About

Registered Number: 03954798
Date of Incorporation: 23/03/2000 (24 years and 1 month ago)
Company Status: Active
Registered Address: 17a Thorney Leys Park, Witney, Oxfordshire, OX28 4GE,

 

Having been setup in 2000, Just Car Clinics Group Ltd has its registered office in Oxfordshire, it's status is listed as "Active". Howard Sorrell, Peter is listed as a director of the company. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOWARD SORRELL, Peter 27 July 2000 15 November 2001 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 22 July 2020
CS01 - N/A 16 January 2020
PSC02 - N/A 19 August 2019
PSC07 - N/A 19 August 2019
AA - Annual Accounts 18 January 2019
CS01 - N/A 09 January 2019
CS01 - N/A 02 January 2018
AA - Annual Accounts 02 January 2018
AA - Annual Accounts 10 July 2017
CS01 - N/A 10 April 2017
AA - Annual Accounts 13 October 2016
AA01 - Change of accounting reference date 27 September 2016
AR01 - Annual Return 04 May 2016
AD04 - Change of location of company records to the registered office 04 May 2016
RESOLUTIONS - N/A 05 April 2016
MR01 - N/A 23 March 2016
MR04 - N/A 09 February 2016
AUD - Auditor's letter of resignation 14 January 2016
AD01 - Change of registered office address 17 November 2015
RESOLUTIONS - N/A 29 October 2015
MAR - Memorandum and Articles - used in re-registration 29 October 2015
CERT10 - Re-registration of a company from public to private 29 October 2015
RR02 - Application by a public company for re-registration as a private limited company 29 October 2015
OC - Order of Court 07 October 2015
RESOLUTIONS - N/A 05 October 2015
MA - Memorandum and Articles 05 October 2015
AA - Annual Accounts 28 September 2015
TM01 - Termination of appointment of director 18 September 2015
TM01 - Termination of appointment of director 18 September 2015
TM02 - Termination of appointment of secretary 18 September 2015
TM01 - Termination of appointment of director 18 September 2015
TM01 - Termination of appointment of director 18 September 2015
AP01 - Appointment of director 18 September 2015
AP01 - Appointment of director 18 September 2015
AR01 - Annual Return 20 April 2015
RESOLUTIONS - N/A 16 December 2014
AA - Annual Accounts 16 December 2014
SH06 - Notice of cancellation of shares 03 December 2014
SH03 - Return of purchase of own shares 03 December 2014
AR01 - Annual Return 08 April 2014
SH06 - Notice of cancellation of shares 07 November 2013
SH03 - Return of purchase of own shares 07 November 2013
RESOLUTIONS - N/A 12 June 2013
AA - Annual Accounts 12 June 2013
AA01 - Change of accounting reference date 05 June 2013
AR01 - Annual Return 22 April 2013
SH01 - Return of Allotment of shares 18 April 2013
AA - Annual Accounts 13 June 2012
SH03 - Return of purchase of own shares 23 May 2012
SH06 - Notice of cancellation of shares 17 May 2012
RESOLUTIONS - N/A 14 May 2012
AR01 - Annual Return 04 May 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 04 May 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 May 2012
RESOLUTIONS - N/A 16 November 2011
AA - Annual Accounts 15 June 2011
AR01 - Annual Return 18 April 2011
SH03 - Return of purchase of own shares 15 April 2011
SH06 - Notice of cancellation of shares 14 February 2011
AA - Annual Accounts 15 June 2010
AR01 - Annual Return 06 May 2010
CH01 - Change of particulars for director 06 May 2010
MEM/ARTS - N/A 01 October 2009
AA - Annual Accounts 01 July 2009
RESOLUTIONS - N/A 04 June 2009
MEM/ARTS - N/A 04 June 2009
363a - Annual Return 23 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 29 October 2008
363s - Annual Return 21 July 2008
AA - Annual Accounts 26 June 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 July 2007
RESOLUTIONS - N/A 11 July 2007
RESOLUTIONS - N/A 11 July 2007
RESOLUTIONS - N/A 11 July 2007
AA - Annual Accounts 11 July 2007
RESOLUTIONS - N/A 21 June 2007
RESOLUTIONS - N/A 21 June 2007
CERT19 - Certificate of registration of order of court on reduction of share premium account 21 June 2007
RESOLUTIONS - N/A 18 June 2007
OC - Order of Court 07 June 2007
363s - Annual Return 03 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 March 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 March 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 March 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 March 2007
