Company number 04534246
Status Active
Incorporation Date 13 September 2002
Company Type Private Limited Company
Address CASTLE HOUSE, HIGH STREET, AMMANFORD, CARMARTHENSHIRE, SA18 2NB
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles
Phone, email, etc
Since the company registration thirty-six events have happened. The last three records are Confirmation statement made on 13 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 13 September 2015 with full list of shareholders
Statement of capital on 2015-09-15
GBP 1,000
. The most likely internet sites of M J MOTORS LIMITED are www.mjmotors.co.uk, and www.m-j-motors.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and five months. The distance to to Pontarddulais Rail Station is 5.9 miles; to Bynea Rail Station is 9.7 miles; to Gowerton Rail Station is 10.2 miles; to Skewen Rail Station is 10.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.M J Motors Limited is a Private Limited Company.
The company registration number is 04534246. M J Motors Limited has been working since 13 September 2002.
The present status of the company is Active. The registered address of M J Motors Limited is Castle House High Street Ammanford Carmarthenshire Sa18 2nb. The company`s financial liabilities are £0.44k. It is £-1.86k against last year. The cash in hand is £35.16k. It is £7.42k against last year. And the total assets are £40.5k, which is £6.59k against last year. JONES, Susanne Janet is a Secretary of the company. JONES, Michael John is a Director of the company. JONES, Susanne Janet is a Director of the company. Nominee Secretary SEVERNSIDE SECRETARIAL LIMITED has been resigned. Nominee Director SEVERNSIDE NOMINEES LIMITED has been resigned. The company operates in "Maintenance and repair of motor vehicles".
m j motors Key Finiance
LIABILITIES
£0.44k
-82%
CASH
£35.16k
+26%
TOTAL ASSETS
£40.5k
+19%
All Financial Figures
Current Directors
Resigned Directors
Nominee Secretary
SEVERNSIDE SECRETARIAL LIMITED
Resigned: 13 September 2002
Appointed Date: 13 September 2002
Nominee Director
SEVERNSIDE NOMINEES LIMITED
Resigned: 13 September 2002
Appointed Date: 13 September 2002
Persons With Significant Control
Mr Michael John Jones
Notified on: 1 July 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mrs Susan Janette Jones
Notified on: 1 July 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
M J MOTORS LIMITED Events
20 Oct 2016
Confirmation statement made on 13 September 2016 with updates
04 Apr 2016
Total exemption small company accounts made up to 30 September 2015
15 Sep 2015
Annual return made up to 13 September 2015 with full list of shareholders
Statement of capital on 2015-09-15
26 Mar 2015
Total exemption small company accounts made up to 30 September 2014
23 Oct 2014
Annual return made up to 13 September 2014 with full list of shareholders
Statement of capital on 2014-10-23
...
... and 26 more events
27 Sep 2002
Secretary resigned
27 Sep 2002
New director appointed
27 Sep 2002
New secretary appointed;new director appointed
27 Sep 2002
Registered office changed on 27/09/02 from: 1ST floor, 14-18 city road cardiff CF24 3DL
13 Sep 2002
Incorporation