ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

John Wilkins (Motor Engineers) Limited

John Wilkins (Motor Engineers) Limited is a in administration company incorporated on 2 April 1965 with the registered office located in Manchester, Greater Manchester. John Wilkins (Motor Engineers) Limited was registered 60 years ago.
Status
In Administration
In administration since 1 year ago
Company No
00844190
Private limited company
Age
60 years
Incorporated 2 April 1965
Size
Small
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Overdue
Confirmation statement overdue by 378 days
Dated 3 October 2023 (2 years ago)
Next confirmation dated 3 October 2024
Was due on 17 October 2024 (1 year ago)
Last change occurred 3 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2023 (12 months)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 March 2024
Was due on 31 December 2024 (10 months ago)
Address
C/O Azets Holdings Limited 5th Floor Ship Canal House 98
King Street
Manchester
M2 4WU
Address changed on 23 Oct 2024 (1 year ago)
Previous address was Unit 4 Vernon Court Cheltenham Road East Staverton Gloucester Gloucestershire GL2 9QL England
Telephone
01242224477
Email
Available in Endole App
People
Officers
5
Shareholders
1
Controllers (PSC)
2
Director • Secretary • British • Lives in UK • Born in Apr 1961
Director • British • Lives in England • Born in Oct 1992
Director • British • Lives in England • Born in Jun 1967
Director • British • Lives in England • Born in Mar 1997
Mr David James Sear-Mayes
PSC • British • Lives in UK • Born in Apr 1961
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
V & S Fabrications Limited
David James Sear-Mayes is a mutual person.
Active
C.D.Investments (UK) Limited
David James Sear-Mayes is a mutual person.
Active
CSM Quorn Limited
David James Sear-Mayes is a mutual person.
Active
CSM Motor Group Limited
David James Sear-Mayes is a mutual person.
Active
CSM Motor Properties Limited
David James Sear-Mayes is a mutual person.
Active
Tungsten Properties Limited
David James Sear-Mayes is a mutual person.
Active
Vitesse Global Limited
David James Sear-Mayes is a mutual person.
Active
Powertrain (O E M) Ltd
David James Sear-Mayes is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Mar 2023
For period 31 Mar31 Mar 2023
Traded for 12 months
Cash in Bank
£36.73K
Decreased by £8.27K (-18%)
Turnover
Unreported
Same as previous period
Employees
13
Same as previous period
Total Assets
£1.73M
Increased by £417.62K (+32%)
Total Liabilities
-£1.22M
Increased by £261.77K (+27%)
Net Assets
£515.11K
Increased by £155.85K (+43%)
Debt Ratio (%)
70%
Decreased by 2.41% (-3%)
Latest Activity
Administration Period Extended
1 Month Ago on 26 Sep 2025
Registered Address Changed
1 Year Ago on 23 Oct 2024
Administrator Appointed
1 Year Ago on 23 Oct 2024
Registered Address Changed
1 Year 1 Month Ago on 29 Sep 2024
Subsidiary Accounts Submitted
1 Year 9 Months Ago on 13 Jan 2024
Confirmation Submitted
1 Year 11 Months Ago on 22 Nov 2023
Subsidiary Accounts Submitted
2 Years 11 Months Ago on 23 Nov 2022
Confirmation Submitted
3 Years Ago on 7 Oct 2022
New Charge Registered
3 Years Ago on 1 Mar 2022
Confirmation Submitted
3 Years Ago on 8 Nov 2021
Get Credit Report
Discover John Wilkins (Motor Engineers) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Notice of extension of period of Administration
Submitted on 26 Sep 2025
Administrator's progress report
Submitted on 13 May 2025
Notice of deemed approval of proposals
Submitted on 6 Dec 2024
Statement of administrator's proposal
Submitted on 22 Nov 2024
Statement of affairs with form AM02SOA/AM02SOC
Submitted on 21 Nov 2024
Appointment of an administrator
Submitted on 23 Oct 2024
Registered office address changed from Unit 4 Vernon Court Cheltenham Road East Staverton Gloucester Gloucestershire GL2 9QL England to C/O Azets Holdings Limited 5th Floor Ship Canal House 98 King Street Manchester M2 4WU on 23 October 2024
Submitted on 23 Oct 2024
Registered office address changed from 5 Armston Road Quorn Loughborough LE12 8QP England to Unit 4 Vernon Court Cheltenham Road East Staverton Gloucester Gloucestershire GL2 9QL on 29 September 2024
Submitted on 29 Sep 2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
Submitted on 13 Jan 2024
Audit exemption statement of guarantee by parent company for period ending 31/03/23
Submitted on 13 Jan 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year