About

Registered Number: 04039635
Date of Incorporation: 24/07/2000 (23 years and 9 months ago)
Company Status: Active
Registered Address: 6 Lichfield Street, Burton-On-Trent, Staffordshire, DE14 3RD

 

Based in Staffordshire, J J Autobodies Ltd was founded on 24 July 2000, it has a status of "Active". We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TOMLINSON, John Philip 01 August 2005 - 1
MURPHY, Graham Russell 03 August 2000 01 August 2005 1
Secretary Name Appointed Resigned Total Appointments
TOMLINSON, Susan Elizabeth 01 August 2005 - 1
MURPHY, Ann 03 August 2000 03 August 2000 1

Filing History

Document Type Date
AA - Annual Accounts 18 May 2020
CS01 - N/A 16 March 2020
AA - Annual Accounts 28 May 2019
CS01 - N/A 18 March 2019
AA - Annual Accounts 05 June 2018
CS01 - N/A 16 March 2018
AA - Annual Accounts 08 June 2017
CS01 - N/A 17 March 2017
AA - Annual Accounts 26 May 2016
AR01 - Annual Return 16 March 2016
AA - Annual Accounts 07 June 2015
AR01 - Annual Return 16 March 2015
AA - Annual Accounts 04 June 2014
AR01 - Annual Return 18 March 2014
AA - Annual Accounts 07 June 2013
AR01 - Annual Return 27 March 2013
AA - Annual Accounts 25 May 2012
AR01 - Annual Return 26 March 2012
AA - Annual Accounts 01 June 2011
AR01 - Annual Return 22 March 2011
AA - Annual Accounts 01 June 2010
AR01 - Annual Return 08 April 2010
CH01 - Change of particulars for director 08 April 2010
287 - Change in situation or address of Registered Office 27 July 2009
AA - Annual Accounts 28 May 2009
363a - Annual Return 17 March 2009
363a - Annual Return 11 August 2008
AA - Annual Accounts 30 June 2008
363a - Annual Return 01 August 2007
AA - Annual Accounts 29 May 2007
225 - Change of Accounting Reference Date 14 September 2006
363s - Annual Return 24 August 2006
395 - Particulars of a mortgage or charge 08 October 2005
CERTNM - Change of name certificate 17 August 2005
288b - Notice of resignation of directors or secretaries 11 August 2005
288b - Notice of resignation of directors or secretaries 11 August 2005
288a - Notice of appointment of directors or secretaries 11 August 2005
288a - Notice of appointment of directors or secretaries 11 August 2005
RESOLUTIONS - N/A 09 August 2005
AA - Annual Accounts 09 August 2005
363s - Annual Return 26 July 2005
RESOLUTIONS - N/A 10 August 2004
AA - Annual Accounts 10 August 2004
363s - Annual Return 22 July 2004
RESOLUTIONS - N/A 15 August 2003
AA - Annual Accounts 15 August 2003
363s - Annual Return 24 July 2003
363s - Annual Return 03 December 2002
288b - Notice of resignation of directors or secretaries 26 November 2002
288b - Notice of resignation of directors or secretaries 26 November 2002
288a - Notice of appointment of directors or secretaries 26 November 2002
288a - Notice of appointment of directors or secretaries 26 November 2002
RESOLUTIONS - N/A 04 November 2002
AA - Annual Accounts 04 November 2002
RESOLUTIONS - N/A 07 August 2001
AA - Annual Accounts 07 August 2001
363s - Annual Return 29 July 2001
CERTNM - Change of name certificate 04 September 2000
288b - Notice of resignation of directors or secretaries 01 September 2000
288b - Notice of resignation of directors or secretaries 01 September 2000
288a - Notice of appointment of directors or secretaries 01 September 2000
288a - Notice of appointment of directors or secretaries 01 September 2000
287 - Change in situation or address of Registered Office 09 August 2000
NEWINC - New incorporation documents 24 July 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 03 October 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.