Company NameJohn James Express (Hire) Limited
Company StatusDissolved
Company Number02243257
CategoryPrivate Limited Company
Incorporation Date11 April 1988(36 years, 1 month ago)
Dissolution Date27 July 1993 (30 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7121Rent other land transport equipment
SIC 77120Renting and leasing of trucks and other heavy vehicles

Directors

Director NameMrs Sharon Julia Nichols
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1994(6 years, 8 months after company formation)
Appointment Duration-2 years, 6 months (closed 27 July 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Clifton Road
Bowers Gifford
Basildon
Essex
SS13 2LE
Secretary NameP E Secretarial Services Limited (Corporation)
StatusClosed
Appointed01 August 1998(10 years, 3 months after company formation)
Appointment Duration-6 years, 11 months (closed 27 July 1993)
Correspondence Address467 Rainham Road South
Dagenham
Essex
RM10 7XJ
Director NameAnthony John Nichols
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1994(6 years, 8 months after company formation)
Appointment Duration9 months, 1 week (resigned 09 October 1995)
RoleCompany Director
Correspondence Address6 Clifton Road
Bowers Gifford
Essex
SS13 2LE
Secretary NameHeather Cherry Hamblin
NationalityBritish
StatusResigned
Appointed01 September 1995(7 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 18 August 1997)
RoleCompany Director
Correspondence Address70 Margaret Road
New Barnet
Hertfordshire
EN4 9NX
Secretary NameMrs Shirley Anne Pickering
NationalityBritish
StatusResigned
Appointed23 July 1997(9 years, 3 months after company formation)
Appointment Duration1 year (resigned 01 August 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Couchmore Avenue
Clayhall
Ilford
Essex
IG5 0PL

Location

Registered Address467 Rainham Road South
Dagenham
Essex
RM10 7XJ
RegionLondon
ConstituencyDagenham and Rainham
CountyGreater London
WardEastbrook
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£34,760
Cash£2,685
Current Liabilities£59,720

Accounts

Latest Accounts30 April 1999 (25 years ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

4 June 2004Dissolved (1 page)
4 March 2004Completion of winding up (1 page)
6 July 2001Order of court to wind up (3 pages)
17 May 2001Return made up to 31/12/00; full list of members (6 pages)
5 March 2000Accounts for a small company made up to 30 April 1999 (4 pages)
8 February 2000Return made up to 31/12/99; full list of members (6 pages)
1 March 1999Full accounts made up to 30 April 1998 (8 pages)
1 February 1999Return made up to 31/12/98; full list of members (6 pages)
18 September 1998Secretary resigned (1 page)
18 September 1998New secretary appointed (2 pages)
9 June 1998Particulars of mortgage/charge (3 pages)
20 January 1998Return made up to 31/12/97; full list of members (6 pages)
13 November 1997Full accounts made up to 30 April 1997 (9 pages)
28 August 1997Secretary resigned (1 page)
27 August 1997Full accounts made up to 30 April 1996 (8 pages)
27 August 1997New secretary appointed (2 pages)
27 August 1997Director resigned (1 page)
31 May 1997Registered office changed on 31/05/97 from: 467 rainham road south dagenham essex RM10 7XJ (1 page)
30 May 1997Director resigned (1 page)
30 May 1997Return made up to 31/12/96; no change of members (4 pages)
30 May 1997Return made up to 31/12/95; no change of members (4 pages)
3 May 1997New secretary appointed (2 pages)
28 March 1996Particulars of mortgage/charge (7 pages)
21 March 1996Accounts for a small company made up to 30 April 1995 (7 pages)
10 May 1995Return made up to 31/12/93; no change of members (6 pages)
10 May 1995Return made up to 31/12/91; no change of members (6 pages)
10 May 1995Accounts for a small company made up to 30 April 1994 (9 pages)
10 May 1995Return made up to 31/12/92; full list of members (8 pages)
10 May 1995Return made up to 31/12/94; full list of members (8 pages)
10 May 1995Accounts for a small company made up to 30 April 1991 (7 pages)
10 May 1995Accounts for a small company made up to 30 April 1993 (7 pages)
10 May 1995Director's particulars changed (2 pages)
10 May 1995Accounts for a small company made up to 30 April 1992 (8 pages)