Company NameJIZ Motorsports Ltd
Company StatusDissolved
Company Number08502333
CategoryPrivate Limited Company
Incorporation Date24 April 2013(10 years, 12 months ago)
Dissolution Date29 November 2016 (7 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles
SIC 45320Retail trade of motor vehicle parts and accessories

Directors

Director NameMr Andrew Jack Donaldson
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed24 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOnslow House 62 Broomfield Road
Chelmsford
Essex
CM1 1SW
Director NameMr Carlo Griggs
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOnslow House 62 Broomfield Road
Chelmsford
Essex
CM1 1SW

Location

Registered AddressOnslow House
62 Broomfield Road
Chelmsford
Essex
CM1 1SW
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMarconi
Built Up AreaChelmsford

Shareholders

1 at £1Andrew Donaldson
50.00%
Ordinary
1 at £1Carlo Griggs
50.00%
Ordinary

Accounts

Latest Accounts30 April 2015 (8 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

29 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
29 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
13 September 2016First Gazette notice for voluntary strike-off (1 page)
13 September 2016First Gazette notice for voluntary strike-off (1 page)
6 September 2016Application to strike the company off the register (3 pages)
6 September 2016Application to strike the company off the register (3 pages)
20 May 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 2
(3 pages)
20 May 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 2
(3 pages)
30 April 2016Compulsory strike-off action has been discontinued (1 page)
30 April 2016Compulsory strike-off action has been discontinued (1 page)
29 April 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
29 April 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
17 December 2015Termination of appointment of Carlo Griggs as a director on 17 December 2015 (1 page)
17 December 2015Termination of appointment of Carlo Griggs as a director on 17 December 2015 (1 page)
22 May 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 2
(4 pages)
22 May 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 2
(4 pages)
22 October 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
22 October 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
22 May 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 2
(4 pages)
22 May 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 2
(4 pages)
24 April 2013Director's details changed for Mr Andrew Donaldson on 24 April 2013 (2 pages)
24 April 2013Director's details changed for Mr Andrew Donaldson on 24 April 2013 (2 pages)
24 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
24 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)