Company NameFirst Choice Garages Limited
DirectorStuart Russell Jackson
Company StatusActive - Proposal to Strike off
Company Number03566898
CategoryPrivate Limited Company
Incorporation Date19 May 1998(25 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Stuart Russell Jackson
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address82 Barras Avenue West
Blyth
Northumberland
NE24 3LR
Secretary NameDorothy Jackson
NationalityBritish
StatusResigned
Appointed19 May 1998(same day as company formation)
RoleSecretary
Correspondence Address2 Northlands Road
Morpeth
Northumberland
NE61 1JJ
Secretary NameNicola Jane Jackson
NationalityBritish
StatusResigned
Appointed12 May 2005(6 years, 12 months after company formation)
Appointment Duration3 years, 3 months (resigned 11 August 2008)
RoleCompany Director
Correspondence Address1 Falston Road
Blyth
Northumberland
NE24 4QN
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed19 May 1998(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed19 May 1998(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Contact

Websiteelcogarage.co.uk

Location

Registered Address82 Barras Avenue West
Blyth
Northumberland
NE24 3LR
RegionNorth East
ConstituencyBlyth Valley
CountyNorthumberland
ParishBlyth
WardPlessey
Built Up AreaBlyth (Northumberland)
Address Matches2 other UK companies use this postal address

Shareholders

1000 at £1Stuart Russell Jackson
100.00%
Ordinary

Financials

Year2014
Net Worth£169,283
Cash£160,020
Current Liabilities£61,922

Accounts

Latest Accounts31 May 2022 (1 year, 11 months ago)
Next Accounts Due29 February 2024 (overdue)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return19 May 2023 (11 months, 2 weeks ago)
Next Return Due2 June 2024 (1 month from now)

Charges

9 November 2013Delivered on: 18 November 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
9 September 1999Delivered on: 29 September 1999
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: 89 plessey road blyth northumberland t/n ND35368 and land lying to the soth east of plessey road blyth t/n ND58714.
Outstanding

