Company NameJohn Bull Motors Limited
DirectorMark Anthony King
Company StatusActive
Company Number04771327
CategoryPrivate Limited Company
Incorporation Date20 May 2003(20 years, 10 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

Directors

Director NameMr Mark Anthony King
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMeadow End Cottage Fir Tree Lane
Haughley Green
Stowmarket
Suffolk
IP14 3RL
Secretary NameMark Anthony King
NationalityBritish
StatusCurrent
Appointed20 May 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMeadow End Cottage Fir Tree Lane
Haughley Green
Stowmarket
Suffolk
IP14 3RL
Director NameMr John William Bull
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Haggars Mead
Forward Green Earl Stonham
Stowmarket
Suffolk
IP14 5JA
Director NameMr Jonathan Francis Rands
Date of BirthMay 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2003(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressAncient House
Clubs Lane Boxford
Sudbury
Suffolk
CO10 5HP
Secretary NameJane Elizabeth Day
NationalityBritish
StatusResigned
Appointed20 May 2003(same day as company formation)
RoleCompany Director
Correspondence Address164 Defoe Road
Ipswich
Suffolk
IP1 6SA
Director NameMrs Julie Ann King
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2008(5 years, 4 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMeadow End Cottage Fir Tree Lane
Haughley Green
Stowmarket
Suffolk
IP14 3RL

Contact

Websitejohnbullmotors.co.uk
Telephone01449 774150
Telephone regionStowmarket

Location

Registered AddressTown Wall House
Balkerne Hill
Colchester
Essex
CO3 3AD
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Mark Anthony King
50.00%
Ordinary
1 at £1Mrs Julie Ann King
50.00%
Ordinary

Financials

Year2014
Net Worth£111,345
Cash£44,511
Current Liabilities£55,838

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return20 May 2023 (10 months, 2 weeks ago)
Next Return Due3 June 2024 (2 months from now)

Charges

17 August 2008Delivered on: 23 August 2008
Persons entitled: John William Bull, Mark Anthony King, Hornbuckle Mitchell Trustees LTD

Classification: Debenture
Secured details: £20,000 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All properties, all licences, all goodwill and uncalled capital, assets, book debts, see image for full details.
Outstanding

