Company NameJack Ford Limited
Company StatusActive
Company Number01321822
CategoryPrivate Limited Company
Incorporation Date18 July 1977(46 years, 10 months ago)
Previous NameJighurst Motors Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45112Sale of used cars and light motor vehicles

Directors

Director NameMrs Caroline Watson
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 1991(13 years, 7 months after company formation)
Appointment Duration33 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Rectory Road
Gosforth
Newcastle Upon Tyne
NE3 1XP
Director NameIan Watson
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 1991(13 years, 7 months after company formation)
Appointment Duration33 years, 2 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressGrenada
19 Rectory Road
Gosforth Newcastle Upon Tyne
Tyne & Wear
NE3 1XP
Secretary NameIan Watson
NationalityBritish
StatusCurrent
Appointed14 February 1991(13 years, 7 months after company formation)
Appointment Duration33 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGrenada
19 Rectory Road
Gosforth Newcastle Upon Tyne
Tyne & Wear
NE3 1XP
Director NameEmma Watson
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 2002(25 years, 1 month after company formation)
Appointment Duration21 years, 8 months
RolePress Officer
Country of ResidenceEngland
Correspondence AddressGrenada 19 Rectory Road
Gosforth
Tyne And Wear
NE3 1XP

Contact

Websitejackfordmotors.co.uk

Location

Registered Address19 Rectory Road
Gosforth
Newcastle Upon Tyne
NE3 1XP
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
WardEast Gosforth
Built Up AreaTyneside

Shareholders

34 at £1Ian Watson
34.00%
Ordinary
33 at £1Caroline Watson
33.00%
Ordinary
33 at £1Emma Watson
33.00%
Ordinary

Financials

Year2014
Net Worth£1,612,039
Cash£443,208
Current Liabilities£11,862

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (12 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return31 December 2023 (4 months ago)
Next Return Due14 January 2025 (8 months, 2 weeks from now)

Charges

7 October 1994Delivered on: 20 October 1994
Persons entitled: Universal Building Society

Classification: Further charge
Secured details: £10,000 due from the company to the chargee.
Particulars: 246/248 scarborough road byker newcastle upon tyne tyne and wear.
Outstanding
23 August 1994Delivered on: 26 August 1994
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
17 June 1988Delivered on: 30 June 1988
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 116, glenthorn road, jesmond. Newcastle upon tyne, tyne and wear.
Outstanding
14 June 1988Delivered on: 20 June 1988
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 91/93 king edward street, gateshead, tyne and wear. Title no. Ty 156982.
Outstanding
13 October 1981Delivered on: 22 October 1981
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H, ashington car centre, lintonville terrace, ashington, northumberland, title no nd 26654.
Outstanding
25 October 1989Delivered on: 2 November 1989
Satisfied on: 3 May 1990
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 12 lemington gardens benwell newcastle-upon-tyne, tyne & wear title no. Nd 7157.
Fully Satisfied

