Company NameJeakins Motor Limited
DirectorBarry Wellington
Company StatusActive
Company Number02316715
CategoryPrivate Limited Company
Incorporation Date14 November 1988(35 years, 5 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
Section NAdministrative and support service activities
SIC 7110Renting of automobiles
SIC 77110Renting and leasing of cars and light motor vehicles

Directors

Director NameMr Barry Wellington
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2020(31 years, 2 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressConstruction House Runwell Road
Wickford
Essex
SS11 7HQ
Director NameMr Mohamad Masoud Dastgheibi Sharazi
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1992(3 years, 3 months after company formation)
Appointment Duration28 years, 1 month (resigned 17 April 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressConstruction House Runwell Road
Wickford
Essex
SS11 7HQ
Director NameMrs Mandy Susan Shirazi
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1992(3 years, 3 months after company formation)
Appointment Duration28 years, 1 month (resigned 17 April 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressConstruction House Runwell Road
Wickford
Essex
SS11 7HQ
Secretary NameMr Masoud Shirazi
NationalityBritish
StatusResigned
Appointed12 March 1992(3 years, 3 months after company formation)
Appointment Duration28 years, 1 month (resigned 17 April 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressConstruction House Runwell Road
Wickford
Essex
SS11 7HQ

Contact

Websitejeakinscarrentals.co.uk
Telephone0800 0268708
Telephone regionFreephone

Location

Registered AddressUnit 1 Rawreth Industrial Estate
Rawreth Lane
Rayleigh
Essex
SS6 9RL
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishRawreth
WardDownhall and Rawreth
Built Up AreaSouthend-on-Sea

Shareholders

1000 at £1Jeakins Properties LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£29,995
Cash£21,822
Current Liabilities£118,608

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return12 March 2023 (1 year, 1 month ago)
Next Return Due26 March 2024 (overdue)

Charges

27 March 2017Delivered on: 3 April 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
27 May 1992Delivered on: 2 June 1992
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: Part of francis house,wrexham rd,laindonbasildon,essex. Ex 458904.
Outstanding

