Company NameJEFF Down Vauxhall & Auto Specialist Limited
DirectorJeffrey Brian Down
Company StatusActive
Company Number08351289
CategoryPrivate Limited Company
Incorporation Date8 January 2013(11 years, 2 months ago)
Previous NameJEFF Down Vauxhall Specialist 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

Directors

Director NameMr Jeffrey Brian Down
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1386 London Road
Leigh On Sea
Essex
SS9 2UJ
Secretary NameMs Danielle Nicole Champion
StatusCurrent
Appointed29 July 2015(2 years, 6 months after company formation)
Appointment Duration8 years, 8 months
RoleCompany Director
Correspondence Address155 Southend Road
Rochford
Essex
SS4 1JB

Contact

Websitejdvauxhallspecialist.com
Telephone01702 540222
Telephone regionSouthend-on-Sea

Location

Registered Address1386 London Road
Leigh On Sea
Essex
SS9 2UJ
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardWest Leigh
Built Up AreaSouthend-on-Sea
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

100 at £1Danielle Nicole Champion
100.00%
Ordinary

Financials

Year2014
Net Worth£2,470
Cash£2,372
Current Liabilities£13,368

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return25 August 2023 (7 months ago)
Next Return Due8 September 2024 (5 months, 1 week from now)

Filing History

25 August 2023Confirmation statement made on 25 August 2023 with updates (5 pages)
25 August 2023Appointment of Ms Danielle Nicole Champion as a director on 21 August 2023 (2 pages)
22 May 2023Micro company accounts made up to 31 December 2022 (4 pages)
27 January 2023Confirmation statement made on 9 January 2023 with updates (5 pages)
17 October 2022Director's details changed for Mr Jefferey Brian Down on 17 October 2022 (2 pages)
27 September 2022Micro company accounts made up to 31 December 2021 (4 pages)
10 January 2022Confirmation statement made on 9 January 2022 with updates (5 pages)
20 December 2021Notification of Jefferey Brian Down as a person with significant control on 1 September 2017 (2 pages)
31 August 2021Micro company accounts made up to 31 December 2020 (5 pages)
15 January 2021Confirmation statement made on 9 January 2021 with no updates (3 pages)
22 July 2020Micro company accounts made up to 31 December 2019 (5 pages)
9 January 2020Confirmation statement made on 9 January 2020 with updates (4 pages)
24 September 2019Micro company accounts made up to 31 December 2018 (5 pages)
10 January 2019Confirmation statement made on 9 January 2019 with updates (4 pages)
11 June 2018Amended micro company accounts made up to 31 December 2017 (6 pages)
19 April 2018Confirmation statement made on 1 January 2018 with updates (5 pages)
8 March 2018Micro company accounts made up to 31 December 2017 (5 pages)
9 February 2018Confirmation statement made on 8 January 2018 with updates (4 pages)
18 July 2017Micro company accounts made up to 31 December 2016 (5 pages)
18 July 2017Micro company accounts made up to 31 December 2016 (5 pages)
9 January 2017Confirmation statement made on 8 January 2017 with updates (5 pages)
9 January 2017Confirmation statement made on 8 January 2017 with updates (5 pages)
30 September 2016Micro company accounts made up to 31 December 2015 (5 pages)
30 September 2016Micro company accounts made up to 31 December 2015 (5 pages)
19 January 2016Director's details changed for Mr Jefferey Brian Down on 12 January 2016 (2 pages)
19 January 2016Director's details changed for Mr Jefferey Brian Down on 12 January 2016 (2 pages)
18 January 2016Secretary's details changed for Ms Danielle Nicole Champion on 18 January 2016 (1 page)
18 January 2016Secretary's details changed for Ms Danielle Nicole Champion on 18 January 2016 (1 page)
18 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100
(4 pages)
18 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100
(4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
12 August 2015Appointment of Ms Danielle Nicole Champion as a secretary on 29 July 2015 (2 pages)
12 August 2015Appointment of Ms Danielle Nicole Champion as a secretary on 29 July 2015 (2 pages)
29 July 2015Company name changed jeff down vauxhall specialist LIMITED\certificate issued on 29/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-28
(3 pages)
29 July 2015Company name changed jeff down vauxhall specialist LIMITED\certificate issued on 29/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-28
(3 pages)
30 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 100
(3 pages)
30 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 100
(3 pages)
30 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 100
(3 pages)
28 November 2014Director's details changed for Mr Jefferey Brian Down on 28 November 2014 (2 pages)
28 November 2014Director's details changed for Mr Jefferey Brian Down on 28 November 2014 (2 pages)
10 November 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
10 November 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
27 January 2014Previous accounting period shortened from 31 January 2014 to 31 December 2013 (1 page)
27 January 2014Previous accounting period shortened from 31 January 2014 to 31 December 2013 (1 page)
10 January 2014Director's details changed for Mr Jefferey Brian Down on 9 June 2013 (2 pages)
10 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 100
(3 pages)
10 January 2014Director's details changed for Mr Jefferey Brian Down on 9 June 2013 (2 pages)
10 January 2014Director's details changed for Mr Jefferey Brian Down on 9 June 2013 (2 pages)
10 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 100
(3 pages)
10 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 100
(3 pages)
8 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
8 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)