Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MICHAEL JAMES AUTOS PLC
Company Information for

MICHAEL JAMES AUTOS PLC

9 CHEAM ROAD, EPSOM, KT17 1SP,
Company Registration Number
01173507
Public Limited Company
Active

Company Overview

About Michael James Autos Plc
MICHAEL JAMES AUTOS PLC was founded on 1974-06-11 and has its registered office in Epsom. The organisation's status is listed as "Active". Michael James Autos Plc is a Public Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
MICHAEL JAMES AUTOS PLC
 
Legal Registered Office
9 CHEAM ROAD
EPSOM
KT17 1SP
Other companies in SM2
 
Filing Information
Company Number 01173507
Company ID Number 01173507
Date formed 1974-06-11
Country ENGLAND
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/06/2024
Latest return 21/12/2015
Return next due 18/01/2017
Type of accounts FULL
VAT Number /Sales tax ID GB217110807  
Last Datalog update: 2024-02-05 21:07:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MICHAEL JAMES AUTOS PLC
The accountancy firm based at this address is ABARY 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 MICHAEL JAMES AUTOS PLC

Current Directors
Officer Role Date Appointed
JACK MICHAEL GARRETT
Company Secretary 2015-09-11
ADAM JAMES GARRETT
Director 2014-01-01
JACK MICHAEL GARRETT
Director 2014-01-01
MICHAEL EDWARD GARRETT
Director 1991-12-21
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL ERNEST CROMWELL
Director 1993-09-01 2016-12-31
MARY SUSAN GARRETT
Director 2015-09-11 2015-10-31
MARY SUSAN GARRETT
Company Secretary 1991-12-21 2015-09-11
MARY SUSAN GARRETT
Director 1991-12-21 2015-09-11
ROLAND BARRIE STANDLEY
Director 1999-09-09 2001-01-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ADAM JAMES GARRETT GO PEDAL LIMITED Director 2013-11-15 CURRENT 2013-11-15 Active
ADAM JAMES GARRETT MJA INVESTMENTS LIMITED Director 2004-12-16 CURRENT 1991-07-16 Active
MICHAEL EDWARD GARRETT CARS & VAN HIRE LIMITED Director 1997-01-08 CURRENT 1997-01-08 Active - Proposal to Strike off
MICHAEL EDWARD GARRETT MICHAEL JAMES FINANCE LIMITED Director 1991-12-21 CURRENT 1974-09-17 Active
MICHAEL EDWARD GARRETT MICHAEL JAMES DEVELOPMENTS LIMITED Director 1991-12-21 CURRENT 1984-06-01 Active
MICHAEL EDWARD GARRETT M J AUTOS LIMITED Director 1991-10-19 CURRENT 1988-04-19 Active
MICHAEL EDWARD GARRETT M.J. AUTOS GROUP LIMITED Director 1991-03-29 CURRENT 1986-07-24 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
2024-01-09CONFIRMATION STATEMENT MADE ON 21/12/23, WITH NO UPDATES
2023-07-26FULL ACCOUNTS MADE UP TO 31/12/22
2022-12-30CONFIRMATION STATEMENT MADE ON 21/12/22, WITH NO UPDATES
2022-12-30CS01CONFIRMATION STATEMENT MADE ON 21/12/22, WITH NO UPDATES
2022-10-12FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-12AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-08-31Change of details for Mr Jack Michael Garrett as a person with significant control on 2022-08-01
2022-08-31SECRETARY'S DETAILS CHNAGED FOR MR JACK MICHAEL GARRETT on 2022-08-01
2022-08-31Change of details for Mr Adam James Garrett as a person with significant control on 2022-08-01
2022-08-31Director's details changed for Mr Adam James Garrett on 2022-08-01
