Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > JOHN HEWITT & SONS (GARAGES) LIMITED
Company Information for

JOHN HEWITT & SONS (GARAGES) LIMITED

Acrey Fields, Woburn Road, Wootton, BEDFORDSHIRE, MK43 9EJ,
Company Registration Number
01382341
Private Limited Company
Active - Proposal to Strike off

Company Overview

About John Hewitt & Sons (garages) Ltd
JOHN HEWITT & SONS (GARAGES) LIMITED was founded on 1978-08-04 and has its registered office in Wootton. The organisation's status is listed as "Active - Proposal to Strike off". John Hewitt & Sons (garages) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
JOHN HEWITT & SONS (GARAGES) LIMITED
 
Legal Registered Office
Acrey Fields
Woburn Road
Wootton
BEDFORDSHIRE
MK43 9EJ
Other companies in MK43
 
 
Filing Information
Company Number 01382341
Company ID Number 01382341
Date formed 1978-08-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2021-07-31
Account next due 30/04/2023
Latest return 23/09/2012
Return next due 21/10/2013
Type of accounts DORMANT
Last Datalog update: 2023-01-18 07:33:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JOHN HEWITT & SONS (GARAGES) 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 HEWITT & SONS (GARAGES) LIMITED

Current Directors
Officer Role Date Appointed
HP SECRETARIAL SERVICES LIMITED
Company Secretary 2013-07-15
PETER HAGGERWOOD
Director 2011-03-11
NIGEL JAMES PAGET
Director 2011-03-11
PAUL ANTHONY STYER
Director 2011-09-27
Previous Officers
Officer Role Date Appointed Date Resigned
CARL JONATHAN WESTWOOD
Company Secretary 2011-03-11 2013-07-02
AARON JAYSON ADAIR
Director 2011-09-27 2013-04-26
WILLIAM EASLEY FRANKLIN
Director 2011-09-27 2013-04-26
RUSSELL DENNIS LOWY
Director 2012-09-25 2013-04-26
VINCENT WILLIAM MITZ
Director 2011-09-27 2013-04-26
WILLIS JUNIOR JOHNSON
Director 2011-09-27 2012-09-21
MICHAEL DENNIS HEWITT
Company Secretary 1997-11-09 2011-03-11
ADAM RICHARD HEWITT
Director 1991-10-19 2011-03-11
MICHAEL DENNIS HEWITT
Director 1991-10-19 2011-03-11
RUSSELL JOHN HEWITT
Director 2007-08-06 2011-03-11
JOHN DENNIS HEWITT
Company Secretary 1991-10-19 1997-11-09
JOHN DENNIS HEWITT
Director 1991-10-19 1997-11-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HP SECRETARIAL SERVICES LIMITED BOULDNOR MEAD MANAGEMENT COMPANY LIMITED Company Secretary 2017-07-12 CURRENT 2017-07-12 Active
HP SECRETARIAL SERVICES LIMITED FITNESS GLOBAL BRAND MANAGEMENT LIMITED Company Secretary 2016-12-16 CURRENT 2003-05-19 In Administration/Administrative Receiver
HP SECRETARIAL SERVICES LIMITED FITNESS DIRECT FRANCHISING LIMITED Company Secretary 2016-12-16 CURRENT 2007-10-05 In Administration/Administrative Receiver
HP SECRETARIAL SERVICES LIMITED EFFW (UK) LTD Company Secretary 2016-12-16 CURRENT 2011-09-30 Active - Proposal to Strike off
HP SECRETARIAL SERVICES LIMITED PROPCO ENTERPRISES LIMITED Company Secretary 2016-12-16 CURRENT 2015-05-15 Liquidation
HP SECRETARIAL SERVICES LIMITED STASPORTS (LEIGHTON BUZZARD) LIMITED Company Secretary 2016-12-16 CURRENT 2010-09-09 Active - Proposal to Strike off
