Company NameJ J Motoway Limited
Company StatusDissolved
Company Number05516464
CategoryPrivate Limited Company
Incorporation Date22 July 2005(18 years, 9 months ago)
Dissolution Date4 February 2014 (10 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameJames William Jeffries
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed22 July 2005(same day as company formation)
RoleDriving Instructer
Country of ResidenceUnited Kingdom
Correspondence Address43 Whiterocks Grove
Sunderland
Tyne & Wear
SR6 7LL
Secretary NameLynda Anne Coates
NationalityBritish
StatusClosed
Appointed22 July 2005(same day as company formation)
RoleClerk
Correspondence Address43 Whiterocks Grove
Whitburn
Sunderland
Tyne & Wear
SR6 7LL
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed22 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
Appointed22 July 2005(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered Address43 Whiterocks Grove
Whitburn Sunderland
Tyne & Wear
SR6 7LL
RegionNorth East
ConstituencySouth Shields
CountyTyne and Wear
WardWhitburn and Marsden
Built Up AreaSunderland

Shareholders

1 at £1James William Jeffries
100.00%
Ordinary

Accounts

Latest Accounts31 July 2013 (10 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

4 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
4 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
22 October 2013First Gazette notice for voluntary strike-off (1 page)
22 October 2013First Gazette notice for voluntary strike-off (1 page)
10 October 2013Application to strike the company off the register (3 pages)
10 October 2013Application to strike the company off the register (3 pages)
3 October 2013Total exemption small company accounts made up to 31 July 2013 (5 pages)
3 October 2013Total exemption small company accounts made up to 31 July 2013 (5 pages)
29 July 2013Annual return made up to 22 July 2013 with a full list of shareholders
Statement of capital on 2013-07-29
  • GBP 1
(4 pages)
29 July 2013Annual return made up to 22 July 2013 with a full list of shareholders
Statement of capital on 2013-07-29
  • GBP 1
(4 pages)
20 December 2012Total exemption small company accounts made up to 31 July 2012 (5 pages)
20 December 2012Total exemption small company accounts made up to 31 July 2012 (5 pages)
13 August 2012Annual return made up to 22 July 2012 with a full list of shareholders (4 pages)
13 August 2012Annual return made up to 22 July 2012 with a full list of shareholders (4 pages)
18 November 2011Total exemption small company accounts made up to 31 July 2011 (5 pages)
18 November 2011Total exemption small company accounts made up to 31 July 2011 (5 pages)
23 July 2011Annual return made up to 22 July 2011 with a full list of shareholders (4 pages)
23 July 2011Annual return made up to 22 July 2011 with a full list of shareholders (4 pages)
13 January 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
13 January 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
28 July 2010Director's details changed for James William Jeffries on 1 October 2009 (2 pages)
28 July 2010Annual return made up to 22 July 2010 with a full list of shareholders (4 pages)
28 July 2010Director's details changed for James William Jeffries on 1 October 2009 (2 pages)
28 July 2010Annual return made up to 22 July 2010 with a full list of shareholders (4 pages)
28 July 2010Director's details changed for James William Jeffries on 1 October 2009 (2 pages)
12 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
12 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
27 July 2009Return made up to 22/07/09; full list of members (3 pages)
27 July 2009Return made up to 22/07/09; full list of members (3 pages)
2 May 2009Total exemption full accounts made up to 31 July 2008 (5 pages)
2 May 2009Total exemption full accounts made up to 31 July 2008 (5 pages)
29 July 2008Return made up to 22/07/08; full list of members (3 pages)
29 July 2008Return made up to 22/07/08; full list of members (3 pages)
27 September 2007Total exemption small company accounts made up to 31 July 2007 (4 pages)
27 September 2007Total exemption small company accounts made up to 31 July 2007 (4 pages)
16 August 2007Return made up to 22/07/07; full list of members (2 pages)
16 August 2007Return made up to 22/07/07; full list of members (2 pages)
19 December 2006Total exemption full accounts made up to 31 July 2006 (6 pages)
19 December 2006Total exemption full accounts made up to 31 July 2006 (6 pages)
18 August 2006Return made up to 22/07/06; full list of members (6 pages)
18 August 2006Return made up to 22/07/06; full list of members (6 pages)
11 August 2005Registered office changed on 11/08/05 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
11 August 2005Director resigned (1 page)
11 August 2005New director appointed (2 pages)
11 August 2005Director resigned (1 page)
11 August 2005New secretary appointed (2 pages)
11 August 2005New secretary appointed (2 pages)
11 August 2005New director appointed (2 pages)
11 August 2005Registered office changed on 11/08/05 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
11 August 2005Secretary resigned (1 page)
11 August 2005Secretary resigned (1 page)
22 July 2005Incorporation (16 pages)
22 July 2005Incorporation (16 pages)