About

Registered Number: 04829431
Date of Incorporation: 11/07/2003 (20 years and 9 months ago)
Company Status: Active
Registered Address: 23 Upper Well Close, Woodlands Park, Oswestry, Shropshire, SY11 1TW

 

K C Jones Motor Repairs Ltd was registered on 11 July 2003 and are based in Oswestry, Shropshire. Currently we aren't aware of the number of employees at the this business. The business does not have any directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 31 July 2020
CS01 - N/A 22 July 2019
AA - Annual Accounts 25 March 2019
PSC07 - N/A 03 October 2018
PSC07 - N/A 03 October 2018
PSC02 - N/A 01 October 2018
CS01 - N/A 19 July 2018
AA - Annual Accounts 27 April 2018
CS01 - N/A 04 July 2017
AA - Annual Accounts 28 April 2017
CS01 - N/A 19 July 2016
AA - Annual Accounts 01 March 2016
AR01 - Annual Return 13 July 2015
AA - Annual Accounts 21 February 2015
AR01 - Annual Return 28 August 2014
AA - Annual Accounts 31 January 2014
AR01 - Annual Return 18 July 2013
AA - Annual Accounts 28 January 2013
AR01 - Annual Return 16 July 2012
AA - Annual Accounts 26 January 2012
AR01 - Annual Return 18 July 2011
AA - Annual Accounts 01 April 2011
AR01 - Annual Return 31 August 2010
AA - Annual Accounts 05 March 2010
363a - Annual Return 13 July 2009
AA - Annual Accounts 23 January 2009
363a - Annual Return 14 July 2008
AA - Annual Accounts 08 January 2008
363a - Annual Return 06 August 2007
288c - Notice of change of directors or secretaries or in their particulars 18 July 2007
288c - Notice of change of directors or secretaries or in their particulars 18 July 2007
287 - Change in situation or address of Registered Office 18 July 2007
AA - Annual Accounts 02 March 2007
363s - Annual Return 19 July 2006
AA - Annual Accounts 20 February 2006
363s - Annual Return 21 July 2005
AA - Annual Accounts 03 May 2005
288a - Notice of appointment of directors or secretaries 15 March 2005
363s - Annual Return 08 July 2004
395 - Particulars of a mortgage or charge 27 August 2003
288a - Notice of appointment of directors or secretaries 29 July 2003
288a - Notice of appointment of directors or secretaries 29 July 2003
287 - Change in situation or address of Registered Office 21 July 2003
288b - Notice of resignation of directors or secretaries 21 July 2003
288b - Notice of resignation of directors or secretaries 21 July 2003
NEWINC - New incorporation documents 11 July 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 26 August 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.