Company NameJ A Driving Tuition Limited
DirectorsJulie Theresa Arliss and Sheila Lynn Barnes
Company StatusActive
Company Number04498256
CategoryPrivate Limited Company
Incorporation Date29 July 2002(21 years, 9 months ago)

Business Activity

Section PEducation
SIC 8041Driving school activities
SIC 85530Driving school activities

Directors

Director NameMiss Julie Theresa Arliss
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2002(3 days after company formation)
Appointment Duration21 years, 9 months
RoleDriving Tutor
Country of ResidenceEngland
Correspondence Address29 Airedale Drive
Bridlington
East Yorkshire
YO16 6GL
Secretary NameSheila Lynn Barnes
NationalityBritish
StatusCurrent
Appointed01 August 2002(3 days after company formation)
Appointment Duration21 years, 9 months
RoleNurse
Correspondence Address29 Airedale Drive
Bridlington
East Yorkshire
YO16 6GL
Director NameMrs Sheila Lynn Barnes
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2016(13 years, 8 months after company formation)
Appointment Duration8 years, 1 month
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence AddressBelgrave House, 15 Belgrave
Crescent, Scarborough
North Yorkshire
YO11 1UB
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2002(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed29 July 2002(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Location

Registered AddressBelgrave House, 15 Belgrave
Crescent, Scarborough
North Yorkshire
YO11 1UB
RegionYorkshire and The Humber
ConstituencyScarborough and Whitby
CountyNorth Yorkshire
WardStepney
Built Up AreaScarborough
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Julie Theresa Arliss
100.00%
Ordinary

Financials

Year2014
Net Worth-£9,759
Current Liabilities£9,855

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return29 July 2023 (9 months ago)
Next Return Due12 August 2024 (3 months, 2 weeks from now)

