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

JOHN COOPER WORKS LIMITED

COMPANY SECRETARY, SUMMIT ONE, SUMMIT AVENUE, FARNBOROUGH, HAMPSHIRE, GU14 0FB,
Company Registration Number
04351060
Private Limited Company
Active

Company Overview

About John Cooper Works Ltd
JOHN COOPER WORKS LIMITED was founded on 2002-01-10 and has its registered office in Farnborough. The organisation's status is listed as "Active". John Cooper Works 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 COOPER WORKS LIMITED
 
Legal Registered Office
COMPANY SECRETARY
SUMMIT ONE
SUMMIT AVENUE
FARNBOROUGH
HAMPSHIRE
GU14 0FB
Other companies in RG12
 
Filing Information
Company Number 04351060
Company ID Number 04351060
Date formed 2002-01-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 10/01/2016
Return next due 07/02/2017
Type of accounts DORMANT
Last Datalog update: 2024-02-06 01:40:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JOHN COOPER WORKS 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 COOPER WORKS LIMITED

Current Directors
Officer Role Date Appointed
GILLIAN MARY WOOLLEY
Company Secretary 2007-01-03
NEIL CHARLES WHARTON
Director 2007-01-03
GILLIAN MARY WOOLLEY
Director 2015-04-02
Previous Officers
Officer Role Date Appointed Date Resigned
MATTHEW JAMES TODD
Director 2014-10-01 2015-04-02
TIMOTHY ABBOTT
Director 2009-10-01 2014-10-01
ANDREW DAVID HEARN
Director 2007-01-03 2009-09-30
SALLY ANNE COOPER
Company Secretary 2002-01-10 2007-01-15
JOHN MICHAEL NEWTON COOPER
Director 2002-01-10 2007-01-15
LINDA DIANE COOPER
Director 2002-01-10 2007-01-15
SALLY ANNE COOPER
Director 2002-01-10 2007-01-15
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2002-01-10 2002-01-10
WATERLOW NOMINEES LIMITED
Nominated Director 2002-01-10 2002-01-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GILLIAN MARY WOOLLEY JOHN COOPER GARAGES LIMITED Company Secretary 2007-01-03 CURRENT 1965-03-18 Active
GILLIAN MARY WOOLLEY THE BMW GROUP BENEFIT TRUST LIMITED Company Secretary 2004-06-01 CURRENT 1983-09-20 Active
GILLIAN MARY WOOLLEY BMW CREDIT LIMITED Company Secretary 2002-09-24 CURRENT 1933-11-28 Liquidation
GILLIAN MARY WOOLLEY PARK LANE LIMITED Company Secretary 2002-09-24 CURRENT 1981-06-22 Active
GILLIAN MARY WOOLLEY SWINDON PRESSINGS LIMITED Company Secretary 2002-09-24 CURRENT 2000-03-14 Active
GILLIAN MARY WOOLLEY BMW (P&A) LIMITED Company Secretary 2002-09-24 CURRENT 1985-08-21 Active - Proposal to Strike off
GILLIAN MARY WOOLLEY ROLLS-ROYCE MOTOR CARS LIMITED Company Secretary 2002-09-24 CURRENT 1998-03-05 Active
GILLIAN MARY WOOLLEY BMW SERVICES LIMITED Company Secretary 2002-09-24 CURRENT 2000-03-14 Liquidation
GILLIAN MARY WOOLLEY BARLING INVICTA HOLDINGS LIMITED Company Secretary 2002-09-24 CURRENT 1928-02-22 Liquidation
GILLIAN MARY WOOLLEY BRITISH MOTOR HOLDINGS LIMITED Company Secretary 2002-09-24 CURRENT 1926-04-28 Liquidation
GILLIAN MARY WOOLLEY BMW CAR CLUB LIMITED Company Secretary 2002-09-24 CURRENT 1981-06-22 Active
GILLIAN MARY WOOLLEY BMW DRIVERS CLUB LIMITED Company Secretary 2002-09-24 CURRENT 1981-06-24 Active
GILLIAN MARY WOOLLEY BMW (UK) INVESTMENTS LIMITED Company Secretary 2002-09-24 CURRENT 1982-09-14 Liquidation
