J B Vehicle Body Repairers Limited GERRARDS CROSS


J B Vehicle Body Repairers Limited was dissolved on 2022-06-14. J B Vehicle Body Repairers was a private limited company that was situated at The Gardens, Pinstone Way, Gerrards Cross, SL9 7BJ, Bucks, ENGLAND. Its total net worth was valued to be approximately 0 pounds, and the fixed assets that belonged to the company totalled up to 0 pounds. This company (formally formed on 2004-02-16) was run by 2 directors and 1 secretary.
Director Rosemary M. who was appointed on 16 February 2004.
Director John M. who was appointed on 16 February 2004.
Moving on to the secretaries, we can name: Rosemary M. appointed on 16 February 2004.

The company was officially classified as "maintenance and repair of motor vehicles" (45200). The latest confirmation statement was filed on 2021-02-16 and last time the statutory accounts were filed was on 31 March 2020. 2016-02-16 was the date of the last annual return.

J B Vehicle Body Repairers Limited Address / Contact

Office Address The Gardens
Office Address2 Pinstone Way
Town Gerrards Cross
Post code SL9 7BJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05045355
Date of Incorporation Mon, 16th Feb 2004
Date of Dissolution Tue, 14th Jun 2022
Industry Maintenance and repair of motor vehicles
End of financial Year 31st March
Company age 18 years old
Account next due date Fri, 31st Dec 2021
Account last made up date Tue, 31st Mar 2020
Next confirmation statement due date Wed, 2nd Mar 2022
Last confirmation statement dated Tue, 16th Feb 2021

Company staff

Rosemary M.

Position: Director

Appointed: 16 February 2004

Rosemary M.

Position: Secretary

Appointed: 16 February 2004

John M.

Position: Director

Appointed: 16 February 2004

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 16 February 2004

Resigned: 16 February 2004

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 16 February 2004

Resigned: 16 February 2004

People with significant control

John M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Rosemary M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-31
Balance Sheet
Cash Bank On Hand16 7992 9331 800231259
Current Assets48 26624 13719 24612 00712 035
Debtors31 46721 20417 44611 77611 776
Property Plant Equipment6 970    
Other
Accrued Liabilities Deferred Income  1 1701 5601 200
Accumulated Depreciation Impairment Property Plant Equipment166 731148 666148 666148 666 
Average Number Employees During Period   22
Creditors117 59372 81467 48462 78062 899
Net Current Assets Liabilities-69 327-48 677-48 238-50 773-50 864
Number Shares Issued Fully Paid 22  
Other Creditors110 88370 01266 37760 11361 699
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 18 065  148 666
Other Disposals Property Plant Equipment 25 035  148 666
Other Taxation Social Security Payable5 2281 1071 1071 107 
Par Value Share 11  
Profit Loss-11 35713 680439-2 535-91
Property Plant Equipment Gross Cost173 701148 666148 666148 666 
Total Assets Less Current Liabilities-62 357-48 677   
Trade Creditors Trade Payables1 4821 695   
Trade Debtors Trade Receivables31 46721 20417 44611 77611 776

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Officers Restoration
Address change date: 5th October 2021. New Address: The Gardens Pinstone Way Gerrards Cross Bucks SL9 7BJ. Previous address: 66 Prescot Street London E1 8NN
filed on: 5th, October 2021
Free Download (1 page)

Company search