Company NamePaul Roach Classics Limited
DirectorDavid Charles Stone
Company StatusActive
Company Number07677804
CategoryPrivate Limited Company
Incorporation Date21 June 2011(12 years, 10 months ago)
Previous NamePaul Roach Jaguar Limited

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

Director

Director NameMr David Charles Stone
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBridge House The Street
Stradishall
Newmarket
Suffolk
CB8 8YN

Contact

Websitewww.paulroachjaguar.co.uk

Location

Registered Address61 Station Road
Sudbury
Suffolk
CO10 2SP
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishSudbury
WardSudbury South
Built Up AreaSudbury
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Net Worth-£72,410
Cash£15
Current Liabilities£131,606

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return21 June 2023 (10 months, 1 week ago)
Next Return Due5 July 2024 (2 months, 1 week from now)

Filing History

26 June 2023Confirmation statement made on 21 June 2023 with no updates (3 pages)
10 March 2023Total exemption full accounts made up to 30 June 2022 (9 pages)
21 June 2022Confirmation statement made on 21 June 2022 with no updates (3 pages)
28 March 2022Total exemption full accounts made up to 30 June 2021 (10 pages)
12 July 2021Confirmation statement made on 21 June 2021 with no updates (3 pages)
15 June 2021Total exemption full accounts made up to 30 June 2020 (10 pages)
24 June 2020Confirmation statement made on 21 June 2020 with no updates (3 pages)
24 March 2020Total exemption full accounts made up to 30 June 2019 (10 pages)
26 June 2019Confirmation statement made on 21 June 2019 with no updates (3 pages)
24 September 2018Total exemption full accounts made up to 30 June 2018 (9 pages)
27 June 2018Change of details for Mr David Charles Stone as a person with significant control on 22 March 2018 (2 pages)
27 June 2018Confirmation statement made on 21 June 2018 with updates (4 pages)
19 March 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
5 July 2017Confirmation statement made on 21 June 2017 with updates (4 pages)
5 July 2017Notification of David Charles Stone as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Notification of David Charles Stone as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Confirmation statement made on 21 June 2017 with updates (4 pages)
1 February 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
1 February 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
22 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 100
(3 pages)
22 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 100
(3 pages)
16 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
16 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
10 July 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 100
(3 pages)
10 July 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 100
(3 pages)
27 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
27 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
6 August 2014Change of name notice (2 pages)
6 August 2014Company name changed paul roach jaguar LIMITED\certificate issued on 06/08/14 (2 pages)
6 August 2014Company name changed paul roach jaguar LIMITED\certificate issued on 06/08/14
  • RES15 ‐ Change company name resolution on 2014-07-29
(2 pages)
6 August 2014Change of name notice (2 pages)
24 June 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 100
(3 pages)
24 June 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 100
(3 pages)
18 December 2013Total exemption small company accounts made up to 30 June 2013 (8 pages)
18 December 2013Total exemption small company accounts made up to 30 June 2013 (8 pages)
9 August 2013Annual return made up to 21 June 2013 with a full list of shareholders (3 pages)
9 August 2013Registered office address changed from 4 & 5 the Cedars Apex 12 Old Ipswich Road Colchester Essex CO7 7QR United Kingdom on 9 August 2013 (1 page)
9 August 2013Registered office address changed from 4 & 5 the Cedars Apex 12 Old Ipswich Road Colchester Essex CO7 7QR United Kingdom on 9 August 2013 (1 page)
9 August 2013Registered office address changed from 4 & 5 the Cedars Apex 12 Old Ipswich Road Colchester Essex CO7 7QR United Kingdom on 9 August 2013 (1 page)
9 August 2013Annual return made up to 21 June 2013 with a full list of shareholders (3 pages)
7 December 2012Registered office address changed from 4 & 5 the Cedars Apex 12 Old Ipswich Road Colchester Essex CO7 7QR United Kingdom on 7 December 2012 (1 page)
7 December 2012Registered office address changed from Blackburn House 32a Crouch Street Colchester Essex CO3 3HH United Kingdom on 7 December 2012 (1 page)
7 December 2012Registered office address changed from Blackburn House 32a Crouch Street Colchester Essex CO3 3HH United Kingdom on 7 December 2012 (1 page)
7 December 2012Registered office address changed from 4 & 5 the Cedars Apex 12 Old Ipswich Road Colchester Essex CO7 7QR United Kingdom on 7 December 2012 (1 page)
7 December 2012Registered office address changed from Blackburn House 32a Crouch Street Colchester Essex CO3 3HH United Kingdom on 7 December 2012 (1 page)
7 December 2012Registered office address changed from 4 & 5 the Cedars Apex 12 Old Ipswich Road Colchester Essex CO7 7QR United Kingdom on 7 December 2012 (1 page)
2 November 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
2 November 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
27 June 2012Annual return made up to 21 June 2012 with a full list of shareholders (3 pages)
27 June 2012Annual return made up to 21 June 2012 with a full list of shareholders (3 pages)
21 June 2011Incorporation (18 pages)
21 June 2011Incorporation (18 pages)