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

JAYDEE MOTORS LIMITED

OXFORD ROAD, BODICOTE, BANBURY, OXFORDSHIRE, OX15 4AB,
Company Registration Number
04327345
Private Limited Company
Active

Company Overview

About Jaydee Motors Ltd
JAYDEE MOTORS LIMITED was founded on 2001-11-22 and has its registered office in Banbury. The organisation's status is listed as "Active". Jaydee Motors Limited is a Private Limited Company registered in 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
JAYDEE MOTORS LIMITED
 
Legal Registered Office
OXFORD ROAD
BODICOTE
BANBURY
OXFORDSHIRE
OX15 4AB
Other companies in OX15
 
Filing Information
Company Number 04327345
Company ID Number 04327345
Date formed 2001-11-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 22/11/2015
Return next due 20/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB781222836  
Last Datalog update: 2024-03-06 04:32:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JAYDEE 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 JAYDEE MOTORS LIMITED

Current Directors
Officer Role Date Appointed
JANET PAULINE DAUPHIN
Company Secretary 2001-11-22
COLIN RAYMOND CORNE
Director 2009-12-23
JOHN HENRY DAUPHIN
Director 2001-11-22
Previous Officers
Officer Role Date Appointed Date Resigned
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2001-11-22 2001-11-22
INSTANT COMPANIES LIMITED
Nominated Director 2001-11-22 2001-11-22

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
2024-01-02STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2023-11-23CONFIRMATION STATEMENT MADE ON 22/11/23, WITH UPDATES
2023-07-2731/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-15Change of details for Mr John Henry Dauphin as a person with significant control on 2023-03-15
2023-03-15Director's details changed for Mr John Henry Dauphin on 2023-03-15
2022-11-23CS01CONFIRMATION STATEMENT MADE ON 22/11/22, WITH UPDATES
2022-11-23CH01Director's details changed for Mark Jordan on 2022-11-23
2022-11-23TM01APPOINTMENT TERMINATED, DIRECTOR PETER GEORGOU
2022-11-23PSC04Change of details for Mr John Henry Dauphin as a person with significant control on 2022-11-23
2022-06-2131/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-21AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-12DIRECTOR APPOINTED CAROLINE COADY
2022-01-12DIRECTOR APPOINTED MARK JORDAN
2022-01-12DIRECTOR APPOINTED STEPHEN MCCLOSKEY
2022-01-12DIRECTOR APPOINTED PETER GEORGOU
2022-01-12AP01DIRECTOR APPOINTED MARK JORDAN
2021-12-01CS01CONFIRMATION STATEMENT MADE ON 22/11/21, WITH UPDATES
2021-05-17AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-24MEM/ARTSARTICLES OF ASSOCIATION
2021-03-24RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of variation of share rights
  • Resolution of adoption of Articles of Association
2021-03-24SH08Change of share class name or designation
2020-11-23CS01CONFIRMATION STATEMENT MADE ON 22/11/20, WITH UPDATES
2020-10-31AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-27TM01APPOINTMENT TERMINATED, DIRECTOR COLIN RAYMOND CORNE
2019-12-05CS01CONFIRMATION STATEMENT MADE ON 22/11/19, WITH UPDATES
2019-10-05AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-27CS01CONFIRMATION STATEMENT MADE ON 22/11/18, WITH NO UPDATES
2018-09-30AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-09AD03Registers moved to registered inspection location of Rowan Court Concord Business Park Threapwood Road Manchester M22 0RR
2018-01-08CS01CONFIRMATION STATEMENT MADE ON 22/11/17, WITH NO UPDATES
2018-01-08AD03Registers moved to registered inspection location of Rowan Court Concord Business Park Threapwood Road Manchester M22 0RR
2018-01-08AD02Register inspection address changed to Rowan Court Concord Business Park Threapwood Road Manchester M22 0RR
2017-10-02AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-31LATEST SOC31/01/17 STATEMENT OF CAPITAL;GBP 15000
2017-01-31CS01CONFIRMATION STATEMENT MADE ON 22/11/16, WITH UPDATES
2016-10-18AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-24LATEST SOC24/12/15 STATEMENT OF CAPITAL;GBP 15000
2015-12-24AR0122/11/15 ANNUAL RETURN FULL LIST
2015-10-08AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-28LATEST SOC28/11/14 STATEMENT OF CAPITAL;GBP 15000
2014-11-28AR0122/11/14 ANNUAL RETURN FULL LIST
2014-09-30AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-19LATEST SOC19/12/13 STATEMENT OF CAPITAL;GBP 15000
2013-12-19AR0122/11/13 ANNUAL RETURN FULL LIST
2013-10-07AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-05AUDAUDITOR'S RESIGNATION
2012-12-14AR0122/11/12 ANNUAL RETURN FULL LIST
2012-12-14AD04Register(s) moved to registered office address
2012-09-10RES12VARYING SHARE RIGHTS AND NAMES
2012-09-10RES01ADOPT ARTICLES 10/09/12
2012-09-10CC04Statement of company's objects
2012-09-10SH08Change of share class name or designation
2012-08-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/11
2012-03-01SH0201/12/11 STATEMENT OF CAPITAL GBP 15000
2012-03-01SH0230/09/11 STATEMENT OF CAPITAL GBP 18910
2012-03-01SH0230/06/11 STATEMENT OF CAPITAL GBP 22820
2012-03-01SH0231/03/11 STATEMENT OF CAPITAL GBP 26730
2012-03-01SH0231/12/10 STATEMENT OF CAPITAL GBP 30640
2012-02-28AR0122/11/11 FULL LIST
2011-08-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-02-15AR0122/11/10 FULL LIST
2011-02-15AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2011-02-15AD02SAIL ADDRESS CREATED
2011-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN HENRY DAUPHIN / 22/11/2010
2011-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN RAYMOND CORNE / 22/11/2010
2011-02-15CH03SECRETARY'S CHANGE OF PARTICULARS / JANET PAULINE DAUPHIN / 22/11/2010
2010-12-02SH0230/06/10 STATEMENT OF CAPITAL GBP 48800
2010-12-02SH0231/03/10 STATEMENT OF CAPITAL GBP 48800
2010-12-02SH0230/09/10 STATEMENT OF CAPITAL GBP 48800
2010-10-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-10-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-09-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-01-29122GBP SR 2900@1
2010-01-26AP01DIRECTOR APPOINTED COLIN RAYMOND CORNE
2010-01-19AR0122/11/09 FULL LIST
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN HENRY DAUPHIN / 11/01/2010
2009-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-01-08122GBP SR 2900@1
2009-01-08122GBP SR 2900@1
2008-12-30363aRETURN MADE UP TO 22/11/08; FULL LIST OF MEMBERS
2008-12-30353LOCATION OF REGISTER OF MEMBERS
2008-10-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-09-05363aRETURN MADE UP TO 22/11/07; FULL LIST OF MEMBERS
2008-09-05190LOCATION OF DEBENTURE REGISTER
2008-09-05288cSECRETARY'S CHANGE OF PARTICULARS / JANET DAUPHIN / 22/11/2007
2008-06-19122GBP SR 2900@1
2008-06-19122GBP SR 2900@1
2008-06-19122GBP SR 2900@1
2008-06-19122GBP SR 2900@1
2008-06-19122GBP SR 2900@1
2008-05-23288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN DAUPHIN / 13/12/2006
2007-09-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-01-23122£ IC 74900/72000 31/12/06 £ SR 2900@1=2900
2007-01-23122£ SR 2900@1 30/09/06
2007-01-23122£ SR 2900@1 30/06/06
2007-01-23122£ SR 2900@1 31/03/06
2007-01-16363aRETURN MADE UP TO 22/11/06; FULL LIST OF MEMBERS
2007-01-16288cDIRECTOR'S PARTICULARS CHANGED
2006-11-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-01-03122£ SR 2900@1 30/09/04
2006-01-03122£ SR 2900@1 31/03/05
2006-01-03122£ SR 2900@1 30/09/05
2006-01-03122£ SR 2900@1 30/06/05
2006-01-03122£ SR 2900@1 31/12/03
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
451 - Sale of motor vehicles
45111 - Sale of new cars and light motor vehicles

