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

JOHN BRITTON MOBILE REPAIRS LIMITED

LEEDS, WEST YORKSHIRE, LS3,
Company Registration Number
03958599
Private Limited Company
Dissolved

Dissolved 2017-02-22

Company Overview

About John Britton Mobile Repairs Ltd
JOHN BRITTON MOBILE REPAIRS LIMITED was founded on 2000-03-28 and had its registered office in Leeds. The company was dissolved on the 2017-02-22 and is no longer trading or active.

Key Data
Company Name
JOHN BRITTON MOBILE REPAIRS LIMITED
 
Legal Registered Office
LEEDS
WEST YORKSHIRE
 
Filing Information
Company Number 03958599
Date formed 2000-03-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-04-30
Date Dissolved 2017-02-22
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-01-24 20:03:11
Primary Source:Companies House
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 BRITTON MOBILE REPAIRS LIMITED

Current Directors
Officer Role Date Appointed
JOHN RENAUD BRITTON
Director 2000-03-28
Previous Officers
Officer Role Date Appointed Date Resigned
SHARON BRITTON
Company Secretary 2000-03-28 2013-04-05
SHARON BRITTON
Director 2000-03-28 2013-04-05
ASHCROFT CAMERON SECRETARIES LIMITED
Nominated Secretary 2000-03-28 2000-03-28
ASHCROFT CAMERON NOMINEES LIMITED
Nominated Director 2000-03-28 2000-03-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN RENAUD BRITTON J B HGV SERVICES LIMITED Director 2013-10-31 CURRENT 2013-10-31 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
2017-02-22GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-11-224.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2016-03-014.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/01/2016
2015-02-264.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/01/2015
2014-06-20AD01REGISTERED OFFICE CHANGED ON 20/06/2014 FROM THE ANNEX 12 CLARENDON ROAD LEEDS WEST YORKSHIRE LS2 9NF
2014-01-20AD01REGISTERED OFFICE CHANGED ON 20/01/2014 FROM 137 HOLMSLEY LANE WOODLESFORD LEEDS WEST YORKSHIRE LS26 8SB
2014-01-174.20STATEMENT OF AFFAIRS/4.19
2014-01-17600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-01-17LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2013-04-15TM02APPOINTMENT TERMINATED, SECRETARY SHARON BRITTON
2013-04-15TM01APPOINTMENT TERMINATED, DIRECTOR SHARON BRITTON
2013-04-15LATEST SOC15/04/13 STATEMENT OF CAPITAL;GBP 100
2013-04-15AR0128/03/13 FULL LIST
2013-01-31AA30/04/12 TOTAL EXEMPTION SMALL
2012-05-18AR0128/03/12 FULL LIST
2011-08-19AA30/04/11 TOTAL EXEMPTION SMALL
2011-05-05AR0128/03/11 FULL LIST
2010-12-21AA30/04/10 TOTAL EXEMPTION SMALL
2010-04-13AR0128/03/10 FULL LIST
2010-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN RENUALD BRITTON / 28/03/2010
2010-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / SHARON BRITTON / 28/03/2010
2009-09-24AA30/04/09 TOTAL EXEMPTION SMALL
2009-05-12395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-04-23363aRETURN MADE UP TO 28/03/09; FULL LIST OF MEMBERS
2009-01-08AA30/04/08 TOTAL EXEMPTION SMALL
2008-04-23363aRETURN MADE UP TO 28/03/08; FULL LIST OF MEMBERS
2008-01-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-05-18363sRETURN MADE UP TO 28/03/07; FULL LIST OF MEMBERS
2007-02-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-04-25363sRETURN MADE UP TO 28/03/06; FULL LIST OF MEMBERS
2005-08-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-04-26363sRETURN MADE UP TO 28/03/05; FULL LIST OF MEMBERS
2005-02-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-04-15363sRETURN MADE UP TO 28/03/04; FULL LIST OF MEMBERS
2004-01-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2003-05-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2003-05-02363sRETURN MADE UP TO 28/03/03; FULL LIST OF MEMBERS
2003-04-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-07-29395PARTICULARS OF MORTGAGE/CHARGE
2002-04-23363sRETURN MADE UP TO 28/03/02; FULL LIST OF MEMBERS
2001-12-20395PARTICULARS OF MORTGAGE/CHARGE
2001-12-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01
2001-05-21363sRETURN MADE UP TO 28/03/01; FULL LIST OF MEMBERS
2000-04-27288aNEW DIRECTOR APPOINTED
2000-04-27288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-04-2788(2)RAD 28/03/00--------- £ SI 99@1=99 £ IC 1/100
2000-04-25288bDIRECTOR RESIGNED
2000-04-25288bSECRETARY RESIGNED
2000-04-12225ACC. REF. DATE EXTENDED FROM 31/03/01 TO 30/04/01
2000-03-28NEWINCINCORPORATION 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 JOHN BRITTON MOBILE REPAIRS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-09-15
Notice of Intended Dividends2014-09-01
Resolutions for Winding-up2014-01-21
Appointment of Liquidators2014-01-21
Fines / Sanctions
No fines or sanctions have been issued against JOHN BRITTON MOBILE REPAIRS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED & FLOATING CHARGE 2009-05-12 Outstanding BARCLAYS BANK PLC
DEBENTURE 2002-07-29 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2001-12-17 Satisfied HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30
Annual Accounts
2010-04-30
Annual Accounts
2009-04-30
Annual Accounts
2008-04-30
Annual Accounts
2007-04-30

