Company NameJ & S Commercial Van Sales Ltd
DirectorsBrad Scott and Neil Scott
Company StatusActive
Company Number04998917
CategoryPrivate Limited Company
Incorporation Date18 December 2003(20 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameBrad Scott
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2006(2 years, 2 months after company formation)
Appointment Duration18 years, 2 months
RoleSalesman
Country of ResidenceUnited Kingdom
Correspondence Address38b Grange Road
Bramhall
Stockport
SK7 3BD
Director NameMr Neil Scott
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2006(2 years, 2 months after company formation)
Appointment Duration18 years, 2 months
RoleSales Manager
Country of ResidenceEngland
Correspondence Address3 Gerrards Hollow
Gee Cross
Hyde
SK14 5DT
Secretary NameMr Neil Scott
NationalityBritish
StatusCurrent
Appointed23 February 2006(2 years, 2 months after company formation)
Appointment Duration18 years, 2 months
RoleSales Manager
Country of ResidenceEngland
Correspondence Address3 Gerrards Hollow
Gee Cross
Hyde
SK14 5DT
Director NameMark Edward Scott
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2004(2 weeks, 4 days after company formation)
Appointment Duration2 years, 1 month (resigned 24 February 2006)
RoleVan Sales
Correspondence Address24 Hazelwood Road
Hazel Grove
Stockport
SK7 4LZ
Secretary NameDionne Pereira
NationalityBritish
StatusResigned
Appointed05 January 2004(2 weeks, 4 days after company formation)
Appointment Duration3 months, 3 weeks (resigned 30 April 2004)
RoleCompany Director
Correspondence Address50 Rosstrever Road
Davenport
Stockport
SK5 8LQ
Secretary NameLisa Danielle Scott
NationalityBritish
StatusResigned
Appointed30 April 2004(4 months, 1 week after company formation)
Appointment Duration1 year, 10 months (resigned 24 February 2006)
RoleCompany Director
Correspondence Address17 Posnett Street
Stockport
Cheshire
SK3 0LD
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed18 December 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed18 December 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitejsvans.co.uk

Location

Registered AddressSuite 212, Oakland House 21hope Carr Road
Leigh
Wigan
WN7 3ET
RegionNorth West
ConstituencyLeigh
CountyGreater Manchester
WardLeigh South
Built Up AreaGreater Manchester

Shareholders

50 at £1Brad Scott
50.00%
Ordinary
50 at £1Neil Scott
50.00%
Ordinary

Financials

Year2014
Net Worth£904,076
Cash£123,917
Current Liabilities£141,295

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return2 August 2023 (9 months ago)
Next Return Due16 August 2024 (3 months, 2 weeks from now)

Charges

14 February 2007Delivered on: 17 February 2007
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
16 July 2005Delivered on: 19 July 2005
Satisfied on: 27 March 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

