Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > JOHN CLARK (HOLDINGS) LIMITED
Company Information for

JOHN CLARK (HOLDINGS) LIMITED

ALLIANCE CENTRE GREENWELL ROAD, EAST TULLOS INDUSTRIAL ESTATE, ABERDEEN, AB12 3AX,
Company Registration Number
SC098411
Private Limited Company
Active

Company Overview

About John Clark (holdings) Ltd
JOHN CLARK (HOLDINGS) LIMITED was founded on 1986-04-14 and has its registered office in Aberdeen. The organisation's status is listed as "Active". John Clark (holdings) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
JOHN CLARK (HOLDINGS) LIMITED
 
Legal Registered Office
ALLIANCE CENTRE GREENWELL ROAD
EAST TULLOS INDUSTRIAL ESTATE
ABERDEEN
AB12 3AX
Other companies in AB12
 
 
Filing Information
Company Number SC098411
Company ID Number SC098411
Date formed 1986-04-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 23/07/2015
Return next due 20/08/2016
Type of accounts GROUP
VAT Number /Sales tax ID GB671087234  
Last Datalog update: 2023-09-05 13:55:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JOHN CLARK (HOLDINGS) 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 CLARK (HOLDINGS) LIMITED

Current Directors
Officer Role Date Appointed
ALAN MCINTOSH
Company Secretary 2016-06-28
CHRISTOPHER JON CLARK
Director 2010-08-11
JOHN HUNTER SOMERVILLE CLARK
Director 1988-12-31
ALAN MCINTOSH
Director 2013-05-10
JOHN KENNETH MURRAY
Director 2009-04-01
RICHARD STANLEY NORTH
Director 2016-06-28
JOHN FRANCIS O'HANLON
Director 2016-10-27
Previous Officers
Officer Role Date Appointed Date Resigned
DEIDRE VICTORIA ANNE CLARK
Director 1988-12-31 2017-05-21
JOHN CLINTON CHESSOR
Director 1990-03-09 2016-08-24
DEIRDRE VICTORIA ANNE CLARK
Company Secretary 1989-02-13 2016-06-28
DAVID MICHAEL HOLMES
Director 2013-10-01 2016-06-28
WILLIAM STRUAN FERGUSON WILEY
Director 1996-03-01 2013-12-20
IAN HENDERSON
Director 1992-01-01 1996-05-31
CHRISTOPHER BAYFORD HERON
Director 1992-01-01 1996-05-31
JOHN OGSTEN RETTIE
Director 1992-09-08 1993-08-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER JON CLARK MORRISON'S GARAGE LIMITED Director 2017-11-24 CURRENT 1960-01-06 Active
CHRISTOPHER JON CLARK MORRISONS (LAND ROVER) LIMITED Director 2017-11-24 CURRENT 1977-08-11 Active
JOHN HUNTER SOMERVILLE CLARK HGPCA LIMITED Director 2015-04-07 CURRENT 1991-06-03 Active
JOHN HUNTER SOMERVILLE CLARK THE HISTORIC GRAND PRIX CARS ASSOCIATION LIMITED Director 2015-02-20 CURRENT 2002-08-06 Active
JOHN HUNTER SOMERVILLE CLARK ECURIE ECOSSE YOUNG DRIVER INITIATIVE Director 2014-12-02 CURRENT 2014-12-02 Active - Proposal to Strike off
JOHN HUNTER SOMERVILLE CLARK CLARK COMMERCIALS (ABERDEEN) LIMITED Director 2008-07-09 CURRENT 1978-07-24 Active
JOHN HUNTER SOMERVILLE CLARK ABBOTSWELL DEVELOPMENTS LIMITED Director 2007-11-05 CURRENT 2007-10-24 Active
JOHN HUNTER SOMERVILLE CLARK PENTLAND MOTOR COMPANY LIMITED Director 1997-11-07 CURRENT 1997-11-07 Active
JOHN HUNTER SOMERVILLE CLARK JOHN CLARK (PROPERTIES) LIMITED Director 1989-04-28 CURRENT 1987-09-11 Active
JOHN HUNTER SOMERVILLE CLARK SPECIALIST CARS (ABERDEEN) LIMITED Director 1989-02-13 CURRENT 1985-06-12 Active
JOHN HUNTER SOMERVILLE CLARK JOHN CLARK MOTOR GROUP LIMITED Director 1989-02-13 CURRENT 1980-05-22 Active
JOHN HUNTER SOMERVILLE CLARK MOTORCHOICE (SCOTLAND) LIMITED Director 1988-12-31 CURRENT 1984-08-23 Active
JOHN HUNTER SOMERVILLE CLARK ELECTRIC CAR STORE LIMITED Director 1988-12-31 CURRENT 1987-10-13 Active
JOHN HUNTER SOMERVILLE CLARK WHITE FLAG ASSISTANCE LIMITED Director 1988-12-09 CURRENT 1983-06-09 Active
JOHN HUNTER SOMERVILLE CLARK JOHN CLARK (ABERDEEN) LIMITED Director 1988-09-09 CURRENT 1977-10-24 Active
JOHN HUNTER SOMERVILLE CLARK JOHN CLARK (TAYSIDE) LIMITED Director 1988-09-09 CURRENT 1984-09-19 Active
JOHN KENNETH MURRAY JOHN CLARK (PROPERTIES) LIMITED Director 2015-10-05 CURRENT 1987-09-11 Active
JOHN KENNETH MURRAY CORETRAX TECHNOLOGY LIMITED Director 2013-10-10 CURRENT 2008-12-10 Active
JOHN KENNETH MURRAY FISCUS CONSULTING LIMITED Director 2010-07-29 CURRENT 2010-07-29 Liquidation
RICHARD STANLEY NORTH SPECIALIST CARS (ABERDEEN) LIMITED Director 2003-03-01 CURRENT 1985-06-12 Active
JOHN FRANCIS O'HANLON FAWCETT'S GARAGE (NEWBURY) LIMITED Director 2018-05-04 CURRENT 1974-04-11 Active
JOHN FRANCIS O'HANLON WAYLANDS AUTOMOTIVE PROPERTIES LIMITED Director 2016-11-07 CURRENT 2016-11-07 Active
JOHN FRANCIS O'HANLON WAYLANDS AUTOMOTIVE LIMITED Director 2016-06-27 CURRENT 2016-06-27 Active
JOHN FRANCIS O'HANLON KDJ PROPERTY LIMITED Director 2016-05-19 CURRENT 2016-05-19 Dissolved 2017-01-03
JOHN FRANCIS O'HANLON NEW WAYLAND LIMITED Director 2015-11-17 CURRENT 2015-11-17 Dissolved 2017-01-03
JOHN FRANCIS O'HANLON NEW WAYLAND HOLDINGS LIMITED Director 2015-11-16 CURRENT 2015-11-16 Dissolved 2017-01-03
JOHN FRANCIS O'HANLON NEW WAYLAND GROUP LIMITED Director 2015-11-11 CURRENT 2015-11-11 Dissolved 2017-01-03

