About

Registered Number: 06793295
Date of Incorporation: 16/01/2009 (16 years and 3 months ago)
Company Status: Active
Registered Address: Burton & Company 76c Davyhulme Road, Davyhulme, Manchester, M41 7DN

 

J & M Auto's Ltd was registered on 16 January 2009 with its registered office in Manchester. There are 2 directors listed as Hamer, John Bracken, Walburn, Michael John for the business in the Companies House registry. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAMER, John Bracken 02 February 2009 - 1
WALBURN, Michael John 02 February 2009 - 1

Filing History

Document Type Date
CS01 - N/A 29 January 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 12 March 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 27 February 2018
AA - Annual Accounts 29 September 2017
CH01 - Change of particulars for director 20 March 2017
CS01 - N/A 20 March 2017
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 24 March 2016
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 09 February 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 17 February 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 12 February 2013
AA - Annual Accounts 28 September 2012
DISS40 - Notice of striking-off action discontinued 26 May 2012
AR01 - Annual Return 23 May 2012
CH01 - Change of particulars for director 23 May 2012
CH01 - Change of particulars for director 23 May 2012
GAZ1 - First notification of strike-off action in London Gazette 15 May 2012
AA - Annual Accounts 31 October 2011
AA01 - Change of accounting reference date 27 October 2011
AR01 - Annual Return 15 February 2011
AA - Annual Accounts 18 October 2010
AR01 - Annual Return 12 March 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 11 February 2009
288a - Notice of appointment of directors or secretaries 11 February 2009
288a - Notice of appointment of directors or secretaries 11 February 2009
288b - Notice of resignation of directors or secretaries 16 January 2009
NEWINC - New incorporation documents 16 January 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.