Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > JOHN-PAUL MOTORS LIMITED
Company Information for

JOHN-PAUL MOTORS LIMITED

Hayvenhursts Fortran Road, St. Mellons, Cardiff, CF3 0LT,
Company Registration Number
01177449
Private Limited Company
Active - Proposal to Strike off

Company Overview

About John-paul Motors Ltd
JOHN-PAUL MOTORS LIMITED was founded on 1974-07-16 and has its registered office in Cardiff. The organisation's status is listed as "Active - Proposal to Strike off". John-paul Motors Limited is a Private Limited Company registered in WALES with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
JOHN-PAUL MOTORS LIMITED
 
Legal Registered Office
Hayvenhursts Fortran Road
St. Mellons
Cardiff
CF3 0LT
Other companies in CF83
 
Filing Information
Company Number 01177449
Company ID Number 01177449
Date formed 1974-07-16
Country WALES
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2022-04-30
Account next due 31/01/2024
Latest return 22/12/2015
Return next due 19/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-02-08 04:54:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JOHN-PAUL MOTORS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of JOHN-PAUL MOTORS LIMITED

Current Directors
Officer Role Date Appointed
SUSAN JENIFER MASTERS
Company Secretary 1991-12-18
JOHN WILLIAM COOMBES
Director 1991-12-18
RUTH MARY COOMBES
Director 1991-12-18
PAUL FRANKLYN MASTERS
Director 1991-12-18
SUSAN JENIFER MASTERS
Director 1991-12-18