395 - Particulars of a mortgage or charge 19 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 December 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 September 2006
AA - Annual Accounts 13 June 2006
363s - Annual Return 12 April 2006
287 - Change in situation or address of Registered Office 01 December 2005
AA - Annual Accounts 26 May 2005
363s - Annual Return 13 April 2005
AA - Annual Accounts 09 July 2004
363s - Annual Return 06 April 2004
363s - Annual Return 04 April 2003
395 - Particulars of a mortgage or charge 26 March 2003
353a - Register of members in non-legible form 18 March 2003
AA - Annual Accounts 06 March 2003
287 - Change in situation or address of Registered Office 04 March 2003
288a - Notice of appointment of directors or secretaries 09 February 2003
288a - Notice of appointment of directors or secretaries 07 February 2003
225 - Change of Accounting Reference Date 07 February 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 February 2003
288b - Notice of resignation of directors or secretaries 27 January 2003
288a - Notice of appointment of directors or secretaries 27 January 2003
RESOLUTIONS - N/A 25 January 2003
RESOLUTIONS - N/A 25 January 2003
CERTNM - Change of name certificate 22 January 2003
288b - Notice of resignation of directors or secretaries 08 January 2003
PROSP - Prospectus 08 January 2003
395 - Particulars of a mortgage or charge 03 January 2003
395 - Particulars of a mortgage or charge 31 December 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 December 2002
AA - Annual Accounts 12 June 2002
363s - Annual Return 28 March 2002
288b - Notice of resignation of directors or secretaries 28 March 2002
363s - Annual Return 05 April 2001
AA - Annual Accounts 04 January 2001
288a - Notice of appointment of directors or secretaries 28 November 2000
288b - Notice of resignation of directors or secretaries 28 November 2000
287 - Change in situation or address of Registered Office 29 August 2000
RESOLUTIONS - N/A 23 August 2000
RESOLUTIONS - N/A 23 August 2000
RESOLUTIONS - N/A 23 August 2000
RESOLUTIONS - N/A 23 August 2000
RESOLUTIONS - N/A 23 August 2000
RESOLUTIONS - N/A 23 August 2000
123 - Notice of increase in nominal capital 23 August 2000
PROSP - Prospectus 23 August 2000
288a - Notice of appointment of directors or secretaries 10 August 2000
RESOLUTIONS - N/A 08 August 2000
CERT5 - Re-registration of a company from private to public 08 August 2000
AUDS - Auditor's statement 08 August 2000
AUDR - Auditor's report 08 August 2000
BS - Balance sheet 08 August 2000
MAR - Memorandum and Articles - used in re-registration 08 August 2000
43(3)e - Declaration on application by a private company for re-registration as a public company 08 August 2000
43(3) - Application by a private company for re-registration as a public company 08 August 2000
RESOLUTIONS - N/A 07 August 2000
RESOLUTIONS - N/A 07 August 2000
RESOLUTIONS - N/A 07 August 2000
RESOLUTIONS - N/A 07 August 2000
RESOLUTIONS - N/A 07 August 2000
225 - Change of Accounting Reference Date 07 August 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 August 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 August 2000
123 - Notice of increase in nominal capital 07 August 2000
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 07 August 2000
288b - Notice of resignation of directors or secretaries 02 August 2000
288b - Notice of resignation of directors or secretaries 02 August 2000
287 - Change in situation or address of Registered Office 02 August 2000
288a - Notice of appointment of directors or secretaries 02 August 2000
288a - Notice of appointment of directors or secretaries 02 August 2000
288a - Notice of appointment of directors or secretaries 02 August 2000
CERTNM - Change of name certificate 28 July 2000
NEWINC - New incorporation documents 23 March 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 March 2016 Outstanding

N/A

Debenture 15 March 2007 Fully Satisfied

N/A

Mortgage of policy 17 March 2003 Fully Satisfied

N/A

Debenture 19 December 2002 Fully Satisfied

N/A

Debenture 19 December 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.