2022-08-31Director's details changed for Mr Michael Edward Garrett on 2022-08-01
2022-08-31Director's details changed for Mr Jack Michael Garrett on 2022-08-01
2022-08-31CH01Director's details changed for Mr Adam James Garrett on 2022-08-01
2022-08-31CH03SECRETARY'S DETAILS CHNAGED FOR MR JACK MICHAEL GARRETT on 2022-08-01
2022-08-31PSC04Change of details for Mr Adam James Garrett as a person with significant control on 2022-08-01
2022-01-14CONFIRMATION STATEMENT MADE ON 21/12/21, WITH NO UPDATES
2022-01-14CS01CONFIRMATION STATEMENT MADE ON 21/12/21, WITH NO UPDATES
2021-06-02AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-02-26AA01Previous accounting period extended from 31/10/20 TO 31/12/20
2021-01-10CS01CONFIRMATION STATEMENT MADE ON 21/12/20, WITH NO UPDATES
2020-05-29AAFULL ACCOUNTS MADE UP TO 31/10/19
2020-01-10CS01CONFIRMATION STATEMENT MADE ON 21/12/19, WITH NO UPDATES
2019-04-12AAFULL ACCOUNTS MADE UP TO 31/10/18
2019-01-07CS01CONFIRMATION STATEMENT MADE ON 21/12/18, WITH NO UPDATES
2018-06-11AD01REGISTERED OFFICE CHANGED ON 11/06/18 FROM Mid Day Court 20-24 Brighton Road Sutton Surrey SM2 5BN
2018-04-18AAFULL ACCOUNTS MADE UP TO 31/10/17
2018-01-15CS01CONFIRMATION STATEMENT MADE ON 21/12/17, WITH NO UPDATES
2017-05-02AAFULL ACCOUNTS MADE UP TO 31/10/16
2017-01-03TM01APPOINTMENT TERMINATED, DIRECTOR PAUL CROMWELL
2017-01-03TM01APPOINTMENT TERMINATED, DIRECTOR PAUL CROMWELL
2017-01-03LATEST SOC03/01/17 STATEMENT OF CAPITAL;GBP 50000
2017-01-03LATEST SOC03/01/17 STATEMENT OF CAPITAL;GBP 50000
2017-01-03CS01CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES
2017-01-03CS01CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES
2016-05-05AAFULL ACCOUNTS MADE UP TO 31/10/15
2016-02-03LATEST SOC03/02/16 STATEMENT OF CAPITAL;GBP 50000
2016-02-03AR0121/12/15 ANNUAL RETURN FULL LIST
2016-02-03TM01APPOINTMENT TERMINATED, DIRECTOR MARY SUSAN GARRETT
2015-12-08AP01DIRECTOR APPOINTED MRS MARY SUSAN GARRETT
2015-09-14AP03Appointment of Mr Jack Michael Garrett as company secretary on 2015-09-11
2015-09-14TM01APPOINTMENT TERMINATED, DIRECTOR MARY SUSAN GARRETT
2015-09-14TM02Termination of appointment of Mary Susan Garrett on 2015-09-11
2015-04-23AAFULL ACCOUNTS MADE UP TO 31/10/14
2015-01-15LATEST SOC15/01/15 STATEMENT OF CAPITAL;GBP 100000
2015-01-15AR0121/12/14 ANNUAL RETURN FULL LIST
2014-11-21AP01DIRECTOR APPOINTED MR ADAM JAMES GARRETT
2014-11-21AP01DIRECTOR APPOINTED MR JACK MICHAEL GARRETT
2014-04-28AAFULL ACCOUNTS MADE UP TO 31/10/13
2014-02-03LATEST SOC03/02/14 STATEMENT OF CAPITAL;GBP 100000
2014-02-03AR0121/12/13 ANNUAL RETURN FULL LIST
2014-02-03CH01Director's details changed for Mr Paul Ernest Cromwell on 2014-01-01
2013-05-08AAFULL ACCOUNTS MADE UP TO 31/10/12
2013-01-16AR0121/12/12 ANNUAL RETURN FULL LIST
2012-04-24AAFULL ACCOUNTS MADE UP TO 31/10/11
2012-01-18AR0121/12/11 FULL LIST
2011-06-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2011-06-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-05-04AAFULL ACCOUNTS MADE UP TO 31/10/10
2011-01-14AR0121/12/10 FULL LIST
2010-09-15RES13LOAN AGREEMENT/SECURITY 24/08/2010
