Company NameJ & S Autos (Glasgow) Ltd.
DirectorIan David Lambert
Company StatusActive
Company NumberSC373112
CategoryPrivate Limited Company
Incorporation Date16 February 2010(14 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameIan David Lambert
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2010(same day as company formation)
RoleMotor Mechanic
Country of ResidenceScotland
Correspondence Address219 Govan Road
Glasgow
Lanarkshire
G51 1HJ
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland

Contact

Websitejandsautos.co.uk

Location

Registered Address151 Kirkintilloch Road
Bishopbriggs
Glasgow
G64 2LS
Scotland
ConstituencyEast Dunbartonshire
WardBishopbriggs North and Torrance
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Ian Lambert
100.00%
Ordinary

Financials

Year2014
Net Worth£7,233
Current Liabilities£61,213

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return16 February 2024 (2 months, 1 week ago)
Next Return Due2 March 2025 (10 months, 1 week from now)

Filing History

27 November 2023Micro company accounts made up to 28 February 2023 (3 pages)
27 March 2023Confirmation statement made on 16 February 2023 with no updates (3 pages)
28 November 2022Micro company accounts made up to 28 February 2022 (3 pages)
22 March 2022Second filing of Confirmation Statement dated 16 February 2022 (3 pages)
19 March 2022Confirmation statement made on 16 February 2022 with no updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 22/03/2022
(3 pages)
26 November 2021Micro company accounts made up to 28 February 2021 (3 pages)
7 May 2021Confirmation statement made on 16 February 2021 with no updates (3 pages)
15 March 2021Micro company accounts made up to 28 February 2020 (3 pages)
17 February 2020Confirmation statement made on 16 February 2020 with no updates (3 pages)
31 October 2019Micro company accounts made up to 28 February 2019 (2 pages)
9 September 2019Registered office address changed from 9 Helena Place, Busby Road Clarkston Glasgow G76 7RB to 151 Kirkintilloch Road Bishopbriggs Glasgow G64 2LS on 9 September 2019 (1 page)
20 February 2019Confirmation statement made on 16 February 2019 with no updates (3 pages)
12 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
18 February 2018Confirmation statement made on 16 February 2018 with no updates (3 pages)
19 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
19 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
30 March 2017Confirmation statement made on 16 February 2017 with updates (6 pages)
30 March 2017Confirmation statement made on 16 February 2017 with updates (6 pages)
30 November 2016Micro company accounts made up to 28 February 2016 (2 pages)
30 November 2016Micro company accounts made up to 28 February 2016 (2 pages)
18 February 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 1
(3 pages)
18 February 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 1
(3 pages)
28 November 2015Micro company accounts made up to 28 February 2015 (2 pages)
28 November 2015Micro company accounts made up to 28 February 2015 (2 pages)
18 February 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 1
(3 pages)
18 February 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 1
(3 pages)
26 October 2014Micro company accounts made up to 28 February 2014 (2 pages)
26 October 2014Micro company accounts made up to 28 February 2014 (2 pages)
4 April 2014Registered office address changed from 219 Govan Road Glasgow G51 1HJ on 4 April 2014 (1 page)
4 April 2014Registered office address changed from 219 Govan Road Glasgow G51 1HJ on 4 April 2014 (1 page)
4 April 2014Registered office address changed from 219 Govan Road Glasgow G51 1HJ on 4 April 2014 (1 page)
24 March 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 1
(3 pages)
24 March 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 1
(3 pages)
26 November 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
26 November 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
6 April 2013Annual return made up to 16 February 2013 with a full list of shareholders (3 pages)
6 April 2013Annual return made up to 16 February 2013 with a full list of shareholders (3 pages)
29 November 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
29 November 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
10 March 2012Annual return made up to 16 February 2012 with a full list of shareholders (3 pages)
10 March 2012Annual return made up to 16 February 2012 with a full list of shareholders (3 pages)
16 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
16 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
8 April 2011Annual return made up to 16 February 2011 with a full list of shareholders (14 pages)
8 April 2011Annual return made up to 16 February 2011 with a full list of shareholders (14 pages)
20 April 2010Registered office address changed from 113a Orchard Park Avenue Glasgow G46 7BW United Kingdom on 20 April 2010 (4 pages)
20 April 2010Appointment of Ian David Lambert as a director (3 pages)
20 April 2010Appointment of Ian David Lambert as a director (3 pages)
20 April 2010Registered office address changed from 113a Orchard Park Avenue Glasgow G46 7BW United Kingdom on 20 April 2010 (4 pages)
4 March 2010Termination of appointment of Stephen Mabbott as a director (2 pages)
4 March 2010Termination of appointment of Stephen Mabbott as a director (2 pages)
16 February 2010Incorporation (22 pages)
16 February 2010Incorporation (22 pages)