About

Registered Number: 04881203
Date of Incorporation: 29/08/2003 (20 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 04/02/2020 (4 years and 2 months ago)
Registered Address: 211 Manchester New Road, Middleton, Manchester, M24 1JT

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARBER, Eunice 29 August 2003 - 1
BARBER, Jeffrey Benjamin 29 August 2003 - 1

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Debenture 11 April 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.