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-02-14SECOND GAZETTE not voluntary dissolution
2023-01-03CONFIRMATION STATEMENT MADE ON 22/12/22, WITH NO UPDATES
2023-01-03CS01CONFIRMATION STATEMENT MADE ON 22/12/22, WITH NO UPDATES
2022-11-29GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-11-16Application to strike the company off the register
2022-11-16Application to strike the company off the register
2022-11-16DS01Application to strike the company off the register
2022-11-07Termination of appointment of Susan Jenifer Masters on 2022-11-07
2022-11-07APPOINTMENT TERMINATED, DIRECTOR SUSAN JENIFER MASTERS
2022-11-07APPOINTMENT TERMINATED, DIRECTOR JOHN WILLIAM COOMBES
2022-11-07TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN JENIFER MASTERS
2022-11-07TM02Termination of appointment of Susan Jenifer Masters on 2022-11-07
2022-05-09AA30/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-22CONFIRMATION STATEMENT MADE ON 22/12/21, WITH NO UPDATES
2021-12-22CONFIRMATION STATEMENT MADE ON 22/12/21, WITH NO UPDATES
2021-12-22CS01CONFIRMATION STATEMENT MADE ON 22/12/21, WITH NO UPDATES
2021-11-01AA01Current accounting period extended from 31/10/21 TO 30/04/22
2021-01-07CS01CONFIRMATION STATEMENT MADE ON 22/12/20, WITH NO UPDATES
2021-01-05TM01APPOINTMENT TERMINATED, DIRECTOR RUTH MARY COOMBES
2020-11-25AA31/10/20 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-07CS01CONFIRMATION STATEMENT MADE ON 22/12/18, WITH NO UPDATES
2019-01-04AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-03AD01REGISTERED OFFICE CHANGED ON 03/01/19 FROM 31 Newport Road Bedwas Caerphilly Mid Glamorgan CF83 8AA
2018-03-16AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-04CS01CONFIRMATION STATEMENT MADE ON 22/12/17, WITH NO UPDATES
2017-06-21AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-04LATEST SOC04/01/17 STATEMENT OF CAPITAL;GBP 2
2017-01-04CS01CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES
2016-07-25AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-08LATEST SOC08/01/16 STATEMENT OF CAPITAL;GBP 2
2016-01-08AR0122/12/15 ANNUAL RETURN FULL LIST
2015-07-30AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-02LATEST SOC02/01/15 STATEMENT OF CAPITAL;GBP 2
2015-01-02AR0122/12/14 ANNUAL RETURN FULL LIST
2014-01-21AA31/10/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-01-06LATEST SOC06/01/14 STATEMENT OF CAPITAL;GBP 2
2014-01-06AR0122/12/13 ANNUAL RETURN FULL LIST
2013-03-13AA31/10/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-01-31AR0122/12/12 ANNUAL RETURN FULL LIST
2012-06-15AA31/10/11 ACCOUNTS TOTAL EXEMPTION FULL
2012-01-19AR0122/12/11 ANNUAL RETURN FULL LIST
2011-03-10AA31/10/10 ACCOUNTS TOTAL EXEMPTION FULL
2011-01-16AR0122/12/10 ANNUAL RETURN FULL LIST
2010-02-23AA31/10/09 ACCOUNTS TOTAL EXEMPTION FULL
2010-01-14AR0122/12/09 ANNUAL RETURN FULL LIST
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN JENIFER MASTERS / 01/12/2009
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL FRANKLYN MASTERS / 01/12/2009
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS RUTH MARY COOMBES / 01/12/2009
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN WILLIAM COOMBES / 01/12/2009
2010-01-14AD01REGISTERED OFFICE CHANGED ON 14/01/10 FROM 31 Newport Rd. Bedwas Newport Gwent NP1 8AA
2009-04-21363aRETURN MADE UP TO 22/12/08; FULL LIST OF MEMBERS
2009-02-24AA31/10/08 TOTAL EXEMPTION FULL
2008-01-25363sRETURN MADE UP TO 22/12/07; NO CHANGE OF MEMBERS
2008-01-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/07
2007-03-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06
2007-01-25363sRETURN MADE UP TO 22/12/06; FULL LIST OF MEMBERS
2006-01-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05
2006-01-09363sRETURN MADE UP TO 22/12/05; FULL LIST OF MEMBERS
2005-02-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04
2005-01-18363sRETURN MADE UP TO 22/12/04; FULL LIST OF MEMBERS
2004-01-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03
2004-01-08363sRETURN MADE UP TO 22/12/03; FULL LIST OF MEMBERS
2003-02-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02
2003-01-28363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-01-28363sRETURN MADE UP TO 22/12/02; FULL LIST OF MEMBERS
2002-04-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01
2002-02-12363sRETURN MADE UP TO 22/12/01; FULL LIST OF MEMBERS
2001-04-06AAFULL ACCOUNTS MADE UP TO 31/10/00
2001-02-23363sRETURN MADE UP TO 22/12/00; FULL LIST OF MEMBERS
2000-09-04AAFULL ACCOUNTS MADE UP TO 31/10/99
2000-01-27363sRETURN MADE UP TO 22/12/99; FULL LIST OF MEMBERS
1999-08-19AAFULL ACCOUNTS MADE UP TO 31/10/98
1999-01-14363sRETURN MADE UP TO 22/12/98; FULL LIST OF MEMBERS
1998-08-27AAFULL ACCOUNTS MADE UP TO 31/10/97
1998-01-29363sRETURN MADE UP TO 22/12/97; NO CHANGE OF MEMBERS
1997-09-02AAFULL ACCOUNTS MADE UP TO 31/10/96
1997-01-19363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1997-01-19363sRETURN MADE UP TO 22/12/96; NO CHANGE OF MEMBERS
1996-12-04AAFULL ACCOUNTS MADE UP TO 31/10/95
1996-02-21363sRETURN MADE UP TO 22/12/95; FULL LIST OF MEMBERS
1995-07-20AAFULL ACCOUNTS MADE UP TO 31/10/94
1995-01-16363sRETURN MADE UP TO 22/12/94; NO CHANGE OF MEMBERS
1994-03-18AAFULL ACCOUNTS MADE UP TO 31/10/93
1994-02-15363sRETURN MADE UP TO 22/12/93; NO CHANGE OF MEMBERS
1993-03-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1993-02-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92
1993-01-15363sRETURN MADE UP TO 22/12/92; FULL LIST OF MEMBERS
1992-05-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/91
1992-05-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/90
1992-03-03363aRETURN MADE UP TO 18/12/91; NO CHANGE OF MEMBERS
1991-04-15363aRETURN MADE UP TO 21/12/90; NO CHANGE OF MEMBERS
1990-10-03AAFULL ACCOUNTS MADE UP TO 31/10/89
1990-01-08363RETURN MADE UP TO 22/12/89; FULL LIST OF MEMBERS
1989-10-13AAFULL ACCOUNTS MADE UP TO 31/10/88
1989-03-07363RETURN MADE UP TO 23/12/88; FULL LIST OF MEMBERS
1988-09-28AAFULL ACCOUNTS MADE UP TO 31/10/87
1988-02-05363RETURN MADE UP TO 23/12/87; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
452 - Maintenance and repair of motor vehicles
45200 - Maintenance and repair of motor vehicles




Licences & Regulatory approval
We could not find any licences issued to JOHN-PAUL MOTORS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against JOHN-PAUL MOTORS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of JOHN-PAUL MOTORS LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of JOHN-PAUL MOTORS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JOHN-PAUL MOTORS LIMITED
Trademarks
We have not found any records of JOHN-PAUL MOTORS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JOHN-PAUL MOTORS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (45200 - Maintenance and repair of motor vehicles) as JOHN-PAUL MOTORS LIMITED are:

ANDYBRIDGE LIMITED £ 232,877
BROOKSTEAD PANELCRAFT LIMITED £ 94,062
TRUCTYRE FLEET MANAGEMENT LIMITED £ 91,191
A & P SERVICES (SURREY) LIMITED £ 61,784
BICKFORD TRUCK HIRE LIMITED £ 44,630
TRAILWAYS LIMITED £ 39,752
HORTON COMMERCIALS LIMITED £ 38,194
SUNNYSIDE AUTOS LIMITED £ 29,451
CLARK & PARTNERS LIMITED £ 27,948
QUALITY BODY SHOP LIMITED £ 24,471
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
Outgoings
Business Rates/Property Tax
No properties were found where JOHN-PAUL MOTORS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JOHN-PAUL MOTORS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded JOHN-PAUL MOTORS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3