14 September 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
3 August 2023Confirmation statement made on 2 August 2023 with no updates (3 pages)
16 August 2022Confirmation statement made on 2 August 2022 with no updates (3 pages)
13 April 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
10 September 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
16 August 2021Confirmation statement made on 2 August 2021 with no updates (3 pages)
16 August 2020Confirmation statement made on 2 August 2020 with no updates (3 pages)
17 February 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
6 August 2019Confirmation statement made on 2 August 2019 with no updates (3 pages)
11 February 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
8 August 2018Confirmation statement made on 2 August 2018 with no updates (3 pages)
12 February 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
14 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
14 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
11 August 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
11 August 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
9 August 2017Change of details for Mr Brad Scott as a person with significant control on 2 August 2017 (2 pages)
9 August 2017Secretary's details changed for Neil Scott on 9 August 2017 (1 page)
9 August 2017Change of details for Mr Neil Scott as a person with significant control on 2 August 2017 (2 pages)
9 August 2017Secretary's details changed for Neil Scott on 9 August 2017 (1 page)
9 August 2017Director's details changed for Neil Scott on 9 August 2017 (2 pages)
9 August 2017Change of details for Mr Brad Scott as a person with significant control on 2 August 2017 (2 pages)
9 August 2017Director's details changed for Brad Scott on 9 August 2017 (2 pages)
9 August 2017Director's details changed for Neil Scott on 9 August 2017 (2 pages)
9 August 2017Change of details for Mr Neil Scott as a person with significant control on 2 August 2017 (2 pages)
9 August 2017Director's details changed for Brad Scott on 9 August 2017 (2 pages)
15 August 2016Confirmation statement made on 2 August 2016 with updates (6 pages)
15 August 2016Confirmation statement made on 2 August 2016 with updates (6 pages)
4 March 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
4 March 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
24 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100
(5 pages)
24 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100
(5 pages)
24 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100
(5 pages)
10 March 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
10 March 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
15 September 2014Annual return made up to 2 August 2014 with a full list of shareholders (5 pages)
15 September 2014Annual return made up to 2 August 2014 with a full list of shareholders (5 pages)
15 September 2014Annual return made up to 2 August 2014 with a full list of shareholders (5 pages)
18 August 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
18 August 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
29 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 100
(5 pages)
29 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 100
(5 pages)
29 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 100
(5 pages)
25 February 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
25 February 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
3 September 2012Annual return made up to 2 August 2012 with a full list of shareholders (5 pages)
3 September 2012Annual return made up to 2 August 2012 with a full list of shareholders (5 pages)
3 September 2012Annual return made up to 2 August 2012 with a full list of shareholders (5 pages)
24 February 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
24 February 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
3 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (5 pages)
3 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (5 pages)
3 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (5 pages)
28 January 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
28 January 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
7 January 2011Annual return made up to 18 December 2010 with a full list of shareholders (5 pages)
7 January 2011Annual return made up to 18 December 2010 with a full list of shareholders (5 pages)
17 March 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
17 March 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
4 January 2010Director's details changed for Brad Scott on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Neil Scott on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Brad Scott on 4 January 2010 (2 pages)
4 January 2010Annual return made up to 18 December 2009 with a full list of shareholders (5 pages)
4 January 2010Director's details changed for Neil Scott on 4 January 2010 (2 pages)
4 January 2010Annual return made up to 18 December 2009 with a full list of shareholders (5 pages)
4 January 2010Director's details changed for Brad Scott on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Neil Scott on 4 January 2010 (2 pages)
1 April 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
1 April 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
31 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
31 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
4 February 2009Return made up to 18/12/08; full list of members (3 pages)
4 February 2009Return made up to 18/12/08; full list of members (3 pages)
21 November 2008Registered office changed on 21/11/2008 from 28-30 wilbraham road fallowfield manchester M14 7DW (1 page)
21 November 2008Registered office changed on 21/11/2008 from 28-30 wilbraham road fallowfield manchester M14 7DW (1 page)
8 March 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
8 March 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
14 January 2008Return made up to 18/12/07; no change of members (7 pages)
14 January 2008Return made up to 18/12/07; no change of members (7 pages)
23 May 2007Memorandum and Articles of Association (7 pages)
23 May 2007Memorandum and Articles of Association (7 pages)
11 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
11 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
21 February 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
21 February 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
17 February 2007Particulars of mortgage/charge (3 pages)
17 February 2007Particulars of mortgage/charge (3 pages)
20 January 2007Return made up to 18/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 20/01/07
(7 pages)
20 January 2007Return made up to 18/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 20/01/07
(7 pages)
15 August 2006Registered office changed on 15/08/06 from: 78 dickenson rd manchester M14 5HF (1 page)
15 August 2006Registered office changed on 15/08/06 from: 78 dickenson rd manchester M14 5HF (1 page)
21 June 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
21 June 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
3 March 2006Secretary resigned (1 page)
3 March 2006Director resigned (1 page)
3 March 2006New secretary appointed;new director appointed (2 pages)
3 March 2006New secretary appointed;new director appointed (2 pages)
3 March 2006New director appointed (2 pages)
3 March 2006New director appointed (2 pages)
3 March 2006Secretary resigned (1 page)
3 March 2006Director resigned (1 page)
16 February 2006Return made up to 18/12/05; full list of members (6 pages)
16 February 2006Return made up to 18/12/05; full list of members (6 pages)
25 October 2005Total exemption full accounts made up to 31 December 2004 (12 pages)
25 October 2005Total exemption full accounts made up to 31 December 2004 (12 pages)
19 July 2005Particulars of mortgage/charge (7 pages)
19 July 2005Particulars of mortgage/charge (7 pages)
13 January 2005Secretary resigned (1 page)
13 January 2005Secretary resigned (1 page)
13 January 2005Return made up to 18/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 January 2005Return made up to 18/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 December 2004New secretary appointed (2 pages)
29 December 2004New secretary appointed (2 pages)
12 January 2004Ad 06/01/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 January 2004New director appointed (2 pages)
12 January 2004New secretary appointed (2 pages)
12 January 2004New director appointed (2 pages)
12 January 2004New secretary appointed (2 pages)
12 January 2004Ad 06/01/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 December 2003Director resigned (1 page)
23 December 2003Secretary resigned (1 page)
23 December 2003Director resigned (1 page)
23 December 2003Secretary resigned (1 page)
18 December 2003Incorporation (9 pages)
18 December 2003Incorporation (9 pages)