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
2024-02-29APPOINTMENT TERMINATED, DIRECTOR RICHARD STANLEY NORTH
2024-02-29DIRECTOR APPOINTED MR DAVID MICHAEL HOLMES
2023-08-22GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-07-31CONFIRMATION STATEMENT MADE ON 19/07/23, WITH NO UPDATES
2022-10-05GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-04-06AP01DIRECTOR APPOINTED MRS LOUISE ELIZABETH ROGERS
2022-04-06TM01APPOINTMENT TERMINATED, DIRECTOR JOHN KENNETH MURRAY
2021-08-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-08-02CS01CONFIRMATION STATEMENT MADE ON 19/07/21, WITH NO UPDATES
2021-01-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-07-29CS01CONFIRMATION STATEMENT MADE ON 19/07/20, WITH NO UPDATES
2020-01-20MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0984110008
2019-10-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-07-29CS01CONFIRMATION STATEMENT MADE ON 19/07/19, WITH UPDATES
2018-12-21PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER JON CLARK
2018-12-21PSC07CESSATION OF DEIDRE VICTORIA ANNE CLARK AS A PERSON OF SIGNIFICANT CONTROL
2018-10-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-07-19CS01CONFIRMATION STATEMENT MADE ON 19/07/18, WITH NO UPDATES
2017-09-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-08-04CS01CONFIRMATION STATEMENT MADE ON 22/07/17, WITH UPDATES
2017-06-08TM01APPOINTMENT TERMINATED, DIRECTOR DEIDRE VICTORIA ANNE CLARK
2016-11-17AP01DIRECTOR APPOINTED MR JOHN FRANCIS O'HANLON
2016-09-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-08-29TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CLINTON CHESSOR
2016-07-22LATEST SOC22/07/16 STATEMENT OF CAPITAL;GBP 260000
2016-07-22CS01CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES
2016-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / DEIRDRE VICTORIA ANNE CLARK / 28/06/2016
2016-07-22AP03Appointment of Mr Alan Mcintosh as company secretary on 2016-06-28
2016-07-22TM02Termination of appointment of Deirdre Victoria Anne Clark on 2016-06-28
2016-07-22AP01DIRECTOR APPOINTED MR RICHARD STANLEY NORTH
2016-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CLINTON CHESSOR / 28/06/2016
2016-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN KENNETH MURRAY / 28/06/2016
2016-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN MCINTOSH / 28/06/2016
2016-07-22TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MICHAEL HOLMES
2016-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JON CLARK / 28/06/2016
2016-06-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC0984110005
2016-06-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC0984110006
2016-02-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-02-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC0984110007
2015-09-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-09-10LATEST SOC10/09/15 STATEMENT OF CAPITAL;GBP 260000
2015-09-10AR0123/07/15 FULL LIST
2015-09-10CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN HUNTER SOMERVILLE CLARK / 01/10/2014
2015-01-12MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0984110007
2014-08-07LATEST SOC07/08/14 STATEMENT OF CAPITAL;GBP 260000
2014-08-07AR0123/07/14 FULL LIST
2014-07-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-02-10AP01DIRECTOR APPOINTED MR DAVID MICHAEL HOLMES
2014-02-10TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM WILEY
