Company NameMerlins Resprays Limited
DirectorDavid Morris Jones
Company StatusActive
Company Number04655436
CategoryPrivate Limited Company
Incorporation Date4 February 2003(21 years, 2 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 David Morris Jones
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2003(same day as company formation)
RoleVehicle Resprayer
Country of ResidenceUnited Kingdom
Correspondence Address45 City Road
Chester
CH1 3AE
Wales
Secretary NameMrs Helen Margaret Jones
NationalityBritish
StatusCurrent
Appointed04 February 2003(same day as company formation)
RoleCompany Director
Correspondence Address45 City Road
Chester
CH1 3AE
Wales
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed04 February 2003(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT

Location

Registered Address45 City Road
Chester
CH1 3AE
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardBoughton
Built Up AreaChester
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1 at £1Mr David Morris Jones
100.00%
Ordinary

Financials

Year2014
Net Worth£2,387
Cash£5,888
Current Liabilities£9,344

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return4 February 2024 (2 months, 2 weeks ago)
Next Return Due18 February 2025 (10 months from now)

Filing History

8 February 2023Confirmation statement made on 4 February 2023 with no updates (3 pages)
21 November 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
7 February 2022Confirmation statement made on 4 February 2022 with no updates (3 pages)
13 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
2 March 2021Confirmation statement made on 4 February 2021 with no updates (3 pages)
3 December 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
11 March 2020Confirmation statement made on 4 February 2020 with no updates (3 pages)
21 November 2019Total exemption full accounts made up to 31 March 2019 (15 pages)
18 February 2019Confirmation statement made on 4 February 2019 with no updates (3 pages)
18 October 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
8 March 2018Confirmation statement made on 4 February 2018 with no updates (3 pages)
8 November 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
8 November 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
15 February 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
15 February 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
31 October 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
31 October 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
26 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 1
(4 pages)
26 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 1
(4 pages)
12 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
12 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
19 May 2015Director's details changed for Mr David Morris Jones on 19 May 2015 (2 pages)
19 May 2015Director's details changed for Mr David Morris Jones on 19 May 2015 (2 pages)
19 May 2015Secretary's details changed for Mrs Helen Margaret Jones on 19 May 2015 (1 page)
19 May 2015Secretary's details changed for Mrs Helen Margaret Jones on 19 May 2015 (1 page)
9 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1
(4 pages)
9 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1
(4 pages)
9 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1
(4 pages)
21 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
21 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
3 March 2014Registered office address changed from 45 City Road Chester CH1 4AE on 3 March 2014 (1 page)
3 March 2014Registered office address changed from 45 City Road Chester CH1 4AE on 3 March 2014 (1 page)
3 March 2014Registered office address changed from 45 City Road Chester CH1 4AE on 3 March 2014 (1 page)
3 March 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1
(4 pages)
3 March 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1
(4 pages)
3 March 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1
(4 pages)
18 September 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
18 September 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
5 March 2013Annual return made up to 4 February 2013 with a full list of shareholders (4 pages)
5 March 2013Annual return made up to 4 February 2013 with a full list of shareholders (4 pages)
5 March 2013Annual return made up to 4 February 2013 with a full list of shareholders (4 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
10 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
10 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
10 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
21 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
7 February 2011Secretary's details changed for Helen Margaret Jones on 4 February 2011 (1 page)
7 February 2011Director's details changed for David Morris Jones on 4 February 2011 (2 pages)
7 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (4 pages)
7 February 2011Director's details changed for David Morris Jones on 4 February 2011 (2 pages)
7 February 2011Director's details changed for David Morris Jones on 4 February 2011 (2 pages)
7 February 2011Secretary's details changed for Helen Margaret Jones on 4 February 2011 (1 page)
7 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (4 pages)
7 February 2011Secretary's details changed for Helen Margaret Jones on 4 February 2011 (1 page)
7 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (4 pages)
30 December 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
30 December 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
22 March 2010Annual return made up to 4 February 2010 with a full list of shareholders (14 pages)
22 March 2010Annual return made up to 4 February 2010 with a full list of shareholders (14 pages)
22 March 2010Annual return made up to 4 February 2010 with a full list of shareholders (14 pages)
27 October 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
27 October 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
6 May 2009Secretary's change of particulars / helen jones / 14/02/2009 (1 page)
6 May 2009Secretary's change of particulars / helen jones / 14/02/2009 (1 page)
30 April 2009Director's change of particulars / david jones / 14/02/2009 (1 page)
30 April 2009Return made up to 04/02/09; full list of members (5 pages)
30 April 2009Return made up to 04/02/09; full list of members (5 pages)
30 April 2009Director's change of particulars / david jones / 14/02/2009 (1 page)
21 January 2009Registered office changed on 21/01/2009 from 2 white friars chester CH1 1NZ (1 page)
21 January 2009Registered office changed on 21/01/2009 from 2 white friars chester CH1 1NZ (1 page)
23 July 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
23 July 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
10 March 2008Return made up to 04/02/08; full list of members (6 pages)
10 March 2008Return made up to 04/02/08; full list of members (6 pages)
19 September 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
19 September 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
23 April 2007Return made up to 04/02/07; full list of members (6 pages)
23 April 2007Return made up to 04/02/07; full list of members (6 pages)
29 August 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
29 August 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
31 January 2006Return made up to 04/02/06; full list of members (6 pages)
31 January 2006Return made up to 04/02/06; full list of members (6 pages)
9 August 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
9 August 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
31 January 2005Return made up to 04/02/05; full list of members (6 pages)
31 January 2005Return made up to 04/02/05; full list of members (6 pages)
6 August 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
6 August 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
5 February 2004Return made up to 04/02/04; full list of members (6 pages)
5 February 2004Return made up to 04/02/04; full list of members (6 pages)
25 January 2004Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
25 January 2004Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
21 February 2003New director appointed (2 pages)
21 February 2003New secretary appointed (2 pages)
21 February 2003Secretary resigned (1 page)
21 February 2003Director resigned (1 page)
21 February 2003Secretary resigned (1 page)
21 February 2003New secretary appointed (2 pages)
21 February 2003Director resigned (1 page)
21 February 2003New director appointed (2 pages)
4 February 2003Incorporation (14 pages)
4 February 2003Incorporation (14 pages)