Company NameJ.L.Cars Ltd
DirectorMichael Aaron Reilly
Company StatusActive
Company NumberSC492476
CategoryPrivate Limited Company
Incorporation Date1 December 2014(9 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Michael Aaron Reilly
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 2016(1 year, 10 months after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Block 3 Lomond Ind Estate
Duncryne Road
Alexandria
G83 0TL
Scotland
Director NameMr Stuart McGorm
Date of BirthApril 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address49 Holly Street
Clydebank
G81 3JF
Scotland
Director NameMr Francis Aloysius McFarlane Reilly
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2016(1 year, 10 months after company formation)
Appointment Duration2 years (resigned 30 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Rowantree Grove
Alexandria
West Dunbartonshire
G83 0SH
Scotland
Director NameJames Law
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2016(1 year, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 November 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address247 Redburn
Bonhill
Alexandria
West Dunbartonshire
G83 9BX
Scotland

Location

Registered AddressUnit 1 Block 3 Lomond Ind Estate
Duncryne Road
Alexandria
G83 0TL
Scotland
ConstituencyWest Dunbartonshire
WardLomond

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return1 December 2023 (4 months, 3 weeks ago)
Next Return Due15 December 2024 (7 months, 3 weeks from now)

Filing History

4 February 2021Total exemption full accounts made up to 31 December 2019 (8 pages)
4 February 2021Confirmation statement made on 1 December 2020 with no updates (3 pages)
25 September 2020Notification of Michael Reilly as a person with significant control on 1 January 2020 (2 pages)
3 March 2020Confirmation statement made on 1 December 2019 with no updates (3 pages)
2 March 2020Termination of appointment of James Law as a director on 30 November 2019 (1 page)
11 December 2019Compulsory strike-off action has been discontinued (1 page)
10 December 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
26 November 2019First Gazette notice for compulsory strike-off (1 page)
8 May 2019Director's details changed for Mr Michael Aaron Reilly on 21 March 2019 (2 pages)
2 April 2019Registered office address changed from 53 High Street Dumbarton G82 1LS Scotland to Unit 1 Block 3 Lomond Ind Estate Duncryne Road Alexandria G83 0TL on 2 April 2019 (2 pages)
16 March 2019Compulsory strike-off action has been discontinued (1 page)
13 March 2019Total exemption full accounts made up to 31 December 2017 (8 pages)
13 March 2019Confirmation statement made on 1 December 2018 with updates (4 pages)
8 January 2019First Gazette notice for compulsory strike-off (1 page)
20 November 2018Termination of appointment of Francis Aloysius Mcfarlane Reilly as a director on 30 October 2018 (1 page)
28 February 2018Compulsory strike-off action has been discontinued (1 page)
27 February 2018First Gazette notice for compulsory strike-off (1 page)
22 February 2018Confirmation statement made on 1 December 2017 with updates (7 pages)
7 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
7 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
24 August 2017Total exemption small company accounts made up to 31 December 2015 (5 pages)
24 August 2017Total exemption small company accounts made up to 31 December 2015 (5 pages)
14 December 2016Compulsory strike-off action has been discontinued (1 page)
14 December 2016Compulsory strike-off action has been discontinued (1 page)
13 December 2016First Gazette notice for compulsory strike-off (1 page)
13 December 2016Confirmation statement made on 1 December 2016 with updates (11 pages)
13 December 2016Confirmation statement made on 1 December 2016 with updates (11 pages)
13 December 2016First Gazette notice for compulsory strike-off (1 page)
3 November 2016Appointment of Francis Aloysius Mcfarlane Reilly as a director on 6 October 2016 (3 pages)
3 November 2016Appointment of James Law as a director on 6 October 2016 (3 pages)
3 November 2016Appointment of Francis Aloysius Mcfarlane Reilly as a director on 6 October 2016 (3 pages)
3 November 2016Appointment of James Law as a director on 6 October 2016 (3 pages)
14 October 2016Termination of appointment of Stuart Mcgorm as a director on 6 October 2016 (2 pages)
14 October 2016Appointment of Michael Reilly as a director on 6 October 2016 (4 pages)
14 October 2016Termination of appointment of Stuart Mcgorm as a director on 6 October 2016 (2 pages)
14 October 2016Appointment of Michael Reilly as a director on 6 October 2016 (4 pages)
7 May 2016Compulsory strike-off action has been discontinued (1 page)
7 May 2016Compulsory strike-off action has been discontinued (1 page)
5 May 2016Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 100
(19 pages)
5 May 2016Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 100
(19 pages)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
1 December 2014Incorporation
Statement of capital on 2014-12-01
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
1 December 2014Incorporation
Statement of capital on 2014-12-01
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)