HP SECRETARIAL SERVICES LIMITED ECL 2020 LIMITED Company Secretary 2016-12-16 CURRENT 2003-07-19 In Administration/Administrative Receiver
HP SECRETARIAL SERVICES LIMITED POWER CLUB LIMITED Company Secretary 2016-12-16 CURRENT 2009-11-24 Active - Proposal to Strike off
HP SECRETARIAL SERVICES LIMITED CPRT EUROPEAN INVESTMENTS LIMITED Company Secretary 2016-07-22 CURRENT 2016-07-22 Active
HP SECRETARIAL SERVICES LIMITED UNIVERSAL SALVAGE LIMITED Company Secretary 2013-07-15 CURRENT 1979-12-04 Active
HP SECRETARIAL SERVICES LIMITED COPART EUROPE LIMITED Company Secretary 2013-07-15 CURRENT 2007-04-03 Active
HP SECRETARIAL SERVICES LIMITED COPART CLAIMS HANDLING SERVICES LIMITED Company Secretary 2013-07-15 CURRENT 2010-11-02 Active
HP SECRETARIAL SERVICES LIMITED TRPC LIMITED Company Secretary 2013-07-15 CURRENT 2007-06-12 Active
HP SECRETARIAL SERVICES LIMITED TRAPOC LIMITED Company Secretary 2013-07-15 CURRENT 2007-06-12 Active
HP SECRETARIAL SERVICES LIMITED U-PULL-IT LIMITED Company Secretary 2013-07-15 CURRENT 2008-11-14 Active
HP SECRETARIAL SERVICES LIMITED CORNVILLE LIMITED Company Secretary 2013-07-15 CURRENT 1989-03-23 Active - Proposal to Strike off
HP SECRETARIAL SERVICES LIMITED CPRT (EUROPE) LIMITED Company Secretary 2013-07-15 CURRENT 2012-09-19 Active
HP SECRETARIAL SERVICES LIMITED UNIVERSAL SALVAGE AUCTIONS LTD Company Secretary 2013-07-15 CURRENT 1963-04-11 Active
HP SECRETARIAL SERVICES LIMITED COPART EUROPEAN HOLDINGS LIMITED Company Secretary 2013-07-15 CURRENT 1919-11-18 Active - Proposal to Strike off
HP SECRETARIAL SERVICES LIMITED COPART UK LIMITED Company Secretary 2013-07-15 CURRENT 1968-03-28 Active
HP SECRETARIAL SERVICES LIMITED D HALES LIMITED Company Secretary 2013-07-15 CURRENT 1996-10-18 Active
HP SECRETARIAL SERVICES LIMITED GLENCALVIE ESTATE Company Secretary 2009-12-08 CURRENT 2001-07-26 Active
HP SECRETARIAL SERVICES LIMITED TALAVERA PROPERTIES LIMITED Company Secretary 2009-11-03 CURRENT 2009-11-03 Active
HP SECRETARIAL SERVICES LIMITED RF TRUST ENTERPRISES LIMITED Company Secretary 2008-04-30 CURRENT 2008-04-30 Active
HP SECRETARIAL SERVICES LIMITED DE MERKE ESTATES Company Secretary 2008-02-06 CURRENT 2008-02-06 Active
HP SECRETARIAL SERVICES LIMITED SCL PROPERTY HOLDINGS LIMITED Company Secretary 2008-02-06 CURRENT 2008-02-06 Active
HP SECRETARIAL SERVICES LIMITED SYWELL ESTATES LIMITED Company Secretary 2007-07-26 CURRENT 1996-04-01 Dissolved 2017-07-25
HP SECRETARIAL SERVICES LIMITED SYWELL AVIATION LIMITED Company Secretary 2007-07-26 CURRENT 1996-04-01 Active
HP SECRETARIAL SERVICES LIMITED THE AVIATOR HOTEL LIMITED Company Secretary 2007-07-26 CURRENT 1959-03-19 Active
HP SECRETARIAL SERVICES LIMITED SYWELL AERODROME,LIMITED Company Secretary 2007-07-26 CURRENT 1933-01-14 Active
HP SECRETARIAL SERVICES LIMITED THE MELTON MOWBRAY PORK PIE ASSOCIATION LTD Company Secretary 2007-07-25 CURRENT 2006-03-06 Active
