Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > JUST MOTOR CARE LIMITED
Company Information for

JUST MOTOR CARE LIMITED

BM ADVISORY, ARUNDEL HOUSE 1 AMBERLEY COURT, WHITWORTH ROAD, CRAWLEY, WEST SUSSEX, RH11 7XL,
Company Registration Number
03055918
Private Limited Company
In Administration
Administrative Receiver

Company Overview

About Just Motor Care Ltd
JUST MOTOR CARE LIMITED was founded on 1995-05-12 and has its registered office in Crawley. The organisation's status is listed as "In Administration
Administrative Receiver". Just Motor Care Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
JUST MOTOR CARE LIMITED
 
Legal Registered Office
BM ADVISORY
ARUNDEL HOUSE 1 AMBERLEY COURT
WHITWORTH ROAD
CRAWLEY
WEST SUSSEX
RH11 7XL
Other companies in BN21
 
Previous Names
JUST M.O.T'S LIMITED09/04/2014
Filing Information
Company Number 03055918
Company ID Number 03055918
Date formed 1995-05-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Administrative Receiver
Lastest accounts 2015-09-30
Account next due 2017-06-29
Latest return 2016-05-12
Return next due 2017-05-26
Type of accounts SMALL
Last Datalog update: 2018-03-10 12:25:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JUST MOTOR CARE LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   B&M TAX SERVICES LTD   M. W. DODD & ASSOCIATES 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 JUST MOTOR CARE LIMITED

Current Directors
Officer Role Date Appointed
PETER HERBERT COATS
Company Secretary 2009-09-30
PETER HERBERT COATS
Director 2005-09-07
IGOR ALEXANDER TUREVSKY
Director 2013-08-13
Previous Officers
Officer Role Date Appointed Date Resigned
TONY PERFECT
Director 2011-06-14 2016-09-09
DAVID ERIC BEARDSMORE
Director 2013-07-16 2016-09-06
BARRIE-JON WATERS
Director 2015-12-31 2016-08-16
RICHARD DAVID SIDERY
Director 2005-09-07 2011-08-04
RICHARD LONGHURST
Director 2005-03-03 2010-08-18
MALCOLM LEWIS
Company Secretary 2005-09-07 2009-09-30
RICHARD DAVID SIDERY
Company Secretary 2003-02-21 2005-09-14
JASON ALEXANDER ROSS PEERS
Director 2005-03-03 2005-09-07
JEREMY PAUL LUXFORD
Director 2001-10-03 2005-03-03
RUSSELL EDMOND CLIVE VEITCH
Company Secretary 2001-10-02 2003-02-21
DANIEL PETTITT
Director 1995-05-12 2001-10-03
DANIEL PETTITT
Company Secretary 2001-05-31 2001-10-02
ANNE LOUISE RUSBY
Director 1996-05-24 2001-10-02
PAUL RAYMOND WINDER
Company Secretary 1996-05-24 2001-05-31
JOHN RODERICK HUGHES
Director 1996-05-24 2001-05-31
PAUL RAYMOND WINDER
Director 1996-05-24 2001-05-31
HONEY BARRETT CHARTERED ACCOUNTANTS
Company Secretary 1995-05-12 1996-05-24
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1995-05-12 1995-05-12
WATERLOW NOMINEES LIMITED
Nominated Director 1995-05-12 1995-05-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER HERBERT COATS JUST AUTO MART LIMITED Director 2016-02-08 CURRENT 2016-02-08 Dissolved 2017-06-20
PETER HERBERT COATS JUST GARAGE SOFTWARE LIMITED Director 2014-09-08 CURRENT 2014-09-08 Dissolved 2017-06-20
PETER HERBERT COATS JUST MOTOR COVER LIMITED Director 2014-03-24 CURRENT 2014-03-24 Dissolved 2017-06-20
PETER HERBERT COATS JUST M.O.T'S LIMITED Director 2013-11-04 CURRENT 2013-11-04 Dissolved 2017-06-20
PETER HERBERT COATS JUST ECO TECH LIMITED Director 2013-11-04 CURRENT 2013-11-04 Active - Proposal to Strike off
IGOR ALEXANDER TUREVSKY JUST ECO TECH LIMITED Director 2013-11-04 CURRENT 2013-11-04 Active - Proposal to Strike off

