JP MOTOR BODIES LIMITED
WIDNES EXECUTIVE DEVELOPMENT FORUM LIMITED

Hellopages » Cheshire » Halton » WA8 5SQ

Company number 03028274
Status Active
Incorporation Date 2 March 1995
Company Type Private Limited Company
Address MOTOR BODIES WIDNES LIMITED, LUNTS HEATH ROAD, WIDNES, CHESHIRE, WA8 5SQ
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Confirmation statement made on 2 March 2017 with updates; Micro company accounts made up to 31 March 2016; Director's details changed for Mr John Paul Lea on 16 March 2016. The most likely internet sites of JP MOTOR BODIES LIMITED are www.jpmotorbodies.co.uk, and www.jp-motor-bodies.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eight months. Jp Motor Bodies Limited is a Private Limited Company. The company registration number is 03028274. Jp Motor Bodies Limited has been working since 02 March 1995. The present status of the company is Active. The registered address of Jp Motor Bodies Limited is Motor Bodies Widnes Limited Lunts Heath Road Widnes Cheshire Wa8 5sq. The company`s financial liabilities are £49.9k. It is £0k against last year. . LEA, John Paul is a Director of the company. Secretary ALLAN, Heather Winifred has been resigned. Secretary HUMPHREY, Colin Joseph has been resigned. Secretary TRANTER, Alan Anthony has been resigned. Secretary WING, Clifford Donald has been resigned. Director DAFFY, Christopher has been resigned. Director HUMPHREY, Colin Joseph has been resigned. Director PHILLIPS, Graham Peter has been resigned. Director BONUSWORTH LIMITED has been resigned. The company operates in "Maintenance and repair of motor vehicles".


jp motor bodies Key Finiance

LIABILITIES £49.9k
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
LEA, John Paul
Appointed Date: 01 November 2005
63 years old

Resigned Directors

Secretary
ALLAN, Heather Winifred
Resigned: 01 September 2014
Appointed Date: 01 November 2005

Secretary
HUMPHREY, Colin Joseph
Resigned: 10 May 1999
Appointed Date: 09 March 1995

Secretary
TRANTER, Alan Anthony
Resigned: 01 November 2005
Appointed Date: 10 May 1999

Secretary
WING, Clifford Donald
Resigned: 09 March 1995
Appointed Date: 02 March 1995

Director
DAFFY, Christopher
Resigned: 30 June 1996
Appointed Date: 09 March 1995
77 years old

Director
HUMPHREY, Colin Joseph
Resigned: 28 February 2006
Appointed Date: 09 March 1995
67 years old

Director
PHILLIPS, Graham Peter
Resigned: 30 June 1996
Appointed Date: 09 March 1995
68 years old

Director
BONUSWORTH LIMITED
Resigned: 09 March 1995
Appointed Date: 02 March 1995

Persons With Significant Control

Mr John Paul Lea
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – 75% or more

JP MOTOR BODIES LIMITED Events

17 Mar 2017
Confirmation statement made on 2 March 2017 with updates
11 Dec 2016
Micro company accounts made up to 31 March 2016
16 Mar 2016
Director's details changed for Mr John Paul Lea on 16 March 2016
16 Mar 2016
Director's details changed for Mr John Paul Lea on 16 March 2016
14 Mar 2016
Annual return made up to 2 March 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100

...
... and 58 more events
17 May 1995
New director appointed
20 Mar 1995
Director resigned;new director appointed
20 Mar 1995
Secretary resigned;new secretary appointed;new director appointed
20 Mar 1995
Registered office changed on 20/03/95 from: regis house 134 percival road enfield middlesex EN1 1QU
02 Mar 1995
Incorporation