Company NamePrestige Autos (JBC) Limited
DirectorsJohn Bernard Peter Curmi and Kristina Curmi
Company StatusActive
Company Number07312607
CategoryPrivate Limited Company
Incorporation Date13 July 2010(13 years, 9 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 NameJohn Bernard Peter Curmi
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Meakins Close
Leigh-On-Sea
Essex
SS9 5SX
Secretary NameKim Curmi
NationalityBritish
StatusCurrent
Appointed13 July 2010(same day as company formation)
RoleCompany Director
Correspondence Address25 Meakins Close
Leigh-On-Sea
Essex
SS9 5SX
Director NameMiss Kristina Curmi
Date of BirthJune 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2020(10 years, 2 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 15 Robert Leonard Industrial Estate
Stock Road
Southend On Sea
Essex
SS2 5QD
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Director NameJohn Lee Curmi
Date of BirthJune 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2015(4 years, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 January 2020)
RoleMotor Car Repairer
Country of ResidenceUnited Kingdom
Correspondence Address25 Meakins Close
Leigh On Sea
Essex
SS9 5SX

Contact

Websiteprestigeautossouthend.co.uk
Telephone01702 461955
Telephone regionSouthend-on-Sea

Location

Registered AddressUnit 15 Robert Leonard Industrial Estate
Stock Road
Southend On Sea
Essex
SS2 5QD
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardSt. Luke's
Built Up AreaSouthend-on-Sea

Financials

Year2014
Turnover£56,766
Gross Profit£22,212
Net Worth-£20,188
Current Liabilities£25,320

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return13 July 2023 (9 months, 3 weeks ago)
Next Return Due27 July 2024 (2 months, 3 weeks from now)

Filing History

10 November 2020Micro company accounts made up to 31 March 2020 (6 pages)
7 October 2020Appointment of Miss Kristina Curmi as a director on 1 October 2020 (2 pages)
21 July 2020Confirmation statement made on 13 July 2020 with updates (4 pages)
17 July 2020Termination of appointment of John Lee Curmi as a director on 31 January 2020 (1 page)
2 December 2019Micro company accounts made up to 31 March 2019 (6 pages)
22 July 2019Confirmation statement made on 13 July 2019 with no updates (3 pages)
13 August 2018Micro company accounts made up to 31 March 2018 (7 pages)
18 July 2018Confirmation statement made on 13 July 2018 with no updates (3 pages)
19 October 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
19 October 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
23 July 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
23 July 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
18 July 2016Confirmation statement made on 13 July 2016 with updates (5 pages)
18 July 2016Confirmation statement made on 13 July 2016 with updates (5 pages)
20 June 2016Total exemption full accounts made up to 31 March 2016 (10 pages)
20 June 2016Total exemption full accounts made up to 31 March 2016 (10 pages)
20 July 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 1
(5 pages)
20 July 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 1
(5 pages)
8 June 2015Total exemption full accounts made up to 31 March 2015 (9 pages)
8 June 2015Total exemption full accounts made up to 31 March 2015 (9 pages)
19 May 2015Appointment of John Lee Curmi as a director on 1 May 2015 (3 pages)
19 May 2015Appointment of John Lee Curmi as a director on 1 May 2015 (3 pages)
19 May 2015Appointment of John Lee Curmi as a director on 1 May 2015 (3 pages)
29 July 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 1
(4 pages)
29 July 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 1
(4 pages)
14 May 2014Total exemption full accounts made up to 31 March 2014 (9 pages)
14 May 2014Total exemption full accounts made up to 31 March 2014 (9 pages)
26 July 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(4 pages)
26 July 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(4 pages)
19 July 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
19 July 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
25 July 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
25 July 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
18 July 2012Annual return made up to 13 July 2012 with a full list of shareholders (4 pages)
18 July 2012Annual return made up to 13 July 2012 with a full list of shareholders (4 pages)
1 August 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
1 August 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
20 July 2011Annual return made up to 13 July 2011 with a full list of shareholders (4 pages)
20 July 2011Registered office address changed from Unit 15 Robert Leonard Industrial Estate Stock Road Southen-on-Sea Essex SS2 5QD on 20 July 2011 (1 page)
20 July 2011Annual return made up to 13 July 2011 with a full list of shareholders (4 pages)
20 July 2011Registered office address changed from Unit 15 Robert Leonard Industrial Estate Stock Road Southen-on-Sea Essex SS2 5QD on 20 July 2011 (1 page)
11 August 2010Current accounting period shortened from 31 July 2011 to 31 March 2011 (3 pages)
11 August 2010Appointment of John Curmi as a director (3 pages)
11 August 2010Appointment of Kim Curmi as a secretary (3 pages)
11 August 2010Current accounting period shortened from 31 July 2011 to 31 March 2011 (3 pages)
11 August 2010Appointment of Kim Curmi as a secretary (3 pages)
11 August 2010Appointment of John Curmi as a director (3 pages)
15 July 2010Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 15 July 2010 (1 page)
15 July 2010Termination of appointment of Graham Cowan as a director (1 page)
15 July 2010Termination of appointment of Graham Cowan as a director (1 page)
15 July 2010Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 15 July 2010 (1 page)
13 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(18 pages)
13 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
13 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(18 pages)