Filing History

25 April 2024Total exemption full accounts made up to 31 July 2023 (11 pages)
2 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
26 July 2023Total exemption full accounts made up to 31 July 2022 (11 pages)
3 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
29 July 2022Total exemption full accounts made up to 31 July 2021 (10 pages)
4 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
30 July 2021Total exemption full accounts made up to 31 July 2020 (12 pages)
15 March 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
20 March 2020Micro company accounts made up to 31 July 2019 (4 pages)
10 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
30 April 2019Micro company accounts made up to 31 July 2018 (3 pages)
21 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
30 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
4 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
24 May 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
24 May 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
17 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 100
(6 pages)
17 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 100
(6 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
19 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 100
(6 pages)
19 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 100
(6 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
13 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 100
(6 pages)
13 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 100
(6 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
1 March 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
1 March 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
31 May 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
31 May 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
14 March 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
14 March 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
12 April 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
12 April 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
11 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
11 February 2010Director's details changed for Ian Watson on 2 October 2009 (2 pages)
11 February 2010Director's details changed for Emma Watson on 2 October 2009 (2 pages)
11 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
11 February 2010Director's details changed for Ian Watson on 2 October 2009 (2 pages)
11 February 2010Director's details changed for Caroline Watson on 2 October 2009 (2 pages)
11 February 2010Director's details changed for Caroline Watson on 2 October 2009 (2 pages)
11 February 2010Director's details changed for Emma Watson on 2 October 2009 (2 pages)
11 February 2010Director's details changed for Caroline Watson on 2 October 2009 (2 pages)
11 February 2010Director's details changed for Emma Watson on 2 October 2009 (2 pages)
11 February 2010Director's details changed for Ian Watson on 2 October 2009 (2 pages)
29 May 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
29 May 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
20 February 2009Return made up to 31/12/08; full list of members (4 pages)
20 February 2009Return made up to 31/12/08; full list of members (4 pages)
1 December 2008Return made up to 28/01/08; no change of members (5 pages)
1 December 2008Return made up to 28/01/08; no change of members (5 pages)
29 May 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
29 May 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
1 August 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
1 August 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
14 March 2007Return made up to 31/12/06; full list of members (7 pages)
14 March 2007Return made up to 31/12/06; full list of members (7 pages)
3 February 2006Return made up to 31/12/05; full list of members (7 pages)
3 February 2006Return made up to 31/12/05; full list of members (7 pages)
6 January 2006Accounts for a small company made up to 31 July 2005 (7 pages)
6 January 2006Accounts for a small company made up to 31 July 2005 (7 pages)
6 June 2005Accounts for a small company made up to 31 July 2004 (6 pages)
6 June 2005Accounts for a small company made up to 31 July 2004 (6 pages)
12 March 2004Return made up to 31/12/03; full list of members (7 pages)
12 March 2004Return made up to 31/12/03; full list of members (7 pages)
18 February 2004Accounts for a medium company made up to 31 July 2003 (17 pages)
18 February 2004Accounts for a medium company made up to 31 July 2003 (17 pages)
1 May 2003Accounts for a medium company made up to 31 July 2002 (17 pages)
1 May 2003Accounts for a medium company made up to 31 July 2002 (17 pages)
19 March 2003Return made up to 31/12/02; full list of members (7 pages)
19 March 2003Return made up to 31/12/02; full list of members (7 pages)
5 September 2002New director appointed (2 pages)
5 September 2002New director appointed (2 pages)
22 May 2002Accounts for a medium company made up to 31 July 2001 (16 pages)
22 May 2002Accounts for a medium company made up to 31 July 2001 (16 pages)
15 February 2002Return made up to 31/12/01; full list of members (6 pages)
15 February 2002Return made up to 31/12/01; full list of members (6 pages)
28 March 2001Accounts for a small company made up to 31 July 2000 (6 pages)
28 March 2001Accounts for a small company made up to 31 July 2000 (6 pages)
8 January 2001Return made up to 31/12/00; full list of members (6 pages)
8 January 2001Return made up to 31/12/00; full list of members (6 pages)
1 August 2000Return made up to 31/12/99; full list of members (6 pages)
1 August 2000Return made up to 31/12/99; full list of members (6 pages)
16 May 2000Accounts for a small company made up to 31 July 1999 (6 pages)
16 May 2000Accounts for a small company made up to 31 July 1999 (6 pages)
4 August 1999Accounts for a small company made up to 31 July 1998 (7 pages)
4 August 1999Accounts for a small company made up to 31 July 1998 (7 pages)
1 March 1999Return made up to 31/12/98; no change of members (4 pages)
1 March 1999Return made up to 31/12/98; no change of members (4 pages)
10 July 1998Accounts for a small company made up to 31 July 1997 (8 pages)
10 July 1998Accounts for a small company made up to 31 July 1997 (8 pages)
5 March 1998Return made up to 31/12/97; full list of members (6 pages)
5 March 1998Return made up to 31/12/97; full list of members (6 pages)
17 March 1997Accounts for a small company made up to 31 July 1996 (6 pages)
17 March 1997Accounts for a small company made up to 31 July 1996 (6 pages)
18 June 1996Return made up to 31/12/95; no change of members (4 pages)
18 June 1996Return made up to 31/12/95; no change of members (4 pages)
5 June 1996Accounts for a small company made up to 31 July 1995 (5 pages)
5 June 1996Accounts for a small company made up to 31 July 1995 (5 pages)
30 November 1995Accounts for a small company made up to 31 July 1994 (5 pages)
30 November 1995Accounts for a small company made up to 31 July 1994 (5 pages)
19 June 1995Return made up to 31/12/93; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
19 June 1995Return made up to 31/12/92; full list of members (6 pages)
19 June 1995Return made up to 31/12/94; full list of members (6 pages)
19 June 1995Return made up to 31/12/93; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
30 May 1995Director's particulars changed (2 pages)
30 May 1995Registered office changed on 30/05/95 from: 12 lemington gardens fenham newcastle upon tyne NE5 2EN (1 page)
30 May 1995Secretary's particulars changed (2 pages)
30 May 1995Registered office changed on 30/05/95 from: 12 lemington gardens fenham newcastle upon tyne NE5 2EN (1 page)
30 May 1995Director's particulars changed (2 pages)
30 May 1995Secretary's particulars changed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (39 pages)
1 January 1995A selection of documents registered before 1 January 1995 (38 pages)