Company NameIrsal Limited
Company StatusDissolved
Company Number03274750
CategoryPrivate Limited Company
Incorporation Date6 November 1996(27 years, 5 months ago)
Dissolution Date24 November 2020 (3 years, 4 months ago)
Previous NamesIrsal Limited and L S Designs Limited

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 NameMark Charles Finch
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed14 January 2013(16 years, 2 months after company formation)
Appointment Duration7 years, 10 months (closed 24 November 2020)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address770 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Secretary NameMark Finch
StatusClosed
Appointed14 January 2013(16 years, 2 months after company formation)
Appointment Duration7 years, 10 months (closed 24 November 2020)
RoleCompany Director
Correspondence Address770 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Director NameMr David John Muir
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2019(22 years, 2 months after company formation)
Appointment Duration1 year, 10 months (closed 24 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address770 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Director NameJohn Muir Ritchie
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1997(2 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 October 2000)
RoleCompany Director
Correspondence AddressHigh House
Snipe Farm Road
Clopton
Suffolk
IP13 6SL
Director NameMr Derek Potts
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1997(2 months after company formation)
Appointment Duration3 weeks, 4 days (resigned 31 January 1997)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address55 East Street
Coggeshall
Colchester
Essex
CO6 1SJ
Director NameJohn Raymond Witt
Date of BirthJune 1963 (Born 60 years ago)
NationalityCanadian
StatusResigned
Appointed01 February 1997(2 months, 3 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 12 June 1998)
RoleFinance Director
Correspondence Address28 Westerfield Road
Ipswich
Suffolk
IP4 2YJ
Director NameMr Peter Beynon
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1998(1 year, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 1999)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence AddressStonehurst Elm Lane
Copdock
Ipswich
Suffolk
IP8 3ET
Director NameMr Derek Potts
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(3 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 29 June 2001)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address55 East Street
Coggeshall
Colchester
Essex
CO6 1SJ
Director NameEamon Bradley
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2000(3 years, 12 months after company formation)
Appointment Duration7 years, 2 months (resigned 31 December 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Castle Street
Wallingford
Oxfordshire
OX10 8DW
Director NameMr David John Newbury
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2001(4 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 16 January 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFieldfare
Church Lane, Horton-Cum-Studley
Oxford
OX33 1AW
Director NameSamuel George Houston
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2001(4 years, 7 months after company formation)
Appointment Duration6 years (resigned 24 July 2007)
RoleFinancial Director
Correspondence AddressFlat 59 Medland House
11 Branch Road
London
E14 7JT
Secretary NameMs Deirdre Mary Alison Watson
NationalityBritish
StatusResigned
Appointed01 July 2004(7 years, 7 months after company formation)
Appointment Duration5 years, 5 months (resigned 27 November 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 Park Avenue
Hutton
Brentwood
Essex
CM13 2QP
Director NameMr Mark Philip Herbert
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2007(10 years, 8 months after company formation)
Appointment Duration7 years, 11 months (resigned 09 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address770 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Director NameMs Deirdre Mary Alison Watson
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2008(11 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 27 November 2009)
RoleSecretary
Country of ResidenceEngland
Correspondence Address51 Park Avenue
Hutton
Brentwood
Essex
CM13 2QP
Director NameMr Alun Morton Jones
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2009(13 years after company formation)
Appointment Duration2 months, 1 week (resigned 08 February 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFen House Fen Walk
Woodbridge
Suffolk
IP12 4BG
Director NameRichard James Macnamara
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2010(13 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 14 January 2013)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address770 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Secretary NameRichard James Macnamara
StatusResigned
Appointed08 February 2010(13 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 14 January 2013)
RoleCompany Director
Correspondence Address770 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Director NameCraig Alan Beattie
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2013(16 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address770 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Director NameMatthew Bishop
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2016(19 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address770 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed06 November 1996(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed06 November 1996(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed06 November 1996(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameMatheson & Co Limited (Corporation)
StatusResigned
Appointed06 January 1997(2 months after company formation)
Appointment Duration7 years, 5 months (resigned 30 June 2004)
Correspondence Address3 Lombard Street
London
EC3V 9AQ

