Company NameJohn Martin Motors Limited
Company StatusActive - Proposal to Strike off
Company Number00746477
CategoryPrivate Limited Company
Incorporation Date10 January 1963(61 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameYvonne Madeleine Martin
Date of BirthJune 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(28 years, 2 months after company formation)
Appointment Duration21 years (resigned 31 March 2012)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Downs
Church Road
Bulphan
Essex
RM14 3QH
Director NameAnthony John Martin
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(28 years, 2 months after company formation)
Appointment Duration31 years, 1 month (resigned 28 April 2022)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Downs Church Lane
Bulphan
Upminster
Essex
RM14 3QH
Secretary NameYvonne Madeleine Martin
NationalityBritish
StatusResigned
Appointed31 March 1991(28 years, 2 months after company formation)
Appointment Duration21 years, 10 months (resigned 31 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Downs
Church Road
Bulphan
Essex
RM14 3QH

Contact

Websitejohnmartin-motors.co.uk/home.aspx
Telephone01708 445632
Telephone regionRomford

Location

Registered Address1 Sopwith Crescent
Wickford
SS11 8YU
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishShotgate
WardWickford North
Built Up AreaBasildon
Address MatchesOver 400 other UK companies use this postal address

Shareholders

97 at £1Anthony John Martin
97.00%
Ordinary
2 at £1Linda Jean Miller
2.00%
Ordinary
1 at £1Wendy Antoinette Hanks
1.00%
Ordinary

Financials

Year2014
Net Worth-£456,627
Current Liabilities£558,294

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Next Accounts Due30 September 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return31 March 2022 (2 years ago)
Next Return Due14 April 2023 (overdue)

Charges

28 July 2016Delivered on: 4 August 2016
Persons entitled: West One Loan Limited

Classification: A registered charge
Particulars: 2A northdown road, hornchurch, RM11 1NE. (1ST charge) title no: EGL320896. Land lying to the north of hornchurch road, hornchurch, RM11 1QH. (1ST charge) title no: EGL256861.
Outstanding
24 April 2001Delivered on: 4 May 2001
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property 170 hornchurch road hornchurch and forecourt of 170 hornchurch road hornchurch london borough of havering title numbers EGL285523 and EGL27527.
Outstanding
9 October 2000Delivered on: 23 October 2000
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
18 May 2001Delivered on: 25 May 2001
Satisfied on: 30 January 2016
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 168 hornchurch road hornchurch essex.
Fully Satisfied
24 April 2001Delivered on: 4 May 2001
Satisfied on: 30 January 2016
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land lying to the north of hornchurch road hornchurch l/b of havering t/n EGL256861.
Fully Satisfied
9 October 1998Delivered on: 13 October 1998
Satisfied on: 30 January 2016
Persons entitled: Lloyds Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a yard at 166 hornchurch road hornchurch essex t/no.EGL87425. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
25 November 1993Delivered on: 1 December 1993
Satisfied on: 30 January 2016
Persons entitled: Lloyds Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 170 hornchurch road hornchurch essex; forecourt of 170 hornchurch road hornchurch essex; 172 hornchurch road hornchurch essex. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
27 November 1989Delivered on: 11 December 1989
Satisfied on: 30 January 2016
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 164A hornchurch road, hornchurch essex together with buildings & fixtures & goodwill,. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
27 November 1989Delivered on: 11 December 1989
Satisfied on: 30 January 2016
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at the rear of 164 hornchurch road, hornchurch, essex together with buildings & fixtures & goodwill.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

