About

Registered Number: 00312540
Date of Incorporation: 02/04/1936 (89 years ago)
Company Status: Dissolved
Date of Dissolution: 27/11/2018 (6 years and 5 months ago)
Registered Address: Vertu House Fifth Avenue Business Park, Team Valley, Gateshead, Tyne And Wear, NE11 0XA

 

Founded in 1936, Jessups Motor Group have registered office in Tyne And Wear, it's status in the Companies House registry is set to "Dissolved". The current directors of Jessups Motor Group are listed as Rees, Douglas John, Tailor, Dinesh Naginbhai.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
REES, Douglas John N/A 04 July 1994 1
TAILOR, Dinesh Naginbhai N/A 11 August 1994 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 27 November 2018
GAZ1(A) - First notification of strike-off in London Gazette) 12 June 2018
AD01 - Change of registered office address 12 April 2016
GAZ1 - First notification of strike-off action in London Gazette 25 October 2011
GAZ1 - First notification of strike-off action in London Gazette 10 August 2010
AD01 - Change of registered office address 06 April 2010
AP04 - Appointment of corporate secretary 29 December 2009
AD01 - Change of registered office address 14 December 2009
TM02 - Termination of appointment of secretary 21 November 2009
288a - Notice of appointment of directors or secretaries 02 October 2009
288b - Notice of resignation of directors or secretaries 01 October 2009
RESOLUTIONS - N/A 02 April 2009
287 - Change in situation or address of Registered Office 09 July 2007
288b - Notice of resignation of directors or secretaries 02 November 2006
AC92 - N/A 01 November 2006
GAZ2(A) - Second notification of strike-off action in London Gazette 09 July 2002
GAZ1(A) - First notification of strike-off in London Gazette) 19 March 2002
652a - Application for striking off 05 February 2002
AUD - Auditor's letter of resignation 09 January 2002
AA - Annual Accounts 31 October 2001
RESOLUTIONS - N/A 29 October 2001
CERT3 - Re-registration of a company from limited to unlimited 22 October 2001
MAR - Memorandum and Articles - used in re-registration 22 October 2001
49(8)(b) - N/A 22 October 2001
49(8)(a) - N/A 22 October 2001
49(1) - Application by a limited company to be re-registered as unlimited 22 October 2001
363a - Annual Return 20 September 2001
RESOLUTIONS - N/A 10 September 2001
RESOLUTIONS - N/A 05 September 2001
395 - Particulars of a mortgage or charge 31 August 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 August 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 August 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 August 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 August 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 August 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 August 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 August 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 August 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 August 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 August 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 August 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 August 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 August 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 August 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 August 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 August 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 August 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 August 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 August 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 August 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 August 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 August 2001
288b - Notice of resignation of directors or secretaries 23 November 2000
AUD - Auditor's letter of resignation 22 November 2000
AA - Annual Accounts 04 October 2000
363a - Annual Return 03 October 2000
AA - Annual Accounts 27 August 1999
363a - Annual Return 04 August 1999
288a - Notice of appointment of directors or secretaries 19 January 1999
288a - Notice of appointment of directors or secretaries 08 December 1998
288b - Notice of resignation of directors or secretaries 26 November 1998
AA - Annual Accounts 17 September 1998
AUD - Auditor's letter of resignation 10 September 1998
363a - Annual Return 10 August 1998
288c - Notice of change of directors or secretaries or in their particulars 13 February 1998
AA - Annual Accounts 02 November 1997
363a - Annual Return 05 September 1997
288c - Notice of change of directors or secretaries or in their particulars 05 September 1997
287 - Change in situation or address of Registered Office 12 August 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 August 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 August 1997
288a - Notice of appointment of directors or secretaries 27 July 1997
288b - Notice of resignation of directors or secretaries 27 July 1997
288b - Notice of resignation of directors or secretaries 11 June 1997
288b - Notice of resignation of directors or secretaries 11 June 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 March 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 March 1997
AUD - Auditor's letter of resignation 17 December 1996
AA - Annual Accounts 30 September 1996
363a - Annual Return 12 August 1996
287 - Change in situation or address of Registered Office 09 January 1996
288 - N/A 28 November 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 November 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 November 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 November 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 November 1995
