Background WavePink WaveYellow Wave

STEPHEN JAMES (AUTOMOTIVE) LIMITED (09738102)

STEPHEN JAMES (AUTOMOTIVE) LIMITED (09738102) is an active UK company. incorporated on 18 August 2015. with registered office in Enfield. The company operates in the Wholesale and Retail Trade sector, engaged in sale of new cars and light motor vehicles. STEPHEN JAMES (AUTOMOTIVE) LIMITED has been registered for 10 years. Current directors include ENNIS, Richard, FINN, Trevor Garry, HEDIN, Anders and 3 others.

Company Number
09738102
Status
active
Type
ltd
Incorporated
18 August 2015
Age
10 years
Address
Unit 1 Martinbridge Estate, Enfield, EN1 1SP
Industry Sector
Wholesale and Retail Trade
Business Activity
Sale of new cars and light motor vehicles
Directors
ENNIS, Richard, FINN, Trevor Garry, HEDIN, Anders, HEDIN, Hampus, KIBSGAARD, Klaus Moth, WILLIAMS, Peter David
SIC Codes
45111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STEPHEN JAMES (AUTOMOTIVE) LIMITED

STEPHEN JAMES (AUTOMOTIVE) LIMITED is an active company incorporated on 18 August 2015 with the registered office located in Enfield. The company operates in the Wholesale and Retail Trade sector, specifically engaged in sale of new cars and light motor vehicles. STEPHEN JAMES (AUTOMOTIVE) LIMITED was registered 10 years ago.(SIC: 45111)

Status

active

Active since 10 years ago

Company No

09738102

LTD Company

Age

10 Years

Incorporated 18 August 2015

Size

N/A

Accounts

ARD: 31/12

Overdue

2 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 9 January 2025 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 17 August 2025 (7 months ago)
Submitted on 1 October 2025 (6 months ago)

Next Due

Due by 31 August 2026
For period ending 17 August 2026

Previous Company Names

WENTWORTH NEWCO LIMITED
From: 18 August 2015To: 15 September 2015
Contact
Address

Unit 1 Martinbridge Estate Lincoln Road Enfield, EN1 1SP,

Timeline

21 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Aug 15
Director Joined
Mar 16
Loan Secured
Apr 16
Loan Secured
Apr 16
Funding Round
May 16
Funding Round
Jul 16
Director Joined
Feb 18
Director Left
Mar 18
Director Joined
Jul 18
Loan Secured
Oct 20
Director Joined
Aug 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Left
Aug 23
Loan Cleared
Nov 23
Loan Cleared
Nov 23
Director Left
Sept 24
Director Joined
Mar 25
Director Left
Mar 25
2
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

6 Active
5 Resigned

ENNIS, Richard

Active
Lincoln Road, EnfieldEN1 1SP
Born July 1975
Director
Appointed 01 Feb 2018

FINN, Trevor Garry

Active
Box 2114, Mölndal
Born July 1957
Director
Appointed 26 Mar 2025

HEDIN, Anders

Active
Mölndal, Västra Götaland431 02
Born November 1962
Director
Appointed 25 Aug 2023

HEDIN, Hampus

Active
Mölndal, Västra Götaland431 02
Born January 1990
Director
Appointed 25 Aug 2023

KIBSGAARD, Klaus Moth

Active
Mölndal, Västra Götaland431 02
Born April 1960
Director
Appointed 25 Aug 2023

WILLIAMS, Peter David

Active
Lincoln Road, EnfieldEN1 1SP
Born January 1971
Director
Appointed 05 Jun 2018

BREESE, Steve

Resigned
Lincoln Road, EnfieldEN1 1SP
Secretary
Appointed 21 Mar 2016
Resigned 29 Mar 2018

BREESE, Steve

Resigned
Lincoln Road, EnfieldEN1 1SP
Born December 1962
Director
Appointed 21 Mar 2016
Resigned 29 Mar 2018

COLLINS, Benjamin James

Resigned
Lincoln Road, EnfieldEN1 1SP
Born November 1977
Director
Appointed 18 Aug 2015
Resigned 25 Aug 2023

FINN, Trevor Garry

Resigned
Mölndal, Västra Götaland431 02
Born July 1957
Director
Appointed 25 Aug 2023
Resigned 26 Mar 2025

JOERSJÖ, Andréas Albert

Resigned
Mölndal, Västra Götaland431 02
Born December 1982
Director
Appointed 25 Aug 2023
Resigned 19 Aug 2024

Persons with significant control

1

Lincoln Road, EnfieldEN1 1SP

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

45

Confirmation Statement With No Updates
1 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 March 2025
TM01Termination of Director
Accounts With Accounts Type Full
9 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 September 2024
TM01Termination of Director
Mortgage Satisfy Charge Full
22 November 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 November 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
18 September 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 August 2023
TM01Termination of Director
Accounts With Accounts Type Full
22 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
4 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
10 May 2021
AAAnnual Accounts
Second Filing Capital Allotment Shares
5 November 2020
RP04SH01RP04SH01
Mortgage Create With Deed With Charge Number Charge Creation Date
26 October 2020
MR01Registration of a Charge
Accounts With Accounts Type Full
12 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
29 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
9 August 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 March 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 March 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
12 February 2018
AP01Appointment of Director
Confirmation Statement With No Updates
29 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
25 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 August 2016
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
8 August 2016
AA01Change of Accounting Reference Date
Capital Allotment Shares
29 July 2016
SH01Allotment of Shares
Capital Allotment Shares
4 May 2016
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
19 April 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 April 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
29 March 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
29 March 2016
AP03Appointment of Secretary
Certificate Change Of Name Company
15 September 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
15 September 2015
CONNOTConfirmation Statement Notification
Incorporation Company
18 August 2015
NEWINCIncorporation