Company NameJulian Soper Motorcycles Limited
Company StatusDissolved
Company Number04597834
CategoryPrivate Limited Company
Incorporation Date22 November 2002(21 years, 5 months ago)
Dissolution Date5 October 2021 (2 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5040Sale, repair etc. m'cycles & parts
SIC 45400Sale, maintenance and repair of motorcycles and related parts and accessories

Directors

Director NameMr Julian Maynard Soper
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed22 November 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTurnpike House
1208/1210 London Road
Leigh-On-Sea
Essex
SS9 2UA
Secretary NameStella Rosalind Soper
NationalityBritish
StatusClosed
Appointed22 November 2002(same day as company formation)
RoleCompany Director
Correspondence AddressTurnpike House
1208/1210 London Road
Leigh-On-Sea
Essex
SS9 2UA
Director NameMiss Caroline Soper
Date of BirthJuly 1989 (Born 34 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2017(14 years, 4 months after company formation)
Appointment Duration4 years, 6 months (closed 05 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTurnpike House
1208/1210 London Road
Leigh-On-Sea
Essex
SS9 2UA

Contact

Websitejuliansopermotorcycle.co.uk

Location

Registered AddressTurnpike House
1208/1210 London Road
Leigh-On-Sea
Essex
SS9 2UA
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardWest Leigh
Built Up AreaSouthend-on-Sea
Address MatchesOver 500 other UK companies use this postal address

Shareholders

650 at £1Julian Maynard Soper
65.00%
Ordinary
350 at £1Stella Rosalind Soper
35.00%
Ordinary

Financials

Year2014
Net Worth£1,271
Cash£1,255
Current Liabilities£41,546

Accounts

Latest Accounts31 January 2021 (3 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

27 November 2017Appointment of Ms Caroline Soper as a director (2 pages)
27 November 2017Confirmation statement made on 22 November 2017 with no updates (3 pages)
6 April 2017Appointment of Miss Caroline Soper as a director on 6 April 2017 (2 pages)
28 March 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
1 December 2016Confirmation statement made on 22 November 2016 with updates (5 pages)
23 March 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
30 November 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 1,000
(3 pages)
7 May 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
19 January 2015Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 1,000
(3 pages)
2 April 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
25 November 2013Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 1,000
(3 pages)
13 May 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
14 December 2012Annual return made up to 22 November 2012 with a full list of shareholders (3 pages)
16 April 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
29 November 2011Annual return made up to 22 November 2011 with a full list of shareholders (3 pages)
26 April 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
2 December 2010Annual return made up to 22 November 2010 with a full list of shareholders (3 pages)
14 April 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
3 December 2009Secretary's details changed for Stella Rosalind Soper on 20 November 2009 (1 page)
3 December 2009Director's details changed for Julian Maynard Soper on 20 November 2009 (2 pages)
3 December 2009Annual return made up to 22 November 2009 with a full list of shareholders (4 pages)
12 May 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
16 December 2008Return made up to 22/11/08; full list of members (3 pages)
22 April 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
3 December 2007Return made up to 22/11/07; full list of members (2 pages)
17 May 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
19 January 2007Return made up to 22/11/06; full list of members (2 pages)
19 April 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
22 November 2005Return made up to 22/11/05; full list of members (2 pages)
26 April 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
18 November 2004Return made up to 22/11/04; full list of members (6 pages)
19 April 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
12 January 2004Accounting reference date extended from 30/11/03 to 31/12/03 (1 page)
19 November 2003Return made up to 22/11/03; full list of members (6 pages)
20 March 2003Ad 22/11/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
22 November 2002Incorporation (16 pages)