Company NameJJ's Motor Cycles Limited
DirectorJohn Vincent Maher
Company StatusActive
Company Number04084082
CategoryPrivate Limited Company
Incorporation Date5 October 2000(23 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameJohn Vincent Maher
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2000(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address26 Pennial Road
Canvey
Essex
SS8 9EA
Secretary NameLisa Jayne Maher
NationalityBritish
StatusCurrent
Appointed01 November 2005(5 years after company formation)
Appointment Duration18 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Pennial Road
Canvey
Essex
SS8 9EA
Secretary NameCatherine Anne Maher
NationalityBritish
StatusResigned
Appointed05 October 2000(same day as company formation)
RoleCompany Director
Correspondence Address85 Kenneth Road
Pitsea
Basildon
Essex
SS13 2BW
Director NameMc Formations Limited (Corporation)
StatusResigned
Appointed05 October 2000(same day as company formation)
Correspondence AddressNewfoundland Chambers
43a Whitchurch Road
Cardiff
South Glamorgan
CF4 3JN
Wales
Secretary NameCRS Legal Services Limited (Corporation)
StatusResigned
Appointed05 October 2000(same day as company formation)
Correspondence AddressNewfoundland Chambers
43a Whitchurch Road
Cardiff
South Glamorgan
CF4 3JN
Wales

Contact

Telephone01268 699655
Telephone regionBasildon

Location

Registered AddressFirst Floor 1 Craftsmann Square
Temple Farm Industrial Estate Southend On Sea
Essex
SS2 5RH
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardSt. Luke's
Built Up AreaSouthend-on-Sea

Shareholders

2 at £1Mr John Maher
100.00%
Ordinary

Financials

Year2014
Net Worth£541
Cash£240
Current Liabilities£1,459

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return5 October 2023 (6 months, 3 weeks ago)
Next Return Due19 October 2024 (5 months, 3 weeks from now)

