Company NameJb Components And Mot Centre Ltd.
Company StatusActive
Company Number06579989
CategoryPrivate Limited Company
Incorporation Date29 April 2008(16 years 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 George Light
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2008(same day as company formation)
RoleGarage And Mot Centre
Country of ResidenceUnited Kingdom
Correspondence Address7 Darnhall School Lane
Winsford
Cheshire
CW7 1JR
Director NameMr Paul Robinson
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2008(same day as company formation)
RoleGarage And Mot Centre
Country of ResidenceUnited Kingdom
Correspondence Address242 Crook Lane
Winsford
Cheshire
CW7 3EQ
Director NameMr Colin Anthony Winnington
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2008(same day as company formation)
RoleGarage And Mot Centre
Country of ResidenceUnited Kingdom
Correspondence Address15 Willow Green
Weaverham
Northwich
Cheshire
CW8 3DQ
Director NameMr Malcolm Winnington
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2008(same day as company formation)
RoleGarage And Mot Centre
Country of ResidenceEngland
Correspondence Address271 Manchester Road
Northwich
Cheshire
CW9 7NE
Secretary NameMr Malcolm Winnington
NationalityBritish
StatusCurrent
Appointed29 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address271 Manchester Road
Northwich
Cheshire
CW9 7NE

Contact

Telephone01606 860179
Telephone regionNorthwich

Location

Registered AddressNat
Lane
Winsford
Cheshire
CW7 3BS
RegionNorth West
ConstituencyEddisbury
CountyCheshire
ParishWinsford
WardWinsford Wharton
Built Up AreaWinsford (Cheshire West and Chester)

Shareholders

25 at £1Mr Colin Anthony Winnington
25.00%
Ordinary
25 at £1Mr David George Light
25.00%
Ordinary
25 at £1Mr Malcolm Winnington
25.00%
Ordinary
25 at £1Mr Paul Robinson
25.00%
Ordinary

Financials

Year2014
Net Worth-£26,089
Cash£20,344
Current Liabilities£68,760

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return29 April 2023 (12 months ago)
Next Return Due13 May 2024 (2 weeks, 2 days from now)

Filing History

12 June 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
16 May 2023Confirmation statement made on 29 April 2023 with no updates (3 pages)
20 April 2023Change of share class name or designation (2 pages)
20 April 2023Particulars of variation of rights attached to shares (2 pages)
20 April 2023Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
22 September 2022Total exemption full accounts made up to 31 December 2021 (11 pages)
5 May 2022Confirmation statement made on 29 April 2022 with no updates (3 pages)
28 April 2022Director's details changed for Mr Paul Robinson on 11 January 2022 (2 pages)
29 September 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
26 May 2021Confirmation statement made on 29 April 2021 with no updates (3 pages)
24 September 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
5 May 2020Confirmation statement made on 29 April 2020 with no updates (3 pages)
14 August 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
7 May 2019Confirmation statement made on 29 April 2019 with no updates (3 pages)
24 May 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
11 May 2018Confirmation statement made on 29 April 2018 with no updates (3 pages)
15 June 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
15 June 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
15 May 2017Confirmation statement made on 29 April 2017 with updates (5 pages)
15 May 2017Confirmation statement made on 29 April 2017 with updates (5 pages)
22 August 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
22 August 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
9 May 2016Registered office address changed from Jb Components Nat Lane Winsford Cheshire CW7 3BS to Nat Lane Winsford Cheshire CW7 3BS on 9 May 2016 (1 page)
9 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100
(7 pages)
9 May 2016Registered office address changed from Jb Components Nat Lane Winsford Cheshire CW7 3BS to Nat Lane Winsford Cheshire CW7 3BS on 9 May 2016 (1 page)
9 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100
(7 pages)
5 June 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 100
(7 pages)
5 June 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 100
(7 pages)
2 June 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
2 June 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
17 July 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
17 July 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
23 May 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 100
(7 pages)
23 May 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 100
(7 pages)
3 May 2013Annual return made up to 29 April 2013 with a full list of shareholders (7 pages)
3 May 2013Annual return made up to 29 April 2013 with a full list of shareholders (7 pages)
30 April 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
30 April 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
10 May 2012Annual return made up to 29 April 2012 with a full list of shareholders (7 pages)
10 May 2012Annual return made up to 29 April 2012 with a full list of shareholders (7 pages)
9 May 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
9 May 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
5 July 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
5 July 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
13 May 2011Annual return made up to 29 April 2011 with a full list of shareholders (7 pages)
13 May 2011Annual return made up to 29 April 2011 with a full list of shareholders (7 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
21 May 2010Director's details changed for Mr Malcolm Winnington on 29 April 2010 (2 pages)
21 May 2010Director's details changed for Mr Colin Anthony Winnington on 29 April 2010 (2 pages)
21 May 2010Director's details changed for Mr David George Light on 29 April 2010 (2 pages)
21 May 2010Director's details changed for Mr Colin Anthony Winnington on 29 April 2010 (2 pages)
21 May 2010Director's details changed for Mr Malcolm Winnington on 29 April 2010 (2 pages)
21 May 2010Director's details changed for Mr David George Light on 29 April 2010 (2 pages)
21 May 2010Director's details changed for Mr Paul Robinson on 29 April 2010 (2 pages)
21 May 2010Annual return made up to 29 April 2010 with a full list of shareholders (6 pages)
21 May 2010Director's details changed for Mr Paul Robinson on 29 April 2010 (2 pages)
21 May 2010Annual return made up to 29 April 2010 with a full list of shareholders (6 pages)
10 September 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
10 September 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
14 May 2009Director's change of particulars / colin winnington / 31/03/2009 (1 page)
14 May 2009Director's change of particulars / colin winnington / 31/03/2009 (1 page)
14 May 2009Return made up to 29/04/09; full list of members (5 pages)
14 May 2009Return made up to 29/04/09; full list of members (5 pages)
3 March 2009Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page)
3 March 2009Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page)
29 April 2008Incorporation (18 pages)
29 April 2008Incorporation (18 pages)