Company NameJohn Horton Cars Limited
DirectorJohn Ewart Horton
Company StatusActive
Company Number05683039
CategoryPrivate Limited Company
Incorporation Date21 January 2006(18 years, 3 months ago)

Business Activity

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

Directors

Director NameMr John Ewart Horton
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressLittle Wynnstay
Wynnstay Lane, Marford
Wrexham
Clwyd
LL12 8YA
Wales
Secretary NamePriory Nominees Limited (Corporation)
StatusResigned
Appointed21 January 2006(same day as company formation)
Correspondence Address1 Abbots Quay
Monks Ferry, Birkenhead
Wirral
Merseyside
CH41 5LH
Wales

Contact

Websitejohnhortoncars.co.uk

Location

Registered Address1 Abbots Quay
Monks Ferry
Birkenhead
Merseyside
CH41 5LH
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead
Address MatchesOver 100 other UK companies use this postal address

Shareholders

580 at £1John Ewart Horton
100.00%
Ordinary

Financials

Year2014
Net Worth£18,271
Cash£8,398
Current Liabilities£17,008

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due27 August 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End27 November

Returns

Latest Return21 January 2024 (3 months ago)
Next Return Due4 February 2025 (9 months, 2 weeks from now)

Filing History

24 August 2023Total exemption full accounts made up to 30 November 2022 (9 pages)
24 January 2023Confirmation statement made on 21 January 2023 with no updates (3 pages)
26 August 2022Total exemption full accounts made up to 30 November 2021 (9 pages)
21 January 2022Confirmation statement made on 21 January 2022 with no updates (3 pages)
20 July 2021Total exemption full accounts made up to 30 November 2020 (8 pages)
21 January 2021Confirmation statement made on 21 January 2021 with no updates (3 pages)
26 November 2020Total exemption full accounts made up to 30 November 2019 (7 pages)
13 February 2020Confirmation statement made on 21 January 2020 with no updates (3 pages)
27 August 2019Total exemption full accounts made up to 30 November 2018 (7 pages)
19 February 2019Registered office address changed from 4 Hunters Walk Canal Street Chester Cheshire CH1 4EB to 1 Abbots Quay Monks Ferry Birkenhead Merseyside CH41 5LH on 19 February 2019 (1 page)
19 February 2019Confirmation statement made on 21 January 2019 with no updates (3 pages)
24 August 2018Total exemption full accounts made up to 30 November 2017 (7 pages)
16 March 2018Confirmation statement made on 21 January 2018 with no updates (3 pages)
18 January 2018Total exemption small company accounts made up to 30 November 2016 (6 pages)
12 January 2018Termination of appointment of Priory Nominees Limited as a secretary on 31 December 2017 (1 page)
29 November 2017Previous accounting period shortened from 28 November 2017 to 27 November 2017 (1 page)
29 November 2017Previous accounting period shortened from 28 November 2017 to 27 November 2017 (1 page)
29 August 2017Previous accounting period shortened from 29 November 2016 to 28 November 2016 (1 page)
29 August 2017Previous accounting period shortened from 29 November 2016 to 28 November 2016 (1 page)
15 March 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
15 March 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
29 November 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
29 November 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
31 August 2016Previous accounting period shortened from 30 November 2015 to 29 November 2015 (1 page)
31 August 2016Previous accounting period shortened from 30 November 2015 to 29 November 2015 (1 page)
23 February 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 580
(4 pages)
23 February 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 580
(4 pages)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
17 March 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 580
(4 pages)
17 March 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 580
(4 pages)
24 February 2015Registered office address changed from 3 Hunter Street Chester Cheshire CH1 2AR to 4 Hunters Walk Canal Street Chester Cheshire CH1 4EB on 24 February 2015 (1 page)
24 February 2015Registered office address changed from 3 Hunter Street Chester Cheshire CH1 2AR to 4 Hunters Walk Canal Street Chester Cheshire CH1 4EB on 24 February 2015 (1 page)
5 August 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
5 August 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
8 April 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 580
(4 pages)
8 April 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 580
(4 pages)
30 August 2013Total exemption small company accounts made up to 30 November 2012 (11 pages)
30 August 2013Total exemption small company accounts made up to 30 November 2012 (11 pages)
15 February 2013Annual return made up to 21 January 2013 with a full list of shareholders (4 pages)
15 February 2013Annual return made up to 21 January 2013 with a full list of shareholders (4 pages)
31 August 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
31 August 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
7 February 2012Annual return made up to 21 January 2012 with a full list of shareholders (4 pages)
7 February 2012Annual return made up to 21 January 2012 with a full list of shareholders (4 pages)
30 August 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
30 August 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
1 February 2011Annual return made up to 21 January 2011 with a full list of shareholders (4 pages)
1 February 2011Annual return made up to 21 January 2011 with a full list of shareholders (4 pages)
29 March 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
29 March 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
19 February 2010Director's details changed for John Ewart Horton on 1 October 2009 (2 pages)
19 February 2010Annual return made up to 21 January 2010 with a full list of shareholders (4 pages)
19 February 2010Secretary's details changed for Priory Nominees Limited on 1 October 2009 (2 pages)
19 February 2010Director's details changed for John Ewart Horton on 1 October 2009 (2 pages)
19 February 2010Annual return made up to 21 January 2010 with a full list of shareholders (4 pages)
19 February 2010Director's details changed for John Ewart Horton on 1 October 2009 (2 pages)
19 February 2010Secretary's details changed for Priory Nominees Limited on 1 October 2009 (2 pages)
19 February 2010Secretary's details changed for Priory Nominees Limited on 1 October 2009 (2 pages)
5 September 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
5 September 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
11 March 2009Return made up to 21/01/09; full list of members (3 pages)
11 March 2009Return made up to 21/01/09; full list of members (3 pages)
26 November 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
26 November 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
15 April 2008Return made up to 21/01/08; full list of members (3 pages)
15 April 2008Return made up to 21/01/08; full list of members (3 pages)
10 August 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
10 August 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
18 May 2007Accounting reference date shortened from 31/01/07 to 30/11/06 (1 page)
18 May 2007Accounting reference date shortened from 31/01/07 to 30/11/06 (1 page)
22 February 2007Return made up to 21/01/07; full list of members (2 pages)
22 February 2007Return made up to 21/01/07; full list of members (2 pages)
21 January 2006Incorporation (12 pages)
21 January 2006Incorporation (12 pages)