Company NameAJC Car Sales Ltd
DirectorAnthony Chubb
Company StatusActive
Company Number12224878
CategoryPrivate Limited Company
Incorporation Date24 September 2019(4 years, 7 months ago)

Business Activity

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

Director

Director NameMr Anthony Chubb
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2019(same day as company formation)
RoleCar Dealer
Country of ResidenceUnited Kingdom
Correspondence Address4 Wesley Drive
Benton Square Industrial Estate
Newcastle Upon Tyne
NE12 9UP

Location

Registered Address4 Wesley Drive
Benton Square Industrial Estate
Newcastle Upon Tyne
NE12 9UP
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardKillingworth
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 September 2023 (6 months, 4 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return4 November 2023 (5 months, 3 weeks ago)
Next Return Due18 November 2024 (6 months, 3 weeks from now)

Charges

5 July 2023Delivered on: 6 July 2023
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Particulars: Land and buildings on the south side of wesley drive longbenton registered at land registry with the title number TY160443.
Outstanding
31 May 2023Delivered on: 1 June 2023
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding

Filing History

8 November 2023Registered office address changed from Unit 8 Benton Business Park, Bellway Industrial Estate Whitley Road Newcastle upon Tyne NE12 9SA England to 4 Wesley Drive Benton Square Industrial Estate Newcastle upon Tyne NE12 9UP on 8 November 2023 (1 page)
7 November 2023Confirmation statement made on 4 November 2023 with no updates (3 pages)
6 July 2023Registration of charge 122248780002, created on 5 July 2023 (52 pages)
1 June 2023Registration of charge 122248780001, created on 31 May 2023 (56 pages)
20 January 2023Total exemption full accounts made up to 30 September 2022 (8 pages)
2 December 2022Registered office address changed from Unit 8 Whitley Road Longbenton Newcastle upon Tyne NE12 9SW England to Unit 8 Benton Business Park, Bellway Industrial Estate Whitley Road Newcastle upon Tyne NE12 9SA on 2 December 2022 (1 page)
9 November 2022Confirmation statement made on 4 November 2022 with no updates (3 pages)
1 June 2022Total exemption full accounts made up to 30 September 2021 (8 pages)
12 January 2022Registered office address changed from Unit 5B Bellway Industrial Estate Whitley Road Tyne and Wear NE12 9SW United Kingdom to Unit 8 Whitley Road Longbenton Newcastle upon Tyne NE12 9SW on 12 January 2022 (1 page)
4 November 2021Confirmation statement made on 4 November 2021 with no updates (3 pages)
13 July 2021Director's details changed for Mr Anthony Chubb on 13 July 2021 (2 pages)
22 April 2021Total exemption full accounts made up to 30 September 2020 (8 pages)
4 November 2020Confirmation statement made on 4 November 2020 with no updates (3 pages)
20 August 2020Registered office address changed from 28 Stretton Way Backworth Newcastle upon Tyne NE27 0JR United Kingdom to Unit 5B Bellway Industrial Estate Whitley Road Tyne and Wear NE12 9SW on 20 August 2020 (1 page)
24 September 2019Incorporation
Statement of capital on 2019-09-24
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)