pages)
27 October 2005Full accounts made up to 31 December 2004 (18 pages)
27 October 2005Full accounts made up to 31 December 2004 (18 pages)
26 September 2005Return made up to 26/08/05; full list of members (8 pages)
26 September 2005Return made up to 26/08/05; full list of members (8 pages)
27 October 2004Full accounts made up to 31 December 2003 (19 pages)
27 October 2004Full accounts made up to 31 December 2003 (19 pages)
3 September 2004Return made up to 26/08/04; full list of members (8 pages)
3 September 2004Return made up to 26/08/04; full list of members (8 pages)
24 September 2003Return made up to 12/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 September 2003Return made up to 12/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 September 2003Registered office changed on 10/09/03 from: loftus hill ferrensby knaresborough north yorkshire HG5 9JT (1 page)
10 September 2003Registered office changed on 10/09/03 from: loftus hill ferrensby knaresborough north yorkshire HG5 9JT (1 page)
9 September 2003Particulars of mortgage/charge (4 pages)
9 September 2003Particulars of mortgage/charge (4 pages)
21 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 August 2003Registered office changed on 21/08/03 from: c/o nidd vale motors LTD nidd vale corner 91 leeds road harrogate north yorkshire HG2 8EY (1 page)
21 August 2003Registered office changed on 21/08/03 from: c/o nidd vale motors LTD nidd vale corner 91 leeds road harrogate north yorkshire HG2 8EY (1 page)
21 August 2003Director resigned (1 page)
21 August 2003Director resigned (1 page)
21 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
12 August 2003Full accounts made up to 31 December 2002 (19 pages)
12 August 2003Full accounts made up to 31 December 2002 (19 pages)
7 August 2003Particulars of mortgage/charge (5 pages)
7 August 2003Particulars of mortgage/charge (5 pages)
7 August 2003Particulars of mortgage/charge (3 pages)
7 August 2003Particulars of mortgage/charge (5 pages)
7 August 2003Particulars of mortgage/charge (3 pages)
7 August 2003Particulars of mortgage/charge (3 pages)
7 August 2003Particulars of mortgage/charge (3 pages)
7 August 2003Particulars of mortgage/charge (5 pages)
7 August 2003Particulars of mortgage/charge (3 pages)
7 August 2003Particulars of mortgage/charge (5 pages)
7 August 2003Particulars of mortgage/charge (5 pages)
7 August 2003Particulars of mortgage/charge (3 pages)
7 August 2003Particulars of mortgage/charge (5 pages)
7 August 2003Particulars of mortgage/charge (5 pages)
4 November 2002Full accounts made up to 31 December 2001 (17 pages)
4 November 2002Full accounts made up to 31 December 2001 (17 pages)
25 September 2002Return made up to 12/09/02; full list of members (8 pages)
25 September 2002Return made up to 12/09/02; full list of members (8 pages)
12 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
12 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
12 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
12 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
12 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
12 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
12 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
12 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
12 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
12 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
12 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
12 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
20 December 2001Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page)
20 December 2001New director appointed (2 pages)
20 December 2001Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page)
20 December 2001New director appointed (2 pages)
13 December 2001Full accounts made up to 30 April 2001 (17 pages)
13 December 2001Full accounts made up to 30 April 2001 (17 pages)
20 October 2001Particulars of mortgage/charge (3 pages)
20 October 2001Particulars of mortgage/charge (3 pages)
5 October 2001Return made up to 27/09/01; full list of members (7 pages)
5 October 2001New director appointed (3 pages)
5 October 2001New director appointed (3 pages)
5 October 2001Return made up to 27/09/01; full list of members (7 pages)
8 September 2001Particulars of mortgage/charge (3 pages)
8 September 2001Particulars of mortgage/charge (3 pages)
6 August 2001Company name changed alexandra motors grimsby LIMITED\certificate issued on 06/08/01 (2 pages)
6 August 2001Company name changed alexandra motors grimsby LIMITED\certificate issued on 06/08/01 (2 pages)
