Company NameJSW (Coachbuilders) Limited
Company StatusDissolved
Company Number05446120
CategoryPrivate Limited Company
Incorporation Date6 May 2005(18 years, 11 months ago)
Dissolution Date24 August 2019 (4 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 3420Manufacture motor vehicle bodies etc.
SIC 29201Manufacture of bodies (coachwork) for motor vehicles (except caravans)
SIC 3550Manufacture other transport equipment
SIC 30990Manufacture of other transport equipment n.e.c.

Directors

Director NameMr Alan John Watkinson
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed06 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressManfield
Thornton Le Moor
Northallerton
North Yorkshire
DL7 9JD
Director NameEmma Louise Watkinson
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed06 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressManfield
Thornton Le Moor
Northallerton
North Yorkshire
DL7 9JD
Director NameMrs Linda Watkinson
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed06 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressManfield
Thornton Le Moor
Northallerton
North Yorkshire
DL7 9JD
Secretary NameEmma Louise Watkinson
NationalityBritish
StatusClosed
Appointed06 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressManfield
Thornton Le Moor
Northallerton
North Yorkshire
DL7 9JD
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed06 May 2005(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed06 May 2005(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Contact

Websitejswhorseboxes.co.uk

Location

Registered Address12 Halegrove Court
Cygnet Drive
Stockton-On-Tees
TS18 3DB
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside

Shareholders

5k at £1Alan John Watkinson
50.00%
Ordinary
3k at £1Linda Watkinson
30.00%
Ordinary
2k at £1Emma Louise Watkinson
20.00%
Ordinary

Financials

Year2014
Net Worth£231,691
Cash£214,466
Current Liabilities£127,840

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

12 December 2017Registered office address changed from Northallerton Business Park Thurston Road (Darlington Road) Northallerton North Yorkshire DL6 2HA to 16 & 17 Omega Business Village Thurston Road Northallerton DL6 2NL on 12 December 2017 (1 page)
29 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
17 May 2017Confirmation statement made on 6 May 2017 with updates (6 pages)
19 September 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
2 June 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 10,000
(6 pages)
1 September 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
3 June 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 10,000
(6 pages)
3 June 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 10,000
(6 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
3 June 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 10,000
(6 pages)
3 June 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 10,000
(6 pages)
18 September 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
13 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (6 pages)
13 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (6 pages)
1 October 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
31 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (6 pages)
31 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (6 pages)
10 August 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
27 July 2011Annual return made up to 6 May 2011 with a full list of shareholders (6 pages)
27 July 2011Annual return made up to 6 May 2011 with a full list of shareholders (6 pages)
2 August 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
24 June 2010Director's details changed for Linda Watkinson on 1 October 2009 (2 pages)
24 June 2010Director's details changed for Emma Louise Watkinson on 1 October 2009 (2 pages)
24 June 2010Annual return made up to 6 May 2010 with a full list of shareholders (5 pages)
24 June 2010Annual return made up to 6 May 2010 with a full list of shareholders (5 pages)
24 June 2010Director's details changed for Emma Louise Watkinson on 1 October 2009 (2 pages)
24 June 2010Director's details changed for Alan John Watkinson on 1 October 2009 (2 pages)
24 June 2010Director's details changed for Alan John Watkinson on 1 October 2009 (2 pages)
24 June 2010Director's details changed for Linda Watkinson on 1 October 2009 (2 pages)
6 October 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
24 July 2009Return made up to 06/05/09; full list of members (4 pages)
22 December 2008Return made up to 06/05/08; full list of members (4 pages)
22 December 2008Return made up to 06/05/07; full list of members (4 pages)
13 October 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
1 October 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
20 October 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
20 October 2006Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page)
19 May 2006Return made up to 06/05/06; full list of members (7 pages)
15 June 2005Ad 10/05/05--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
16 May 2005New secretary appointed;new director appointed (1 page)
16 May 2005Secretary resigned (1 page)
16 May 2005New director appointed (2 pages)
16 May 2005Registered office changed on 16/05/05 from: 9 perseverance works kingsland road london E2 8DD (1 page)
16 May 2005Director resigned (1 page)
16 May 2005New director appointed (2 pages)
6 May 2005Incorporation (12 pages)