Company NameJp Motor Bodies Limited
DirectorJohn Paul Lea
Company StatusActive
Company Number03028274
CategoryPrivate Limited Company
Incorporation Date2 March 1995(29 years, 2 months ago)
Previous NamesLiftcall Limited and Executive Development Forum Limited

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 John Paul Lea
Date of BirthJuly 1962 (Born 61 years ago)
NationalityEnglish
StatusCurrent
Appointed01 November 2005(10 years, 8 months after company formation)
Appointment Duration18 years, 6 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressMbw Lunts Heath Road
Widnes
Cheshire
WA8 5SQ
Secretary NameClifford Donald Wing
NationalityBritish
StatusResigned
Appointed02 March 1995(same day as company formation)
RoleCompany Director
Correspondence Address253 Bury Street West
Edmonton
London
N9 9JN
Director NameMr Christopher Daffy
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1995(1 week after company formation)
Appointment Duration1 year, 3 months (resigned 30 June 1996)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address23 Alders Road
Disley
Stockport
Cheshire
SK12 2LJ
Director NameMr Colin Joseph Humphrey
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1995(1 week after company formation)
Appointment Duration10 years, 11 months (resigned 28 February 2006)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address2 Roundcroft
Romiley
Stockport
Cheshire
SK6 4LL
Director NameGraham Peter Phillips
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1995(1 week after company formation)
Appointment Duration1 year, 3 months (resigned 30 June 1996)
RoleMarketing Consultant
Correspondence Address22 Wadeson Way
Croft
Warrington
Cheshire
WA3 7JP
Secretary NameMr Colin Joseph Humphrey
NationalityBritish
StatusResigned
Appointed09 March 1995(1 week after company formation)
Appointment Duration4 years, 2 months (resigned 10 May 1999)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address2 Roundcroft
Romiley
Stockport
Cheshire
SK6 4LL
Secretary NameAlan Anthony Tranter
NationalityBritish
StatusResigned
Appointed10 May 1999(4 years, 2 months after company formation)
Appointment Duration6 years, 5 months (resigned 01 November 2005)
RoleCompany Director
Correspondence AddressHolcombe 21 Hillcliffe Road
Walton
Warrington
Cheshire
WA4 6PA
Secretary NameHeather Winifred Allan
NationalityBritish
StatusResigned
Appointed01 November 2005(10 years, 8 months after company formation)
Appointment Duration8 years, 10 months (resigned 01 September 2014)
RoleCompany Director
Correspondence Address9 Herons Way
Runcorn
Cheshire
WA7 1UH
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed02 March 1995(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Contact

Websitemotorbodieswidnes.co.uk
Email address[email protected]
Telephone08448111414
Telephone regionUnknown

Location

Registered AddressMotor Bodies Widnes Limited
Lunts Heath Road
Widnes
Cheshire
WA8 5SQ
RegionNorth West
ConstituencyHalton
CountyCheshire
WardFarnworth
Built Up AreaWidnes
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1John Lea
100.00%
Ordinary

Financials

Year2014
Net Worth£96
Current Liabilities£49,904

Accounts

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

Returns

Latest Return2 March 2024 (1 month, 3 weeks ago)
Next Return Due16 March 2025 (10 months, 3 weeks from now)

