JUST MOTOR CARE LIMITED
CRAWLEY JUST M.O.T'S LIMITED

Hellopages » West Sussex » Crawley » RH11 7XL

Company number 03055918
Status In Administration
Incorporation Date 12 May 1995
Company Type Private Limited Company
Address BM ADVISORY, ARUNDEL HOUSE 1 AMBERLEY COURT, WHITWORTH ROAD, CRAWLEY, WEST SUSSEX, RH11 7XL
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and thirty events have happened. The last three records are Result of meeting of creditors; Statement of affairs with form 2.14B; Statement of administrator's proposal. The most likely internet sites of JUST MOTOR CARE LIMITED are www.justmotorcare.co.uk, and www.just-motor-care.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and five months. The distance to to Salfords (Surrey) Rail Station is 4.7 miles; to Balcombe Rail Station is 6.1 miles; to Littlehaven Rail Station is 6.4 miles; to Redhill Rail Station is 7.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Just Motor Care Limited is a Private Limited Company. The company registration number is 03055918. Just Motor Care Limited has been working since 12 May 1995. The present status of the company is In Administration. The registered address of Just Motor Care Limited is Bm Advisory Arundel House 1 Amberley Court Whitworth Road Crawley West Sussex Rh11 7xl. . COATS, Peter Herbert is a Secretary of the company. COATS, Peter Herbert is a Director of the company. TUREVSKY, Igor Alexander is a Director of the company. Secretary HONEY BARRETT CHARTERED ACCOUNTANTS has been resigned. Secretary LEWIS, Malcolm has been resigned. Secretary PETTITT, Daniel has been resigned. Secretary SIDERY, Richard David has been resigned. Secretary VEITCH, Russell Edmond Clive has been resigned. Secretary WINDER, Paul Raymond has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director BEARDSMORE, David Eric has been resigned. Director HUGHES, John Roderick has been resigned. Director LONGHURST, Richard has been resigned. Director LUXFORD, Jeremy Paul has been resigned. Director PEERS, Jason Alexander Ross has been resigned. Director PERFECT, Tony has been resigned. Director PETTITT, Daniel has been resigned. Director RUSBY, Anne Louise has been resigned. Director SIDERY, Richard David has been resigned. Director WATERS, Barrie-Jon Jon has been resigned. Director WINDER, Paul Raymond has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
COATS, Peter Herbert
Appointed Date: 30 September 2009

Director
COATS, Peter Herbert
Appointed Date: 07 September 2005
82 years old

Director
TUREVSKY, Igor Alexander
Appointed Date: 13 August 2013
55 years old

Resigned Directors

Secretary
HONEY BARRETT CHARTERED ACCOUNTANTS
Resigned: 24 May 1996
Appointed Date: 12 May 1995

Secretary
LEWIS, Malcolm
Resigned: 30 September 2009
Appointed Date: 07 September 2005

Secretary
PETTITT, Daniel
Resigned: 02 October 2001
Appointed Date: 31 May 2001

Secretary
SIDERY, Richard David
Resigned: 14 September 2005
Appointed Date: 21 February 2003

Secretary
VEITCH, Russell Edmond Clive
Resigned: 21 February 2003
Appointed Date: 02 October 2001

Secretary
WINDER, Paul Raymond
Resigned: 31 May 2001
Appointed Date: 24 May 1996

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 12 May 1995
Appointed Date: 12 May 1995

Director
BEARDSMORE, David Eric
Resigned: 06 September 2016
Appointed Date: 16 July 2013
85 years old

Director
HUGHES, John Roderick
Resigned: 31 May 2001
Appointed Date: 24 May 1996
73 years old

Director
LONGHURST, Richard
Resigned: 18 August 2010
Appointed Date: 03 March 2005
73 years old

Director
LUXFORD, Jeremy Paul
Resigned: 03 March 2005
Appointed Date: 03 October 2001
59 years old

Director
PEERS, Jason Alexander Ross
Resigned: 07 September 2005
Appointed Date: 03 March 2005
63 years old

Director
PERFECT, Tony
Resigned: 09 September 2016
Appointed Date: 14 June 2011
46 years old

Director
PETTITT, Daniel
Resigned: 03 October 2001
Appointed Date: 12 May 1995
66 years old

Director
RUSBY, Anne Louise
Resigned: 02 October 2001
Appointed Date: 24 May 1996
63 years old

Director
SIDERY, Richard David
Resigned: 04 August 2011
Appointed Date: 07 September 2005
77 years old

Director
WATERS, Barrie-Jon Jon
Resigned: 16 August 2016
Appointed Date: 31 December 2015
52 years old

Director
WINDER, Paul Raymond
Resigned: 31 May 2001
Appointed Date: 24 May 1996
63 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 12 May 1995
Appointed Date: 12 May 1995

JUST MOTOR CARE LIMITED Events

23 Feb 2017
Result of meeting of creditors
10 Feb 2017
Statement of affairs with form 2.14B
02 Feb 2017
Statement of administrator's proposal
01 Feb 2017
Registered office address changed from 18 Hyde Gardens Eastbourne East Sussex BN21 4PT to C/O Bm Advisory Arundel House 1 Amberley Court Whitworth Road Crawley West Sussex RH11 7XL on 1 February 2017
30 Jan 2017
Appointment of an administrator
...
... and 120 more events
25 Jul 1996
New secretary appointed;new director appointed
25 Jul 1996
Secretary resigned
27 Jul 1995
Accounting reference date notified as 31/05
24 May 1995
Secretary resigned;new secretary appointed;director resigned;new director appointed
12 May 1995
Incorporation

JUST MOTOR CARE LIMITED Charges

26 August 2008
Rent deposit agreement
Delivered: 29 August 2008
Status: Outstanding
Persons entitled: H & T Properties Limited
Description: The sums deposited.
11 April 2008
Rent deposit deed
Delivered: 15 April 2008
Status: Outstanding
Persons entitled: Seput Nominee 75 Limited and Seput Nominee 76 Limited
Description: All moneys from time to time standing to the credit of the…
17 March 2003
Rent deposit deed
Delivered: 18 March 2003
Status: Outstanding
Persons entitled: Daejan Investments Limited
Description: £4,625.00 standing to the credit of a deposit account…
15 July 2002
Rent deposit deed
Delivered: 23 July 2002
Status: Outstanding
Persons entitled: Mwb Business Exchange Limited
Description: The account. See the mortgage charge document for full…
26 March 2002
Debenture
Delivered: 27 March 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…