Company NameJ. Trans Haulage Limited
Company StatusDissolved
Company Number02950607
CategoryPrivate Limited Company
Incorporation Date20 July 1994(29 years, 9 months ago)
Previous NameSaturn Projects Limited

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities

Directors

Director NameAlbert Hughes
Date of BirthMarch 1924 (Born 100 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 1994(1 week after company formation)
Appointment Duration29 years, 9 months
RoleCompany Director
Correspondence Address20 Dene Avenue
Kingswinford
West Midlands
DY6 9TL
Director NameJeremy John Hughes
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 1994(1 week after company formation)
Appointment Duration29 years, 9 months
RoleCompany Director
Correspondence Address53 Mushroom Green
Dudley
West Midlands
DY2 0EE
Director NameJohn Hughes
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 1994(1 week after company formation)
Appointment Duration29 years, 9 months
RoleCompany Director And Secretary
Correspondence Address53 Mushroom Green
Dudley
West Midlands
DY2 0EE
Secretary NameJohn Hughes
NationalityBritish
StatusCurrent
Appointed27 July 1994(1 week after company formation)
Appointment Duration29 years, 9 months
RoleCompany Director And Secretary
Correspondence Address53 Mushroom Green
Dudley
West Midlands
DY2 0EE
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed20 July 1994(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN

Location

Registered Address26-30 Old Church Street
Chelsea
London
SW3 5BY
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardChelsea Riverside
Built Up AreaGreater London

Accounts

Latest Accounts31 July 1995 (28 years, 9 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

3 May 1998Dissolved (1 page)
3 February 1998Return of final meeting in a creditors' voluntary winding up (4 pages)
7 November 1997Liquidators statement of receipts and payments (6 pages)
12 December 1996Registered office changed on 12/12/96 from: 53 mushroom green dudley west midlands DY2 0EE (1 page)
26 September 1996Amended accounts made up to 31 July 1995 (4 pages)
14 September 1996Particulars of mortgage/charge (3 pages)
9 September 1996Return made up to 20/07/96; full list of members (6 pages)
8 July 1996Notice to Registrar of companies voluntary arrangement taking effect (6 pages)
7 June 1996Accounts for a small company made up to 31 July 1995 (4 pages)
1 June 1996Particulars of mortgage/charge (3 pages)
27 September 1995Return made up to 20/07/95; full list of members (6 pages)