JOHNNY'S AUTOS LTD
LONDON

Hellopages » Greater London » Tower Hamlets » E14 7AF

Company number 06801275
Status Active
Incorporation Date 26 January 2009
Company Type Private Limited Company
Address MARTIN CORDELL & CO, UNIT 6 QUEBEC WHARF, 14 THOMAS ROAD LIMEHOUSE, LONDON, E14 7AF
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration twenty-six events have happened. The last three records are Total exemption small company accounts made up to 31 January 2016; Compulsory strike-off action has been discontinued; Confirmation statement made on 4 January 2017 with updates. The most likely internet sites of JOHNNY'S AUTOS LTD are www.johnnysautos.co.uk, and www.johnny-s-autos.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and nine months. Johnny S Autos Ltd is a Private Limited Company. The company registration number is 06801275. Johnny S Autos Ltd has been working since 26 January 2009. The present status of the company is Active. The registered address of Johnny S Autos Ltd is Martin Cordell Co Unit 6 Quebec Wharf 14 Thomas Road Limehouse London E14 7af. . BROWN, Harriet Christiana is a Secretary of the company. BROWN, John Neville is a Director of the company. The company operates in "Maintenance and repair of motor vehicles".


Current Directors

Secretary
BROWN, Harriet Christiana
Appointed Date: 26 January 2009

Director
BROWN, John Neville
Appointed Date: 26 January 2009
56 years old

Persons With Significant Control

Mr John Neville Brown
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – 75% or more

JOHNNY'S AUTOS LTD Events

31 Jan 2017
Total exemption small company accounts made up to 31 January 2016
07 Jan 2017
Compulsory strike-off action has been discontinued
05 Jan 2017
Confirmation statement made on 4 January 2017 with updates
03 Jan 2017
First Gazette notice for compulsory strike-off
25 Feb 2016
Annual return made up to 4 January 2016 with full list of shareholders
Statement of capital on 2016-02-25
  • GBP 100

...
... and 16 more events
03 Jun 2010
Director's details changed for John Neville Brown on 20 January 2010
03 Jun 2010
Secretary's details changed for Harriet Christiana Brown on 20 January 2010
25 May 2010
First Gazette notice for compulsory strike-off
11 Mar 2010
Registered office address changed from Unit 10 174 Bohemia Place Hackney London Uk E8 1DU United Kingdom on 11 March 2010
26 Jan 2009
Incorporation