Company NameJ O S Commercials Limited
Company StatusDissolved
Company Number07030426
CategoryPrivate Limited Company
Incorporation Date25 September 2009(14 years, 6 months ago)
Dissolution Date13 April 2020 (4 years 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 NameMs Mandy Strevens
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed25 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBarn House Gatenby
Northallerton
DL7 9NG
Secretary NameMrs Mandy Strevens
StatusClosed
Appointed04 May 2014(4 years, 7 months after company formation)
Appointment Duration5 years, 11 months (closed 13 April 2020)
RoleCompany Director
Correspondence AddressBede House 3 Belmont Business Park
Durham
DH1 1TW
Director NameMr Neil Thomas Strevens
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBarn House
Gatenby
Northallerton
North Yorkshire
DL7 9NG
Secretary NameMr Neil Thomas Strevens
StatusResigned
Appointed25 September 2009(same day as company formation)
RoleCompany Director
Correspondence AddressBarn House, Gatenby
Northallerton
DL7 9NG

Location

Registered AddressBede House
3 Belmont Business Park
Durham
DH1 1TW
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
ParishBelmont
WardBelmont
Built Up AreaDurham
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2012
Turnover£348,002
Gross Profit£131,560
Net Worth£419
Current Liabilities£179,156

Accounts

Latest Accounts30 September 2012 (11 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

13 April 2020Final Gazette dissolved following liquidation (1 page)
13 January 2020Return of final meeting in a creditors' voluntary winding up (13 pages)
9 October 2019Registered office address changed from Rowlands House Portobello Road Birtley Chester Le Street DH3 2RY to Bede House 3 Belmont Business Park Durham DH1 1TW on 9 October 2019 (2 pages)
2 April 2019Liquidators' statement of receipts and payments to 17 February 2019 (14 pages)
3 April 2018Liquidators' statement of receipts and payments to 17 February 2018 (14 pages)
8 February 2018Registered office address changed from Wynyard Park House Wynyard Avenue Wynyard TS22 5TB to Rowlands House Portobello Road Birtley Chester Le Street DH3 2RY on 8 February 2018 (2 pages)
21 July 2017Appointment of a voluntary liquidator (1 page)
21 July 2017Removal of liquidator by court order (15 pages)
21 July 2017Removal of liquidator by court order (15 pages)
21 July 2017Appointment of a voluntary liquidator (1 page)
6 April 2017Liquidators' statement of receipts and payments to 17 February 2017 (20 pages)
6 April 2017Liquidators' statement of receipts and payments to 17 February 2017 (20 pages)
21 August 2016Registered office address changed from 8 High Street Yarm Stockton on Tees TS15 9AE to Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 21 August 2016 (2 pages)
21 August 2016Registered office address changed from 8 High Street Yarm Stockton on Tees TS15 9AE to Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 21 August 2016 (2 pages)
10 March 2016Liquidators statement of receipts and payments to 17 February 2016 (24 pages)
10 March 2016Liquidators' statement of receipts and payments to 17 February 2016 (24 pages)
10 March 2016Liquidators' statement of receipts and payments to 17 February 2016 (24 pages)
4 March 2015Statement of affairs with form 4.19 (6 pages)
4 March 2015Appointment of a voluntary liquidator (1 page)
4 March 2015Statement of affairs with form 4.19 (6 pages)
4 March 2015Appointment of a voluntary liquidator (1 page)
4 March 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-02-18
(1 page)
21 February 2015Registered office address changed from Barn House, Gatenby Northallerton DL7 9NG to 8 High Street Yarm Stockton on Tees TS15 9AE on 21 February 2015 (2 pages)
21 February 2015Registered office address changed from Barn House, Gatenby Northallerton DL7 9NG to 8 High Street Yarm Stockton on Tees TS15 9AE on 21 February 2015 (2 pages)
16 January 2015Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 100
(3 pages)
16 January 2015Appointment of Mrs Mandy Strevens as a secretary on 4 May 2014 (2 pages)
16 January 2015Director's details changed for Mrs Amanda Strevens on 16 January 2015 (2 pages)
16 January 2015Appointment of Mrs Mandy Strevens as a secretary on 4 May 2014 (2 pages)
16 January 2015Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 100
(3 pages)
16 January 2015Appointment of Mrs Mandy Strevens as a secretary on 4 May 2014 (2 pages)
16 January 2015Director's details changed for Mrs Amanda Strevens on 16 January 2015 (2 pages)
16 January 2015Termination of appointment of Neil Thomas Strevens as a secretary on 4 May 2014 (1 page)
16 January 2015Termination of appointment of Neil Thomas Strevens as a secretary on 4 May 2014 (1 page)
16 January 2015Termination of appointment of Neil Thomas Strevens as a secretary on 4 May 2014 (1 page)
15 January 2015Termination of appointment of Neil Thomas Strevens as a director on 4 May 2014 (2 pages)
15 January 2015Termination of appointment of Neil Thomas Strevens as a director on 4 May 2014 (2 pages)
15 January 2015Termination of appointment of Neil Thomas Strevens as a director on 4 May 2014 (2 pages)
18 October 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 100
(5 pages)
18 October 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 100
(5 pages)
28 June 2013Total exemption full accounts made up to 30 September 2012 (12 pages)
28 June 2013Total exemption full accounts made up to 30 September 2012 (12 pages)
11 October 2012Annual return made up to 25 September 2012 with a full list of shareholders (5 pages)
11 October 2012Annual return made up to 25 September 2012 with a full list of shareholders (5 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
3 January 2012Statement of capital following an allotment of shares on 13 December 2011
  • GBP 100
(4 pages)
3 January 2012Statement of capital following an allotment of shares on 13 December 2011
  • GBP 100
(4 pages)
23 December 2011Annual return made up to 25 September 2011 with a full list of shareholders (5 pages)
23 December 2011Annual return made up to 25 September 2011 with a full list of shareholders (5 pages)
6 July 2011Annual return made up to 25 September 2010 with a full list of shareholders (14 pages)
6 July 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
6 July 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
6 July 2011Annual return made up to 25 September 2010 with a full list of shareholders (14 pages)
1 July 2011Administrative restoration application (3 pages)
1 July 2011Administrative restoration application (3 pages)
17 May 2011Final Gazette dissolved via compulsory strike-off (1 page)
17 May 2011Final Gazette dissolved via compulsory strike-off (1 page)
1 February 2011First Gazette notice for compulsory strike-off (1 page)
1 February 2011First Gazette notice for compulsory strike-off (1 page)
25 September 2009Incorporation (9 pages)
25 September 2009Incorporation (9 pages)