Filing History

2 April 2024Confirmation statement made on 12 March 2024 with updates (4 pages)
24 November 2023Total exemption full accounts made up to 30 November 2022 (12 pages)
24 March 2023Change of details for Mr Barry Wellington as a person with significant control on 12 March 2023 (2 pages)
24 March 2023Confirmation statement made on 12 March 2023 with updates (4 pages)
24 March 2023Director's details changed for Mr Barry Wellington on 12 March 2023 (2 pages)
7 December 2022Director's details changed for Mr Barry Wellington on 7 December 2022 (2 pages)
30 August 2022Total exemption full accounts made up to 30 November 2021 (11 pages)
23 March 2022Confirmation statement made on 12 March 2022 with no updates (3 pages)
19 July 2021Total exemption full accounts made up to 30 November 2020 (12 pages)
12 April 2021Confirmation statement made on 12 March 2021 with updates (4 pages)
28 April 2020Total exemption full accounts made up to 30 November 2019 (9 pages)
17 April 2020Termination of appointment of Masoud Shirazi as a secretary on 17 April 2020 (1 page)
17 April 2020Termination of appointment of Mohamad Masoud Dastgheibi Sharazi as a director on 17 April 2020 (1 page)
17 April 2020Notification of Barry Wellington as a person with significant control on 17 April 2020 (2 pages)
17 April 2020Cessation of Jeakins Properties Ltd as a person with significant control on 17 April 2020 (1 page)
17 April 2020Termination of appointment of Mandy Susan Shirazi as a director on 17 April 2020 (1 page)
23 March 2020Confirmation statement made on 12 March 2020 with no updates (3 pages)
3 February 2020Appointment of Mr Barry Wellington as a director on 1 February 2020 (2 pages)
29 October 2019Registered office address changed from Unit 4 Nobel Square Burnt Mills Basildon Essex SS13 1LS to Unit 1 Rawreth Industrial Estate Rawreth Lane Rayleigh Essex SS6 9RL on 29 October 2019 (1 page)
15 August 2019Total exemption full accounts made up to 30 November 2018 (10 pages)
18 March 2019Confirmation statement made on 12 March 2019 with no updates (3 pages)
31 August 2018Total exemption full accounts made up to 30 November 2017 (8 pages)
16 March 2018Confirmation statement made on 12 March 2018 with no updates (3 pages)
5 September 2017Total exemption full accounts made up to 30 November 2016 (8 pages)
5 September 2017Total exemption full accounts made up to 30 November 2016 (8 pages)
3 April 2017Registration of charge 023167150002, created on 27 March 2017 (8 pages)
3 April 2017Registration of charge 023167150002, created on 27 March 2017 (8 pages)
28 March 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
28 March 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
20 February 2017Director's details changed for Mr Masoud Shirazi on 5 February 2017 (2 pages)
20 February 2017Director's details changed for Mr Masoud Shirazi on 5 February 2017 (2 pages)
6 September 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
6 September 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
23 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 1,000
(5 pages)
23 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 1,000
(5 pages)
8 September 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
8 September 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
26 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 1,000
(5 pages)
26 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 1,000
(5 pages)
31 August 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
31 August 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
24 April 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 1,000
(5 pages)
24 April 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 1,000
(5 pages)
3 September 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
3 September 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
28 March 2013Annual return made up to 12 March 2013 with a full list of shareholders (5 pages)
28 March 2013Annual return made up to 12 March 2013 with a full list of shareholders (5 pages)
13 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
13 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
18 April 2012Annual return made up to 12 March 2012 with a full list of shareholders (5 pages)
18 April 2012Annual return made up to 12 March 2012 with a full list of shareholders (5 pages)
27 September 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
27 September 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
7 September 2011ML28 (1 page)
7 September 2011ML28 (1 page)
7 April 2011Annual return made up to 12 March 2011 with a full list of shareholders (5 pages)
7 April 2011Annual return made up to 12 March 2011 with a full list of shareholders (5 pages)
23 February 2011Registered office address changed from Unit 4 Noble Square Burnt Mills Basildon Essex SS13 1LS United Kingdom on 23 February 2011 (1 page)
23 February 2011Registered office address changed from Unit 4 Noble Square Burnt Mills Basildon Essex SS13 1LS United Kingdom on 23 February 2011 (1 page)
15 February 2011Registered office address changed from Noble House Wrexham Road Laindon, Basildon Essex SS15 6PX on 15 February 2011 (1 page)
15 February 2011Registered office address changed from Noble House Wrexham Road Laindon, Basildon Essex SS15 6PX on 15 February 2011 (1 page)
24 August 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
24 August 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
28 April 2010Annual return made up to 12 March 2010 with a full list of shareholders (5 pages)