23 July 2001Registered office changed on 23/07/01 from: nidd vale motors LTD westmoreland street harrogate north yorkshire HG1 5AS (1 page)
23 July 2001Registered office changed on 23/07/01 from: nidd vale motors LTD westmoreland street harrogate north yorkshire HG1 5AS (1 page)
5 December 2000Full accounts made up to 30 April 2000 (17 pages)
5 December 2000Full accounts made up to 30 April 2000 (17 pages)
18 October 2000Return made up to 11/10/00; full list of members (7 pages)
18 October 2000Return made up to 11/10/00; full list of members (7 pages)
9 May 2000Auditor's resignation (1 page)
9 May 2000Auditor's resignation (1 page)
4 April 2000Full accounts made up to 31 May 1999 (17 pages)
4 April 2000Full accounts made up to 31 May 1999 (17 pages)
22 October 1999Return made up to 16/10/99; full list of members (7 pages)
22 October 1999Return made up to 16/10/99; full list of members (7 pages)
19 October 1999Director resigned (1 page)
19 October 1999Director resigned (1 page)
13 August 1999New director appointed (2 pages)
13 August 1999New secretary appointed;new director appointed (2 pages)
13 August 1999Director resigned (1 page)
13 August 1999New secretary appointed;new director appointed (2 pages)
13 August 1999Secretary resigned;director resigned (1 page)
13 August 1999New director appointed (2 pages)
13 August 1999New director appointed (2 pages)
13 August 1999Accounting reference date shortened from 31/05/00 to 30/04/00 (1 page)
13 August 1999Secretary resigned;director resigned (1 page)
13 August 1999Director resigned (1 page)
13 August 1999Director resigned (1 page)
13 August 1999New director appointed (2 pages)
13 August 1999Director resigned (1 page)
13 August 1999Director resigned (1 page)
13 August 1999Accounting reference date shortened from 31/05/00 to 30/04/00 (1 page)
13 August 1999Director resigned (1 page)
13 August 1999Registered office changed on 13/08/99 from: laceby cross roads laceby grimsby DN37 7LG (1 page)
13 August 1999Registered office changed on 13/08/99 from: laceby cross roads laceby grimsby DN37 7LG (1 page)
3 August 1999New director appointed (3 pages)
3 August 1999New director appointed (3 pages)
17 November 1998Return made up to 16/10/98; no change of members (6 pages)
17 November 1998Return made up to 16/10/98; no change of members (6 pages)
5 November 1998Full accounts made up to 31 May 1998 (17 pages)
5 November 1998Full accounts made up to 31 May 1998 (17 pages)
28 November 1997Full accounts made up to 31 May 1997 (18 pages)
28 November 1997Full accounts made up to 31 May 1997 (18 pages)
28 October 1997Return made up to 16/10/97; no change of members (4 pages)
28 October 1997Return made up to 16/10/97; no change of members (4 pages)
12 July 1997Particulars of mortgage/charge (3 pages)
12 July 1997Particulars of mortgage/charge (3 pages)
28 June 1997Declaration of satisfaction of mortgage/charge (1 page)
28 June 1997Declaration of satisfaction of mortgage/charge (1 page)
5 December 1996Full accounts made up to 31 May 1996 (20 pages)
5 December 1996Full accounts made up to 31 May 1996 (20 pages)
22 October 1996Return made up to 16/10/96; full list of members (6 pages)
22 October 1996Return made up to 16/10/96; full list of members (6 pages)
19 June 1996Particulars of mortgage/charge (3 pages)
19 June 1996Particulars of mortgage/charge (3 pages)
30 April 1996Particulars of mortgage/charge (3 pages)
30 April 1996Particulars of mortgage/charge (3 pages)
15 November 1995Return made up to 16/10/95; no change of members (4 pages)
15 November 1995Return made up to 16/10/95; no change of members (4 pages)
1 September 1995Particulars of mortgage/charge (4 pages)
1 September 1995Particulars of mortgage/charge (4 pages)
15 August 1995Registered office changed on 15/08/95 from: bradley cross roads grimsby DN34 5NB (1 page)
15 August 1995Registered office changed on 15/08/95 from: bradley cross roads grimsby DN34 5NB (1 page)
11 May 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
11 May 1990£ nc 2100/3000 06/04/90 (1 page)
11 May 1990£ nc 2100/3000 06/04/90 (1 page)
11 May 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
10 January 1990Accounts for a small company made up to 31 May 1989 (3 pages)
10 January 1990Accounts for a small company made up to 31 May 1989 (3 pages)
16 November 1988Accounts made up to 31 May 1988 (3 pages)
16 November 1988Accounts made up to 31 May 1988 (3 pages)
22 May 1956Incorporation (15 pages)
22 May 1956Incorporation (15 pages)
13 December 1901Accounts made up to 31 May 1990 (4 pages)
13 December 1901Accounts made up to 31 May 1990 (4 pages)