HP SECRETARIAL SERVICES LIMITED F.H. FARMS LIMITED Company Secretary 2006-09-30 CURRENT 1972-11-03 Active
HP SECRETARIAL SERVICES LIMITED AGRIHOLD LIMITED Company Secretary 2006-09-30 CURRENT 1997-03-10 Active
HP SECRETARIAL SERVICES LIMITED MANORLEASE LIMITED Company Secretary 2006-09-30 CURRENT 1998-01-15 Active - Proposal to Strike off
HP SECRETARIAL SERVICES LIMITED HOWPER 235 LIMITED Company Secretary 2006-09-30 CURRENT 1997-11-25 Active - Proposal to Strike off
HP SECRETARIAL SERVICES LIMITED T.B.F. (TRANSPORT) Company Secretary 2006-09-30 CURRENT 1971-10-25 Active
HP SECRETARIAL SERVICES LIMITED NORTHAMPTONSHIRE ENTERPRISE PARTNERSHIP Company Secretary 2006-05-23 CURRENT 2006-01-26 Dissolved 2017-10-24
HP SECRETARIAL SERVICES LIMITED GRUNDIG UK LIMITED Company Secretary 2003-06-30 CURRENT 1993-07-26 Liquidation
HP SECRETARIAL SERVICES LIMITED PILOTBIRD LIMITED Company Secretary 2001-08-31 CURRENT 1999-12-03 Active
HP SECRETARIAL SERVICES LIMITED T.B.F. COMMUNICATIONS Company Secretary 2001-03-23 CURRENT 1885-11-02 Active
HP SECRETARIAL SERVICES LIMITED BRIDGMAN DOORS LIMITED Company Secretary 1999-07-26 CURRENT 1961-04-19 Liquidation
HP SECRETARIAL SERVICES LIMITED FORMAN HARDY HOLDINGS LIMITED Company Secretary 1998-01-30 CURRENT 1939-08-10 Active
HP SECRETARIAL SERVICES LIMITED NOTTINGHAM INDUSTRIAL GROUP LIMITED Company Secretary 1998-01-30 CURRENT 1996-09-16 Active
HP SECRETARIAL SERVICES LIMITED HARBOUR INVESTMENTS Company Secretary 1998-01-30 CURRENT 1997-03-10 Active
HP SECRETARIAL SERVICES LIMITED AMI TECHNOLOGY LIMITED Company Secretary 1996-03-08 CURRENT 1996-02-16 Dissolved 2016-04-05
PETER HAGGERWOOD LITTLE GREEN BUNNY CAFE LIMITED Director 2016-09-26 CURRENT 2016-09-26 Dissolved 2018-08-21
PETER HAGGERWOOD FOWLER WELCH LIMITED Director 2016-03-10 CURRENT 1971-01-28 Active
NIGEL JAMES PAGET CPRT EUROPEAN INVESTMENTS LIMITED Director 2016-07-22 CURRENT 2016-07-22 Active
NIGEL JAMES PAGET CPRT (EUROPE) LIMITED Director 2012-09-19 CURRENT 2012-09-19 Active
NIGEL JAMES PAGET CORNVILLE LIMITED Director 2012-06-06 CURRENT 1989-03-23 Active - Proposal to Strike off
NIGEL JAMES PAGET UNIVERSAL SALVAGE AUCTIONS LTD Director 2012-06-06 CURRENT 1963-04-11 Active
NIGEL JAMES PAGET COPART EUROPEAN HOLDINGS LIMITED Director 2012-06-06 CURRENT 1919-11-18 Active - Proposal to Strike off
NIGEL JAMES PAGET COPART CLAIMS HANDLING SERVICES LIMITED Director 2010-11-02 CURRENT 2010-11-02 Active
NIGEL JAMES PAGET D HALES LIMITED Director 2010-01-22 CURRENT 1996-10-18 Active
NIGEL JAMES PAGET U-PULL-IT LIMITED Director 2008-11-14 CURRENT 2008-11-14 Active
NIGEL JAMES PAGET UNIVERSAL SALVAGE LIMITED Director 2008-07-01 CURRENT 1979-12-04 Active
NIGEL JAMES PAGET COPART EUROPE LIMITED Director 2008-07-01 CURRENT 2007-04-03 Active
NIGEL JAMES PAGET TRPC LIMITED Director 2008-07-01 CURRENT 2007-06-12 Active
NIGEL JAMES PAGET TRAPOC LIMITED Director 2008-07-01 CURRENT 2007-06-12 Active
NIGEL JAMES PAGET COPART UK LIMITED Director 2008-07-01 CURRENT 1968-03-28 Active

