Company NameA&J Motors (Darlington) Ltd
DirectorsJamie Alan Norman and Andrew Swainston
Company StatusActive
Company Number08114904
CategoryPrivate Limited Company
Incorporation Date21 June 2012(11 years, 10 months 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 NameMr Jamie Alan Norman
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2012(same day as company formation)
RoleMechanic
Country of ResidenceEngland
Correspondence Address26a Oxford Street
Darlington
Durham
DL1 1QZ
Director NameMr Andrew Swainston
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2012(same day as company formation)
RoleMechanic
Country of ResidenceDarlington
Correspondence Address26a Oxford Street
Darlington
Durham
DL1 1QZ

Contact

Telephone01325 285161
Telephone regionDarlington

Location

Registered Address26a Oxford Street
Darlington
Durham
DL1 1QZ
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardNorthgate
Built Up AreaDarlington

Shareholders

1 at £1Andrew Swainston
50.00%
Ordinary
1 at £1Jamie Alan Norman
50.00%
Ordinary

Financials

Year2014
Net Worth£1,209
Cash£8,479
Current Liabilities£17,933

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return21 June 2023 (10 months, 1 week ago)
Next Return Due5 July 2024 (2 months, 1 week from now)

Filing History

19 November 2020Micro company accounts made up to 30 June 2020 (3 pages)
6 July 2020Confirmation statement made on 21 June 2020 with no updates (3 pages)
14 January 2020Micro company accounts made up to 30 June 2019 (2 pages)
21 June 2019Confirmation statement made on 21 June 2019 with no updates (3 pages)
10 December 2018Micro company accounts made up to 30 June 2018 (2 pages)
22 June 2018Confirmation statement made on 21 June 2018 with no updates (3 pages)
21 December 2017Micro company accounts made up to 30 June 2017 (2 pages)
26 June 2017Confirmation statement made on 21 June 2017 with no updates (3 pages)
26 June 2017Notification of Jamie Norman as a person with significant control on 26 June 2017 (2 pages)
26 June 2017Notification of Jamie Norman as a person with significant control on 21 June 2017 (2 pages)
26 June 2017Confirmation statement made on 21 June 2017 with no updates (3 pages)
28 March 2017Total exemption small company accounts made up to 30 June 2016 (9 pages)
28 March 2017Total exemption small company accounts made up to 30 June 2016 (9 pages)
15 August 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-08-15
  • GBP 2
(6 pages)
15 August 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-08-15
  • GBP 2
(6 pages)
21 January 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
21 January 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
28 October 2015Compulsory strike-off action has been discontinued (1 page)
28 October 2015Compulsory strike-off action has been discontinued (1 page)
27 October 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 2
(4 pages)
27 October 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 2
(4 pages)
20 October 2015First Gazette notice for compulsory strike-off (1 page)
20 October 2015First Gazette notice for compulsory strike-off (1 page)
13 January 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
13 January 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
19 August 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 2
(4 pages)
19 August 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 2
(4 pages)
5 February 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
5 February 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
2 November 2013Compulsory strike-off action has been discontinued (1 page)
2 November 2013Compulsory strike-off action has been discontinued (1 page)
30 October 2013Annual return made up to 21 June 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 2
(4 pages)
30 October 2013Annual return made up to 21 June 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 2
(4 pages)
22 October 2013First Gazette notice for compulsory strike-off (1 page)
22 October 2013First Gazette notice for compulsory strike-off (1 page)
21 June 2012Incorporation (22 pages)
21 June 2012Incorporation (22 pages)