Company NameJ.W. Motor Services Limited
Company StatusDissolved
Company Number04658527
CategoryPrivate Limited Company
Incorporation Date6 February 2003(21 years, 3 months ago)
Dissolution Date25 August 2009 (14 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NamePaul Simon Jackson
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed10 February 2003(4 days after company formation)
Appointment Duration6 years, 6 months (closed 25 August 2009)
RoleMechanic
Correspondence Address51 Leicester Avenue
Timperley
Altrincham
Cheshire
WA15 6HR
Director NameStephen Anthony White
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed10 February 2003(4 days after company formation)
Appointment Duration6 years, 6 months (closed 25 August 2009)
RoleMechanic
Correspondence Address14 Hempcroft Road
Timperley
Altrincham
Cheshire
WA15 7JN
Secretary NamePaul Simon Jackson
NationalityBritish
StatusClosed
Appointed10 February 2003(4 days after company formation)
Appointment Duration6 years, 6 months (closed 25 August 2009)
RoleMechanic
Correspondence Address51 Leicester Avenue
Timperley
Altrincham
Cheshire
WA15 6HR
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed06 February 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed06 February 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Contact

Websitewww.jwmotorservices.com/
Telephone0161 9290530
Telephone regionManchester

Location

Registered Address32 Bath Street
Hale
Altrincham
WA14 2EJ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£100
Current Liabilities£1,348

Accounts

Latest Accounts31 October 2007 (16 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

25 August 2009Final Gazette dissolved via compulsory strike-off (1 page)
12 May 2009First Gazette notice for compulsory strike-off (1 page)
24 June 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
18 June 2008Accounting reference date shortened from 29/02/2008 to 31/10/2007 (1 page)
18 October 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
26 February 2007Secretary's particulars changed;director's particulars changed (1 page)
26 February 2007Return made up to 06/02/07; full list of members (2 pages)
19 July 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
3 March 2006Return made up to 06/02/06; full list of members (7 pages)
22 June 2005Total exemption small company accounts made up to 28 February 2005 (8 pages)
2 March 2005Return made up to 06/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 02/03/05
(7 pages)
23 November 2004Total exemption small company accounts made up to 29 February 2004 (8 pages)
6 March 2004Return made up to 06/02/04; full list of members (7 pages)
5 April 2003Particulars of mortgage/charge (3 pages)
13 March 2003New director appointed (2 pages)
13 March 2003New secretary appointed;new director appointed (2 pages)
13 March 2003Registered office changed on 13/03/03 from: levell & co atlantic business centre atlantic street broadheath altrincham WA14 5NQ (1 page)
14 February 2003Secretary resigned (1 page)
14 February 2003Registered office changed on 14/02/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
14 February 2003Director resigned (1 page)
6 February 2003Incorporation (6 pages)