Company NameJ T Auto Services Ltd.
DirectorJohn George Tuck
Company StatusActive
Company Number04352933
CategoryPrivate Limited Company
Incorporation Date14 January 2002(22 years, 3 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 John George Tuck
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2002(same day as company formation)
RoleMotor Vehicle Technician
Country of ResidenceUnited Kingdom
Correspondence Address5b Hadston Industrial Estate
Hadston
Morpeth
Northumberland
NE65 9YG
Secretary NameMs Patricia Wendy Roe
NationalityBritish
StatusCurrent
Appointed01 May 2009(7 years, 3 months after company formation)
Appointment Duration14 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5b Hadston Industrial Estate
Hadston
Morpeth
Northumberland
NE65 9YG
Director NameJudy Rosalie Cowan
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2002(same day as company formation)
RoleCompany Director
Correspondence Address135 Sandyford Road
Newcastle Upon Tyne
Tyne & Wear
NE2 1QW
Secretary NameMrs Margaret Lavinia Reed
NationalityBritish
StatusResigned
Appointed14 January 2002(same day as company formation)
RoleAdministrator
Correspondence AddressC/O The Old Works
Red Row
Morpeth
Northumberland
NE61 5AU
Director NameMs Patricia Wendy Roe
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2009(7 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 15 July 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5b Hadston Industrial Estate
Hadston
Morpeth
Northumberland
NE65 9YG
Secretary NameChancery Business Communications Ltd (Corporation)
StatusResigned
Appointed14 January 2002(same day as company formation)
Correspondence Address135 Sandyford Road
Jesmond
Newcastle Upon Tyne
NE2 1QW

Contact

Telephone01670 761711
Telephone regionMorpeth

Location

Registered Address5b Hadston Industrial Estate
Hadston
Morpeth
Northumberland
NE65 9YG
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishEast Chevington
WardDruridge Bay
Built Up AreaHadston

Shareholders

100 at £1John George Tuck
100.00%
Ordinary

Financials

Year2014
Net Worth-£20,581
Cash£600
Current Liabilities£29,604

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return8 January 2024 (3 months, 1 week ago)
Next Return Due22 January 2025 (9 months, 1 week from now)

