Company NameJ & K Auto Bodyshop Limited
Company StatusDissolved
Company Number03197077
CategoryPrivate Limited Company
Incorporation Date10 May 1996(27 years, 11 months ago)
Dissolution Date29 September 2009 (14 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameKeith Miller
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed13 May 1996(3 days after company formation)
Appointment Duration13 years, 4 months (closed 29 September 2009)
RolePaint Sprayor
Correspondence Address63 Linburn Drive
Bishop Auckland
County Durham
DL14 0RQ
Secretary NameKeith Miller
NationalityBritish
StatusClosed
Appointed13 May 1996(3 days after company formation)
Appointment Duration13 years, 4 months (closed 29 September 2009)
RolePaint Sprayor
Correspondence Address63 Linburn Drive
Bishop Auckland
County Durham
DL14 0RQ
Secretary NameToni Miller
NationalityBritish
StatusClosed
Appointed11 June 2001(5 years, 1 month after company formation)
Appointment Duration8 years, 3 months (closed 29 September 2009)
RoleCompany Director
Correspondence Address63 Linburn Drive
Bishop Auckland
County Durham
DL14 0RQ
Director NameJohn King
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1996(3 days after company formation)
Appointment Duration1 year, 10 months (resigned 31 March 1998)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressGrove House
Hamsterley Forest
Bishop Auckland
DL13 4AQ
Director NameJason King
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(1 year, 10 months after company formation)
Appointment Duration12 months (resigned 31 March 1999)
RoleCompany Director
Correspondence Address7 The Copse
Etherley Lane
Bishop Auckland
County Durham
DL14 7UE
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed10 May 1996(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed10 May 1996(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address5 Victoria Avenue
Bishop Auckland
County Durham
DL14 7JH
RegionNorth East
ConstituencyBishop Auckland
CountyCounty Durham
ParishBishop Auckland
WardBishop Auckland Town
Built Up AreaBishop Auckland

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

29 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
16 June 2009First Gazette notice for compulsory strike-off (1 page)
10 December 2008Compulsory strike-off action has been suspended (1 page)
25 November 2008First Gazette notice for compulsory strike-off (1 page)
31 December 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
25 June 2007Return made up to 10/05/07; full list of members (2 pages)
15 June 2006Return made up to 10/05/06; full list of members (2 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
1 February 2006Amended accounts made up to 31 March 2004 (4 pages)
3 January 2006Total exemption small company accounts made up to 31 March 2004 (4 pages)
18 May 2005Return made up to 10/05/05; change of members (8 pages)
4 June 2004Amended accounts made up to 31 March 2002 (5 pages)
4 June 2004Amended accounts made up to 31 March 2003 (5 pages)
20 May 2004Return made up to 10/05/04; full list of members (8 pages)
5 May 2004Total exemption small company accounts made up to 31 March 2002 (5 pages)
5 May 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
17 June 2003Return made up to 10/05/03; full list of members (8 pages)
11 July 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
23 May 2002Return made up to 10/05/02; full list of members (8 pages)
26 June 2001Accounts for a small company made up to 31 March 2000 (5 pages)
26 June 2001New secretary appointed (2 pages)
26 June 2001Accounts for a small company made up to 31 March 1999 (4 pages)
15 May 2001Return made up to 10/05/01; full list of members (7 pages)
6 July 2000Return made up to 10/05/00; full list of members
  • 363(287) ‐ Registered office changed on 06/07/00
(7 pages)
27 July 1999Return made up to 10/05/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
16 June 1999Director resigned (1 page)
30 December 1998Accounts for a small company made up to 31 March 1998 (6 pages)
13 May 1998Return made up to 10/05/98; no change of members (4 pages)
6 May 1998Director resigned (1 page)
6 May 1998New director appointed (1 page)
26 November 1997Full accounts made up to 31 March 1997 (11 pages)
15 October 1997Accounting reference date shortened from 31/05/97 to 31/03/97 (1 page)
10 June 1997Return made up to 10/05/97; full list of members (6 pages)
20 May 1996New director appointed (2 pages)
20 May 1996Director resigned (1 page)
20 May 1996New secretary appointed;new director appointed (2 pages)
20 May 1996Registered office changed on 20/05/96 from: 82-86 deansgate international house manchester M3 2ER (1 page)
20 May 1996Secretary resigned (1 page)
10 May 1996Incorporation (10 pages)