GILLIAN MARY WOOLLEY BMW MOTORSPORT LIMITED Company Secretary 2002-09-24 CURRENT 1995-10-16 Active
GILLIAN MARY WOOLLEY BMW (UK) CAPITAL PLC Company Secretary 2002-09-24 CURRENT 1995-10-16 Liquidation
GILLIAN MARY WOOLLEY BMW (UK) MANUFACTURING LIMITED Company Secretary 2002-09-24 CURRENT 2000-03-14 Active
GILLIAN MARY WOOLLEY TRIUMPH MOTOR COMPANY LIMITED Company Secretary 2002-09-24 CURRENT 1947-07-17 Active
GILLIAN MARY WOOLLEY THE BRITISH MOTOR CORPORATION LIMITED Company Secretary 2002-09-24 CURRENT 1935-09-17 Liquidation
GILLIAN MARY WOOLLEY RILEY MOTORS LIMITED Company Secretary 2002-09-24 CURRENT 1981-11-09 Active
GILLIAN MARY WOOLLEY BMW (UK) HOLDINGS LIMITED Company Secretary 2002-09-24 CURRENT 1975-05-20 Active
GILLIAN MARY WOOLLEY BMW (UK) LIMITED Company Secretary 2002-09-24 CURRENT 1978-07-11 Active
GILLIAN MARY WOOLLEY BLMC LIMITED Company Secretary 2002-09-24 CURRENT 1968-02-08 Liquidation
GILLIAN MARY WOOLLEY APD INDUSTRIES PLC Company Secretary 2002-09-24 CURRENT 1998-03-23 Liquidation
GILLIAN MARY WOOLLEY BMW (GB) LIMITED Company Secretary 2002-09-19 CURRENT 1994-03-10 Active
GILLIAN MARY WOOLLEY BMW LEASING (GB) LIMITED Company Secretary 2002-01-15 CURRENT 1987-11-10 Dissolved 2016-10-01
GILLIAN MARY WOOLLEY ALPHABET (GB) LIMITED Company Secretary 2002-01-15 CURRENT 1996-11-21 Active
GILLIAN MARY WOOLLEY BMW FINANCIAL SERVICES (GB) LIMITED Company Secretary 2002-01-15 CURRENT 1976-11-30 Active
NEIL CHARLES WHARTON BMW SERVICES LIMITED Director 2015-04-02 CURRENT 2000-03-14 Liquidation
NEIL CHARLES WHARTON BMW CAR CLUB LIMITED Director 2015-04-02 CURRENT 1981-06-22 Active
NEIL CHARLES WHARTON BMW DRIVERS CLUB LIMITED Director 2015-04-02 CURRENT 1981-06-24 Active
NEIL CHARLES WHARTON TRIUMPH MOTOR COMPANY LIMITED Director 2015-04-02 CURRENT 1947-07-17 Active
NEIL CHARLES WHARTON RILEY MOTORS LIMITED Director 2015-04-02 CURRENT 1981-11-09 Active
NEIL CHARLES WHARTON THE BMW GROUP BENEFIT TRUST LIMITED Director 2015-04-02 CURRENT 1983-09-20 Active
NEIL CHARLES WHARTON BLMC LIMITED Director 2015-04-02 CURRENT 1968-02-08 Liquidation
NEIL CHARLES WHARTON JOHN COOPER GARAGES LIMITED Director 2007-01-03 CURRENT 1965-03-18 Active
NEIL CHARLES WHARTON BMW (UK) INVESTMENTS LIMITED Director 2003-01-09 CURRENT 1982-09-14 Liquidation
NEIL CHARLES WHARTON BMW (GB) LIMITED Director 2002-09-19 CURRENT 1994-03-10 Active
NEIL CHARLES WHARTON BMW (UK) HOLDINGS LIMITED Director 2000-12-21 CURRENT 1975-05-20 Active
NEIL CHARLES WHARTON BMW (UK) CAPITAL PLC Director 2000-11-22 CURRENT 1995-10-16 Liquidation
GILLIAN MARY WOOLLEY JOHN COOPER GARAGES LIMITED Director 2015-04-02 CURRENT 1965-03-18 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
2024-01-10CONFIRMATION STATEMENT MADE ON 10/01/24, WITH NO UPDATES
2023-09-24ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-01-17CONFIRMATION STATEMENT MADE ON 10/01/23, WITH NO UPDATES
2022-06-20ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-06-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-06-17AP01DIRECTOR APPOINTED MR JEREMY PETER CLEMENTS
2022-06-16TM01APPOINTMENT TERMINATED, DIRECTOR NEIL CHARLES WHARTON
