J & I Motors Ltd was established in 2003, it's status is listed as "Dissolved". We don't know the number of employees at this organisation. This company has 2 directors listed as Barber, Eunice, Barber, Jeffrey Benjamin at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BARBER, Eunice | 29 August 2003 | - | 1 |
BARBER, Jeffrey Benjamin | 29 August 2003 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 04 February 2020 | |
GAZ1 - First notification of strike-off action in London Gazette | 19 November 2019 | |
CS01 - N/A | 03 September 2018 | |
AA - Annual Accounts | 09 July 2018 | |
CS01 - N/A | 29 August 2017 | |
AA - Annual Accounts | 28 June 2017 | |
CS01 - N/A | 30 August 2016 | |
AA - Annual Accounts | 19 April 2016 | |
AR01 - Annual Return | 01 September 2015 | |
CH01 - Change of particulars for director | 11 August 2015 | |
CH01 - Change of particulars for director | 11 August 2015 | |
CH03 - Change of particulars for secretary | 11 August 2015 | |
AA - Annual Accounts | 02 July 2015 | |
AD01 - Change of registered office address | 04 June 2015 | |
AD01 - Change of registered office address | 12 February 2015 | |
AA - Annual Accounts | 29 September 2014 | |
AR01 - Annual Return | 16 September 2014 | |
CH01 - Change of particulars for director | 16 September 2014 | |
CH01 - Change of particulars for director | 16 September 2014 | |
AR01 - Annual Return | 03 September 2013 | |
AA - Annual Accounts | 01 May 2013 | |
AR01 - Annual Return | 30 August 2012 | |
AA - Annual Accounts | 13 June 2012 | |
AR01 - Annual Return | 01 September 2011 | |
AA - Annual Accounts | 22 June 2011 | |
AR01 - Annual Return | 02 September 2010 | |
AA - Annual Accounts | 22 July 2010 | |
CH03 - Change of particulars for secretary | 06 November 2009 | |
CH01 - Change of particulars for director | 06 November 2009 | |
363a - Annual Return | 03 September 2009 | |
AA - Annual Accounts | 01 August 2009 | |
363a - Annual Return | 04 September 2008 | |
AA - Annual Accounts | 19 May 2008 | |
363a - Annual Return | 06 September 2007 | |
AA - Annual Accounts | 29 April 2007 | |
395 - Particulars of a mortgage or charge | 27 April 2007 | |
363a - Annual Return | 31 August 2006 | |
AA - Annual Accounts | 07 April 2006 | |
363a - Annual Return | 13 September 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 02 August 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 02 August 2005 | |
AA - Annual Accounts | 12 July 2005 | |
363a - Annual Return | 20 September 2004 | |
RESOLUTIONS - N/A | 17 March 2004 | |
RESOLUTIONS - N/A | 17 March 2004 | |
RESOLUTIONS - N/A | 17 March 2004 | |
225 - Change of Accounting Reference Date | 11 March 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 17 October 2003 | |
288c - Notice of change of directors or secretaries or in their particulars | 17 October 2003 | |
NEWINC - New incorporation documents | 29 August 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 11 April 2007 | Outstanding |
N/A |