Filing History

12 January 2021Confirmation statement made on 8 January 2021 with no updates (3 pages)
10 January 2020Confirmation statement made on 8 January 2020 with no updates (3 pages)
31 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
14 January 2019Confirmation statement made on 8 January 2019 with no updates (3 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
9 January 2018Confirmation statement made on 8 January 2018 with no updates (3 pages)
31 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
8 January 2017Confirmation statement made on 8 January 2017 with updates (5 pages)
8 January 2017Confirmation statement made on 8 January 2017 with updates (5 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
11 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100
(3 pages)
11 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100
(3 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
8 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100
(3 pages)
8 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100
(3 pages)
8 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100
(3 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
17 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 100
(3 pages)
17 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 100
(3 pages)
17 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 100
(3 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
17 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (3 pages)
17 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (3 pages)
17 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (3 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
7 February 2012Annual return made up to 8 January 2012 with a full list of shareholders (3 pages)
7 February 2012Annual return made up to 8 January 2012 with a full list of shareholders (3 pages)
7 February 2012Annual return made up to 8 January 2012 with a full list of shareholders (3 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
17 July 2011Termination of appointment of Patricia Roe as a director (1 page)
17 July 2011Termination of appointment of Patricia Roe as a director (1 page)
23 June 2011Registered office address changed from the Old Works Red Row Morpeth Northumberland NE61 5AU on 23 June 2011 (1 page)
23 June 2011Registered office address changed from the Old Works Red Row Morpeth Northumberland NE61 5AU on 23 June 2011 (1 page)
17 January 2011Secretary's details changed for Ms Patricia Wendy Roe on 1 October 2009 (1 page)
17 January 2011Annual return made up to 8 January 2011 with a full list of shareholders (3 pages)
17 January 2011Director's details changed for Mr John George Tuck on 1 October 2009 (2 pages)
17 January 2011Secretary's details changed for Ms Patricia Wendy Roe on 1 October 2009 (1 page)
17 January 2011Secretary's details changed for Ms Patricia Wendy Roe on 1 October 2009 (1 page)
17 January 2011Director's details changed for Ms Patricia Wendy Roe on 1 October 2009 (2 pages)
17 January 2011Director's details changed for Ms Patricia Wendy Roe on 1 October 2009 (2 pages)
17 January 2011Annual return made up to 8 January 2011 with a full list of shareholders (3 pages)
17 January 2011Director's details changed for Mr John George Tuck on 1 October 2009 (2 pages)
17 January 2011Director's details changed for Mr John George Tuck on 1 October 2009 (2 pages)
17 January 2011Director's details changed for Ms Patricia Wendy Roe on 1 October 2009 (2 pages)
17 January 2011Annual return made up to 8 January 2011 with a full list of shareholders (3 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
1 February 2010Annual return made up to 8 January 2010 with a full list of shareholders (5 pages)
1 February 2010Director's details changed for Ms Patricia Wendy Roe on 31 December 2009 (2 pages)
1 February 2010Annual return made up to 8 January 2010 with a full list of shareholders (5 pages)
1 February 2010Director's details changed for John George Tuck on 31 December 2009 (2 pages)
1 February 2010Director's details changed for Ms Patricia Wendy Roe on 31 December 2009 (2 pages)
1 February 2010Director's details changed for John George Tuck on 31 December 2009 (2 pages)
1 February 2010Annual return made up to 8 January 2010 with a full list of shareholders (5 pages)
13 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
13 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
12 May 2009Director and secretary's change of particulars / patricia roe / 02/05/2009 (1 page)
12 May 2009Director and secretary's change of particulars / patricia roe / 02/05/2009 (1 page)
11 May 2009Director appointed ms particia wendy roe (1 page)
11 May 2009Appointment terminated secretary margaret reed (1 page)
11 May 2009Appointment terminated secretary margaret reed (1 page)
11 May 2009Director and secretary's change of particulars / particia roe / 02/05/2009 (1 page)
11 May 2009Director and secretary's change of particulars / particia roe / 02/05/2009 (1 page)
11 May 2009Director appointed ms particia wendy roe (1 page)
11 May 2009Secretary appointed ms particia wendy roe (1 page)
11 May 2009Secretary appointed ms particia wendy roe (1 page)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
9 January 2009Return made up to 08/01/09; full list of members (3 pages)
9 January 2009Return made up to 08/01/09; full list of members (3 pages)
20 May 2008Secretary's change of particulars / margaret reed / 01/04/2008 (2 pages)
20 May 2008Return made up to 08/01/08; full list of members (3 pages)
20 May 2008Return made up to 08/01/08; full list of members (3 pages)
20 May 2008Secretary's change of particulars / margaret reed / 01/04/2008 (2 pages)
27 February 2008Registered office changed on 27/02/2008 from scots gap cambo morpeth northumberland NE61 4EG (1 page)
27 February 2008Registered office changed on 27/02/2008 from scots gap cambo morpeth northumberland NE61 4EG (1 page)
19 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
19 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
19 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
19 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
18 January 2007Director's particulars changed (1 page)
18 January 2007Secretary's particulars changed (1 page)
18 January 2007Secretary's particulars changed (1 page)
18 January 2007Return made up to 08/01/07; full list of members (2 pages)
18 January 2007Return made up to 08/01/07; full list of members (2 pages)
18 January 2007Director's particulars changed (1 page)
8 February 2006Secretary's particulars changed (1 page)
8 February 2006Secretary's particulars changed (1 page)
8 February 2006Secretary's particulars changed (1 page)
8 February 2006Return made up to 08/01/06; full list of members (2 pages)
8 February 2006Return made up to 08/01/06; full list of members (2 pages)
8 February 2006Secretary's particulars changed (1 page)
4 February 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
4 February 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
13 January 2005Return made up to 08/01/05; full list of members (6 pages)
13 January 2005Return made up to 08/01/05; full list of members (6 pages)
18 November 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
18 November 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
20 January 2004Return made up to 14/01/04; full list of members (6 pages)
20 January 2004Return made up to 14/01/04; full list of members (6 pages)
27 October 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
27 October 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
13 March 2003Accounting reference date extended from 31/01/03 to 31/03/03 (1 page)
13 March 2003Accounting reference date extended from 31/01/03 to 31/03/03 (1 page)
3 March 2003Return made up to 14/01/03; full list of members (6 pages)
3 March 2003Return made up to 14/01/03; full list of members (6 pages)
24 January 2002New secretary appointed (2 pages)
24 January 2002Secretary resigned (1 page)
24 January 2002New secretary appointed (2 pages)
24 January 2002Secretary resigned (1 page)
24 January 2002New director appointed (2 pages)
24 January 2002Director resigned (1 page)
24 January 2002Registered office changed on 24/01/02 from: 135 sandyford road jesmond newcastle upon tyne tyne & wear NE2 1RG (1 page)
24 January 2002Director resigned (1 page)
24 January 2002Registered office changed on 24/01/02 from: 135 sandyford road jesmond newcastle upon tyne tyne & wear NE2 1RG (1 page)
24 January 2002New director appointed (2 pages)
14 January 2002Incorporation (17 pages)
14 January 2002Incorporation (17 pages)