2010-09-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-04-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/09
2010-02-08AR0121/12/09 FULL LIST
2010-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ERNEST CROMWELL / 01/10/2009
2009-05-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/08
2009-02-16363aRETURN MADE UP TO 21/12/08; FULL LIST OF MEMBERS
2008-08-15287REGISTERED OFFICE CHANGED ON 15/08/2008 FROM UNIT 3 40 KIMPTON ROAD SUTTON SURREY SM3 9QP
2008-07-03AAFULL ACCOUNTS MADE UP TO 31/10/07
2008-06-27288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MARY GARRETT / 01/06/2008
2008-06-27288cDIRECTOR'S CHANGE OF PARTICULARS / MICHAEL GARRETT / 01/06/2008
2008-06-27288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MARY GARRETT / 01/06/2008
2008-02-04363aRETURN MADE UP TO 21/12/07; FULL LIST OF MEMBERS
2007-06-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/06
2007-01-05363aRETURN MADE UP TO 21/12/06; FULL LIST OF MEMBERS
2006-05-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/05
2006-01-12287REGISTERED OFFICE CHANGED ON 12/01/06 FROM: UNIT 3 KIMPTON LINK BUSINESS PK 40 KIMPTON ROAD SUTTON SURREY SM3 9QP
2006-01-12363aRETURN MADE UP TO 21/12/05; FULL LIST OF MEMBERS
2005-07-26AAMDAMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/04
2005-06-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/04
2004-12-30363sRETURN MADE UP TO 21/12/04; FULL LIST OF MEMBERS
2004-06-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/03
2003-12-31363sRETURN MADE UP TO 21/12/03; FULL LIST OF MEMBERS
2003-06-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/02
2003-01-02363sRETURN MADE UP TO 21/12/02; FULL LIST OF MEMBERS
2002-05-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/01
2002-01-02363sRETURN MADE UP TO 21/12/01; FULL LIST OF MEMBERS
2001-05-18AAFULL GROUP ACCOUNTS MADE UP TO 31/10/00
2001-01-19288bDIRECTOR RESIGNED
2001-01-09363(287)REGISTERED OFFICE CHANGED ON 09/01/01
2001-01-09363sRETURN MADE UP TO 21/12/00; FULL LIST OF MEMBERS
2000-09-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-09-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-07-12225ACC. REF. DATE EXTENDED FROM 31/08/00 TO 31/10/00
2000-04-15AAFULL GROUP ACCOUNTS MADE UP TO 31/08/99
2000-03-15288aNEW DIRECTOR APPOINTED
2000-02-07287REGISTERED OFFICE CHANGED ON 07/02/00 FROM: 591 LONDON ROAD NORTH CHEAM SURREY SM3 9AG
1999-12-24363sRETURN MADE UP TO 21/12/99; FULL LIST OF MEMBERS
1999-07-27SRES01ALTER MEM AND ARTS 18/05/99
1999-03-26AAFULL GROUP ACCOUNTS MADE UP TO 31/08/98
1998-12-30363sRETURN MADE UP TO 21/12/98; FULL LIST OF MEMBERS
1998-03-06AAFULL GROUP ACCOUNTS MADE UP TO 31/08/97
1998-01-14363sRETURN MADE UP TO 21/12/97; FULL LIST OF MEMBERS
1998-01-14288cDIRECTOR'S PARTICULARS CHANGED
1997-07-17288aNEW DIRECTOR APPOINTED
1997-03-06AAFULL GROUP ACCOUNTS MADE UP TO 31/08/96
1997-01-19363sRETURN MADE UP TO 21/12/96; FULL LIST OF MEMBERS
1996-01-15AAFULL GROUP ACCOUNTS MADE UP TO 31/08/95
1995-12-12363sRETURN MADE UP TO 21/12/95; FULL LIST OF MEMBERS
1995-04-24395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
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




