Company NameR & J Motor Company Limited
DirectorJulian Andrew Banks
Company StatusActive
Company Number04471322
CategoryPrivate Limited Company
Incorporation Date27 June 2002(21 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 Julian Andrew Banks
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2002(same day as company formation)
RoleGarage Owner
Country of ResidenceEngland
Correspondence AddressLakeside Knutsford Road
Cranage
Crewe
Cheshire
CW4 8HJ
Director NameStephen Darren Bunby
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2002(same day as company formation)
RoleGarage Owner
Country of ResidenceUnited Kingdom
Correspondence Address60 Hough Lane
Anderton
Northwich
Cheshire
CW9 6AB
Secretary NameRobin Michael Banks
NationalityBritish
StatusResigned
Appointed27 June 2002(same day as company formation)
RoleRetired
Correspondence Address1 Smithy Court
Clotton
Tarporley
Cheshire
CW6 0HU
Director NameBTC (Directors) Ltd (Corporation)
StatusResigned
Appointed27 June 2002(same day as company formation)
Correspondence AddressBtc House
Chapel Hill
Longridge Preston
Lancashire
PR3 3JY
Secretary NameBTC (Secretaries) Limited (Corporation)
StatusResigned
Appointed27 June 2002(same day as company formation)
Correspondence AddressBtc House
Chapel Hill
Longridge Preston
Lancashire
PR3 3JY

Location

Registered Address112-114 Witton Street
Northwich
Cheshire
CW9 5NW
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardWinnington and Castle
Built Up AreaNorthwich
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Mr Julian A. Banks
50.00%
Ordinary
2 at £1Mr Steven D. Bunby
50.00%
Ordinary

Financials

Year2014
Net Worth£882
Cash£7,556
Current Liabilities£39,750

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 September

Returns

Latest Return12 October 2023 (6 months, 2 weeks ago)
Next Return Due26 October 2024 (6 months from now)

