Company NameJ.P.Moores & Co.(Sandiway)Limited
DirectorStuart Alan Moores
Company StatusActive
Company Number00460346
CategoryPrivate Limited Company
Incorporation Date23 October 1948(75 years, 6 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 Stuart Alan Moores
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2018(69 years, 11 months after company formation)
Appointment Duration5 years, 7 months
RoleMotor Vehicle Technician
Country of ResidenceEngland
Correspondence AddressBlue Cap Garage
Chester Road, Sandiway
Northwich
Cheshire
CW8 2DW
Secretary NameMrs Ann Margaret Reeves
StatusCurrent
Appointed01 September 2018(69 years, 11 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Correspondence AddressBlue Cap Garage
Chester Road, Sandiway
Northwich
Cheshire
CW8 2DW
Director NameMrs Nancy Ford
Date of BirthDecember 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1991(43 years, 1 month after company formation)
Appointment Duration4 years, 5 months (resigned 29 May 1996)
RoleHousewife
Correspondence AddressNorlea 8 Longwood Close
Middlewich
Cheshire
CW10 0BS
Director NameMr Harold Eric Moores
Date of BirthNovember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1991(43 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 29 April 1993)
RoleCompany Director
Correspondence Address30 Grange Road
Cuddington
Northwich
Cheshire
CW8 2QS
Director NameMr Alan Moores
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1991(43 years, 1 month after company formation)
Appointment Duration26 years, 6 months (resigned 17 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address522 Chester Road
Sandiway
Northwich
Cheshire
CW8 2DW
Secretary NameMr Alan Moores
NationalityBritish
StatusResigned
Appointed06 December 1991(43 years, 1 month after company formation)
Appointment Duration10 years, 11 months (resigned 31 October 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address522 Chester Road
Sandiway
Northwich
Cheshire
CW8 2DW
Director NameStuart Alan Moores
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1994(45 years, 5 months after company formation)
Appointment Duration8 years, 7 months (resigned 31 October 2002)
RoleAutomobile Engineer
Correspondence AddressForest Drey
School Lane Norley
Warrington
Cheshire
WA6 6PD
Secretary NameStuart Alan Moores
NationalityBritish
StatusResigned
Appointed31 October 2002(54 years after company formation)
Appointment Duration15 years, 10 months (resigned 30 August 2018)
RoleEngineer
Correspondence AddressForest Drey
School Lane Norley
Warrington
Cheshire
WA6 6PD

Contact

Telephone01606 883288
Telephone regionNorthwich

Location

Registered AddressBlue Cap Garage
Chester Road, Sandiway
Northwich
Cheshire
CW8 2DW
RegionNorth West
ConstituencyEddisbury
CountyCheshire
ParishCuddington (Weaver and Cuddington Ward)
WardWeaver and Cuddington
Built Up AreaSandiway

Shareholders

60 at £1Christopher Dale
4.00%
Ordinary
60 at £1Jonathan Dale
4.00%
Ordinary
60 at £1Sarah Jayne Gault
4.00%
Ordinary
45 at £1Mrs Susan Margaret Dale
3.00%
Ordinary
425 at £1A. Moores
28.33%
Ordinary
425 at £1A.t. Moores
28.33%
Ordinary
425 at £1Mrs G.e. Moores
28.33%
Ordinary

Financials

Year2014
Net Worth£45,799
Cash£66,538
Current Liabilities£44,112

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return6 December 2023 (4 months, 3 weeks ago)
Next Return Due20 December 2024 (7 months, 3 weeks from now)

