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

C.J.C. MOTORS LIMITED

14 HUMPAGE ROAD, BIRMINGHAM, WEST MIDLANDS, B9 5HW,
Company Registration Number
03644476
Private Limited Company
Active

Company Overview

About C.j.c. Motors Ltd
C.J.C. MOTORS LIMITED was founded on 1998-10-06 and has its registered office in West Midlands. The organisation's status is listed as "Active". C.j.c. Motors Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
C.J.C. MOTORS LIMITED
 
Legal Registered Office
14 HUMPAGE ROAD
BIRMINGHAM
WEST MIDLANDS
B9 5HW
Other companies in B9
 
Filing Information
Company Number 03644476
Company ID Number 03644476
Date formed 1998-10-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 06/10/2015
Return next due 03/11/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-11-06 15:50:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for C.J.C. 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 C.J.C. MOTORS LIMITED

Current Directors
Officer Role Date Appointed
CLIVE THORNE
Company Secretary 1998-10-06
JUNIOR CLIVE MCDONALD BURTON
Director 1998-10-06
GODWIN PERCIVAL CHARLES
Director 1998-10-06
CLIVE THORNE
Director 1998-10-06
Previous Officers
Officer Role Date Appointed Date Resigned
SAME-DAY COMPANY SERVICES LIMITED
Nominated Secretary 1998-10-06 1998-10-06
WILDMAN & BATTELL LIMITED
Nominated Director 1998-10-06 1998-10-06

