Company NameJ - Freight Services Limited
DirectorsAmerico Freire De Almeida and Jorge Enrique Segura-Diaz
Company StatusDissolved
Company Number02257356
CategoryPrivate Limited Company
Incorporation Date12 May 1988(35 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAmerico Freire De Almeida
Date of BirthAugust 1930 (Born 93 years ago)
NationalityPortuguese
StatusCurrent
Appointed31 October 1991(3 years, 5 months after company formation)
Appointment Duration32 years, 6 months
RoleCo Director
Correspondence Address42 South Coast Road
Peacehaven
East Sussex
BN10 8ST
Director NameJorge Enrique Segura-Diaz
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityColombian
StatusCurrent
Appointed31 October 1991(3 years, 5 months after company formation)
Appointment Duration32 years, 6 months
RoleImport/Export Agent
Correspondence Address402 Ditchling Road
Brighton
East Sussex
BN1 6JL
Secretary NameKevin Paul Turner
NationalityBritish
StatusCurrent
Appointed03 March 1992(3 years, 9 months after company formation)
Appointment Duration32 years, 2 months
RolePolytechnic Lecturer
Correspondence Address6 West Court
Newhaven
East Sussex
BN9 9RN
Director NameDerek James Norris
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(3 years, 5 months after company formation)
Appointment Duration9 months (resigned 28 July 1992)
RoleCo Director
Correspondence Address35 Mount Road
Newhaven
East Sussex
BN9 0LU
Director NameKevin Paul Turner
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(3 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 10 June 1993)
RolePolytechnic Lecturer
Correspondence Address6 West Court
Newhaven
East Sussex
BN9 9RN
Secretary NameDerek James Norris
NationalityBritish
StatusResigned
Appointed31 October 1991(3 years, 5 months after company formation)
Appointment Duration4 months (resigned 03 March 1992)
RoleCompany Director
Correspondence Address35 Mount Road
Newhaven
East Sussex
BN9 0LU

Location

Registered AddressLangley House
Park Road
East Finchley
London
N2 8EX
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardEast Finchley
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2014
Net Worth-£21,458
Current Liabilities£358,286

Accounts

Latest Accounts30 June 1992 (31 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

4 October 2002Dissolved (1 page)
4 July 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
7 March 2002Liquidators statement of receipts and payments (5 pages)
29 August 2001Liquidators statement of receipts and payments (5 pages)
28 February 2001Liquidators statement of receipts and payments (5 pages)
15 September 2000Liquidators statement of receipts and payments (5 pages)
29 February 2000Liquidators statement of receipts and payments (5 pages)
31 August 1999Liquidators statement of receipts and payments (5 pages)
5 March 1999Liquidators statement of receipts and payments (5 pages)
1 September 1998Liquidators statement of receipts and payments (5 pages)
26 February 1998Liquidators statement of receipts and payments (5 pages)
28 August 1997Liquidators statement of receipts and payments (5 pages)
4 March 1997Liquidators statement of receipts and payments (5 pages)
28 August 1996Liquidators statement of receipts and payments (5 pages)
8 September 1995Liquidators statement of receipts and payments (10 pages)
25 April 1995Liquidators statement of receipts and payments (10 pages)