21 October 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
1 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
28 August 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
2 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
30 January 2019Accounts for a dormant company made up to 31 December 2017 (8 pages)
30 January 2019Current accounting period shortened from 30 April 2018 to 31 December 2017 (1 page)
5 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
11 December 2017Total exemption full accounts made up to 30 April 2017 (8 pages)
11 December 2017Total exemption full accounts made up to 30 April 2017 (8 pages)
24 August 2017Registered office address changed from Conquest House Arterial Road Laindon Basildon SS15 6DP England to 1 Sopwith Crescent Wickford SS11 8YU on 24 August 2017 (1 page)
24 August 2017Registered office address changed from Conquest House Arterial Road Laindon Basildon SS15 6DP England to 1 Sopwith Crescent Wickford SS11 8YU on 24 August 2017 (1 page)
7 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
7 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
30 January 2017Registered office address changed from 88 North Street Hornchurch Essex RM11 1SR to Conquest House Arterial Road Laindon Basildon SS15 6DP on 30 January 2017 (1 page)
30 January 2017Registered office address changed from 88 North Street Hornchurch Essex RM11 1SR to Conquest House Arterial Road Laindon Basildon SS15 6DP on 30 January 2017 (1 page)
4 August 2016Registration of charge 007464770009, created on 28 July 2016 (36 pages)
4 August 2016Registration of charge 007464770009, created on 28 July 2016 (36 pages)
6 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100
(3 pages)
6 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100
(3 pages)
30 March 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
30 March 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
30 January 2016Satisfaction of charge 2 in full (1 page)
30 January 2016Satisfaction of charge 3 in full (2 pages)
30 January 2016Satisfaction of charge 3 in full (2 pages)
30 January 2016Satisfaction of charge 4 in full (2 pages)
30 January 2016Satisfaction of charge 7 in full (1 page)
30 January 2016Satisfaction of charge 4 in full (2 pages)
30 January 2016Satisfaction of charge 1 in full (1 page)
30 January 2016Satisfaction of charge 8 in full (1 page)
30 January 2016Satisfaction of charge 2 in full (1 page)
30 January 2016Satisfaction of charge 8 in full (1 page)
30 January 2016Satisfaction of charge 7 in full (1 page)
30 January 2016Satisfaction of charge 1 in full (1 page)
30 June 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 100
(3 pages)
30 June 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 100
(3 pages)
31 May 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
31 May 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
12 March 2015Registered office address changed from Oak House 173D Victoria Road Romford Essex RM1 2NP to 88 North Street Hornchurch Essex RM11 1SR on 12 March 2015 (2 pages)
12 March 2015Registered office address changed from Oak House 173D Victoria Road Romford Essex RM1 2NP to 88 North Street Hornchurch Essex RM11 1SR on 12 March 2015 (2 pages)
30 April 2014Total exemption small company accounts made up to 30 April 2013 (10 pages)
30 April 2014Total exemption small company accounts made up to 30 April 2013 (10 pages)
16 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 100
(3 pages)
16 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 100
(3 pages)
16 September 2013Termination of appointment of Yvonne Martin as a secretary (1 page)
16 September 2013Termination of appointment of Yvonne Martin as a secretary (1 page)
8 April 2013Secretary's details changed for Yvonne Madeleine Martin on 10 May 2012 (1 page)
8 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
8 April 2013Secretary's details changed for Yvonne Madeleine Martin on 10 May 2012 (1 page)
8 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (9 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (9 pages)
10 May 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
10 May 2012Termination of appointment of Yvonne Martin as a director (1 page)
10 May 2012Termination of appointment of Yvonne Martin as a director (1 page)
10 May 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
27 January 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
27 January 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
13 May 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
13 May 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
23 December 2010Registered office address changed from 2a Station Road Gidea Park Romford RM2 6DA United Kingdom on 23 December 2010 (1 page)
23 December 2010Registered office address changed from 2a Station Road Gidea Park Romford RM2 6DA United Kingdom on 23 December 2010 (1 page)
15 November 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
15 November 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
10 June 2010Director's details changed for Anthony John Martin on 30 March 2010 (2 pages)
10 June 2010Director's details changed for Anthony John Martin on 30 March 2010 (2 pages)
10 June 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
10 June 2010Director's details changed for Yvonne Madeleine Martin on 30 March 2010 (2 pages)
10 June 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
10 June 2010Director's details changed for Yvonne Madeleine Martin on 30 March 2010 (2 pages)
29 January 2010Total exemption small company accounts made up to 30 April 2009 (8 pages)
29 January 2010Total exemption small company accounts made up to 30 April 2009 (8 pages)
23 April 2009Registered office changed on 23/04/2009 from 2A station road gidea park romford essex RM2 6DA (1 page)
23 April 2009Location of register of members (1 page)
23 April 2009Return made up to 31/03/09; full list of members (4 pages)
