Company NameJ W Coats & Sons Limited
Company StatusDissolved
Company Number06155548
CategoryPrivate Limited Company
Incorporation Date13 March 2007(17 years, 1 month ago)
Dissolution Date18 April 2023 (1 year ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45112Sale of used cars and light motor vehicles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles
SIC 45320Retail trade of motor vehicle parts and accessories

Directors

Director NameMrs Tracey Anne Coats
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed13 March 2007(same day as company formation)
RoleProposed Director
Country of ResidenceUnited Kingdom
Correspondence Address143 Front Street
Chester Le Street
DH3 3AU
Director NameMr William Alfred Alexander Coats
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed13 March 2007(same day as company formation)
RoleMotor Salvage
Country of ResidenceEngland
Correspondence Address143 Front Street
Chester Le Street
DH3 3AU
Secretary NameMr William Alfred Alexander Coats
NationalityBritish
StatusClosed
Appointed13 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address143 Front Street
Chester Le Street
DH3 3AU

Contact

Websitejwcoats.co.uk
Email address[email protected]
Telephone0191 3831999
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address143 Front Street
Chester Le Street
DH3 3AU
RegionNorth East
ConstituencyNorth Durham
CountyCounty Durham
WardChester-le-Street West Central
Built Up AreaSunderland
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Callum William Coats
25.00%
B
100 at £1Faye Anne Coats
25.00%
C
100 at £1Tracey Coats
25.00%
A
51 at £1William Alfred Alexander Coats
12.75%
Ordinary
49 at £1Tracey Coats
12.25%
Ordinary

Financials

Year2014
Net Worth-£26,687
Cash£1,294
Current Liabilities£33,848

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Filing History

18 April 2023Final Gazette dissolved via voluntary strike-off (1 page)
31 January 2023First Gazette notice for voluntary strike-off (1 page)
20 January 2023Application to strike the company off the register (3 pages)
3 November 2022Micro company accounts made up to 31 July 2022 (3 pages)
30 September 2022Previous accounting period extended from 30 April 2022 to 31 July 2022 (1 page)
23 September 2022Registered office address changed from 143 143 Front Street Chester Le Street DH3 3AU England to 143 Front Street Chester Le Street DH3 3AU on 23 September 2022 (1 page)
22 September 2022Registered office address changed from Hadrian House Front Street Chester Le Street County Durham DH3 3DB England to 143 143 Front Street Chester Le Street DH3 3AU on 22 September 2022 (1 page)
18 March 2022Confirmation statement made on 13 March 2022 with no updates (3 pages)
31 January 2022Micro company accounts made up to 30 April 2021 (3 pages)
16 March 2021Confirmation statement made on 13 March 2021 with no updates (3 pages)
12 February 2021Micro company accounts made up to 30 April 2020 (5 pages)
23 March 2020Confirmation statement made on 13 March 2020 with no updates (3 pages)
10 September 2019Micro company accounts made up to 30 April 2019 (5 pages)
18 March 2019Confirmation statement made on 13 March 2019 with no updates (3 pages)
4 September 2018Micro company accounts made up to 30 April 2018 (5 pages)
14 March 2018Confirmation statement made on 13 March 2018 with no updates (3 pages)
9 November 2017Micro company accounts made up to 30 April 2017 (4 pages)
9 November 2017Micro company accounts made up to 30 April 2017 (4 pages)
22 March 2017Confirmation statement made on 13 March 2017 with updates (6 pages)
22 March 2017Confirmation statement made on 13 March 2017 with updates (6 pages)
19 October 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
19 October 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
15 March 2016Registered office address changed from Welfare Garage Wardley No 2 Colliery Wardley, Gateshead Tyne and Wear NE10 8YE to Hadrian House Front Street Chester Le Street County Durham DH3 3DB on 15 March 2016 (1 page)
15 March 2016Registered office address changed from Welfare Garage Wardley No 2 Colliery Wardley, Gateshead Tyne and Wear NE10 8YE to Hadrian House Front Street Chester Le Street County Durham DH3 3DB on 15 March 2016 (1 page)
14 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 400
(5 pages)
14 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 400
(5 pages)
20 November 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
20 November 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
26 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 400
(5 pages)
26 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 400
(5 pages)
23 September 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
23 September 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
17 March 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 400
(5 pages)
17 March 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 400
(5 pages)
28 October 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
28 October 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
8 April 2013Annual return made up to 13 March 2013 with a full list of shareholders (5 pages)
8 April 2013Annual return made up to 13 March 2013 with a full list of shareholders (5 pages)
6 September 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
6 September 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
12 April 2012Director's details changed for Mrs Tracey Anne Coats on 31 March 2011 (2 pages)
12 April 2012Secretary's details changed for William Alfred Alexander Coats on 31 March 2011 (1 page)
12 April 2012Director's details changed for William Alfred Alexander Coats on 31 March 2011 (2 pages)
12 April 2012Director's details changed for Mrs Tracey Anne Coats on 31 March 2011 (2 pages)
12 April 2012Annual return made up to 13 March 2012 with a full list of shareholders (6 pages)
12 April 2012Annual return made up to 13 March 2012 with a full list of shareholders (6 pages)
12 April 2012Secretary's details changed for William Alfred Alexander Coats on 31 March 2011 (1 page)
12 April 2012Director's details changed for William Alfred Alexander Coats on 31 March 2011 (2 pages)
11 August 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
11 August 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
14 April 2011Statement of capital following an allotment of shares on 31 March 2011
  • GBP 400
(5 pages)
14 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(10 pages)
14 April 2011Statement of capital following an allotment of shares on 31 March 2011
  • GBP 400
(5 pages)
14 April 2011Statement of company's objects (2 pages)
14 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(10 pages)
14 April 2011Statement of company's objects (2 pages)
11 April 2011Statement of capital following an allotment of shares on 31 March 2011
  • GBP 100
(4 pages)
11 April 2011Resolutions
  • RES13 ‐ Allot 99 shares 31/03/2011
(1 page)
11 April 2011Resolutions
  • RES13 ‐ Allot 99 shares 31/03/2011
(1 page)
11 April 2011Statement of capital following an allotment of shares on 31 March 2011
  • GBP 100
(4 pages)
30 March 2011Annual return made up to 13 March 2011 with a full list of shareholders (6 pages)
30 March 2011Annual return made up to 13 March 2011 with a full list of shareholders (6 pages)
12 July 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
12 July 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
29 April 2010Annual return made up to 13 March 2010 with a full list of shareholders (5 pages)
29 April 2010Register(s) moved to registered inspection location (1 page)
29 April 2010Annual return made up to 13 March 2010 with a full list of shareholders (5 pages)
29 April 2010Register(s) moved to registered inspection location (1 page)
28 April 2010Director's details changed for Tracey Anne Coats on 13 March 2010 (2 pages)
28 April 2010Register inspection address has been changed (1 page)
28 April 2010Register inspection address has been changed (1 page)
28 April 2010Director's details changed for Tracey Anne Coats on 13 March 2010 (2 pages)
2 August 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
2 August 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
17 March 2009Return made up to 13/03/09; full list of members (3 pages)
17 March 2009Return made up to 13/03/09; full list of members (3 pages)
11 December 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
11 December 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
20 March 2008Return made up to 13/03/08; full list of members (3 pages)
20 March 2008Return made up to 13/03/08; full list of members (3 pages)
4 July 2007Accounting reference date extended from 31/03/08 to 30/04/08 (1 page)
4 July 2007Accounting reference date extended from 31/03/08 to 30/04/08 (1 page)
13 March 2007Incorporation (13 pages)
13 March 2007Incorporation (13 pages)