Company NameJoseph James Autos Limited
Company StatusDissolved
Company Number06917108
CategoryPrivate Limited Company
Incorporation Date27 May 2009(14 years, 10 months ago)
Dissolution Date16 January 2019 (5 years, 2 months ago)
Previous NameSupaideas Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Director

Director NameMr Gregory Joseph May
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed27 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreen Lea Healey Road
Ossett
Yorkshire
WF5 8LW

Contact

Websitestationroadautos.co.uk

Location

Registered AddressWesley House
Huddersfield Road
Birstall
Batley
WF17 9EJ
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardBirstall and Birkenshaw
Built Up AreaWest Yorkshire

Shareholders

1 at £1Gregory Joseph May
100.00%
Ordinary

Financials

Year2014
Net Worth£3,529
Cash£20,481
Current Liabilities£114,132

Accounts

Latest Accounts31 July 2015 (8 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

21 July 2017Statement of affairs (7 pages)
12 July 2017Registered office address changed from 3 Park Square Leeds LS1 2NE to Wesley House Huddersfield Road Birstall Batley WF17 9EJ on 12 July 2017 (2 pages)
7 July 2017Appointment of a voluntary liquidator (1 page)
7 July 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-06-23
(1 page)
4 July 2017First Gazette notice for compulsory strike-off (1 page)
7 September 2016Annual return made up to 28 May 2014 with a full list of shareholders (19 pages)
14 July 2016Annual return made up to 28 May 2015 with a full list of shareholders (6 pages)
13 July 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 2
(6 pages)
6 July 2016Statement of capital following an allotment of shares on 31 July 2013
  • GBP 2
(3 pages)
21 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
12 June 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 1
(3 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
2 July 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 1
(3 pages)
17 June 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
8 January 2014Previous accounting period extended from 30 April 2013 to 31 July 2013 (1 page)
25 June 2013Annual return made up to 27 May 2013 with a full list of shareholders (3 pages)
29 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
18 December 2012Previous accounting period extended from 31 March 2012 to 30 April 2012 (1 page)
11 July 2012Annual return made up to 27 May 2012 with a full list of shareholders (3 pages)
13 March 2012Current accounting period shortened from 31 May 2012 to 31 March 2012 (1 page)
29 February 2012Company name changed supaideas LIMITED\certificate issued on 29/02/12
  • RES15 ‐ Change company name resolution on 2012-02-29
  • NM01 ‐ Change of name by resolution
(3 pages)
17 February 2012Accounts for a dormant company made up to 31 May 2011 (3 pages)
19 August 2011Annual return made up to 27 May 2011 with a full list of shareholders (3 pages)
14 February 2011Accounts for a dormant company made up to 31 May 2010 (3 pages)
9 June 2010Annual return made up to 27 May 2010 with a full list of shareholders (4 pages)
27 May 2009Incorporation (16 pages)