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
2023-01-24SECOND GAZETTE not voluntary dissolution
2022-12-13Voluntary dissolution strike-off suspended
2022-12-13SOAS(A)Voluntary dissolution strike-off suspended
2022-11-08GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-11-01DS01Application to strike the company off the register
2022-10-06CONFIRMATION STATEMENT MADE ON 23/09/22, WITH NO UPDATES
2022-10-06CS01CONFIRMATION STATEMENT MADE ON 23/09/22, WITH NO UPDATES
2022-05-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/21
2021-10-27RES01ADOPT ARTICLES 27/10/21
2021-10-18MEM/ARTSARTICLES OF ASSOCIATION
2021-10-07CS01CONFIRMATION STATEMENT MADE ON 23/09/21, WITH NO UPDATES
2021-05-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/20
2020-09-24CS01CONFIRMATION STATEMENT MADE ON 23/09/20, WITH NO UPDATES
2020-08-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/19
2020-07-08AP01DIRECTOR APPOINTED MR JEFFREY LIAW
2020-07-08TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL JAMES PAGET
2020-02-12CH01Director's details changed for Mr Nigel James Paget on 2020-02-03
2019-10-08CS01CONFIRMATION STATEMENT MADE ON 23/09/19, WITH NO UPDATES
2019-10-08CH01Director's details changed for Mr William Easley Franklin on 2019-10-04
2019-05-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/18
2019-01-11AP01DIRECTOR APPOINTED MR GREGORY DEPASQUALE
2019-01-11TM01APPOINTMENT TERMINATED, DIRECTOR PETER HAGGERWOOD
2018-10-08CS01CONFIRMATION STATEMENT MADE ON 23/09/18, WITH NO UPDATES
2018-05-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/17
2017-10-12CS01CONFIRMATION STATEMENT MADE ON 23/09/17, WITH NO UPDATES
2017-05-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16
2017-05-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16
2016-10-13LATEST SOC13/10/16 STATEMENT OF CAPITAL;GBP 100
2016-10-13CS01CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES
2016-01-18AC92Restoration by order of the court
2013-09-03GAZ2(A)SECOND GAZETTE not voluntary dissolution
2013-08-20AD03Register(s) moved to registered inspection location
2013-08-20AD02Register inspection address has been changed
2013-07-15AP04Appointment of corporate company secretary Hp Secretarial Services Limited
2013-07-15TM02APPOINTMENT TERMINATION COMPANY SECRETARY CARL WESTWOOD
2013-05-21GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2013-05-07DS01Application to strike the company off the register
2013-04-26TM01APPOINTMENT TERMINATED, DIRECTOR RUSSELL LOWY
2013-04-26TM01APPOINTMENT TERMINATED, DIRECTOR VINCENT MITZ
2013-04-26TM01APPOINTMENT TERMINATED, DIRECTOR RUSSELL LOWY
2013-04-26TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM FRANKLIN
2013-04-26TM01APPOINTMENT TERMINATED, DIRECTOR AARON ADAIR
2012-10-04AP01DIRECTOR APPOINTED RUSSELL DENNIS LOWY
2012-09-25LATEST SOC25/09/12 STATEMENT OF CAPITAL;GBP 100
2012-09-25AR0123/09/12 ANNUAL RETURN FULL LIST
