About

Registered Number: 06541883
Date of Incorporation: 20/03/2008 (16 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 04/06/2019 (4 years and 10 months ago)
Registered Address: HARVEY, PETERS & CO, 4 High Street, Pontardawe, Swansea, SA8 4HU,

 

Based in Swansea, J.J.T. Automotive Ltd was registered on 20 March 2008. We do not know the number of employees at the organisation. Bellamy, James Leonard, Bellamy, Cara are listed as the directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BELLAMY, James Leonard 20 March 2008 - 1
Secretary Name Appointed Resigned Total Appointments
BELLAMY, Cara 20 March 2008 28 March 2013 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 04 June 2019
SOAS(A) - Striking-off action suspended (Section 652A) 11 July 2018
GAZ1(A) - First notification of strike-off in London Gazette) 19 June 2018
DS01 - Striking off application by a company 12 June 2018
AC92 - N/A 09 November 2016
GAZ2 - Second notification of strike-off action in London Gazette 15 September 2015
GAZ1 - First notification of strike-off action in London Gazette 02 June 2015
AR01 - Annual Return 28 May 2014
AD01 - Change of registered office address 28 May 2014
AA - Annual Accounts 04 March 2014
AR01 - Annual Return 25 June 2013
TM02 - Termination of appointment of secretary 25 June 2013
AA - Annual Accounts 01 March 2013
AR01 - Annual Return 05 April 2012
AA - Annual Accounts 27 February 2012
AR01 - Annual Return 11 May 2011
AA - Annual Accounts 28 March 2011
AR01 - Annual Return 04 May 2010
CH01 - Change of particulars for director 04 May 2010
AA - Annual Accounts 30 November 2009
225 - Change of Accounting Reference Date 25 September 2009
363a - Annual Return 11 May 2009
288c - Notice of change of directors or secretaries or in their particulars 11 May 2009
288c - Notice of change of directors or secretaries or in their particulars 11 May 2009
395 - Particulars of a mortgage or charge 04 April 2009
287 - Change in situation or address of Registered Office 11 November 2008
288c - Notice of change of directors or secretaries or in their particulars 08 October 2008
288c - Notice of change of directors or secretaries or in their particulars 08 October 2008
287 - Change in situation or address of Registered Office 15 August 2008
NEWINC - New incorporation documents 20 March 2008

Mortgages & Charges

Description Date Status Charge by
Legal charge 31 March 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.