Filing History

27 July 2020Unaudited abridged accounts made up to 30 September 2019 (13 pages)
1 July 2020Confirmation statement made on 27 June 2020 with updates (5 pages)
6 August 2019Confirmation statement made on 27 June 2019 with updates (5 pages)
27 June 2019Unaudited abridged accounts made up to 30 September 2018 (11 pages)
3 July 2018Confirmation statement made on 27 June 2018 with updates (5 pages)
3 July 2018Notification of Julian Andrew Banks as a person with significant control on 6 April 2016 (2 pages)
3 July 2018Notification of Steven Darren Bunby as a person with significant control on 6 April 2016 (2 pages)
28 June 2018Unaudited abridged accounts made up to 30 September 2017 (11 pages)
7 November 2017Director's details changed for Julian Andrew Banks on 7 November 2017 (2 pages)
7 November 2017Director's details changed for Julian Andrew Banks on 7 November 2017 (2 pages)
19 July 2017Notification of Julian Andrew Banks as a person with significant control on 6 April 2016 (2 pages)
19 July 2017Notification of Steven Darren Bunby as a person with significant control on 6 April 2016 (2 pages)
19 July 2017Confirmation statement made on 27 June 2017 with updates (5 pages)
19 July 2017Notification of Julian Andrew Banks as a person with significant control on 6 April 2016 (2 pages)
19 July 2017Notification of Steven Darren Bunby as a person with significant control on 6 April 2016 (2 pages)
19 July 2017Notification of Steven Darren Bunby as a person with significant control on 19 July 2017 (2 pages)
19 July 2017Notification of Julian Andrew Banks as a person with significant control on 19 July 2017 (2 pages)
19 July 2017Confirmation statement made on 27 June 2017 with updates (5 pages)
3 July 2017Director's details changed for Julian Andrew Banks on 3 July 2017 (2 pages)
3 July 2017Director's details changed for Julian Andrew Banks on 3 July 2017 (2 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
7 July 2016Termination of appointment of Robin Michael Banks as a secretary on 27 June 2016 (1 page)
7 July 2016Termination of appointment of Robin Michael Banks as a secretary on 27 June 2016 (1 page)
7 July 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 4
(6 pages)
7 July 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 4
(6 pages)
27 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
27 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
28 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 4
(5 pages)
28 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 4
(5 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
11 August 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 4
(4 pages)
11 August 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 4
(4 pages)
5 March 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
5 March 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
18 July 2013Annual return made up to 27 June 2013 with a full list of shareholders
Statement of capital on 2013-07-18
  • GBP 4
(5 pages)
18 July 2013Annual return made up to 27 June 2013 with a full list of shareholders
Statement of capital on 2013-07-18
  • GBP 4
(5 pages)
18 July 2013Secretary's details changed for Robin Michael Banks on 28 June 2012 (2 pages)
18 July 2013Secretary's details changed for Robin Michael Banks on 28 June 2012 (2 pages)
20 June 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
20 June 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
13 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (5 pages)
13 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (5 pages)
18 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
18 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
5 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (5 pages)
5 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (5 pages)
1 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
1 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
9 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (5 pages)
9 July 2010Director's details changed for Julian Andrew Banks on 27 June 2010 (2 pages)
9 July 2010Director's details changed for Stephen Darren Bunby on 27 June 2010 (2 pages)
9 July 2010Director's details changed for Stephen Darren Bunby on 27 June 2010 (2 pages)
9 July 2010Director's details changed for Julian Andrew Banks on 27 June 2010 (2 pages)
9 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (5 pages)
21 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
21 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
18 August 2009Return made up to 27/06/09; full list of members (4 pages)
18 August 2009Return made up to 27/06/09; full list of members (4 pages)
17 July 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
17 July 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
21 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
21 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
4 July 2008Return made up to 27/06/08; full list of members (4 pages)
4 July 2008Return made up to 27/06/08; full list of members (4 pages)
19 July 2007Return made up to 27/06/07; no change of members (7 pages)
19 July 2007Return made up to 27/06/07; no change of members (7 pages)
18 February 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
18 February 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
4 August 2006Return made up to 27/06/06; full list of members (7 pages)
4 August 2006Return made up to 27/06/06; full list of members (7 pages)
31 July 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
31 July 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
7 July 2005Return made up to 27/06/05; full list of members (7 pages)
7 July 2005Return made up to 27/06/05; full list of members (7 pages)
17 June 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
17 June 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
28 June 2004Return made up to 27/06/04; full list of members (8 pages)
28 June 2004Return made up to 27/06/04; full list of members (8 pages)
28 April 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
28 April 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
25 June 2003Return made up to 27/06/03; full list of members (7 pages)
25 June 2003Return made up to 27/06/03; full list of members (7 pages)
19 September 2002Accounting reference date extended from 30/06/03 to 30/09/03 (1 page)
19 September 2002Accounting reference date extended from 30/06/03 to 30/09/03 (1 page)
4 September 2002Ad 27/06/02--------- £ si 4@1=4 £ ic 1/5 (2 pages)
4 September 2002Ad 27/06/02--------- £ si 4@1=4 £ ic 1/5 (2 pages)
3 September 2002New director appointed (2 pages)
3 September 2002New secretary appointed (2 pages)
3 September 2002Registered office changed on 03/09/02 from: btc house chapel hill, longridge preston lancashire PR3 3JY (1 page)
3 September 2002New secretary appointed (2 pages)
3 September 2002New director appointed (2 pages)
3 September 2002New director appointed (2 pages)
3 September 2002New director appointed (2 pages)
3 September 2002Registered office changed on 03/09/02 from: btc house chapel hill, longridge preston lancashire PR3 3JY (1 page)
5 July 2002Director resigned (1 page)
5 July 2002Secretary resigned (1 page)
5 July 2002Director resigned (1 page)
5 July 2002Secretary resigned (1 page)
27 June 2002Incorporation (15 pages)
27 June 2002Incorporation (15 pages)