2012-09-21TM01APPOINTMENT TERMINATED, DIRECTOR WILLIS JOHNSON
2012-07-06AAFULL ACCOUNTS MADE UP TO 31/07/11
2011-10-28AP01DIRECTOR APPOINTED VINCENT WILLIAM MITZ
2011-10-28AP01DIRECTOR APPOINTED WILLIS JUNIOR JOHNSON
2011-10-28AP01DIRECTOR APPOINTED WILLIAM EASLEY FRANKLIN
2011-10-28AP01DIRECTOR APPOINTED PAUL ANTHONY STYER
2011-10-28AP01DIRECTOR APPOINTED AARON JAYSON ADAIR
2011-10-19AR0123/09/11 FULL LIST
2011-03-30AP01DIRECTOR APPOINTED MR NIGEL JAMES PAGET
2011-03-30AP01DIRECTOR APPOINTED PETER HAGGERWOOD
2011-03-22AP03SECRETARY APPOINTED CARL JONATHAN WESTWOOD
2011-03-22TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL HEWITT
2011-03-22TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HEWITT
2011-03-22TM01APPOINTMENT TERMINATED, DIRECTOR RUSSELL HEWITT
2011-03-22TM01APPOINTMENT TERMINATED, DIRECTOR ADAM HEWITT
2011-03-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-03-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2011-03-16CC04STATEMENT OF COMPANY'S OBJECTS
2011-03-16RES01ADOPT ARTICLES 11/03/2011
2011-03-16AA01CURRSHO FROM 31/10/2011 TO 31/07/2011
2011-03-16AD01REGISTERED OFFICE CHANGED ON 16/03/2011 FROM 1 BEDE ISLAND ROAD BEDE ISLAND BUSINESS PARK LEICESTER LEICESTERSHIRE LE2 7EA
2011-03-04AAFULL ACCOUNTS MADE UP TO 31/10/10
2011-01-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-01-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2010-10-22AR0123/09/10 FULL LIST
2010-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL JOHN HEWITT / 23/09/2010
2010-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DENNIS HEWITT / 23/09/2010
2010-08-03AAFULL ACCOUNTS MADE UP TO 31/10/09
2009-10-22AR0123/09/09 FULL LIST
2009-07-17AAFULL ACCOUNTS MADE UP TO 31/10/08
2008-10-20363aRETURN MADE UP TO 23/09/08; FULL LIST OF MEMBERS
2008-09-01AAFULL ACCOUNTS MADE UP TO 31/10/07
2008-01-02363sRETURN MADE UP TO 23/09/07; NO CHANGE OF MEMBERS
2007-09-07AAFULL ACCOUNTS MADE UP TO 31/10/06
2007-08-14288aNEW DIRECTOR APPOINTED
2006-11-15363sRETURN MADE UP TO 23/09/06; FULL LIST OF MEMBERS
2006-09-05AAFULL ACCOUNTS MADE UP TO 31/10/05
2005-12-02363sRETURN MADE UP TO 23/09/05; FULL LIST OF MEMBERS
2005-07-24AAFULL ACCOUNTS MADE UP TO 31/10/04
2004-09-30363sRETURN MADE UP TO 23/09/04; FULL LIST OF MEMBERS
2004-07-12AAFULL ACCOUNTS MADE UP TO 31/10/03
2004-04-23287REGISTERED OFFICE CHANGED ON 23/04/04 FROM: EASTGATE HOUSE 19 HUMBERSTONE ROAD LEICESTER LE5 3GJ
2003-10-18363(288)DIRECTOR'S PARTICULARS CHANGED
2003-10-18363sRETURN MADE UP TO 09/10/03; FULL LIST OF MEMBERS
2003-10-03363(288)DIRECTOR'S PARTICULARS CHANGED
2003-10-03363sRETURN MADE UP TO 19/10/02; FULL LIST OF MEMBERS
2003-09-03AAFULL ACCOUNTS MADE UP TO 31/10/02
2002-08-30AAFULL ACCOUNTS MADE UP TO 31/10/01
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
451 - Sale of motor vehicles
45112 - Sale of used cars and light motor vehicles

