Company NameJack Ford Motors Limited
DirectorGavin Richard Brown
Company StatusActive
Company Number05512760
CategoryPrivate Limited Company
Incorporation Date19 July 2005(18 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45112Sale of used cars and light motor vehicles

Directors

Director NameMr Gavin Richard Brown
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2005(same day as company formation)
RoleMotor Dealer
Country of ResidenceUnited Kingdom
Correspondence AddressMiddle Of Estate Brunswick Industrial Estate
Newcastle Upon Tyne
NE13 7BA
Director NameMichael Wilde
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2005(same day as company formation)
RoleMotor Dealer
Correspondence Address57 Slatyford Lane
Newcastle Upon Tyne
Tyne & Wear
NE5 2UQ
Secretary NameMichael Wilde
NationalityBritish
StatusResigned
Appointed19 July 2005(same day as company formation)
RoleMotor Dealer
Correspondence Address57 Slatyford Lane
Newcastle Upon Tyne
Tyne & Wear
NE5 2UQ
Director NameMrs Laura Brown
Date of BirthJuly 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2015(9 years, 9 months after company formation)
Appointment Duration7 years (resigned 09 May 2022)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address13 Windsor Terrace
Jesmond
Newcastle Upon Tyne
NE2 4HE
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed19 July 2005(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed19 July 2005(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Contact

Websitewww.jackfordmotors.co.uk

Location

Registered AddressMiddle Of Estate
Brunswick Industrial Estate
Newcastle Upon Tyne
NE13 7BA
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
ParishBrunswick
WardCastle
Built Up AreaWideopen

Shareholders

76 at £1Gavin Brown
76.00%
Ordinary
24 at £1Laura Brown
24.00%
Ordinary

Financials

Year2014
Net Worth£111,373
Cash£63,382
Current Liabilities£83,937

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return13 May 2023 (11 months, 2 weeks ago)
Next Return Due27 May 2024 (4 weeks, 1 day from now)

Filing History

16 February 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
6 November 2020Confirmation statement made on 14 September 2020 with no updates (3 pages)
20 December 2019Unaudited abridged accounts made up to 31 March 2019 (10 pages)
26 September 2019Confirmation statement made on 14 September 2019 with no updates (3 pages)
3 January 2019Unaudited abridged accounts made up to 31 March 2018 (11 pages)
17 September 2018Confirmation statement made on 14 September 2018 with no updates (3 pages)
4 January 2018Unaudited abridged accounts made up to 31 March 2017 (14 pages)
14 September 2017Notification of Laura Brown as a person with significant control on 1 February 2017 (2 pages)
14 September 2017Confirmation statement made on 14 September 2017 with updates (4 pages)
14 September 2017Notification of Laura Brown as a person with significant control on 1 February 2017 (2 pages)
14 September 2017Confirmation statement made on 14 September 2017 with updates (4 pages)
27 July 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
27 July 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
21 July 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
21 July 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
24 July 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 100
(4 pages)
24 July 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 100
(4 pages)
20 April 2015Appointment of Mrs Laura Brown as a director on 13 April 2015 (2 pages)
20 April 2015Appointment of Mrs Laura Brown as a director on 13 April 2015 (2 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
23 July 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 100
(3 pages)
23 July 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 100
(3 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
22 July 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(3 pages)
22 July 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(3 pages)
26 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
26 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
31 July 2012Annual return made up to 19 July 2012 with a full list of shareholders (3 pages)
31 July 2012Annual return made up to 19 July 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)
29 July 2011Annual return made up to 19 July 2011 with a full list of shareholders (3 pages)
29 July 2011Annual return made up to 19 July 2011 with a full list of shareholders (3 pages)
20 July 2010Annual return made up to 19 July 2010 with a full list of shareholders (4 pages)
20 July 2010Annual return made up to 19 July 2010 with a full list of shareholders (4 pages)
19 July 2010Director's details changed for Gavin Richard Brown on 2 October 2009 (2 pages)
19 July 2010Director's details changed for Gavin Richard Brown on 2 October 2009 (2 pages)
19 July 2010Director's details changed for Gavin Richard Brown on 2 October 2009 (2 pages)
22 June 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
22 June 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
20 July 2009Return made up to 19/07/09; full list of members (3 pages)
20 July 2009Return made up to 19/07/09; full list of members (3 pages)
23 January 2009Appointment terminated director and secretary michael wilde (1 page)
23 January 2009Appointment terminated director and secretary michael wilde (1 page)
14 January 2009Return made up to 16/08/08; no change of members (4 pages)
14 January 2009Return made up to 16/08/08; no change of members (4 pages)
1 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
1 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
15 September 2008Return made up to 19/07/07; no change of members (7 pages)
15 September 2008Return made up to 19/07/07; no change of members (7 pages)
30 May 2008Accounting reference date shortened from 31/07/2008 to 31/03/2008 (1 page)
30 May 2008Accounting reference date shortened from 31/07/2008 to 31/03/2008 (1 page)
27 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
27 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
7 January 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
7 January 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
19 October 2006Return made up to 19/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 October 2006Return made up to 19/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 August 2005New secretary appointed (2 pages)
9 August 2005New director appointed (2 pages)
9 August 2005Secretary resigned (1 page)
9 August 2005Secretary resigned (1 page)
9 August 2005New director appointed (2 pages)
9 August 2005Director resigned (1 page)
9 August 2005New secretary appointed (2 pages)
9 August 2005Registered office changed on 09/08/05 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
9 August 2005Registered office changed on 09/08/05 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
9 August 2005Director resigned (1 page)
9 August 2005New director appointed (2 pages)
9 August 2005New director appointed (2 pages)
19 July 2005Incorporation (16 pages)
19 July 2005Incorporation (16 pages)