Licences & Regulatory approval
We could not find any licences issued to MICHAEL JAMES AUTOS PLC 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 MICHAEL JAMES AUTOS PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2011-06-04 Outstanding MICHAEL EDWARD GARRETT
LEGAL CHARGE 2011-06-04 Outstanding MICHAEL EDWARD GARRETT
DEBENTURE 2010-09-09 Outstanding TRUSTEES OF MICHAEL JAMES RETIREMENT BENEFIT SCHEME
GUARANTEE AND DEBENTURE 1995-04-13 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1981-02-11 Satisfied BARCLAYS BANK LTD
DEBENTURE 1978-08-21 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-10-31
Annual Accounts
2013-10-31
Annual Accounts
2012-10-31
Annual Accounts
2011-10-31
Annual Accounts
2010-10-31
Annual Accounts
2009-10-31
Annual Accounts
2008-10-31

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 MICHAEL JAMES AUTOS PLC

Intangible Assets
Patents
We have not found any records of MICHAEL JAMES AUTOS PLC registering or being granted any patents
Domain Names
We do not have the domain name information for MICHAEL JAMES AUTOS PLC
Trademarks
We have not found any records of MICHAEL JAMES AUTOS PLC registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
DEED OF RENT DEPOSIT DROPSA UK LIMITED 1992-12-02 Outstanding

We have found 1 mortgage charges which are owed to MICHAEL JAMES AUTOS PLC

Income
Government Income
We have not found government income sources for MICHAEL JAMES AUTOS PLC. 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 (45112 - Sale of used cars and light motor vehicles) as MICHAEL JAMES AUTOS PLC are:

4FRONT CAR SALES LIMITED £ 14,690
LIGHTHOUSE CAR CENTRE LTD £ 6,500
MAZCARE LIMITED £ 6,200
CROWN HILL PROPERTIES LIMITED £ 4,630
CARS BY JOHN MUNRO LTD. £ 4,030
WINDSOR VEHICLE LEASING LIMITED £ 2,195
MALLYVILLE CAR SALES LTD £ 2,100
R D GEESON (DERBY) LIMITED £ 1,450
FRECKER LIMITED £ 670
PRITCHARDS VEHICLE SALES AND RENTAL LIMITED £ 661
SUPREME CARS LIMITED £ 858,073
SOMERSET CAR SALES LIMITED £ 596,805
PREMIER CARS LIMITED £ 532,762
RUPOSHI FINE DINING LIMITED £ 491,093
MERTRUX LIMITED £ 484,632
KELVEDON MOTOR COMPANY LIMITED £ 325,694
CAROUSEL LIMITED £ 283,885
MILLWOOD LIMITED £ 239,142
J M CARS LTD £ 152,389
MOTIVA VEHICLE CONTRACTS LIMITED £ 139,486
SUPREME CARS LIMITED £ 858,073
SOMERSET CAR SALES LIMITED £ 596,805
PREMIER CARS LIMITED £ 532,762
RUPOSHI FINE DINING LIMITED £ 491,093
MERTRUX LIMITED £ 484,632
KELVEDON MOTOR COMPANY LIMITED £ 325,694
CAROUSEL LIMITED £ 283,885
MILLWOOD LIMITED £ 239,142
J M CARS LTD £ 152,389
MOTIVA VEHICLE CONTRACTS LIMITED £ 139,486
SUPREME CARS LIMITED £ 858,073
SOMERSET CAR SALES LIMITED £ 596,805
PREMIER CARS LIMITED £ 532,762
RUPOSHI FINE DINING LIMITED £ 491,093
MERTRUX LIMITED £ 484,632
KELVEDON MOTOR COMPANY LIMITED £ 325,694
CAROUSEL LIMITED £ 283,885
MILLWOOD LIMITED £ 239,142
J M CARS LTD £ 152,389
MOTIVA VEHICLE CONTRACTS LIMITED £ 139,486
Outgoings
Business Rates/Property Tax
No properties were found where MICHAEL JAMES AUTOS PLC 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 MICHAEL JAMES AUTOS PLC 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 MICHAEL JAMES AUTOS PLC 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.