23 April 2009Return made up to 31/03/09; full list of members (4 pages)
23 April 2009Location of debenture register (1 page)
23 April 2009Location of debenture register (1 page)
23 April 2009Location of register of members (1 page)
23 April 2009Registered office changed on 23/04/2009 from 2A station road gidea park romford essex RM2 6DA (1 page)
2 February 2009Total exemption small company accounts made up to 30 April 2008 (8 pages)
2 February 2009Total exemption small company accounts made up to 30 April 2008 (8 pages)
1 May 2008Return made up to 31/03/08; full list of members (4 pages)
1 May 2008Return made up to 31/03/08; full list of members (4 pages)
21 February 2008Total exemption small company accounts made up to 30 April 2007 (9 pages)
21 February 2008Total exemption small company accounts made up to 30 April 2007 (9 pages)
13 November 2007Registered office changed on 13/11/07 from: 98 hornchurch road hornchurch essex RM11 1JS (1 page)
13 November 2007Registered office changed on 13/11/07 from: 98 hornchurch road hornchurch essex RM11 1JS (1 page)
24 May 2007Return made up to 31/03/07; full list of members (8 pages)
24 May 2007Return made up to 31/03/07; full list of members (8 pages)
27 January 2007Total exemption small company accounts made up to 30 April 2006 (9 pages)
27 January 2007Total exemption small company accounts made up to 30 April 2006 (9 pages)
24 April 2006Return made up to 31/03/06; full list of members (8 pages)
24 April 2006Return made up to 31/03/06; full list of members (8 pages)
5 January 2006Total exemption small company accounts made up to 30 April 2005 (8 pages)
5 January 2006Total exemption small company accounts made up to 30 April 2005 (8 pages)
7 April 2005Return made up to 31/03/05; full list of members (8 pages)
7 April 2005Return made up to 31/03/05; full list of members (8 pages)
7 February 2005Total exemption small company accounts made up to 30 April 2004 (10 pages)
7 February 2005Total exemption small company accounts made up to 30 April 2004 (10 pages)
22 November 2004Accounts for a small company made up to 30 April 2003 (8 pages)
22 November 2004Accounts for a small company made up to 30 April 2003 (8 pages)
7 April 2004Return made up to 31/03/04; full list of members (8 pages)
7 April 2004Return made up to 31/03/04; full list of members (8 pages)
6 May 2003Accounts for a small company made up to 30 April 2002 (8 pages)
6 May 2003Accounts for a small company made up to 30 April 2002 (8 pages)
13 April 2003Return made up to 31/03/03; full list of members (8 pages)
13 April 2003Return made up to 31/03/03; full list of members (8 pages)
5 June 2002Accounts for a small company made up to 30 April 2001 (7 pages)
5 June 2002Accounts for a small company made up to 30 April 2001 (7 pages)
29 March 2002Return made up to 31/03/02; full list of members (7 pages)
29 March 2002Return made up to 31/03/02; full list of members (7 pages)
25 May 2001Particulars of mortgage/charge (3 pages)
25 May 2001Particulars of mortgage/charge (3 pages)
4 May 2001Particulars of mortgage/charge (3 pages)
4 May 2001Particulars of mortgage/charge (3 pages)
4 May 2001Particulars of mortgage/charge (3 pages)
4 May 2001Particulars of mortgage/charge (3 pages)
24 April 2001Return made up to 31/03/01; full list of members (7 pages)
24 April 2001Return made up to 31/03/01; full list of members (7 pages)
2 March 2001Accounts for a small company made up to 30 April 2000 (7 pages)
2 March 2001Accounts for a small company made up to 30 April 2000 (7 pages)
23 October 2000Particulars of mortgage/charge (4 pages)
23 October 2000Particulars of mortgage/charge (4 pages)
13 April 2000Return made up to 31/03/00; full list of members (7 pages)
13 April 2000Return made up to 31/03/00; full list of members (7 pages)
5 April 2000Amended accounts made up to 30 April 1999 (7 pages)
5 April 2000Amended accounts made up to 30 April 1999 (7 pages)
4 January 2000Accounts for a small company made up to 30 April 1999 (7 pages)
4 January 2000Accounts for a small company made up to 30 April 1999 (7 pages)
3 April 1999Return made up to 31/03/99; full list of members (6 pages)
3 April 1999Return made up to 31/03/99; full list of members (6 pages)
13 October 1998Accounts for a small company made up to 30 April 1998 (6 pages)
13 October 1998Accounts for a small company made up to 30 April 1998 (6 pages)
13 October 1998Particulars of mortgage/charge (4 pages)
13 October 1998Particulars of mortgage/charge (4 pages)
14 April 1998Return made up to 31/03/98; no change of members (4 pages)
14 April 1998Return made up to 31/03/98; no change of members (4 pages)
24 March 1998Registered office changed on 24/03/98 from: rear of 174 hornchurch road hornchurch essex RM11 1QL (1 page)
24 March 1998Registered office changed on 24/03/98 from: rear of 174 hornchurch road hornchurch essex RM11 1QL (1 page)
21 January 1998Accounts for a small company made up to 30 April 1997 (7 pages)
21 January 1998Accounts for a small company made up to 30 April 1997 (7 pages)
25 March 1997Return made up to 31/03/97; no change of members (4 pages)
25 March 1997Return made up to 31/03/97; no change of members (4 pages)
5 March 1997Accounts for a small company made up to 30 April 1996 (9 pages)
5 March 1997Accounts for a small company made up to 30 April 1996 (9 pages)
26 April 1996Return made up to 31/03/96; full list of members (6 pages)
26 April 1996Return made up to 31/03/96; full list of members (6 pages)
4 March 1996Accounts for a small company made up to 30 April 1995 (8 pages)
4 March 1996Accounts for a small company made up to 30 April 1995 (8 pages)
27 April 1995Accounts for a small company made up to 30 April 1994 (9 pages)
27 April 1995Accounts for a small company made up to 30 April 1994 (9 pages)
21 March 1995Return made up to 31/03/95; no change of members (4 pages)
21 March 1995Return made up to 31/03/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)