2013-10-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-08-30AD01REGISTERED OFFICE CHANGED ON 30/08/2013 FROM 53 ABBOTSWELL ROAD ABERDEEN AB12 3AD UNITED KINGDOM
2013-08-05AR0123/07/13 FULL LIST
2013-07-12MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0984110006
2013-07-12MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0984110005
2013-07-05466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 3
2013-05-23AP01DIRECTOR APPOINTED MR ALAN MCINTOSH
2013-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JON CLARK / 01/01/2013
2012-10-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-08-20AR0123/07/12 FULL LIST
2011-09-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-09-27MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-07-29AR0123/07/11 FULL LIST
2011-01-19MISCSECTION 519
2010-12-03MISCSECTION 519
2010-10-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-09-21AP01DIRECTOR APPOINTED MR CHRISTOPHER JON CLARK
2010-08-12AR0123/07/10 FULL LIST
2009-09-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-08-17363aRETURN MADE UP TO 23/07/09; FULL LIST OF MEMBERS
2009-04-06288aDIRECTOR APPOINTED JOHN KENNETH MURRAY
2008-08-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-08-01363aRETURN MADE UP TO 23/07/08; FULL LIST OF MEMBERS
2008-08-01190LOCATION OF DEBENTURE REGISTER
2008-08-01287REGISTERED OFFICE CHANGED ON 01/08/2008 FROM 53 ABBOTSWELL ROAD ABERDEEN AB12 3AD
2008-08-01353LOCATION OF REGISTER OF MEMBERS
2007-08-10363aRETURN MADE UP TO 23/07/07; FULL LIST OF MEMBERS
2007-07-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2006-10-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-07-28363aRETURN MADE UP TO 23/07/06; FULL LIST OF MEMBERS
2006-06-01169£ IC 346666/260000 30/03/06 £ SR 86666@1=86666
2006-02-08287REGISTERED OFFICE CHANGED ON 08/02/06 FROM: THE AUTOPLEX ABBOTSWELL ROAD WEST TULLOS ABERDEEN AB12 3AD
2005-11-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2005-08-16363aRETURN MADE UP TO 23/07/05; FULL LIST OF MEMBERS
2005-04-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2004-08-20363sRETURN MADE UP TO 23/07/04; FULL LIST OF MEMBERS
2003-11-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02
2003-08-26363sRETURN MADE UP TO 23/07/03; FULL LIST OF MEMBERS
2002-12-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02
2002-08-23122£ SR 750000@0.01 31/03/02
2002-08-07225ACC. REF. DATE SHORTENED FROM 31/03/03 TO 31/12/02
2002-08-05363sRETURN MADE UP TO 23/07/02; FULL LIST OF MEMBERS
2002-05-24AUDAUDITOR'S RESIGNATION
2002-01-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01
2001-08-01363sRETURN MADE UP TO 23/07/01; FULL LIST OF MEMBERS
2000-12-07AAFULL GROUP ACCOUNTS MADE UP TO 31/03/00
2000-08-11363sRETURN MADE UP TO 23/07/00; FULL LIST OF MEMBERS
1999-12-10AAFULL GROUP ACCOUNTS MADE UP TO 31/03/99
1999-08-04363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-08-04363sRETURN MADE UP TO 23/07/99; NO CHANGE OF MEMBERS
1998-11-23AAFULL GROUP ACCOUNTS MADE UP TO 31/03/98
1998-08-21363sRETURN MADE UP TO 23/07/98; FULL LIST OF MEMBERS
1997-11-05AAFULL GROUP ACCOUNTS MADE UP TO 31/03/97
1997-08-20363sRETURN MADE UP TO 23/07/97; NO CHANGE OF MEMBERS
1996-10-14AAFULL GROUP ACCOUNTS MADE UP TO 31/03/96
1996-08-16363(287)REGISTERED OFFICE CHANGED ON 16/08/96
1996-08-16363sRETURN MADE UP TO 23/07/96; NO CHANGE OF MEMBERS
1996-07-30288DIRECTOR RESIGNED
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

