About

Registered Number: 04707506
Date of Incorporation: 21/03/2003 (21 years and 3 months ago)
Company Status: Active
Registered Address: Unit 9 Brookside Business Park, Brookside Road, Uttoxeter, Staffordshire, ST14 8AU

 

John Sewell Garages Ltd was founded on 21 March 2003 with its registered office in Uttoxeter, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this organisation. The current directors of this company are Sewell, John Anthony, Willits, Lesley Anne, Lowndes, Mark Andrew.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SEWELL, John Anthony 21 March 2003 - 1
WILLITS, Lesley Anne 21 March 2003 - 1
LOWNDES, Mark Andrew 21 March 2003 09 February 2018 1

Filing History

Document Type Date
AA - Annual Accounts 24 September 2020
CS01 - N/A 14 April 2020
AA - Annual Accounts 25 June 2019
CS01 - N/A 28 March 2019
AA - Annual Accounts 29 December 2018
CS01 - N/A 21 March 2018
TM01 - Termination of appointment of director 09 February 2018
AA - Annual Accounts 07 December 2017
CS01 - N/A 12 April 2017
DISS40 - Notice of striking-off action discontinued 25 March 2017
AA - Annual Accounts 22 March 2017
GAZ1 - First notification of strike-off action in London Gazette 14 March 2017
AR01 - Annual Return 06 April 2016
DISS40 - Notice of striking-off action discontinued 16 March 2016
AA - Annual Accounts 15 March 2016
GAZ1 - First notification of strike-off action in London Gazette 08 March 2016
AR01 - Annual Return 07 April 2015
AA - Annual Accounts 16 March 2015
AR01 - Annual Return 21 April 2014
AA - Annual Accounts 25 February 2014
AR01 - Annual Return 14 April 2013
AA - Annual Accounts 30 March 2013
AR01 - Annual Return 23 April 2012
AA - Annual Accounts 15 March 2012
AR01 - Annual Return 17 April 2011
AA - Annual Accounts 16 March 2011
AA - Annual Accounts 25 June 2010
AR01 - Annual Return 04 April 2010
CH01 - Change of particulars for director 04 April 2010
CH01 - Change of particulars for director 04 April 2010
CH01 - Change of particulars for director 04 April 2010
AA - Annual Accounts 03 July 2009
363a - Annual Return 03 April 2009
287 - Change in situation or address of Registered Office 03 April 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 03 April 2009
287 - Change in situation or address of Registered Office 03 April 2009
353 - Register of members 03 April 2009
AA - Annual Accounts 05 January 2009
363a - Annual Return 27 March 2008
AA - Annual Accounts 09 May 2007
363a - Annual Return 08 May 2007
363a - Annual Return 25 April 2006
AA - Annual Accounts 03 April 2006
363s - Annual Return 22 May 2005
AA - Annual Accounts 19 January 2005
363s - Annual Return 20 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 May 2003
288b - Notice of resignation of directors or secretaries 21 March 2003
NEWINC - New incorporation documents 21 March 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.