Contact

Websitejardinemotors.co.uk
Telephone01908 622855
Telephone regionMilton Keynes

Location

Registered Address770 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
RegionEast of England
ConstituencyColchester
CountyEssex
WardHighwoods
Built Up AreaColchester
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Jardine Motors Group Uk LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryFiling Exemption Subsidiary
Accounts Year End31 December

Filing History

14 November 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
31 October 2017Notice of agreement to exemption from filing of accounts for period ending 31/12/16 (3 pages)
17 October 2017Filing exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
5 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
10 October 2016Notice of agreement to exemption from filing of accounts for period ending 31/12/15 (3 pages)
10 October 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (51 pages)
10 October 2016Filing exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
10 August 2016Director's details changed for Matthew Bishop on 1 June 2016 (2 pages)
6 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 2
(5 pages)
5 April 2016Appointment of Matthew Bishop as a director on 1 April 2016 (2 pages)
5 April 2016Termination of appointment of Craig Alan Beattie as a director on 1 April 2016 (1 page)
14 October 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
20 July 2015Termination of appointment of Mark Philip Herbert as a director on 9 July 2015 (1 page)
20 July 2015Termination of appointment of Mark Philip Herbert as a director on 9 July 2015 (1 page)
8 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 2
(6 pages)
8 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 2
(6 pages)
23 September 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
2 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 2
(6 pages)
2 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 2
(6 pages)
3 October 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
9 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (6 pages)
9 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (6 pages)
23 April 2013Appointment of Craig Alan Beattie as a director (2 pages)
11 February 2013Appointment of Mark Finch as a secretary (2 pages)
11 February 2013Appointment of Mark Finch as a director (2 pages)
7 February 2013Termination of appointment of Richard Macnamara as a director (1 page)
7 February 2013Termination of appointment of Richard Macnamara as a secretary (1 page)
2 October 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
14 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (5 pages)
14 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (5 pages)
29 September 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
5 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (5 pages)
5 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (5 pages)
7 December 2010Director's details changed for Mark Philip Herbert on 1 December 2010 (2 pages)
7 December 2010Director's details changed for Mark Philip Herbert on 1 December 2010 (2 pages)
4 October 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
13 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
13 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
6 April 2010Director's details changed for Richard James Macnamara on 31 March 2010 (2 pages)
2 March 2010Director's details changed for Mark Philip Herbert on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Richard James Macnamara on 2 March 2010 (2 pages)
2 March 2010Secretary's details changed for Richard James Macnamara on 2 March 2010 (1 page)
2 March 2010Director's details changed for Richard James Macnamara on 2 March 2010 (2 pages)
2 March 2010Secretary's details changed for Richard James Macnamara on 2 March 2010 (1 page)
2 March 2010Director's details changed for Mark Philip Herbert on 2 March 2010 (2 pages)
1 March 2010Appointment of Richard James Macnamara as a director (2 pages)
1 March 2010Appointment of Richard James Macnamara as a secretary (1 page)
26 February 2010Termination of appointment of Alun Jones as a director (1 page)
15 February 2010Director's details changed for Mark Philip Herbert on 11 January 2010 (2 pages)
11 December 2009Termination of appointment of Deirdre Watson as a secretary (1 page)
11 December 2009Termination of appointment of Deirdre Watson as a director (1 page)
3 December 2009Appointment of Mr Alun Morton Jones as a director (2 pages)