28 April 2010Annual return made up to 12 March 2010 with a full list of shareholders (5 pages)
30 March 2010Director's details changed for Mr Masoud Shirazi on 2 March 2010 (2 pages)
30 March 2010Director's details changed for Mr Masoud Shirazi on 2 March 2010 (2 pages)
30 March 2010Director's details changed for Mr Masoud Shirazi on 2 March 2010 (2 pages)
29 March 2010Director's details changed for Mrs Mandy Susan Shirazi on 2 March 2010 (2 pages)
29 March 2010Director's details changed for Mrs Mandy Susan Shirazi on 2 March 2010 (2 pages)
29 March 2010Director's details changed for Mrs Mandy Susan Shirazi on 2 March 2010 (2 pages)
29 March 2010Secretary's details changed for Mr Masoud Shirazi on 2 March 2010 (1 page)
29 March 2010Secretary's details changed for Mr Masoud Shirazi on 2 March 2010 (1 page)
29 March 2010Secretary's details changed for Mr Masoud Shirazi on 2 March 2010 (1 page)
23 September 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
23 September 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
19 March 2009Return made up to 12/03/09; full list of members (3 pages)
19 March 2009Return made up to 12/03/09; full list of members (3 pages)
12 August 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
12 August 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
16 April 2008Return made up to 12/03/08; full list of members (3 pages)
16 April 2008Return made up to 12/03/08; full list of members (3 pages)
11 July 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
11 July 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
11 April 2007Return made up to 12/03/07; full list of members (2 pages)
11 April 2007Return made up to 12/03/07; full list of members (2 pages)
6 September 2006Accounts for a small company made up to 30 November 2005 (5 pages)
6 September 2006Accounts for a small company made up to 30 November 2005 (5 pages)
7 April 2006Return made up to 12/03/06; full list of members (2 pages)
7 April 2006Secretary's particulars changed;director's particulars changed (1 page)
7 April 2006Director's particulars changed (1 page)
7 April 2006Director's particulars changed (1 page)
7 April 2006Secretary's particulars changed;director's particulars changed (1 page)
7 April 2006Return made up to 12/03/06; full list of members (2 pages)
27 June 2005Accounts for a small company made up to 30 November 2004 (5 pages)
27 June 2005Accounts for a small company made up to 30 November 2004 (5 pages)
22 March 2005Return made up to 12/03/05; full list of members (2 pages)
22 March 2005Return made up to 12/03/05; full list of members (2 pages)
31 August 2004Accounts for a small company made up to 30 November 2003 (5 pages)
31 August 2004Accounts for a small company made up to 30 November 2003 (5 pages)
19 March 2004Return made up to 12/03/04; full list of members (7 pages)
19 March 2004Return made up to 12/03/04; full list of members (7 pages)
17 July 2003Accounts for a small company made up to 30 November 2002 (5 pages)
17 July 2003Accounts for a small company made up to 30 November 2002 (5 pages)
25 March 2003Return made up to 12/03/03; full list of members (7 pages)
25 March 2003Return made up to 12/03/03; full list of members (7 pages)
29 May 2002Accounts for a small company made up to 30 November 2001 (5 pages)
29 May 2002Accounts for a small company made up to 30 November 2001 (5 pages)
2 May 2002Return made up to 12/03/02; full list of members (6 pages)
2 May 2002Return made up to 12/03/02; full list of members (6 pages)
25 June 2001Accounts for a small company made up to 30 November 2000 (5 pages)
25 June 2001Accounts for a small company made up to 30 November 2000 (5 pages)
16 March 2001Return made up to 12/03/01; full list of members (6 pages)
16 March 2001Return made up to 12/03/01; full list of members (6 pages)
18 May 2000Accounts for a small company made up to 30 November 1999 (5 pages)
18 May 2000Accounts for a small company made up to 30 November 1999 (5 pages)
23 March 2000Return made up to 12/03/00; full list of members (6 pages)
23 March 2000Return made up to 12/03/00; full list of members (6 pages)
12 May 1999Accounts for a small company made up to 30 November 1998 (5 pages)
12 May 1999Accounts for a small company made up to 30 November 1998 (5 pages)
23 March 1999Return made up to 12/03/99; no change of members (4 pages)
23 March 1999Return made up to 12/03/99; no change of members (4 pages)
14 May 1998Accounts for a small company made up to 30 November 1997 (5 pages)
14 May 1998Accounts for a small company made up to 30 November 1997 (5 pages)
21 April 1998Return made up to 12/03/98; no change of members (4 pages)
21 April 1998Return made up to 12/03/98; no change of members (4 pages)
27 June 1997Accounts for a small company made up to 30 November 1996 (7 pages)
27 June 1997Accounts for a small company made up to 30 November 1996 (7 pages)
15 July 1996Accounts for a small company made up to 30 November 1995 (8 pages)
15 July 1996Accounts for a small company made up to 30 November 1995 (8 pages)
15 March 1996Return made up to 12/03/96; no change of members (4 pages)
15 March 1996Return made up to 12/03/96; no change of members (4 pages)
26 June 1995Accounts for a small company made up to 30 November 1994 (7 pages)
26 June 1995Accounts for a small company made up to 30 November 1994 (7 pages)
6 April 1995Return made up to 12/03/95; no change of members (4 pages)
6 April 1995Return made up to 12/03/95; no change of members (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)