Filing History

7 December 2020Confirmation statement made on 6 December 2020 with no updates (3 pages)
19 November 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
9 December 2019Confirmation statement made on 6 December 2019 with updates (4 pages)
27 September 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
29 August 2019Notification of Ian Fitzgerald Moores as a person with significant control on 29 August 2019 (2 pages)
29 August 2019Withdrawal of a person with significant control statement on 29 August 2019 (2 pages)
17 December 2018Notification of Andrew Terence Moores as a person with significant control on 17 December 2018 (2 pages)
17 December 2018Notification of Gladys Edith Moores as a person with significant control on 17 December 2018 (2 pages)
14 December 2018Change of details for Mr Stuart Alan Moores as a person with significant control on 14 December 2018 (2 pages)
7 December 2018Confirmation statement made on 6 December 2018 with no updates (3 pages)
8 November 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
13 September 2018Notification of Stuart Alan Moores as a person with significant control on 1 September 2018 (2 pages)
10 September 2018Appointment of Mr Stuart Alan Moores as a director on 1 September 2018 (2 pages)
10 September 2018Termination of appointment of Stuart Alan Moores as a secretary on 30 August 2018 (1 page)
10 September 2018Appointment of Mrs Ann Margaret Reeves as a secretary on 1 September 2018 (2 pages)
10 September 2018Notification of a person with significant control statement (2 pages)
3 September 2018Cessation of Alan Moores as a person with significant control on 17 June 2018 (1 page)
29 June 2018Termination of appointment of Alan Moores as a director on 17 June 2018 (1 page)
11 December 2017Confirmation statement made on 6 December 2017 with no updates (3 pages)
11 December 2017Confirmation statement made on 6 December 2017 with no updates (3 pages)
22 November 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
22 November 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
9 December 2016Confirmation statement made on 6 December 2016 with updates (5 pages)
9 December 2016Confirmation statement made on 6 December 2016 with updates (5 pages)
21 December 2015Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 1,500
(5 pages)
21 December 2015Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 1,500
(5 pages)
25 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
25 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
16 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 1,500
(5 pages)
16 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 1,500
(5 pages)
16 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 1,500
(5 pages)
13 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
13 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
16 January 2014Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 1,500
(5 pages)
16 January 2014Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 1,500
(5 pages)
16 January 2014Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 1,500
(5 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
3 January 2013Annual return made up to 6 December 2012 with a full list of shareholders (5 pages)
3 January 2013Annual return made up to 6 December 2012 with a full list of shareholders (5 pages)
3 January 2013Annual return made up to 6 December 2012 with a full list of shareholders (5 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
19 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (5 pages)
19 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (5 pages)
19 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (5 pages)
22 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
22 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
14 January 2011Annual return made up to 6 December 2010 with a full list of shareholders (5 pages)
14 January 2011Annual return made up to 6 December 2010 with a full list of shareholders (5 pages)
14 January 2011Annual return made up to 6 December 2010 with a full list of shareholders (5 pages)
15 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
15 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
14 January 2010Annual return made up to 6 December 2009 with a full list of shareholders (5 pages)
14 January 2010Director's details changed for Mr Alan Moores on 1 November 2009 (2 pages)
14 January 2010Annual return made up to 6 December 2009 with a full list of shareholders (5 pages)
14 January 2010Director's details changed for Mr Alan Moores on 1 November 2009 (2 pages)
14 January 2010Annual return made up to 6 December 2009 with a full list of shareholders (5 pages)
14 January 2010Director's details changed for Mr Alan Moores on 1 November 2009 (2 pages)
5 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
5 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
17 February 2009Return made up to 06/12/08; full list of members (5 pages)
17 February 2009Return made up to 06/12/08; full list of members (5 pages)
30 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
30 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
25 January 2008Return made up to 06/12/07; full list of members (3 pages)
25 January 2008Return made up to 06/12/07; full list of members (3 pages)
3 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
3 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
22 December 2006Return made up to 06/12/06; full list of members (8 pages)
22 December 2006Return made up to 06/12/06; full list of members (8 pages)
20 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
20 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
17 February 2006Return made up to 06/12/05; full list of members (8 pages)
17 February 2006Return made up to 06/12/05; full list of members (8 pages)
5 December 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
5 December 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
7 March 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
7 March 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
24 December 2004Return made up to 06/12/04; full list of members (8 pages)
24 December 2004Return made up to 06/12/04; full list of members (8 pages)
23 December 2003Return made up to 06/12/03; full list of members (8 pages)
23 December 2003Return made up to 06/12/03; full list of members (8 pages)
14 December 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
14 December 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
31 December 2002Return made up to 06/12/02; full list of members (9 pages)
31 December 2002Return made up to 06/12/02; full list of members (9 pages)
6 December 2002New secretary appointed (2 pages)
6 December 2002New secretary appointed (2 pages)
15 November 2002Director resigned (1 page)
15 November 2002Director resigned (1 page)
15 November 2002Secretary resigned (1 page)
15 November 2002Secretary resigned (1 page)
8 November 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
8 November 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
14 December 2001Return made up to 06/12/01; full list of members (8 pages)
14 December 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
14 December 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
14 December 2001Return made up to 06/12/01; full list of members (8 pages)
22 January 2001Return made up to 06/12/00; full list of members (8 pages)
22 January 2001Return made up to 06/12/00; full list of members (8 pages)
10 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
10 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
29 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
29 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
29 December 1999Return made up to 06/12/99; full list of members
  • 363(287) ‐ Registered office changed on 29/12/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
29 December 1999Return made up to 06/12/99; full list of members
  • 363(287) ‐ Registered office changed on 29/12/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
7 January 1999Return made up to 06/12/98; full list of members (6 pages)
7 January 1999Return made up to 06/12/98; full list of members (6 pages)
11 December 1998Accounts for a small company made up to 31 March 1998 (7 pages)
11 December 1998Accounts for a small company made up to 31 March 1998 (7 pages)
23 January 1998Return made up to 06/12/97; full list of members (6 pages)
23 January 1998Return made up to 06/12/97; full list of members (6 pages)
23 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
23 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
26 February 1997Return made up to 06/12/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
26 February 1997Return made up to 06/12/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
21 October 1996Accounts for a small company made up to 31 March 1996 (8 pages)
21 October 1996Accounts for a small company made up to 31 March 1996 (8 pages)
2 January 1996Accounts for a small company made up to 31 March 1995 (6 pages)
2 January 1996Return made up to 06/12/95; no change of members (4 pages)
2 January 1996Accounts for a small company made up to 31 March 1995 (6 pages)
2 January 1996Return made up to 06/12/95; no change of members (4 pages)