6 May 2009Return made up to 01/05/09; full list of members (3 pages)
3 April 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
6 May 2008Return made up to 01/05/08; full list of members (3 pages)
2 April 2008Location of register of members (1 page)
26 March 2008Registered office changed on 26/03/2008 from 3 the exchange, station road stansted mountfitchet essex CM24 8BE (1 page)
29 February 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
21 February 2008Director resigned (1 page)
21 February 2008New director appointed (1 page)
4 October 2007Director's particulars changed (1 page)
30 July 2007Director resigned (1 page)
25 July 2007New director appointed (1 page)
26 June 2007Full accounts made up to 31 December 2006 (7 pages)
6 June 2007Location of register of members (1 page)
5 June 2007Registered office changed on 05/06/07 from: south suite; skyway house parsonage road takeley, bishops stortford hertfordshire CM22 6PU (1 page)
2 May 2007Return made up to 01/05/07; full list of members (2 pages)
7 June 2006Full accounts made up to 31 December 2005 (7 pages)
3 May 2006Return made up to 01/05/06; full list of members (2 pages)
13 September 2005Full accounts made up to 31 December 2004 (9 pages)
10 May 2005Return made up to 01/05/05; full list of members (2 pages)
5 May 2005Location of register of members (1 page)
23 July 2004Registered office changed on 23/07/04 from: charter court newcomen way colchester essex CO4 9XB (1 page)
13 July 2004Full accounts made up to 31 December 2003 (10 pages)
7 July 2004Secretary resigned (1 page)
7 July 2004New secretary appointed (1 page)
6 May 2004Return made up to 01/05/04; full list of members (2 pages)
12 March 2004Director resigned (1 page)
21 October 2003Full accounts made up to 31 December 2002 (10 pages)
29 July 2003Auditor's resignation (2 pages)
12 May 2003Return made up to 01/05/03; full list of members (2 pages)
27 March 2003Location of register of members (1 page)
27 March 2003Location of register of directors' interests (1 page)
27 September 2002Full accounts made up to 31 December 2001 (10 pages)
12 June 2002Return made up to 01/05/02; full list of members (7 pages)
27 February 2002Registered office changed on 27/02/02 from: charter court newcomen way colchester essex CO4 4YA (1 page)
7 January 2002Full accounts made up to 31 December 2000 (9 pages)
3 January 2002Director's particulars changed (1 page)
11 July 2001New director appointed (3 pages)
5 July 2001Director resigned (1 page)
25 May 2001Return made up to 01/05/01; full list of members (6 pages)
11 May 2001New director appointed (3 pages)
1 May 2001New director appointed (3 pages)
2 February 2001Director resigned (1 page)
13 June 2000Return made up to 01/05/00; full list of members
  • 363(287) ‐ Registered office changed on 13/06/00
(6 pages)
19 April 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
28 January 2000Director resigned (1 page)
27 January 2000New director appointed (5 pages)
15 June 1999Return made up to 01/05/99; full list of members (8 pages)
13 April 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
4 September 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
20 July 1998Accounting reference date extended from 30/11/97 to 31/12/97 (1 page)
9 July 1998Director's particulars changed (1 page)
21 May 1998Return made up to 01/05/98; full list of members (7 pages)
13 January 1998Return made up to 06/11/97; full list of members; amend (7 pages)
13 January 1998Return made up to 06/11/97; full list of members (6 pages)
13 January 1998Location of register of members (1 page)
19 March 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 March 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 March 1997Director resigned (1 page)
12 March 1997New director appointed (3 pages)
19 January 1997New director appointed (3 pages)
19 January 1997Registered office changed on 19/01/97 from: crwys house 33 crwys road cardiff CF2 4YF (1 page)
19 January 1997Secretary resigned;director resigned (1 page)
19 January 1997New director appointed (4 pages)
19 January 1997Director resigned (1 page)
19 January 1997New secretary appointed (2 pages)
2 January 1997Company name changed l s designs LIMITED\certificate issued on 02/01/97 (2 pages)
31 December 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
19 December 1996Company name changed irsal LIMITED\certificate issued on 20/12/96 (2 pages)
17 December 1996£ nc 100/2 13/12/96 (1 page)
6 November 1996Incorporation (16 pages)