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
2017-12-28AM10NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1
2017-12-28AM23NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1
2017-08-22AM10NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1
2017-02-232.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2017-02-102.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2017-02-022.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2017-02-01AD01REGISTERED OFFICE CHANGED ON 01/02/2017 FROM 18 HYDE GARDENS EASTBOURNE EAST SUSSEX BN21 4PT
2017-01-302.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2017-01-302.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2016-09-13TM01APPOINTMENT TERMINATED, DIRECTOR TONY PERFECT
2016-09-13TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BEARDSMORE
2016-09-06TM01APPOINTMENT TERMINATED, DIRECTOR BARRIE-JON WATERS
2016-05-16LATEST SOC16/05/16 STATEMENT OF CAPITAL;GBP 892373
2016-05-16AR0112/05/16 FULL LIST
2016-04-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/15
2016-03-04AP01DIRECTOR APPOINTED MR BARRIE-JON JON WATERS
2016-02-26LATEST SOC26/02/16 STATEMENT OF CAPITAL;GBP 892373
2016-02-26SH0105/01/16 STATEMENT OF CAPITAL GBP 892373
2015-12-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/14
2015-06-19AA01PREVSHO FROM 30/09/2014 TO 29/09/2014
2015-05-12LATEST SOC12/05/15 STATEMENT OF CAPITAL;GBP 875373
2015-05-12AR0112/05/15 FULL LIST
2015-04-08SH0101/11/14 STATEMENT OF CAPITAL GBP 875373
2015-03-31CC04STATEMENT OF COMPANY'S OBJECTS
2015-03-31RES01ADOPT ARTICLES 21/01/2015
2014-05-21LATEST SOC21/05/14 STATEMENT OF CAPITAL;GBP 827373
2014-05-21AR0112/05/14 FULL LIST
2014-04-10AAFULL ACCOUNTS MADE UP TO 30/09/13
2014-04-09RES15CHANGE OF NAME 12/03/2014
2014-04-09CERTNMCOMPANY NAME CHANGED JUST M.O.T'S LIMITED CERTIFICATE ISSUED ON 09/04/14
2014-04-09CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-02-13SH0105/02/14 STATEMENT OF CAPITAL GBP 827373
2014-02-10SH0108/01/14 STATEMENT OF CAPITAL GBP 807373
2013-08-16AP01DIRECTOR APPOINTED MR IGOR ALEXANDER TUREVSKY
2013-08-16SH0113/08/13 STATEMENT OF CAPITAL GBP 797373
2013-08-15RES01ADOPT ARTICLES 02/08/2013
2013-08-07RES01ALTER ARTICLES 26/07/2013
2013-07-31AP01DIRECTOR APPOINTED MR DAVID ERIC BEARDSMORE
2013-07-02AAFULL ACCOUNTS MADE UP TO 30/09/12
2013-06-12AR0112/05/13 FULL LIST
2013-03-01RES01ADOPT ARTICLES 10/12/2012
2012-07-04SH0114/06/12 STATEMENT OF CAPITAL GBP 717373
2012-05-25AR0112/05/12 FULL LIST
2012-05-24CH03SECRETARY'S CHANGE OF PARTICULARS / PETER HERBERT COATS / 24/05/2012
2012-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER HERBERT COATS / 24/05/2012
2012-03-09AAFULL ACCOUNTS MADE UP TO 30/09/11
2011-11-09TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD SIDERY
2011-08-12AD01REGISTERED OFFICE CHANGED ON 12/08/2011 FROM OLD CHAMBERS 93-94 WEST STREET FARNHAM SURREY GU9 7EB
2011-06-30AA30/09/10 TOTAL EXEMPTION FULL
2011-06-24AR0112/05/11 FULL LIST
2011-06-24CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER HERBERT COATS / 24/06/2011
2011-06-14AP01DIRECTOR APPOINTED MR TONY PERFECT
2010-09-03TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD LONGHURST
2010-06-25AA30/09/09 TOTAL EXEMPTION FULL
2010-06-18AR0112/05/10 FULL LIST
2009-10-13AP03SECRETARY APPOINTED PETER HERBERT COATS
2009-10-09TM02APPOINTMENT TERMINATED, SECRETARY MALCOLM LEWIS
2009-07-30AA30/09/08 TOTAL EXEMPTION FULL
2009-06-08363aRETURN MADE UP TO 12/05/09; FULL LIST OF MEMBERS
2008-08-29395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-08-11AA30/09/07 TOTAL EXEMPTION FULL
2008-06-06363sRETURN MADE UP TO 12/05/08; FULL LIST OF MEMBERS
2008-04-15395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2007-08-21363(288)DIRECTOR'S PARTICULARS CHANGED
2007-08-21363sRETURN MADE UP TO 12/05/07; FULL LIST OF MEMBERS
2007-07-30288cDIRECTOR'S PARTICULARS CHANGED
2007-07-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06
2007-04-20287REGISTERED OFFICE CHANGED ON 20/04/07 FROM: AWM AT CENTAUR HOUSE CENTAUR HOUSE ANCELLS BUSINESS PARK ANCELLS ROAD, FLEET HAMPSHIRE GU51 2UJ
2006-07-20288cDIRECTOR'S PARTICULARS CHANGED
2006-06-30RES13DIR RES 12/08/05
2006-06-22RES04NC INC ALREADY ADJUSTED 12/08/05
2006-06-22363sRETURN MADE UP TO 12/05/06; FULL LIST OF MEMBERS
2006-06-22RES06REDUCE ISSUED CAPITAL 12/08/05