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
2023-10-17CONFIRMATION STATEMENT MADE ON 06/10/23, WITH NO UPDATES
2023-07-05MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2022-10-12CONFIRMATION STATEMENT MADE ON 06/10/22, WITH NO UPDATES
2022-10-12CS01CONFIRMATION STATEMENT MADE ON 06/10/22, WITH NO UPDATES
2022-06-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2021-11-24CS01CONFIRMATION STATEMENT MADE ON 06/10/21, WITH UPDATES
2021-11-24PSC07CESSATION OF CLIVE RAYMOND THORNE AS A PERSON OF SIGNIFICANT CONTROL
2021-10-22TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE THORNE
2021-08-09SH03Purchase of own shares
2021-07-03SH06Cancellation of shares. Statement of capital on 2021-03-25 GBP 77
2021-06-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2020-12-18SH03Purchase of own shares
2020-12-18SH03Purchase of own shares
2020-11-06SH06Cancellation of shares. Statement of capital on 2020-09-30 GBP 77
2020-11-06SH06Cancellation of shares. Statement of capital on 2020-09-30 GBP 77
2020-10-19CS01CONFIRMATION STATEMENT MADE ON 06/10/20, WITH UPDATES
2020-10-19CS01CONFIRMATION STATEMENT MADE ON 06/10/20, WITH UPDATES
2020-07-16SH03Purchase of own shares
2020-07-10SH06Cancellation of shares. Statement of capital on 2020-05-13 GBP 88
2020-06-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2019-10-07CS01CONFIRMATION STATEMENT MADE ON 06/10/19, WITH NO UPDATES
2019-09-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-07-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2018-10-17CS01CONFIRMATION STATEMENT MADE ON 06/10/18, WITH NO UPDATES
2018-10-17CH01Director's details changed for Mr Junior Clive Mcdonald Burton on 2018-10-16
2018-10-17AP03Appointment of Mr Godwin Percival Charles as company secretary on 2018-10-16
2018-10-16CH03SECRETARY'S DETAILS CHNAGED FOR CLIVE THORNE on 2018-10-16
2018-10-16TM02Termination of appointment of Clive Thorne on 2018-10-16
2018-08-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2017-10-18CS01CONFIRMATION STATEMENT MADE ON 06/10/17, WITH NO UPDATES
2017-07-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2016-10-19LATEST SOC19/10/16 STATEMENT OF CAPITAL;GBP 99
2016-10-19CS01CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES
2016-07-25AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-12LATEST SOC12/10/15 STATEMENT OF CAPITAL;GBP 99
2015-10-12AR0106/10/15 ANNUAL RETURN FULL LIST
2015-08-19AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-09LATEST SOC09/10/14 STATEMENT OF CAPITAL;GBP 99
2014-10-09AR0106/10/14 ANNUAL RETURN FULL LIST
2014-07-21AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-10LATEST SOC10/10/13 STATEMENT OF CAPITAL;GBP 99
2013-10-10AR0106/10/13 ANNUAL RETURN FULL LIST
2013-08-09AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-11AR0106/10/12 ANNUAL RETURN FULL LIST
2012-07-10AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-11AR0106/10/11 ANNUAL RETURN FULL LIST
2011-07-20AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2010-11-01AR0106/10/10 ANNUAL RETURN FULL LIST
2010-07-15AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2009-11-17AR0106/10/09 ANNUAL RETURN FULL LIST
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / CLIVE THORNE / 06/10/2009
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / GODWIN PERCIVAL CHARLES / 06/10/2009
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / JUNIOR CLIVE MCDONALD BURTON / 06/10/2009
2009-06-22AA31/03/09 TOTAL EXEMPTION SMALL
2008-10-09363aRETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS
2008-06-25AA31/03/08 TOTAL EXEMPTION SMALL
2007-10-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-10-18363aRETURN MADE UP TO 06/10/07; FULL LIST OF MEMBERS
2006-10-10363aRETURN MADE UP TO 06/10/06; FULL LIST OF MEMBERS
2006-08-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2005-11-10190LOCATION OF DEBENTURE REGISTER
2005-11-10363aRETURN MADE UP TO 06/10/05; FULL LIST OF MEMBERS
2005-09-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-03-30395PARTICULARS OF MORTGAGE/CHARGE
2004-10-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-10-14363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-10-14363sRETURN MADE UP TO 06/10/04; FULL LIST OF MEMBERS
2003-11-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-10-16363sRETURN MADE UP TO 06/10/03; FULL LIST OF MEMBERS
2002-11-07363sRETURN MADE UP TO 06/10/02; FULL LIST OF MEMBERS
2002-11-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2001-10-19363sRETURN MADE UP TO 06/10/01; FULL LIST OF MEMBERS
2001-10-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2000-10-18363sRETURN MADE UP TO 06/10/00; FULL LIST OF MEMBERS
2000-09-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
1999-10-28363(288)DIRECTOR'S PARTICULARS CHANGED
1999-10-28363sRETURN MADE UP TO 06/10/99; FULL LIST OF MEMBERS
1999-05-21287REGISTERED OFFICE CHANGED ON 21/05/99 FROM: 593 HOLLY LANE ERDINGTON BIRMINGHAM B24 9LU
1999-05-21ELRESS366A DISP HOLDING AGM 27/04/99
1999-05-21225ACC. REF. DATE EXTENDED FROM 31/10/99 TO 31/03/00
1999-05-21ELRESS252 DISP LAYING ACC 27/04/99
1999-05-21ELRESS386 DISP APP AUDS 27/04/99
1999-05-2188(2)RAD 01/11/98--------- £ SI 97@1=97 £ IC 2/99
1998-10-07288bSECRETARY RESIGNED
1998-10-07288aNEW DIRECTOR APPOINTED
1998-10-07288bDIRECTOR RESIGNED
1998-10-07287REGISTERED OFFICE CHANGED ON 07/10/98 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET, LONDON EC4V 4DZ
1998-10-07288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-10-07288aNEW DIRECTOR APPOINTED
1998-10-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 C.J.C. 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 C.J.C. 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
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2005-03-30 Outstanding LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 C.J.C. MOTORS LIMITED

Intangible Assets
Patents
We have not found any records of C.J.C. MOTORS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for C.J.C. MOTORS LIMITED
Trademarks
We have not found any records of C.J.C. MOTORS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with C.J.C. MOTORS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Solihull Metropolitan Borough Council 2016-3 GBP £427
Solihull Metropolitan Borough Council 2016-2 GBP £217
Solihull Metropolitan Borough Council 2015-12 GBP £257
Solihull Metropolitan Borough Council 2015-11 GBP £921
Solihull Metropolitan Borough Council 2015-4 GBP £590
Solihull Metropolitan Borough Council 2014-11 GBP £847 Transport-Contract Hire
Solihull Metropolitan Borough Council 2014-10 GBP £1,292 Clients Expenses
Solihull Metropolitan Borough Council 2013-11 GBP £553 Transport-Contract Hire
Solihull Metropolitan Borough Council 2013-8 GBP £525 Transport-Contract Hire
Solihull Metropolitan Borough Council 2013-5 GBP £291 Transport-Contract Hire
Solihull Metropolitan Borough Council 2013-4 GBP £924 Transport-Contract Hire

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where C.J.C. 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 C.J.C. 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 C.J.C. 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