Filing History

22 May 2023Confirmation statement made on 20 May 2023 with no updates (3 pages)
4 May 2023Total exemption full accounts made up to 30 September 2022 (10 pages)
7 June 2022Total exemption full accounts made up to 30 September 2021 (9 pages)
1 June 2022Confirmation statement made on 20 May 2022 with no updates (3 pages)
21 June 2021Confirmation statement made on 20 May 2021 with no updates (3 pages)
20 May 2021Total exemption full accounts made up to 30 September 2020 (9 pages)
24 June 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
5 June 2020Confirmation statement made on 20 May 2020 with no updates (3 pages)
12 June 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
11 June 2019Registered office address changed from 9 Byford Court Crockatt Road Hadleigh Ipswich Suffolk IP7 6rd to Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 11 June 2019 (1 page)
11 June 2019Confirmation statement made on 20 May 2019 with updates (4 pages)
22 June 2018Total exemption full accounts made up to 30 September 2017 (10 pages)
22 May 2018Confirmation statement made on 20 May 2018 with updates (4 pages)
8 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
8 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
23 May 2017Confirmation statement made on 20 May 2017 with updates (6 pages)
23 May 2017Confirmation statement made on 20 May 2017 with updates (6 pages)
10 June 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 2
(4 pages)
10 June 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 2
(4 pages)
4 May 2016Total exemption small company accounts made up to 30 September 2015 (9 pages)
4 May 2016Total exemption small company accounts made up to 30 September 2015 (9 pages)
12 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
12 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
27 May 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 2
(4 pages)
27 May 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 2
(4 pages)
27 May 2015Registered office address changed from Units 9 & 10 Byford Court Crockatt Road Hadleigh Ipswich Suffolk IP7 6rd to 9 Byford Court Crockatt Road Hadleigh Ipswich Suffolk IP7 6rd on 27 May 2015 (1 page)
27 May 2015Registered office address changed from Units 9 & 10 Byford Court Crockatt Road Hadleigh Ipswich Suffolk IP7 6rd to 9 Byford Court Crockatt Road Hadleigh Ipswich Suffolk IP7 6rd on 27 May 2015 (1 page)
8 August 2014Termination of appointment of Julie Ann King as a director on 31 May 2014 (1 page)
8 August 2014Termination of appointment of Julie Ann King as a director on 31 May 2014 (1 page)
6 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
6 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
30 May 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 2
(5 pages)
30 May 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 2
(5 pages)
22 May 2013Annual return made up to 20 May 2013 with a full list of shareholders (5 pages)
22 May 2013Annual return made up to 20 May 2013 with a full list of shareholders (5 pages)
13 May 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
13 May 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
12 June 2012Secretary's details changed for Mark Anthony King on 17 June 2011 (2 pages)
12 June 2012Director's details changed for Mrs Julie Ann King on 17 June 2011 (2 pages)
12 June 2012Annual return made up to 20 May 2012 with a full list of shareholders (5 pages)
12 June 2012Director's details changed for Mrs Julie Ann King on 17 June 2011 (2 pages)
12 June 2012Secretary's details changed for Mark Anthony King on 17 June 2011 (2 pages)
12 June 2012Director's details changed for Mark Anthony King on 17 June 2011 (2 pages)
12 June 2012Annual return made up to 20 May 2012 with a full list of shareholders (5 pages)
12 June 2012Director's details changed for Mark Anthony King on 17 June 2011 (2 pages)
26 March 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
26 March 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
10 October 2011Director's details changed for Mrs Julie Ann King on 17 June 2011 (3 pages)
10 October 2011Director's details changed for Mrs Julie Ann King on 17 June 2011 (3 pages)
10 October 2011Director's details changed for Mark Anthony King on 17 June 2011 (3 pages)
10 October 2011Director's details changed for Mark Anthony King on 17 June 2011 (3 pages)
24 May 2011Annual return made up to 20 May 2011 with a full list of shareholders (5 pages)
24 May 2011Annual return made up to 20 May 2011 with a full list of shareholders (5 pages)
30 March 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
30 March 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
9 June 2010Director's details changed for Mark Anthony King on 20 May 2010 (2 pages)
9 June 2010Director's details changed for Mark Anthony King on 20 May 2010 (2 pages)
9 June 2010Director's details changed for Mrs Julie Ann King on 20 May 2010 (2 pages)
9 June 2010Annual return made up to 20 May 2010 with a full list of shareholders (5 pages)
9 June 2010Director's details changed for Mrs Julie Ann King on 20 May 2010 (2 pages)
9 June 2010Annual return made up to 20 May 2010 with a full list of shareholders (5 pages)
16 March 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
16 March 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
22 May 2009Return made up to 20/05/09; full list of members (4 pages)
22 May 2009Director appointed mrs julie ann king (1 page)
22 May 2009Director appointed mrs julie ann king (1 page)
22 May 2009Appointment terminated director john bull (1 page)
22 May 2009Appointment terminated director john bull (1 page)
22 May 2009Return made up to 20/05/09; full list of members (4 pages)
18 May 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
18 May 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
23 August 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
23 August 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
20 May 2008Return made up to 20/05/08; full list of members (4 pages)
20 May 2008Return made up to 20/05/08; full list of members (4 pages)
8 May 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
8 May 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
13 June 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
13 June 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
11 June 2007Return made up to 20/05/07; full list of members (7 pages)
11 June 2007Return made up to 20/05/07; full list of members (7 pages)
15 June 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
15 June 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
12 June 2006Return made up to 20/05/06; full list of members (8 pages)
12 June 2006Return made up to 20/05/06; full list of members (8 pages)
25 June 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
25 June 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
25 June 2005Accounting reference date extended from 31/08/04 to 30/09/04 (1 page)
25 June 2005Accounting reference date extended from 31/08/04 to 30/09/04 (1 page)
13 June 2005Return made up to 20/05/05; full list of members (8 pages)
13 June 2005Return made up to 20/05/05; full list of members (8 pages)
29 March 2005Registered office changed on 29/03/05 from: victoria house 1A queens street hadleigh ipswich suffolk IP7 5DZ (1 page)
29 March 2005Registered office changed on 29/03/05 from: victoria house 1A queens street hadleigh ipswich suffolk IP7 5DZ (1 page)
26 May 2004Return made up to 20/05/04; full list of members (7 pages)
26 May 2004Accounting reference date shortened from 31/05/04 to 31/08/03 (1 page)
26 May 2004Accounts for a dormant company made up to 31 August 2003 (2 pages)
26 May 2004Return made up to 20/05/04; full list of members (7 pages)
26 May 2004Accounts for a dormant company made up to 31 August 2003 (2 pages)
26 May 2004Accounting reference date shortened from 31/05/04 to 31/08/03 (1 page)
15 June 2003New director appointed (2 pages)
15 June 2003New director appointed (2 pages)
15 June 2003Registered office changed on 15/06/03 from: 31-41 elm street ipswich suffolk IP1 2AY (1 page)
15 June 2003Director resigned (1 page)
15 June 2003New secretary appointed;new director appointed (2 pages)
15 June 2003Registered office changed on 15/06/03 from: 31-41 elm street ipswich suffolk IP1 2AY (1 page)
15 June 2003Secretary resigned (1 page)
15 June 2003New secretary appointed;new director appointed (2 pages)
15 June 2003Secretary resigned (1 page)
15 June 2003Director resigned (1 page)
20 May 2003Incorporation (21 pages)
20 May 2003Incorporation (21 pages)