Filing History

23 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
17 March 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
11 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
16 March 2016Director's details changed for Mr John Paul Lea on 16 March 2016 (2 pages)
16 March 2016Director's details changed for Mr John Paul Lea on 16 March 2016 (2 pages)
14 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100
(3 pages)
16 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
23 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100
(3 pages)
23 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100
(3 pages)
20 December 2014Micro company accounts made up to 31 March 2014 (2 pages)
2 September 2014Termination of appointment of Heather Winifred Allan as a secretary on 1 September 2014 (1 page)
2 September 2014Termination of appointment of Heather Winifred Allan as a secretary on 1 September 2014 (1 page)
15 May 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 3
(4 pages)
15 May 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 3
(4 pages)
30 December 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
2 April 2013Annual return made up to 2 March 2013 with a full list of shareholders (4 pages)
2 April 2013Annual return made up to 2 March 2013 with a full list of shareholders (4 pages)
22 November 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
30 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (4 pages)
30 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (4 pages)
7 October 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
5 April 2011Annual return made up to 2 March 2011 with a full list of shareholders (4 pages)
5 April 2011Annual return made up to 2 March 2011 with a full list of shareholders (4 pages)
10 November 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
17 May 2010Annual return made up to 2 March 2010 with a full list of shareholders (4 pages)
17 May 2010Director's details changed for John Paul Lea on 1 March 2010 (2 pages)
17 May 2010Annual return made up to 2 March 2010 with a full list of shareholders (4 pages)
17 May 2010Director's details changed for John Paul Lea on 1 March 2010 (2 pages)
21 October 2009Accounts for a dormant company made up to 31 March 2009 (3 pages)
18 May 2009Return made up to 02/03/09; full list of members (3 pages)
20 February 2009Return made up to 02/03/08; full list of members (3 pages)
20 June 2008Accounts for a dormant company made up to 31 March 2008 (3 pages)
5 November 2007Accounts for a dormant company made up to 31 March 2007 (3 pages)
15 June 2007Return made up to 02/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
19 February 2007Nc inc already adjusted 31/01/07 (1 page)
19 February 2007Memorandum and Articles of Association (8 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
21 June 2006Registered office changed on 21/06/06 from: ferndon house chapel lane stockton heath, warrington cheshire WA4 6LL (1 page)
21 June 2006Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page)
21 June 2006Ad 01/11/05--------- £ si 97@1=97 £ ic 3/100 (2 pages)
21 June 2006New director appointed (2 pages)
21 June 2006New secretary appointed (2 pages)
21 June 2006Return made up to 02/03/06; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
9 June 2006Company name changed executive development forum limi ted\certificate issued on 09/06/06 (2 pages)
20 February 2006Accounts for a dormant company made up to 30 June 2005 (3 pages)
25 April 2005Accounts for a dormant company made up to 30 June 2004 (3 pages)
14 March 2005Return made up to 02/03/05; full list of members (6 pages)
9 March 2004Return made up to 02/03/04; full list of members (6 pages)
8 March 2004Accounts for a dormant company made up to 30 June 2003 (3 pages)
14 March 2003Return made up to 02/03/03; full list of members (6 pages)
2 September 2002Total exemption small company accounts made up to 30 June 2002 (3 pages)
7 May 2002Return made up to 02/03/02; full list of members (6 pages)
20 August 2001Accounts for a dormant company made up to 30 June 2001 (3 pages)
21 March 2001Return made up to 02/03/01; no change of members (6 pages)
21 March 2001Accounts for a dormant company made up to 30 June 2000 (1 page)
4 April 2000Accounts for a dormant company made up to 30 June 1999 (1 page)
15 March 2000Return made up to 02/03/00; full list of members (6 pages)
11 August 1999Return made up to 02/03/99; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
11 August 1999New secretary appointed (2 pages)
31 December 1998Accounts for a dormant company made up to 30 June 1998 (1 page)
29 October 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 October 1997Accounts for a dormant company made up to 30 June 1997 (1 page)
19 March 1997Return made up to 02/03/97; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
15 November 1996Accounts for a small company made up to 30 June 1996 (5 pages)
8 March 1996Return made up to 02/03/96; full list of members (6 pages)
12 January 1996Ad 01/07/95--------- £ si 2@1=2 £ ic 1/3 (2 pages)
18 August 1995Company name changed liftcall LIMITED\certificate issued on 21/08/95 (4 pages)
21 July 1995Accounting reference date notified as 30/06 (1 page)
17 May 1995New director appointed (2 pages)
20 March 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
20 March 1995Director resigned;new director appointed (2 pages)
20 March 1995Registered office changed on 20/03/95 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page)
2 March 1995Incorporation (16 pages)