J.S. MOTOR SERVICES LTD
WITNEY

Hellopages » Oxfordshire » West Oxfordshire » OX29 0SW

Company number 05676561
Status Active
Incorporation Date 16 January 2006
Company Type Private Limited Company
Address BUSHEY GROUND, MINSTER LOVELL, WITNEY, OXFORDSHIRE, OX29 0SW
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration forty events have happened. The last three records are Confirmation statement made on 16 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 16 January 2016 with full list of shareholders Statement of capital on 2016-01-20 GBP 2 . The most likely internet sites of J.S. MOTOR SERVICES LTD are www.jsmotorservices.co.uk, and www.j-s-motor-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and nine months. The distance to to Ascott-under-Wychwood Rail Station is 5.7 miles; to Shipton Rail Station is 5.8 miles; to Charlbury Rail Station is 6.4 miles; to Kingham Rail Station is 8.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.J S Motor Services Ltd is a Private Limited Company. The company registration number is 05676561. J S Motor Services Ltd has been working since 16 January 2006. The present status of the company is Active. The registered address of J S Motor Services Ltd is Bushey Ground Minster Lovell Witney Oxfordshire Ox29 0sw. . WALKER, Benjamin Philip is a Secretary of the company. FORDE, Eugene John is a Director of the company. WALKER, Benjamin Philip is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Maintenance and repair of motor vehicles".


Current Directors

Secretary
WALKER, Benjamin Philip
Appointed Date: 16 January 2006

Director
FORDE, Eugene John
Appointed Date: 16 January 2006
52 years old

Director
WALKER, Benjamin Philip
Appointed Date: 16 January 2006
50 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 16 January 2006
Appointed Date: 16 January 2006

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 16 January 2006
Appointed Date: 16 January 2006

Persons With Significant Control

Mr Benjamin Philip Walker
Notified on: 16 January 2017
50 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Eugene John Forde
Notified on: 16 January 2017
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

J.S. MOTOR SERVICES LTD Events

18 Jan 2017
Confirmation statement made on 16 January 2017 with updates
13 Nov 2016
Total exemption small company accounts made up to 31 March 2016
20 Jan 2016
Annual return made up to 16 January 2016 with full list of shareholders
Statement of capital on 2016-01-20
  • GBP 2

20 Jan 2016
Director's details changed for Mr Eugene John Forde on 1 January 2016
26 Sep 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 30 more events
30 Jan 2006
Director resigned
30 Jan 2006
New director appointed
30 Jan 2006
New director appointed
30 Jan 2006
New secretary appointed
16 Jan 2006
Incorporation

J.S. MOTOR SERVICES LTD Charges

29 July 2014
Charge code 0567 6561 0003
Delivered: 1 August 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
31 July 2008
Legal charge
Delivered: 1 August 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Pells motors bushey ground minster lovell oxon t/no…
28 April 2008
Legal charge
Delivered: 29 April 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Pells motors, bushey ground, minster lovell, oxon.