Company NameJABE Cars Ltd
DirectorDavid James Kempley
Company StatusActive
Company Number10168744
CategoryPrivate Limited Company
Incorporation Date7 May 2016(7 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles
Section NAdministrative and support service activities
SIC 7110Renting of automobiles
SIC 77110Renting and leasing of cars and light motor vehicles

Directors

Director NameMr David James Kempley
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Intermezzo Drive
Leeds
LS10 1DF
Director NameMr Darren Paul Smith
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2016(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address28 Springbank Close
Farsley
Pudsey
LS28 5EW

Location

Registered AddressUnit 1
Intermezzo Drive
Leeds
LS10 1DF
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

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

Returns

Latest Return2 December 2023 (4 months, 3 weeks ago)
Next Return Due16 December 2024 (7 months, 3 weeks from now)

Charges

18 January 2021Delivered on: 4 February 2021
Persons entitled: Investec Bank PLC

Classification: A registered charge
Particulars: 1. by way of first legal mortgage any freehold or leasehold or other immovable property now vested in the chargor (including without limitation each property specified in schedule 1) together with all buildings, trade and other fixtures, fixed plant and machinery of the chargor from time to time thereon and the proceeds of sale thereof.. 2. by way of fixed charge ("the fixed charge"):. (I) all freehold or leasehold and other immovable property at any time in the future belonging or charged to the chargor together with all buildings, trade and other fixtures, fixed plant and machinery of the chargor from time to time thereon and the proceeds of sale thereof.. (Ii) the patents, trade marks, service marks and registered designs (if any) and application for any of the foregoing in each case as specified in schedule 3.
Outstanding

Filing History

8 January 2024Confirmation statement made on 2 December 2023 with no updates (3 pages)
8 January 2024Director's details changed for Mr David James Kempley on 31 December 2023 (2 pages)
7 December 2022Termination of appointment of Darren Paul Smith as a director on 1 December 2022 (1 page)
7 December 2022Confirmation statement made on 2 December 2022 with no updates (3 pages)
14 October 2022Total exemption full accounts made up to 30 September 2022 (7 pages)
2 December 2021Confirmation statement made on 2 December 2021 with no updates (3 pages)
2 December 2021Change of details for Mr David James Kempley as a person with significant control on 2 December 2021 (2 pages)
13 October 2021Total exemption full accounts made up to 30 September 2021 (7 pages)
4 February 2021Registration of charge 101687440001, created on 18 January 2021 (50 pages)
27 January 2021Confirmation statement made on 2 December 2020 with no updates (3 pages)
17 December 2020Total exemption full accounts made up to 30 September 2020 (6 pages)
2 December 2019Director's details changed for Mr Darren Paul Smith on 1 December 2019 (2 pages)
2 December 2019Confirmation statement made on 2 December 2019 with updates (4 pages)
30 October 2019Total exemption full accounts made up to 30 September 2019 (6 pages)
24 July 2019Compulsory strike-off action has been discontinued (1 page)
23 July 2019First Gazette notice for compulsory strike-off (1 page)
22 July 2019Confirmation statement made on 6 May 2019 with no updates (3 pages)
9 May 2019Unaudited abridged accounts made up to 30 September 2018 (10 pages)
21 May 2018Confirmation statement made on 6 May 2018 with no updates (3 pages)
21 May 2018Notification of David James Kempley as a person with significant control on 7 May 2016 (2 pages)
25 January 2018Unaudited abridged accounts made up to 30 September 2017 (9 pages)
15 December 2017Previous accounting period extended from 31 May 2017 to 30 September 2017 (1 page)
3 November 2017Registered office address changed from Troy Foods Royds Farm Road Leeds LS12 6DX England to Unit 1 Intermezzo Drive Leeds LS10 1DF on 3 November 2017 (1 page)
3 November 2017Registered office address changed from Troy Foods Royds Farm Road Leeds LS12 6DX England to Unit 1 Intermezzo Drive Leeds LS10 1DF on 3 November 2017 (1 page)
26 July 2017Compulsory strike-off action has been discontinued (1 page)
26 July 2017Compulsory strike-off action has been discontinued (1 page)
25 July 2017Registered office address changed from Grange Farm High Birstwith Harrogate HG3 2JT England to Troy Foods Royds Farm Road Leeds LS12 6DX on 25 July 2017 (1 page)
25 July 2017Registered office address changed from Grange Farm High Birstwith Harrogate HG3 2JT England to Troy Foods Royds Farm Road Leeds LS12 6DX on 25 July 2017 (1 page)
25 July 2017First Gazette notice for compulsory strike-off (1 page)
25 July 2017Confirmation statement made on 6 May 2017 with updates (4 pages)
25 July 2017First Gazette notice for compulsory strike-off (1 page)
25 July 2017Confirmation statement made on 6 May 2017 with updates (4 pages)
7 May 2016Incorporation
Statement of capital on 2016-05-07
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
7 May 2016Incorporation
Statement of capital on 2016-05-07
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)