AA - Annual Accounts 27 October 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 September 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 September 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 September 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 September 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 September 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 September 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 September 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 September 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 September 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 September 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 September 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 September 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 September 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 September 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 September 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 September 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 September 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 September 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 September 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 September 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 September 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 September 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 September 1995
363x - Annual Return 01 August 1995
RESOLUTIONS - N/A 10 May 1995
RESOLUTIONS - N/A 10 May 1995
RESOLUTIONS - N/A 10 May 1995
RESOLUTIONS - N/A 10 May 1995
287 - Change in situation or address of Registered Office 07 March 1995
363x - Annual Return 17 February 1995
288 - N/A 24 October 1994
353a - Register of members in non-legible form 24 October 1994
288 - N/A 07 October 1994
288 - N/A 07 October 1994
288 - N/A 29 September 1994
288 - N/A 29 September 1994
288 - N/A 29 September 1994
288 - N/A 29 September 1994
288 - N/A 29 September 1994
288 - N/A 29 September 1994
288 - N/A 29 September 1994
288 - N/A 07 September 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 August 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 August 1994
288 - N/A 14 July 1994
AA - Annual Accounts 23 May 1994
395 - Particulars of a mortgage or charge 15 April 1994
288 - N/A 30 March 1994
363s - Annual Return 07 March 1994
288 - N/A 07 March 1994
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period 23 December 1993
288 - N/A 23 December 1993
395 - Particulars of a mortgage or charge 25 August 1993
395 - Particulars of a mortgage or charge 25 August 1993
288 - N/A 27 June 1993
395 - Particulars of a mortgage or charge 06 April 1993
AA - Annual Accounts 21 February 1993
363s - Annual Return 21 February 1993
288 - N/A 19 February 1993
395 - Particulars of a mortgage or charge 23 September 1992
395 - Particulars of a mortgage or charge 23 September 1992
395 - Particulars of a mortgage or charge 11 September 1992
395 - Particulars of a mortgage or charge 11 September 1992
395 - Particulars of a mortgage or charge 11 September 1992
395 - Particulars of a mortgage or charge 11 September 1992
395 - Particulars of a mortgage or charge 11 September 1992
395 - Particulars of a mortgage or charge 11 September 1992
395 - Particulars of a mortgage or charge 11 September 1992
395 - Particulars of a mortgage or charge 11 September 1992
395 - Particulars of a mortgage or charge 11 September 1992
395 - Particulars of a mortgage or charge 11 September 1992
395 - Particulars of a mortgage or charge 11 September 1992
395 - Particulars of a mortgage or charge 11 September 1992
395 - Particulars of a mortgage or charge 11 September 1992
395 - Particulars of a mortgage or charge 11 September 1992
395 - Particulars of a mortgage or charge 09 September 1992
395 - Particulars of a mortgage or charge 09 September 1992
395 - Particulars of a mortgage or charge 09 September 1992
395 - Particulars of a mortgage or charge 09 September 1992
395 - Particulars of a mortgage or charge 09 September 1992
395 - Particulars of a mortgage or charge 09 September 1992
395 - Particulars of a mortgage or charge 09 September 1992
395 - Particulars of a mortgage or charge 08 September 1992
395 - Particulars of a mortgage or charge 03 September 1992
395 - Particulars of a mortgage or charge 03 September 1992
395 - Particulars of a mortgage or charge 01 September 1992
395 - Particulars of a mortgage or charge 01 September 1992
395 - Particulars of a mortgage or charge 01 September 1992
395 - Particulars of a mortgage or charge 01 September 1992
395 - Particulars of a mortgage or charge 28 August 1992
395 - Particulars of a mortgage or charge 28 August 1992
395 - Particulars of a mortgage or charge 28 August 1992
395 - Particulars of a mortgage or charge 28 August 1992
395 - Particulars of a mortgage or charge 19 May 1992
395 - Particulars of a mortgage or charge 15 May 1992
395 - Particulars of a mortgage or charge 14 May 1992
395 - Particulars of a mortgage or charge 01 May 1992
363b - Annual Return 11 February 1992
AA - Annual Accounts 01 February 1992
395 - Particulars of a mortgage or charge 12 November 1991
395 - Particulars of a mortgage or charge 12 November 1991
288 - N/A 06 November 1991
288 - N/A 06 November 1991
288 - N/A 06 November 1991
395 - Particulars of a mortgage or charge 27 September 1991
395 - Particulars of a mortgage or charge 27 September 1991
395 - Particulars of a mortgage or charge 16 August 1991
395 - Particulars of a mortgage or charge 16 August 1991
395 - Particulars of a mortgage or charge 16 August 1991
395 - Particulars of a mortgage or charge 16 August 1991
395 - Particulars of a mortgage or charge 04 June 1991
AA - Annual Accounts 13 February 1991
363a - Annual Return 13 February 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 August 1990
AA - Annual Accounts 02 February 1990
363 - Annual Return 02 February 1990
288 - N/A 07 November 1989
288 - N/A 07 November 1989
AA - Annual Accounts 17 February 1989
363 - Annual Return 17 February 1989
RESOLUTIONS - N/A 20 September 1988
RESOLUTIONS - N/A 20 September 1988
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 20 September 1988
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 20 September 1988
123 - Notice of increase in nominal capital 20 September 1988
AA - Annual Accounts 07 March 1988
363 - Annual Return 07 March 1988
CERTNM - Change of name certificate 28 August 1987
AA - Annual Accounts 24 March 1987
363 - Annual Return 24 March 1987
NEWINC - New incorporation documents 02 April 1936