Filing History

23 November 2020Micro company accounts made up to 31 May 2020 (3 pages)
21 May 2020Confirmation statement made on 19 May 2020 with no updates (3 pages)
10 January 2020Micro company accounts made up to 31 May 2019 (2 pages)
26 May 2019Confirmation statement made on 19 May 2019 with updates (4 pages)
28 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
31 May 2018Confirmation statement made on 19 May 2018 with updates (5 pages)
28 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
31 May 2017Confirmation statement made on 19 May 2017 with updates (5 pages)
31 May 2017Confirmation statement made on 19 May 2017 with updates (5 pages)
27 January 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
27 January 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
31 May 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1,000
(3 pages)
31 May 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1,000
(3 pages)
3 December 2015Total exemption small company accounts made up to 31 May 2015 (4 pages)
3 December 2015Total exemption small company accounts made up to 31 May 2015 (4 pages)
19 May 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 1,000
(3 pages)
19 May 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 1,000
(3 pages)
19 May 2015Director's details changed for Mr Stuart Russell Jackson on 24 March 2015 (2 pages)
19 May 2015Director's details changed for Mr Stuart Russell Jackson on 24 March 2015 (2 pages)
24 March 2015Registered office address changed from 89 Plessey Road Blyth Northumberland NE24 3HT to 82 Barras Avenue West Blyth Northumberland NE24 3LR on 24 March 2015 (1 page)
24 March 2015Registered office address changed from 89 Plessey Road Blyth Northumberland NE24 3HT to 82 Barras Avenue West Blyth Northumberland NE24 3LR on 24 March 2015 (1 page)
16 October 2014Total exemption small company accounts made up to 31 May 2014 (4 pages)
16 October 2014Total exemption small company accounts made up to 31 May 2014 (4 pages)
19 May 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 1,000
(3 pages)
19 May 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 1,000
(3 pages)
18 December 2013Total exemption small company accounts made up to 31 May 2013 (4 pages)
18 December 2013Total exemption small company accounts made up to 31 May 2013 (4 pages)
18 November 2013Registration of charge 035668980002 (18 pages)
18 November 2013Registration of charge 035668980002 (18 pages)
23 May 2013Annual return made up to 19 May 2013 with a full list of shareholders (3 pages)
23 May 2013Annual return made up to 19 May 2013 with a full list of shareholders (3 pages)
14 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
14 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
10 June 2012Annual return made up to 19 May 2012 with a full list of shareholders (3 pages)
10 June 2012Annual return made up to 19 May 2012 with a full list of shareholders (3 pages)
27 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
27 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
11 June 2011Annual return made up to 19 May 2011 with a full list of shareholders (3 pages)
11 June 2011Annual return made up to 19 May 2011 with a full list of shareholders (3 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
4 June 2010Annual return made up to 19 May 2010 with a full list of shareholders (4 pages)
4 June 2010Director's details changed for Stuart Russell Jackson on 19 May 2010 (2 pages)
4 June 2010Annual return made up to 19 May 2010 with a full list of shareholders (4 pages)
4 June 2010Director's details changed for Stuart Russell Jackson on 19 May 2010 (2 pages)
10 February 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
10 February 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
27 June 2009Return made up to 19/05/09; full list of members (3 pages)
27 June 2009Return made up to 19/05/09; full list of members (3 pages)
7 February 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
7 February 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
18 August 2008Appointment terminated secretary nicola jackson (1 page)
18 August 2008Appointment terminated secretary nicola jackson (1 page)
16 June 2008Return made up to 19/05/08; full list of members (3 pages)
16 June 2008Return made up to 19/05/08; full list of members (3 pages)
2 April 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
2 April 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
28 July 2007Return made up to 19/05/07; no change of members (6 pages)
28 July 2007Return made up to 19/05/07; no change of members (6 pages)
30 April 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
30 April 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
31 October 2006Return made up to 19/05/06; full list of members (6 pages)
31 October 2006Return made up to 19/05/06; full list of members (6 pages)
28 February 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
28 February 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
21 July 2005Return made up to 19/05/05; full list of members (6 pages)
21 July 2005Return made up to 19/05/05; full list of members (6 pages)
1 June 2005Secretary resigned (1 page)
1 June 2005Secretary resigned (1 page)
1 June 2005New secretary appointed (2 pages)
1 June 2005Ad 12/05/05--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
1 June 2005New secretary appointed (2 pages)
1 June 2005Ad 12/05/05--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
4 March 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
4 March 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
24 December 2004Return made up to 19/05/04; full list of members (6 pages)
24 December 2004Return made up to 19/05/04; full list of members (6 pages)
10 August 2004Total exemption small company accounts made up to 31 May 2003 (2 pages)
10 August 2004Total exemption small company accounts made up to 31 May 2003 (2 pages)
8 September 2003Return made up to 19/05/03; full list of members (6 pages)
8 September 2003Return made up to 19/05/03; full list of members (6 pages)
14 July 2003Total exemption full accounts made up to 31 May 2002 (9 pages)
14 July 2003Total exemption full accounts made up to 31 May 2002 (9 pages)
9 July 2002Return made up to 19/05/02; full list of members (6 pages)
9 July 2002Return made up to 19/05/02; full list of members (6 pages)
28 March 2002Total exemption full accounts made up to 31 May 2001 (12 pages)
28 March 2002Total exemption full accounts made up to 31 May 2001 (12 pages)
6 June 2001Return made up to 19/05/01; full list of members (6 pages)
6 June 2001Return made up to 19/05/01; full list of members (6 pages)
29 March 2001Full accounts made up to 31 May 2000 (12 pages)
29 March 2001Full accounts made up to 31 May 2000 (12 pages)
6 June 2000Return made up to 19/05/00; full list of members (6 pages)
6 June 2000Return made up to 19/05/00; full list of members (6 pages)
16 March 2000Full accounts made up to 31 May 1999 (11 pages)
16 March 2000Full accounts made up to 31 May 1999 (11 pages)
29 September 1999Particulars of mortgage/charge (3 pages)
29 September 1999Particulars of mortgage/charge (3 pages)
20 July 1999Return made up to 19/05/99; full list of members (6 pages)
20 July 1999Return made up to 19/05/99; full list of members (6 pages)
14 April 1999Ad 29/03/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
14 April 1999Ad 29/03/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
8 June 1998Secretary resigned (1 page)
8 June 1998New director appointed (2 pages)
8 June 1998New director appointed (2 pages)
8 June 1998New secretary appointed (2 pages)
8 June 1998New secretary appointed (2 pages)
8 June 1998Secretary resigned (1 page)
19 May 1998Incorporation (12 pages)
19 May 1998Incorporation (12 pages)