Jf Motors (dover) Ltd DOVER


Jf Motors (dover) started in year 2015 as Private Limited Company with registration number 09513987. The Jf Motors (dover) company has been functioning successfully for nine years now and its status is active. The firm's office is based in Dover at Unit 11. Postal code: CT17 0UF.

The company has 2 directors, namely James K., Sam R.. Of them, James K., Sam R. have been with the company the longest, being appointed on 6 May 2019. As of 28 May 2024, there were 3 ex directors - Susan F., John F. and others listed below. There were no ex secretaries.

Jf Motors (dover) Ltd Address / Contact

Office Address Unit 11
Office Address2 Holmestone Road
Town Dover
Post code CT17 0UF
Country of origin United Kingdom

Company Information / Profile

Registration Number 09513987
Date of Incorporation Fri, 27th Mar 2015
Industry Maintenance and repair of motor vehicles
End of financial Year 31st March
Company age 9 years old
Account next due date Tue, 31st Dec 2024 (217 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 23rd Jul 2024 (2024-07-23)
Last confirmation statement dated Sun, 9th Jul 2023

Company staff

James K.

Position: Director

Appointed: 06 May 2019

Sam R.

Position: Director

Appointed: 06 May 2019

Susan F.

Position: Director

Appointed: 20 August 2017

Resigned: 31 March 2019

John F.

Position: Director

Appointed: 27 March 2015

Resigned: 11 December 2019

Rebecca R.

Position: Director

Appointed: 27 March 2015

Resigned: 31 March 2019

People with significant control

The register of persons with significant control that own or control the company is made up of 4 names. As BizStats researched, there is James K. This PSC and has 25-50% shares. Another one in the PSC register is Sam R. This PSC owns 25-50% shares. The third one is John F., who also fulfils the Companies House criteria to be listed as a PSC. This PSC owns 25-50% shares.

James K.

Notified on 7 May 2019
Nature of control: 25-50% shares

Sam R.

Notified on 7 May 2019
Nature of control: 25-50% shares

John F.

Notified on 6 April 2016
Ceased on 7 April 2019
Nature of control: 25-50% shares

Rebecca R.

Notified on 6 April 2016
Ceased on 1 April 2019
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312020-03-312021-03-312022-03-312023-03-312024-03-31
Net Worth-11 942     
Balance Sheet
Current Assets11 43430 27142 96515 4588 40019 361
Net Assets Liabilities -22 727-30 067-44 871-45 929-48 529
Debtors10 584     
Intangible Fixed Assets9 000     
Net Assets Liabilities Including Pension Asset Liability-11 942     
Stocks Inventory850     
Tangible Fixed Assets9 265     
Reserves/Capital
Profit Loss Account Reserve-11 942     
Shareholder Funds-11 942     
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal 1 3761 3651 5101 4601 745
Average Number Employees During Period 33344
Creditors 19 74412 24111 79313 35135 715
Fixed Assets 11 12214 70511 3918 8137 379
Net Current Assets Liabilities-30 20710 52730 7243 665-4 951-16 354
Total Assets Less Current Liabilities-11 94221 64945 42915 0563 862-8 975
Advances Credits Directors5 914     
Advances Credits Made In Period Directors      
Creditors Due Within One Year41 641     
Tangible Fixed Assets Cost Or Valuation12 353     
Tangible Fixed Assets Depreciation3 088     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates July 9, 2023
filed on: 15th, July 2023
Free Download (3 pages)

Company search