Company number 08419191
Status Liquidation
Incorporation Date 26 February 2013
Company Type Private Limited Company
Address HARBOURSIDE HOUSE, 4-5 THE GROVE, BRISTOL, BS1 4QZ
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles
Phone, email, etc
Since the company registration eighteen events have happened. The last three records are Liquidators statement of receipts and payments to 27 July 2016; Registered office address changed from Unit 1 Windmill Hill Business Park Bedminster Bristol BS3 4DB to Harbourside House 4-5 the Grove Bristol BS1 4QZ on 13 August 2015; Statement of affairs with form 4.19. The most likely internet sites of J M W AUTOMOTIVE LTD are www.jmwautomotive.co.uk, and www.j-m-w-automotive.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and twelve months. J M W Automotive Ltd is a Private Limited Company.
The company registration number is 08419191. J M W Automotive Ltd has been working since 26 February 2013.
The present status of the company is Liquidation. The registered address of J M W Automotive Ltd is Harbourside House 4 5 The Grove Bristol Bs1 4qz. . MUSGRAVE, Joseph Edward is a Director of the company. Secretary SHARP, Aaron has been resigned. Director MUSGRAVE, Joseph Edward has been resigned. Director SHARP, Aaron has been resigned. Director SINCLAIR, Winston has been resigned. The company operates in "Maintenance and repair of motor vehicles".
Current Directors
Resigned Directors
Secretary
SHARP, Aaron
Resigned: 01 September 2014
Appointed Date: 26 February 2013
Director
SHARP, Aaron
Resigned: 01 September 2014
Appointed Date: 26 February 2013
45 years old
Director
SINCLAIR, Winston
Resigned: 28 June 2015
Appointed Date: 04 September 2014
45 years old
J M W AUTOMOTIVE LTD Events
14 Sep 2016
Liquidators statement of receipts and payments to 27 July 2016
13 Aug 2015
Registered office address changed from Unit 1 Windmill Hill Business Park Bedminster Bristol BS3 4DB to Harbourside House 4-5 the Grove Bristol BS1 4QZ on 13 August 2015
12 Aug 2015
Statement of affairs with form 4.19
12 Aug 2015
Appointment of a voluntary liquidator
12 Aug 2015
Resolutions
-
LRESEX ‐
Extraordinary resolution to wind up on 2015-07-28
-
LRESEX ‐
Extraordinary resolution to wind up on 2015-07-28
-
LRESEX ‐
Extraordinary resolution to wind up on 2015-07-28
-
LRESEX ‐
Extraordinary resolution to wind up on 2015-07-28
...
... and 8 more events
04 Sep 2014
Termination of appointment of Aaron Sharp as a secretary on 1 September 2014
04 Sep 2014
Termination of appointment of Aaron Sharp as a director on 1 September 2014
08 Apr 2014
Annual return made up to 26 February 2014 with full list of shareholders
Statement of capital on 2014-04-08
15 Apr 2013
Registered office address changed from 79 Whitehouselane Bedminster Bristol BS3 4DN England on 15 April 2013
26 Feb 2013
Incorporation
-
MODEL ARTICLES ‐
Model articles adopted