Company NameM & M Autos Limited
Company StatusDissolved
Company Number05252683
CategoryPrivate Limited Company
Incorporation Date7 October 2004(19 years, 6 months ago)
Dissolution Date21 June 2022 (1 year, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45112Sale of used cars and light motor vehicles

Directors

Director NameMrs Melanie Jane Jewell
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed07 October 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBroadlands Harborough Hall Lane
Messing
Colchester
CO5 9UA
Secretary NameMr Mark Jewell
StatusClosed
Appointed26 November 2018(14 years, 1 month after company formation)
Appointment Duration3 years, 6 months (closed 21 June 2022)
RoleCompany Director
Correspondence AddressBroadlands Harborough Hall Lane
Messing
Colchester
CO5 9UA
Secretary NameMark Raymond Jewell
NationalityBritish
StatusResigned
Appointed07 October 2004(same day as company formation)
RoleCompany Director
Correspondence AddressBrampton Hall
Ravens Green
Little Bentley
Essex
CO7 8TA
Secretary NameRon Jewell
NationalityBritish
StatusResigned
Appointed25 November 2005(1 year, 1 month after company formation)
Appointment Duration7 months, 4 weeks (resigned 23 July 2006)
RoleCompany Director
Correspondence Address155 The White House
Regents Park
London
NW1 3UP
Secretary NamePatricia Jewell
NationalityBritish
StatusResigned
Appointed23 July 2006(1 year, 9 months after company formation)
Appointment Duration12 years, 4 months (resigned 26 November 2018)
RoleCompany Director
Correspondence Address26 Hawthorns
Edenside Kirby Cross
Frinton On Sea
CO13 0TJ

Location

Registered AddressBroadlands Harborough Hall Lane
Messing
Colchester
CO5 9UA
RegionEast of England
ConstituencyWitham
CountyEssex
ParishMessing-cum-Inworth
WardMarks Tey and Layer

Shareholders

20k at £1Melanie Jane Jewell
100.00%
Ordinary

Financials

Year2014
Net Worth£12,632
Cash£9,838
Current Liabilities£188,270

Accounts

Latest Accounts31 October 2020 (3 years, 5 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Charges

2 September 2020Delivered on: 3 September 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Outstanding

Filing History

9 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
26 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
6 February 2017Registered office address changed from Jewell Motor Company the Square, the Causewqy Heybridge Maldon Essex CM9 4LT to Lawes Garage Maldon Road Birch Colchester CO2 0LT on 6 February 2017 (1 page)
14 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
14 October 2016Director's details changed for Melanie Jane Jewell on 14 October 2016 (2 pages)
30 June 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
3 November 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 20,001
(4 pages)
3 November 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 20,001
(4 pages)
20 May 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
14 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 20,001
(4 pages)
14 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 20,001
(4 pages)
24 June 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
22 October 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
18 October 2013Secretary's details changed for Patricia Jewell on 18 October 2013 (2 pages)
18 October 2013Director's details changed for Melanie Jane Jewell on 18 October 2013 (2 pages)
3 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 20,001
(4 pages)
3 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 20,001
(4 pages)
13 June 2013Registered office address changed from 88 High Street Walton on the Naze Essex CO14 8AD England on 13 June 2013 (1 page)
11 December 2012Registered office address changed from 88 High Street Walton on the Maze Essex CO14 8AD on 11 December 2012 (1 page)
11 December 2012Registered office address changed from C/O Jewell Motor Company 1 the Square Heybridge Maldon Essex CM9 4LT England on 11 December 2012 (1 page)
22 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (4 pages)
22 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (4 pages)
4 September 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
25 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (4 pages)
25 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (4 pages)
4 August 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
31 October 2010Director's details changed for Melanie Jane Jewell on 15 October 2010 (2 pages)
31 October 2010Secretary's details changed for Patricia Jewell on 15 October 2010 (1 page)
1 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (4 pages)
1 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (4 pages)
29 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
3 November 2009Annual return made up to 1 October 2009 with a full list of shareholders (4 pages)
3 November 2009Annual return made up to 1 October 2009 with a full list of shareholders (4 pages)
3 November 2009Director's details changed for Melanie Jane Jewell on 1 October 2009 (2 pages)
3 November 2009Director's details changed for Melanie Jane Jewell on 1 October 2009 (2 pages)
23 January 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
29 October 2008Return made up to 01/10/08; full list of members (3 pages)
27 May 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
16 November 2007Return made up to 01/10/07; full list of members (2 pages)
3 September 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
4 December 2006Return made up to 07/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 November 2006New secretary appointed (2 pages)
7 November 2006Secretary resigned (1 page)
22 May 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
17 May 2006Ad 18/08/05--------- £ si 20000@1 (2 pages)
21 December 2005Secretary resigned (1 page)
21 December 2005Registered office changed on 21/12/05 from: brampton hall ravens green little bentley colchester essex CO7 8TA (1 page)
21 December 2005New secretary appointed (2 pages)
10 November 2005Return made up to 07/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 September 2005Registered office changed on 01/09/05 from: middiford barn, colchester road great wigborough essex CO5 7RS (1 page)
7 October 2004Incorporation (19 pages)