2022-01-24CONFIRMATION STATEMENT MADE ON 10/01/22, WITH NO UPDATES
2022-01-24CS01CONFIRMATION STATEMENT MADE ON 10/01/22, WITH NO UPDATES
2021-08-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-02-19CS01CONFIRMATION STATEMENT MADE ON 10/01/21, WITH NO UPDATES
2020-08-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-01-15CS01CONFIRMATION STATEMENT MADE ON 10/01/20, WITH NO UPDATES
2019-09-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-02-01CS01CONFIRMATION STATEMENT MADE ON 10/01/19, WITH NO UPDATES
2018-12-13AP01DIRECTOR APPOINTED MR WILLIAM EDWIN JOHNSON
2018-12-13AP03Appointment of Mr William Edwin Johnson as company secretary on 2018-12-12
2018-12-13TM02Termination of appointment of Gillian Mary Woolley on 2018-12-12
2018-12-13TM01APPOINTMENT TERMINATED, DIRECTOR GILLIAN MARY WOOLLEY
2018-07-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-01-23CS01CONFIRMATION STATEMENT MADE ON 10/01/18, WITH NO UPDATES
2017-08-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-01-23LATEST SOC23/01/17 STATEMENT OF CAPITAL;GBP 1
2017-01-23CS01CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES
2016-09-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-02-19LATEST SOC19/02/16 STATEMENT OF CAPITAL;GBP 1
2016-02-19AR0110/01/16 ANNUAL RETURN FULL LIST
2015-07-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-04-02TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW JAMES TODD
2015-04-02AP01DIRECTOR APPOINTED MRS GILLIAN MARY WOOLLEY
2015-01-15LATEST SOC15/01/15 STATEMENT OF CAPITAL;GBP 1
2015-01-15AR0110/01/15 FULL LIST
2015-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL CHARLES WHARTON / 15/01/2015
2015-01-15CH03SECRETARY'S CHANGE OF PARTICULARS / MS GILLIAN MARY WOOLLEY / 15/01/2015
2015-01-15AR0110/01/15 FULL LIST
2015-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL CHARLES WHARTON / 15/01/2015
2015-01-15CH03SECRETARY'S CHANGE OF PARTICULARS / MS GILLIAN MARY WOOLLEY / 15/01/2015
2014-11-24AD01REGISTERED OFFICE CHANGED ON 24/11/14 FROM Ellesfield Avenue Bracknell Berkshire RG12 8TA
2014-10-14AP01DIRECTOR APPOINTED MR MATTHEW JAMES TODD
2014-10-14TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY ABBOTT
2014-10-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-01-28LATEST SOC28/01/14 STATEMENT OF CAPITAL;GBP 1
2014-01-28AR0110/01/14 ANNUAL RETURN FULL LIST
2013-10-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-02-07AR0110/01/13 ANNUAL RETURN FULL LIST
2012-09-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-02-07AR0110/01/12 FULL LIST
2011-10-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-02-07AR0110/01/11 FULL LIST
2010-10-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-03-02SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2010-02-05AR0110/01/10 FULL LIST
2009-10-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL CHARLES WHARTON / 12/10/2009
2009-10-12CH03SECRETARY'S CHANGE OF PARTICULARS / GILLIAN MARY WOOLLEY / 12/10/2009
2009-10-05AP01DIRECTOR APPOINTED MR TIMOTHY ABBOTT
2009-10-05TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW HEARN
2009-01-13363aRETURN MADE UP TO 10/01/09; FULL LIST OF MEMBERS