Filing History

10 October 2023Confirmation statement made on 5 October 2023 with updates (4 pages)
27 July 2023Micro company accounts made up to 31 October 2022 (7 pages)
8 November 2022Confirmation statement made on 5 October 2022 with updates (4 pages)
17 February 2022Micro company accounts made up to 31 October 2021 (8 pages)
18 October 2021Confirmation statement made on 5 October 2021 with updates (4 pages)
30 June 2021Micro company accounts made up to 31 October 2020 (8 pages)
10 November 2020Confirmation statement made on 5 October 2020 with updates (4 pages)
9 July 2020Micro company accounts made up to 31 October 2019 (7 pages)
5 November 2019Confirmation statement made on 5 October 2019 with updates (4 pages)
17 July 2019Micro company accounts made up to 31 October 2018 (6 pages)
1 November 2018Confirmation statement made on 5 October 2018 with updates (4 pages)
4 July 2018Micro company accounts made up to 31 October 2017 (7 pages)
24 October 2017Confirmation statement made on 5 October 2017 with updates (4 pages)
24 October 2017Confirmation statement made on 5 October 2017 with updates (4 pages)
8 May 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
8 May 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
11 October 2016Confirmation statement made on 5 October 2016 with updates (6 pages)
11 October 2016Confirmation statement made on 5 October 2016 with updates (6 pages)
17 March 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
17 March 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
23 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 2
(3 pages)
23 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 2
(3 pages)
23 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 2
(3 pages)
18 May 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
18 May 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
29 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 2
(3 pages)
29 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 2
(3 pages)
29 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 2
(3 pages)
7 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
7 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
7 November 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 2
(3 pages)
7 November 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 2
(3 pages)
7 November 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 2
(3 pages)
7 May 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
7 May 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
17 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (3 pages)
17 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (3 pages)
17 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (3 pages)
21 May 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
21 May 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
7 October 2011Registered office address changed from 85 Southchurch Boulevard Southend-on-Sea Essex SS2 4UP on 7 October 2011 (1 page)
7 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (3 pages)
7 October 2011Registered office address changed from 85 Southchurch Boulevard Southend-on-Sea Essex SS2 4UP on 7 October 2011 (1 page)
7 October 2011Registered office address changed from 85 Southchurch Boulevard Southend-on-Sea Essex SS2 4UP on 7 October 2011 (1 page)
7 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (3 pages)
7 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (3 pages)
18 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
18 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
10 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (4 pages)
10 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (4 pages)
10 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (4 pages)
28 April 2010Total exemption full accounts made up to 31 October 2009 (8 pages)
28 April 2010Total exemption full accounts made up to 31 October 2009 (8 pages)
20 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (4 pages)
20 October 2009Director's details changed for John Vincent Maher on 1 October 2009 (2 pages)
20 October 2009Director's details changed for John Vincent Maher on 1 October 2009 (2 pages)
20 October 2009Director's details changed for John Vincent Maher on 1 October 2009 (2 pages)
20 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (4 pages)
20 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (4 pages)
8 May 2009Total exemption full accounts made up to 31 October 2008 (8 pages)
8 May 2009Total exemption full accounts made up to 31 October 2008 (8 pages)
9 March 2009Registered office changed on 09/03/2009 from royce house suite 9 630-634 london road westcliff on sea essex SS0 9HW (1 page)
9 March 2009Registered office changed on 09/03/2009 from royce house suite 9 630-634 london road westcliff on sea essex SS0 9HW (1 page)
9 October 2008Return made up to 05/10/08; full list of members (3 pages)
9 October 2008Return made up to 05/10/08; full list of members (3 pages)
26 August 2008Total exemption full accounts made up to 31 October 2007 (8 pages)
26 August 2008Total exemption full accounts made up to 31 October 2007 (8 pages)
13 November 2007Return made up to 05/10/07; full list of members
  • 363(287) ‐ Registered office changed on 13/11/07
(6 pages)
13 November 2007Return made up to 05/10/07; full list of members
  • 363(287) ‐ Registered office changed on 13/11/07
(6 pages)
18 September 2007Total exemption full accounts made up to 31 October 2006 (8 pages)
18 September 2007Total exemption full accounts made up to 31 October 2006 (8 pages)
12 October 2006Return made up to 05/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 October 2006Return made up to 05/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 August 2006Total exemption full accounts made up to 31 October 2005 (9 pages)
3 August 2006Total exemption full accounts made up to 31 October 2005 (9 pages)
31 July 2006Registered office changed on 31/07/06 from: 1339 london road leigh on sea essex SS9 2AB (1 page)
31 July 2006Registered office changed on 31/07/06 from: 1339 london road leigh on sea essex SS9 2AB (1 page)
14 November 2005Secretary resigned (1 page)
14 November 2005Return made up to 05/10/05; full list of members
  • 363(287) ‐ Registered office changed on 14/11/05
(6 pages)
14 November 2005Return made up to 05/10/05; full list of members
  • 363(287) ‐ Registered office changed on 14/11/05
(6 pages)
14 November 2005New secretary appointed (2 pages)
14 November 2005New secretary appointed (2 pages)
14 November 2005Secretary resigned (1 page)
4 October 2005Total exemption full accounts made up to 31 October 2004 (8 pages)
4 October 2005Total exemption full accounts made up to 31 October 2004 (8 pages)
28 October 2004Return made up to 05/10/04; full list of members (6 pages)
28 October 2004Return made up to 05/10/04; full list of members (6 pages)
8 October 2004Registered office changed on 08/10/04 from: c/o bywater blake 14 kestrel mews maldon essex CM9 5LJ (1 page)
8 October 2004Registered office changed on 08/10/04 from: c/o bywater blake 14 kestrel mews maldon essex CM9 5LJ (1 page)
6 April 2004Total exemption full accounts made up to 31 October 2003 (10 pages)
6 April 2004Total exemption full accounts made up to 31 October 2003 (10 pages)
21 October 2003Return made up to 05/10/03; full list of members (6 pages)
21 October 2003Return made up to 05/10/03; full list of members (6 pages)
9 July 2003Total exemption full accounts made up to 31 October 2002 (10 pages)
9 July 2003Total exemption full accounts made up to 31 October 2002 (10 pages)
19 November 2002Return made up to 05/10/02; full list of members (6 pages)
19 November 2002Return made up to 05/10/02; full list of members (6 pages)
25 September 2002Total exemption full accounts made up to 31 October 2001 (9 pages)
25 September 2002Total exemption full accounts made up to 31 October 2001 (9 pages)
7 August 2002Registered office changed on 07/08/02 from: suite a first floor basilica house 334 southend road shotgate wickford essex SS11 8QS (1 page)
7 August 2002Registered office changed on 07/08/02 from: suite a first floor basilica house 334 southend road shotgate wickford essex SS11 8QS (1 page)
2 November 2001Return made up to 05/10/01; full list of members (6 pages)
2 November 2001Return made up to 05/10/01; full list of members (6 pages)
26 October 2000New director appointed (2 pages)
26 October 2000Registered office changed on 26/10/00 from: newfoundland chambers 43A whitchurch road cardiff south glamorgan CF14 3JN (1 page)
26 October 2000New director appointed (2 pages)
26 October 2000Director resigned (1 page)
26 October 2000Secretary resigned (1 page)
26 October 2000Registered office changed on 26/10/00 from: newfoundland chambers 43A whitchurch road cardiff south glamorgan CF14 3JN (1 page)
26 October 2000Secretary resigned (1 page)
26 October 2000New secretary appointed (2 pages)
26 October 2000Director resigned (1 page)
26 October 2000New secretary appointed (2 pages)
5 October 2000Incorporation (16 pages)
5 October 2000Incorporation (16 pages)