45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
451 - Sale of motor vehicles
45190 - Sale of other motor vehicles



Licences & Regulatory approval
We could not find any licences issued to JOHN HEWITT & SONS (GARAGES) 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 HEWITT & SONS (GARAGES) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2002-03-26 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1997-04-03 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1989-01-06 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1988-11-18 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1983-12-20 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2011-07-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on JOHN HEWITT & SONS (GARAGES) LIMITED

Intangible Assets
Patents
We have not found any records of JOHN HEWITT & SONS (GARAGES) LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of JOHN HEWITT & SONS (GARAGES) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JOHN HEWITT & SONS (GARAGES) 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 (45112 - Sale of used cars and light motor vehicles) as JOHN HEWITT & SONS (GARAGES) LIMITED are:

4FRONT CAR SALES LIMITED £ 14,690
LIGHTHOUSE CAR CENTRE LTD £ 6,500
MAZCARE LIMITED £ 6,200
CROWN HILL PROPERTIES LIMITED £ 4,630
CARS BY JOHN MUNRO LTD. £ 4,030
WINDSOR VEHICLE LEASING LIMITED £ 2,195
MALLYVILLE CAR SALES LTD £ 2,100
R D GEESON (DERBY) LIMITED £ 1,450
FRECKER LIMITED £ 670
PRITCHARDS VEHICLE SALES AND RENTAL LIMITED £ 661
SUPREME CARS LIMITED £ 858,073
SOMERSET CAR SALES LIMITED £ 596,805
PREMIER CARS LIMITED £ 532,762
RUPOSHI FINE DINING LIMITED £ 491,093
MERTRUX LIMITED £ 484,632
KELVEDON MOTOR COMPANY LIMITED £ 325,694
CAROUSEL LIMITED £ 283,885
MILLWOOD LIMITED £ 239,142
J M CARS LTD £ 152,389
MOTIVA VEHICLE CONTRACTS LIMITED £ 139,486
SUPREME CARS LIMITED £ 858,073
SOMERSET CAR SALES LIMITED £ 596,805
PREMIER CARS LIMITED £ 532,762
RUPOSHI FINE DINING LIMITED £ 491,093
MERTRUX LIMITED £ 484,632
KELVEDON MOTOR COMPANY LIMITED £ 325,694
CAROUSEL LIMITED £ 283,885
MILLWOOD LIMITED £ 239,142
J M CARS LTD £ 152,389
MOTIVA VEHICLE CONTRACTS LIMITED £ 139,486
SUPREME CARS LIMITED £ 858,073
SOMERSET CAR SALES LIMITED £ 596,805
PREMIER CARS LIMITED £ 532,762
RUPOSHI FINE DINING LIMITED £ 491,093
MERTRUX LIMITED £ 484,632
KELVEDON MOTOR COMPANY LIMITED £ 325,694
CAROUSEL LIMITED £ 283,885
MILLWOOD LIMITED £ 239,142
J M CARS LTD £ 152,389
MOTIVA VEHICLE CONTRACTS LIMITED £ 139,486
Outgoings
Business Rates/Property Tax
No properties were found where JOHN HEWITT & SONS (GARAGES) 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 HEWITT & SONS (GARAGES) 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 HEWITT & SONS (GARAGES) 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.