Company NameJSL Vehicle Repair Centre Ltd
DirectorJohn Richard Wilson
Company StatusActive
Company Number04924459
CategoryPrivate Limited Company
Incorporation Date7 October 2003(20 years, 6 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 NameJohn Richard Wilson
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2003(same day as company formation)
RoleSpray Painter
Country of ResidenceUnited Kingdom
Correspondence AddressC/O 35 Grangefield Road
Stockton On Tees
Cleveland
TS18 4LB
Secretary NameSarah Bingham
NationalityBritish
StatusResigned
Appointed07 October 2003(same day as company formation)
RoleCompany Director
Correspondence Address45 Annan Road
Billingham
Cleveland
TS23 3EX
Secretary NameRichard Davison
NationalityBritish
StatusResigned
Appointed16 November 2005(2 years, 1 month after company formation)
Appointment Duration6 years, 2 months (resigned 31 January 2012)
RoleCompany Director
Correspondence Address35 Grangefield Road
Stockton On Tees
Cleveland
TS18 4LB
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed07 October 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitejsl-vrc.com
Telephone01642 351111
Telephone regionMiddlesbrough

Location

Registered Address80 North Ormesby Road
Middlesbrough
Cleveland
TS4 2AG
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside

Shareholders

1 at £1John Richard Wilson
100.00%
Ordinary

Financials

Year2014
Net Worth£12,158
Cash£12,963
Current Liabilities£17,448

Accounts

Latest Accounts31 October 2023 (5 months, 4 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return7 October 2023 (6 months, 3 weeks ago)
Next Return Due21 October 2024 (5 months, 3 weeks from now)

Filing History

17 October 2017Notification of John Richard Wilson as a person with significant control on 6 October 2017 (2 pages)
17 October 2017Confirmation statement made on 7 October 2017 with updates (4 pages)
16 June 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
19 October 2016Confirmation statement made on 7 October 2016 with updates (5 pages)
23 March 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
3 November 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 1
(3 pages)
3 November 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 1
(3 pages)
24 March 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
4 November 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 1
(4 pages)
4 November 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 1
(4 pages)
21 March 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
5 November 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 1
(4 pages)
5 November 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 1
(4 pages)
10 April 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
12 February 2013Compulsory strike-off action has been discontinued (1 page)
11 February 2013Annual return made up to 7 October 2012 with a full list of shareholders (4 pages)
11 February 2013Annual return made up to 7 October 2012 with a full list of shareholders (4 pages)
5 February 2013First Gazette notice for compulsory strike-off (1 page)
3 February 2012Termination of appointment of Richard Davison as a secretary (1 page)
22 December 2011Total exemption small company accounts made up to 31 October 2011 (4 pages)
23 November 2011Annual return made up to 7 October 2011 with a full list of shareholders (4 pages)
23 November 2011Annual return made up to 7 October 2011 with a full list of shareholders (4 pages)
11 January 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
23 November 2010Annual return made up to 7 October 2010 with a full list of shareholders (4 pages)
23 November 2010Annual return made up to 7 October 2010 with a full list of shareholders (4 pages)
20 January 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
23 November 2009Director's details changed for John Richard Wilson on 23 November 2009 (2 pages)
23 November 2009Annual return made up to 7 October 2009 with a full list of shareholders (5 pages)
23 November 2009Register inspection address has been changed (1 page)
23 November 2009Annual return made up to 7 October 2009 with a full list of shareholders (5 pages)
27 November 2008Total exemption small company accounts made up to 31 October 2008 (5 pages)
18 November 2008Return made up to 07/10/08; full list of members (3 pages)
5 December 2007Total exemption small company accounts made up to 31 October 2007 (5 pages)
29 October 2007Return made up to 07/10/07; full list of members (2 pages)
6 December 2006Total exemption small company accounts made up to 31 October 2006 (5 pages)
23 November 2006Return made up to 07/10/06; full list of members (2 pages)
9 February 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
29 November 2005Return made up to 07/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 November 2005Secretary resigned (1 page)
29 November 2005New secretary appointed (2 pages)
19 July 2005Registered office changed on 19/07/05 from: rear of 80 north ormesby road middlesbrough cleveland TS4 2AG (1 page)
13 July 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
28 October 2004Return made up to 07/10/04; full list of members (6 pages)
7 October 2003Secretary resigned (1 page)
7 October 2003Incorporation (17 pages)