45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
453 - Sale of motor vehicle parts and accessories
45320 - Retail trade of motor vehicle parts and accessories

Licences & Regulatory approval
We could not find any licences issued to JOHN CLARK (HOLDINGS) 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 CLARK (HOLDINGS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-01-12 Satisfied BANK OF SCOTLAND PLC
2013-07-12 Satisfied VOLKSWAGEN FINANCIAL SERVICES (UK) LIMITED
2013-07-12 Satisfied VOLKSWAGEN BANK GMBH
STANDARD SECURITY 2011-09-27 Satisfied BANK OF SCOTLAND PLC
BOND & FLOATING CHARGE 1990-04-12 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
BOND & FLOATING CHARGE 1990-01-12 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 1988-03-14 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of JOHN CLARK (HOLDINGS) LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

JOHN CLARK (HOLDINGS) LIMITED owns 1 domain names.

john-clark.co.uk  

Trademarks
We have not found any records of JOHN CLARK (HOLDINGS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JOHN CLARK (HOLDINGS) 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 CLARK (HOLDINGS) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where JOHN CLARK (HOLDINGS) 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.
Import/Export of Goods
Goods imported/exported by JOHN CLARK (HOLDINGS) LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-10-0087031011Vehicles specially designed for travelling on snow, with internal combustion piston engine
2018-04-0087089997Parts and accessories for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. of closed-die forged steel)
2018-03-0085176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2018-03-0085176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2018-02-0087032490Motor cars and other motor vehicles principally designed for the transport of persons, incl. station wagons and racing cars, with spark-ignition internal combustion reciprocating piston engine of a cylinder capacity > 3.000 cm³, used (excl. vehicles for the transport of persons on snow and other specially designed vehicles of subheading 8703.10)
2018-02-0087089997Parts and accessories for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. of closed-die forged steel)
2017-04-0087081090Bumpers and parts thereof for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. those for the industrial assembly of certain motor vehicles of subheading 8708.10.10)
2017-03-0087035000
2016-10-0087089997Parts and accessories for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. of closed-die forged steel)
2016-08-0087081090Bumpers and parts thereof for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. those for the industrial assembly of certain motor vehicles of subheading 8708.10.10)
2016-07-0087088020Suspension systems and parts thereof, incl. shock-absorbers, for the industrial assembly of: motor cars and other motor vehicles principally designed for the transport of persons, vehicles for the transport of goods with compression-ignition internal combustion piston engine "diesel or semi-diesel engine" of a cylinder capacity <= 2.500 cm³ or with spark-ignition internal piston engine of a cylinder capacity <= 2.800 cm³ and special purpose motor vehicles of heading 8705, n.e.s
2016-05-0087089997Parts and accessories for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. of closed-die forged steel)
2016-03-0084839089Toothed wheels, chain sprockets and other transmission elements presented separately and parts of transmission shafts and cranks; bearing housings and plain shaft bearings; gears and gearing, ball or roller screws, gear boxes and other speed changers, flywheels and pulleys, clutches and shaft couplings, n.e.s. (excl. of cast iron or cast steel)
2016-03-0087081010Bumpers and parts thereof, for the industrial assembly of motor cars and other motor vehicles principally designed for the transport of persons, vehicles for the transport of goods with compression-ignition internal combustion piston engine "diesel or semi-diesel engine" of a cylinder capacity <= 2.500 cm³ or with spark-ignition internal piston engine of a cylinder capacity <= 2.800 cm³ and special purpose motor vehicles of heading 8705, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JOHN CLARK (HOLDINGS) 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 CLARK (HOLDINGS) 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.