2008-10-27AA31/12/07 TOTAL EXEMPTION SMALL
2008-02-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2008-02-07363aRETURN MADE UP TO 10/01/08; FULL LIST OF MEMBERS
2007-11-19225ACC. REF. DATE SHORTENED FROM 31/01/07 TO 31/12/06
2007-02-05288aNEW SECRETARY APPOINTED
2007-02-05287REGISTERED OFFICE CHANGED ON 05/02/07 FROM: WORKS HOUSE STATION ROAD EAST PRESTON WEST SUSSEX BN16 3AA
2007-02-05288aNEW DIRECTOR APPOINTED
2007-02-05288aNEW DIRECTOR APPOINTED
2007-02-05288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-02-05288bDIRECTOR RESIGNED
2007-02-05288bDIRECTOR RESIGNED
2007-02-02363sRETURN MADE UP TO 10/01/07; FULL LIST OF MEMBERS
2006-09-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06
2006-02-09363sRETURN MADE UP TO 10/01/06; FULL LIST OF MEMBERS
2005-04-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05
2005-01-28363(288)DIRECTOR'S PARTICULARS CHANGED
2005-01-28363sRETURN MADE UP TO 10/01/05; FULL LIST OF MEMBERS
2004-08-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04
2004-01-19363(287)REGISTERED OFFICE CHANGED ON 19/01/04
2004-01-19363sRETURN MADE UP TO 10/01/04; FULL LIST OF MEMBERS
2004-01-06287REGISTERED OFFICE CHANGED ON 06/01/04 FROM: 50 FERRING STREET FERRING WORTHING BN12 5JP
2003-11-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/03
2003-10-2288(2)RAD 10/01/02-10/01/03 £ SI 1@1
2003-06-09363aRETURN MADE UP TO 10/01/03; FULL LIST OF MEMBERS; AMEND
2003-01-22363(288)DIRECTOR'S PARTICULARS CHANGED
2003-01-22363sRETURN MADE UP TO 10/01/03; FULL LIST OF MEMBERS
2002-07-17288aNEW DIRECTOR APPOINTED
2002-07-17288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-07-17288bSECRETARY RESIGNED
2002-07-17288aNEW DIRECTOR APPOINTED
2002-07-17288bDIRECTOR RESIGNED
2002-01-10NEWINCINCORPORATION 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
451 - Sale of motor vehicles
45111 - Sale of new cars and light motor vehicles




Licences & Regulatory approval
We could not find any licences issued to JOHN COOPER WORKS 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 COOPER WORKS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
JOHN COOPER WORKS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges4.799
MortgagesNumMortOutstanding2.169
MortgagesNumMortPartSatisfied0.015
MortgagesNumMortSatisfied2.639

This shows the max and average number of mortgages for companies with the same SIC code of 45111 - Sale of new cars and light motor vehicles

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
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 JOHN COOPER WORKS LIMITED

Intangible Assets
Patents
We have not found any records of JOHN COOPER WORKS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JOHN COOPER WORKS LIMITED
Trademarks
We have not found any records of JOHN COOPER WORKS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JOHN COOPER WORKS 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 JOHN COOPER WORKS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where JOHN COOPER WORKS 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 COOPER WORKS 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 COOPER WORKS 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.