Filing History

22 August 2023Confirmation statement made on 29 July 2023 with updates (4 pages)
26 June 2023Micro company accounts made up to 30 September 2022 (5 pages)
9 August 2022Confirmation statement made on 29 July 2022 with updates (4 pages)
28 June 2022Micro company accounts made up to 30 September 2021 (5 pages)
29 July 2021Confirmation statement made on 29 July 2021 with updates (4 pages)
2 March 2021Total exemption full accounts made up to 30 September 2020 (8 pages)
26 August 2020Confirmation statement made on 29 July 2020 with updates (4 pages)
24 February 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
29 July 2019Confirmation statement made on 29 July 2019 with updates (4 pages)
23 April 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
31 July 2018Confirmation statement made on 29 July 2018 with updates (5 pages)
18 April 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
16 March 2018Withdrawal of a person with significant control statement on 16 March 2018 (2 pages)
15 March 2018Withdrawal of a person with significant control statement on 15 March 2018 (2 pages)
15 March 2018Notification of Julie Arliss as a person with significant control on 28 February 2018 (2 pages)
14 August 2017Confirmation statement made on 29 July 2017 with updates (5 pages)
14 August 2017Confirmation statement made on 29 July 2017 with updates (5 pages)
6 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
6 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
8 August 2016Confirmation statement made on 29 July 2016 with updates (4 pages)
8 August 2016Confirmation statement made on 29 July 2016 with updates (4 pages)
25 May 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
25 May 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
24 March 2016Statement of capital following an allotment of shares on 24 March 2016
  • GBP 200
(3 pages)
24 March 2016Appointment of Mrs Sheila Lynn Barnes as a director on 23 March 2016 (2 pages)
24 March 2016Appointment of Mrs Sheila Lynn Barnes as a director on 23 March 2016 (2 pages)
24 March 2016Statement of capital following an allotment of shares on 24 March 2016
  • GBP 200
(3 pages)
6 August 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 100
(4 pages)
6 August 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 100
(4 pages)
21 May 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
21 May 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
31 July 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 100
(4 pages)
31 July 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 100
(4 pages)
10 April 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
10 April 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
14 August 2013Annual return made up to 29 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-14
(4 pages)
14 August 2013Annual return made up to 29 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-14
(4 pages)
16 April 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
16 April 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
6 August 2012Annual return made up to 29 July 2012 with a full list of shareholders (4 pages)
6 August 2012Annual return made up to 29 July 2012 with a full list of shareholders (4 pages)
26 March 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
26 March 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
9 August 2011Annual return made up to 29 July 2011 with a full list of shareholders (4 pages)
9 August 2011Annual return made up to 29 July 2011 with a full list of shareholders (4 pages)
8 April 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
8 April 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
4 August 2010Director's details changed for Julie Theresa Arliss on 29 July 2010 (2 pages)
4 August 2010Annual return made up to 29 July 2010 with a full list of shareholders (4 pages)
4 August 2010Annual return made up to 29 July 2010 with a full list of shareholders (4 pages)
4 August 2010Director's details changed for Julie Theresa Arliss on 29 July 2010 (2 pages)
31 March 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
31 March 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
30 July 2009Return made up to 29/07/09; full list of members (3 pages)
30 July 2009Return made up to 29/07/09; full list of members (3 pages)
4 April 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
4 April 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
29 July 2008Return made up to 29/07/08; full list of members (3 pages)
29 July 2008Return made up to 29/07/08; full list of members (3 pages)
18 March 2008Total exemption small company accounts made up to 30 September 2007 (8 pages)
18 March 2008Total exemption small company accounts made up to 30 September 2007 (8 pages)
30 July 2007Return made up to 29/07/07; full list of members (2 pages)
30 July 2007Return made up to 29/07/07; full list of members (2 pages)
30 January 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
30 January 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
1 August 2006Return made up to 29/07/06; full list of members (2 pages)
1 August 2006Registered office changed on 01/08/06 from: 64 falsgrave road scarborough north yorkshire YO12 5AX (1 page)
1 August 2006Return made up to 29/07/06; full list of members (2 pages)
1 August 2006Registered office changed on 01/08/06 from: 64 falsgrave road scarborough north yorkshire YO12 5AX (1 page)
14 March 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
14 March 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
7 September 2005Return made up to 29/07/05; full list of members (2 pages)
7 September 2005Return made up to 29/07/05; full list of members (2 pages)
22 March 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
22 March 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
4 August 2004Return made up to 29/07/04; full list of members (6 pages)
4 August 2004Return made up to 29/07/04; full list of members (6 pages)
14 May 2004Total exemption small company accounts made up to 30 September 2003 (8 pages)
14 May 2004Accounting reference date extended from 31/07/03 to 30/09/03 (1 page)
14 May 2004Accounting reference date extended from 31/07/03 to 30/09/03 (1 page)
14 May 2004Total exemption small company accounts made up to 30 September 2003 (8 pages)
23 August 2003Return made up to 29/07/03; full list of members (6 pages)
23 August 2003Return made up to 29/07/03; full list of members (6 pages)
4 September 2002Registered office changed on 04/09/02 from: 64 falsgrave road scarborough north yorkshire YO12 5AX (1 page)
4 September 2002Ad 01/08/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 September 2002Secretary resigned (1 page)
4 September 2002Registered office changed on 04/09/02 from: 64 falsgrave road scarborough north yorkshire YO12 5AX (1 page)
4 September 2002Director resigned (1 page)
4 September 2002Secretary resigned (1 page)
4 September 2002Ad 01/08/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 September 2002Director resigned (1 page)
29 August 2002New director appointed (2 pages)
29 August 2002New director appointed (2 pages)
29 August 2002Registered office changed on 29/08/02 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
29 August 2002New secretary appointed (2 pages)
29 August 2002New secretary appointed (2 pages)
29 August 2002Registered office changed on 29/08/02 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
29 July 2002Incorporation (18 pages)
29 July 2002Incorporation (18 pages)