About

Registered Number: 04771327
Date of Incorporation: 20/05/2003 (20 years and 11 months ago)
Company Status: Active
Registered Address: Town Wall House, Balkerne Hill, Colchester, Essex, CO3 3AD,

 

John Bull Motors Ltd was registered on 20 May 2003, it's status is listed as "Active". The current directors of John Bull Motors Ltd are King, Mark Anthony, King, Julie Ann. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KING, Mark Anthony 20 May 2003 - 1
KING, Julie Ann 30 September 2008 31 May 2014 1

Filing History

Document Type Date
AA - Annual Accounts 24 June 2020
CS01 - N/A 05 June 2020
AA - Annual Accounts 12 June 2019
CS01 - N/A 11 June 2019
AD01 - Change of registered office address 11 June 2019
AA - Annual Accounts 22 June 2018
CS01 - N/A 22 May 2018
AA - Annual Accounts 08 June 2017
CS01 - N/A 23 May 2017
AR01 - Annual Return 10 June 2016
AA - Annual Accounts 04 May 2016
AA - Annual Accounts 12 June 2015
AR01 - Annual Return 27 May 2015
AD01 - Change of registered office address 27 May 2015
TM01 - Termination of appointment of director 08 August 2014
AA - Annual Accounts 06 June 2014
AR01 - Annual Return 30 May 2014
AR01 - Annual Return 22 May 2013
AA - Annual Accounts 13 May 2013
AR01 - Annual Return 12 June 2012
CH01 - Change of particulars for director 12 June 2012
CH01 - Change of particulars for director 12 June 2012
CH03 - Change of particulars for secretary 12 June 2012
AA - Annual Accounts 26 March 2012
CH01 - Change of particulars for director 10 October 2011
CH01 - Change of particulars for director 10 October 2011
AR01 - Annual Return 24 May 2011
AA - Annual Accounts 30 March 2011
AR01 - Annual Return 09 June 2010
CH01 - Change of particulars for director 09 June 2010
CH01 - Change of particulars for director 09 June 2010
AA - Annual Accounts 16 March 2010
363a - Annual Return 22 May 2009
288b - Notice of resignation of directors or secretaries 22 May 2009
288a - Notice of appointment of directors or secretaries 22 May 2009
AA - Annual Accounts 18 May 2009
395 - Particulars of a mortgage or charge 23 August 2008
363a - Annual Return 20 May 2008
AA - Annual Accounts 08 May 2008
AA - Annual Accounts 13 June 2007
363s - Annual Return 11 June 2007
AA - Annual Accounts 15 June 2006
363s - Annual Return 12 June 2006
AA - Annual Accounts 25 June 2005
225 - Change of Accounting Reference Date 25 June 2005
363s - Annual Return 13 June 2005
287 - Change in situation or address of Registered Office 29 March 2005
363s - Annual Return 26 May 2004
AA - Annual Accounts 26 May 2004
225 - Change of Accounting Reference Date 26 May 2004
287 - Change in situation or address of Registered Office 15 June 2003
288b - Notice of resignation of directors or secretaries 15 June 2003
288b - Notice of resignation of directors or secretaries 15 June 2003
288a - Notice of appointment of directors or secretaries 15 June 2003
288a - Notice of appointment of directors or secretaries 15 June 2003
NEWINC - New incorporation documents 20 May 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 17 August 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.