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 BRITTON MOBILE REPAIRS LIMITED

Intangible Assets
Patents
We have not found any records of JOHN BRITTON MOBILE REPAIRS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JOHN BRITTON MOBILE REPAIRS LIMITED
Trademarks
We have not found any records of JOHN BRITTON MOBILE REPAIRS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JOHN BRITTON MOBILE REPAIRS 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 BRITTON MOBILE REPAIRS 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 BRITTON MOBILE REPAIRS 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 TypeNotice of Intended Dividends
Defending partyJOHN BRITTON MOBILE REPAIRS LIMITEDEvent Date2014-08-27
Principal Trading Address: Leeds Container Base, Valley Form Way, Leeds, LS10 1SE Notice is hereby given pursuant to Rule 11.2(1A) of the Insolvency Rules 1986 (as amended), that the Liquidator intends to declare a first interim dividend to unsecured creditors of the Company within two months of the last date for proving specified below. Creditors who have not yet done so must prove their debts by sending their full names and addresses, particulars of their debts or claims, and the names and addresses of their solicitors (if any), to the Liquidator at Lewis Business Recovery & Insolvency, Suite E12, Josephs Well, Westgate, Leeds, LS3 1AB by no later than 25 September 2014 (the last date for proving). Creditors who have not proved their debt by the last date for proving may be excluded from the benefit of this dividend or any other dividend declared before their debt is proved. Date of Appointment: 3 January 2014. Office Holder details: Gareth James Lewis (IP No: 14992) of Lewis Business Recovery & Insolvency, Suite E12, Josephs Well, Westgate, Leeds, LS3 1AB. Further details contact: Gareth James Lewis, Email: info@lewisbri.co.uk Tel: 0113 245 9444. Alternative contact: Charlotte Durham, Email: charlotte@lewisbri.co.uk, Tel: 0113 245 9444.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyJOHN BRITTON MOBILE REPAIRS LIMITEDEvent Date2014-01-03
Notice is hereby given, pursuant to Section 85(1) of the Insolvency Act 1986 (as amended) that the following resolutions were passed on 03 January 2014 as a special resolution and an ordinary resolution respectively: That the Company cannot by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily and that Gareth James Lewis , of Lewis Business Recovery and Insolvency , The Annex, 12 Clarendon Road, Leeds, LS92 9NF , (IP No TBC) be appointed as liquidator of the Company for the purpose of the voluntary winding up. At the subsequent meeting of creditors held on 3 January 2014 the appointment of Gareth James Lewis as Liquidator was confirmed. For further details contact: Gareth James Lewis, Email: info@lewisbri.co.uk John Renauld Britton , Chairman :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyJOHN BRITTON MOBILE REPAIRS LIMITEDEvent Date2014-01-03
Liquidator's Name and Address: Gareth James Lewis , of Lewis Business Recovery and Insolvency , The Annex, 12 Clarendon Road, Leeds, LS92 9NF . : For further details contact: Gareth James Lewis, Email: info@lewisbri.co.uk
 
Initiating party Event TypeFinal Meetings
Defending partyJOHN BRITTON MOBILE REPAIRS LIMITEDEvent Date2014-01-03
Notice is hereby given that the Liquidator has summoned final meetings of the Companys members and creditors under Section 106 of the Insolvency Act 1986 for the purposes of having laid before them an account of the Liquidators acts and dealings and of the conduct of the winding-up, hearing any explanations that may be given by the Liquidator, and passing a resolution granting the release of the Liquidator. The meetings will be held at Suite E12, Josephs Well, Westgate, Leeds LS3 1AB on 02 November 2016 at 10.30 am (members) and 10.45 am (creditors). In order to be entitled to vote at the meetings, members and creditors must lodge their proxies with the Liquidator at the offices of Lewis Business Recovery & Insolvency, Suite E12, Josephs Well, Westgate, Leeds, LS3 1AB by no later than 12 noon on the business day prior to the day of the meeting (together, if applicable, with a completed proof of debt form if this has not previously been submitted). Date of Appointment: 03 January 2014 Office Holder details: Gareth James Lewis , (IP No. 14992) of Lewis Business Recovery & Insolvency , Suite E12, Josephs Well, Westgate, Leeds, LS3 1AB . For further details contact: Gareth James Lewis, Email: info@lewisbri.co.uk or Tel: 0113 245 9444. Alternative contact: Charlotte Durham, Email: charlotte@lewisbri.co.uk or Tel: 0113 245 9444 Gareth James Lewis , Liquidator :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JOHN BRITTON MOBILE REPAIRS 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 BRITTON MOBILE REPAIRS 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.