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
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 JAYDEE 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 JAYDEE MOTORS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-09-04 Outstanding RCI FINANCIAL SERVICES LIMITED
DEBENTURE 2002-12-04 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2002-11-15 Satisfied RFS LIMITED
Filed Financial Reports
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 JAYDEE MOTORS LIMITED

Intangible Assets
Patents
We have not found any records of JAYDEE MOTORS LIMITED registering or being granted any patents
Domain Names

JAYDEE MOTORS LIMITED owns 30 domain names.

jay-bee.co.uk   jaybee.co.uk   jaybeemotors.co.uk   mg-5.co.uk   oxfordrenault.co.uk   oxonrenault.co.uk   renaultaylesbury.co.uk   renaultberkshire.co.uk   renaultbuckinghamshire.co.uk   renaultcrossroads.co.uk   renaultmiltonkeynes.co.uk   renaultmk.co.uk   renaultnorthamptonshire.co.uk   renaultoxford.co.uk   renaultoxfordshire.co.uk   renaultoxon.co.uk   renaultsportclio200.co.uk   renaultsportmegane250.co.uk   renaultsporttwingo.co.uk   renaultze.co.uk   megane-experiment.co.uk   mge1.co.uk   mgev.co.uk   dacia-cars.co.uk   dacia-lodgy.co.uk   mg-2.co.uk   mg-4.co.uk   mg-6.co.uk   mg-8.co.uk   mg0.co.uk  

Trademarks
We have not found any records of JAYDEE MOTORS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JAYDEE 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 (45111 - Sale of new cars and light motor vehicles) as JAYDEE MOTORS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where JAYDEE 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 JAYDEE 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 JAYDEE 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 statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1