Mortgages & Charges

Description Date Status Charge by
Security accession deed between the company,seton house group limited (the "parent") and lehman commercial paper inc (the "security agent") supplemental to a debenture dated 4 july 2001 23 August 2001 Outstanding

N/A

Debenture 14 April 1994 Fully Satisfied

N/A

Charge on vehicle stocks 24 August 1993 Fully Satisfied

N/A

Bulk deposit mortgage 24 August 1993 Fully Satisfied

N/A

Debenture 02 April 1993 Fully Satisfied

N/A

Legal charge 14 September 1992 Fully Satisfied

N/A

Legal charge 14 September 1992 Fully Satisfied

N/A

Legal charge 10 September 1992 Fully Satisfied

N/A

Legal charge 10 September 1992 Fully Satisfied

N/A

Legal charge 10 September 1992 Fully Satisfied

N/A

Legal charge 10 September 1992 Fully Satisfied

N/A

Legal charge 10 September 1992 Fully Satisfied

N/A

Legal charge 10 September 1992 Fully Satisfied

N/A

Legal charge 10 September 1992 Fully Satisfied

N/A

Legal charge 09 September 1992 Fully Satisfied

N/A

Legal charge 09 September 1992 Fully Satisfied

N/A

Legal charge 09 September 1992 Fully Satisfied

N/A

Legal charge 04 September 1992 Fully Satisfied

N/A

Legal charge 04 September 1992 Fully Satisfied

N/A

Legal charge 04 September 1992 Fully Satisfied

N/A

Legal charge 04 September 1992 Fully Satisfied

N/A

Legal charge 04 September 1992 Fully Satisfied

N/A

Legal charge 04 September 1992 Fully Satisfied

N/A

Legal charge 03 September 1992 Fully Satisfied

N/A

Legal charge 03 September 1992 Fully Satisfied

N/A

Legal charge 03 September 1992 Fully Satisfied

N/A

Legal charge 03 September 1992 Fully Satisfied

N/A

Legal charge 28 August 1992 Fully Satisfied

N/A

Legal charge 28 August 1992 Fully Satisfied

N/A

Legal charge 27 August 1992 Fully Satisfied

N/A

Legal charge 27 August 1992 Fully Satisfied

N/A

Legal charge 27 August 1992 Fully Satisfied

N/A

Legal charge 27 August 1992 Fully Satisfied

N/A

Legal charge 25 August 1992 Fully Satisfied

N/A

Legal charge 25 August 1992 Fully Satisfied

N/A

Legal charge 25 August 1992 Fully Satisfied

N/A

Legal charge 25 August 1992 Fully Satisfied

N/A

Legal charge 25 August 1992 Fully Satisfied

N/A

Legal charge 25 August 1992 Fully Satisfied

N/A

Legal charge 18 May 1992 Fully Satisfied

N/A

Legal mortgage 08 May 1992 Fully Satisfied

N/A

Legal charge 08 May 1992 Fully Satisfied

N/A

Charge 27 April 1992 Fully Satisfied

N/A

Legal charge 04 November 1991 Fully Satisfied

N/A

Legal charge 31 October 1991 Fully Satisfied

N/A

Legal charge 20 September 1991 Fully Satisfied

N/A

Legal charge 20 September 1991 Fully Satisfied

N/A

Legal charge 12 August 1991 Fully Satisfied

N/A

Legal charge 12 August 1991 Fully Satisfied

N/A

Legal charge 12 August 1991 Fully Satisfied

N/A

Legal charge 12 August 1991 Fully Satisfied

N/A

Legal charge 12 August 1991 Fully Satisfied

N/A

Fixed and floating charge 03 June 1991 Fully Satisfied

N/A

Legal charge 27 May 1969 Fully Satisfied

N/A

Legal charge 27 May 1969 Fully Satisfied

N/A

Charge 21 September 1964 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.