2006-06-22RES13CONSOLIDATED LOAN 12/08/05
2006-05-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05
2005-09-29122CONSO 21/09/05
2005-09-2388(2)RAD 12/08/05--------- £ SI 99800@1=99800 £ IC 200/100000
2005-09-22123£ NC 300/1000000 12/08/05
2005-09-22288aNEW DIRECTOR APPOINTED
2005-09-22225ACC. REF. DATE SHORTENED FROM 31/05/06 TO 30/09/05
2005-09-21288aNEW DIRECTOR APPOINTED
2005-09-21288bSECRETARY RESIGNED
2005-09-21288aNEW SECRETARY APPOINTED
2005-09-21288bDIRECTOR RESIGNED
2005-09-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05
2005-06-17363sRETURN MADE UP TO 12/05/05; FULL LIST OF MEMBERS
2005-04-12288aNEW DIRECTOR APPOINTED
2005-03-23288aNEW DIRECTOR APPOINTED
2005-03-23288bDIRECTOR RESIGNED
2004-10-22363sRETURN MADE UP TO 12/05/04; FULL LIST OF MEMBERS
2004-04-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03
2003-10-23363sRETURN MADE UP TO 12/05/03; FULL LIST OF MEMBERS
2003-08-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02
2003-08-04RES05NC DEC ALREADY ADJUSTED 23/11/01
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to JUST MOTOR CARE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Meetings of Creditors2017-01-27
Appointment of Administrators2017-01-26
Fines / Sanctions
No fines or sanctions have been issued against JUST MOTOR CARE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT AGREEMENT 2008-08-29 Outstanding H & T PROPERTIES LIMITED
RENT DEPOSIT DEED 2008-04-15 Outstanding SEPUT NOMINEE 75 LIMITED AND SEPUT NOMINEE 76 LIMITED
RENT DEPOSIT DEED 2003-03-18 Outstanding DAEJAN INVESTMENTS LIMITED
RENT DEPOSIT DEED 2002-07-23 Outstanding MWB BUSINESS EXCHANGE LIMITED
DEBENTURE 2002-03-27 Outstanding HSBC BANK PLC
Intangible Assets
Patents
We have not found any records of JUST MOTOR CARE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JUST MOTOR CARE LIMITED
Trademarks
We have not found any records of JUST MOTOR CARE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JUST MOTOR CARE 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 (96090 - Other service activities not elsewhere classified) as JUST MOTOR CARE LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where JUST MOTOR CARE 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.
Legal Notices/Action
Initiating party Event TypeMeetings of Creditors
Defending partyJUST MOTOR CARE LIMITEDEvent Date2017-01-24
In the High Court of Justice, case number 351 Final Date For Submission: 14 February 2017. Insolvency Act 1986 Notice of Postal Vote in Administration Proceedings In accordance with paragraph 51 of Schedule B1 to the Insolvency Act 1986, notice is hereby given that the business of a meeting of creditors in the above matter to consider our statement of proposals and to consider establishing a committee of creditors, and, if no committee is established, to consider approving the Administrators' remuneration and disbursements and the pre-administration costs, is to be conducted by correspondence in accordance with paragraph 58 of Schedule B1 to the Insolvency Act 1986. In order for creditors to be able to vote a completed Form 2.25B must be lodged, together with details of their claims, at the address below, no later than 12 noon on the date for submission specified in this notice. Date of Appointment: 16 January 2017 Joint Administrator's Name and Address: Richard Keley (IP No. 18072) of BM Advisory, Arundel House, 1 Amberley Court, Whitworth Road, Crawley, RH11 7XL. Telephone: 01293 410333 / 01293 428530. : Joint Administrator's Name and Address: Andrew Pear (IP No. 9016) of BM Advisory, Arundel House, 1 Amberley Court, Whitworth Road, Crawley, RH11 7XL. Telephone: 01293 410333 / 01293 428530. :
 
Initiating party Event TypeAppointment of Administrators
Defending partyJUST MOTOR CARE LIMITEDEvent Date2017-01-16
In the High Court of Justice case number 351 Richard Keley and Andrew Pear (IP Nos 18072 and 9016 ), both of BM Advisory , Arundel House, 1 Amberley Court, Whitworth Road, Crawley, RH11 7XL For further details contact: Suzi Andrews, Email: suzi.andrews@bm-advisory.com : Ag EF102253
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JUST MOTOR CARE 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 JUST MOTOR CARE 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.