Company NameJim'L Archive It Limited
Company StatusDissolved
Company Number03220169
CategoryPrivate Limited Company
Incorporation Date3 July 1996(27 years, 10 months ago)
Dissolution Date4 February 2003 (21 years, 2 months ago)
Previous NameJohnson's Transport Limited

Business Activity

Section HTransportation and storage
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities

Directors

Director NameRichard Andrew Frederick Heron
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed02 July 1998(1 year, 12 months after company formation)
Appointment Duration4 years, 7 months (closed 04 February 2003)
RoleSecretary
Correspondence Address4 The Highway
Sutton
Surrey
SM2 5QT
Secretary NameRichard Andrew Frederick Heron
NationalityBritish
StatusClosed
Appointed02 July 1998(1 year, 12 months after company formation)
Appointment Duration4 years, 7 months (closed 04 February 2003)
RoleSecretary
Correspondence Address4 The Highway
Sutton
Surrey
SM2 5QT
Director NameMr Thomas Heron
Date of BirthApril 1986 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed05 June 2002(5 years, 11 months after company formation)
Appointment Duration8 months (closed 04 February 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 The Highway
Sutton
Surrey
SM2 5QT
Director NameJohn McDonald
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1996(1 month, 3 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 07 May 1998)
RoleCompany Director
Correspondence AddressUnit 3 Northdown Trading Estate
Dane Valley Road St Peters
Broadstairs
Kent
CT10 3JL
Secretary NameChristopher Johnson
NationalityBritish
StatusResigned
Appointed28 August 1996(1 month, 3 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 02 July 1998)
RoleCompany Director
Correspondence AddressUnit 3 Northdown Trading Estate
Dane Valley Road
Broadstairs
Kent
CT10 3JL
Secretary NameJohn McDonald
NationalityBritish
StatusResigned
Appointed28 August 1996(1 month, 3 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 07 May 1998)
RoleCompany Director
Correspondence AddressUnit 3 Northdown Trading Estate
Dane Valley Road St Peters
Broadstairs
Kent
CT10 3JL
Director NameMr Thomas Heron
Date of BirthApril 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1998(1 year, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 03 March 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 The Highway
Sutton
Surrey
SM2 5QT
Director NameJames Francis Heron
Date of BirthOctober 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1998(1 year, 12 months after company formation)
Appointment Duration2 years, 8 months (resigned 03 March 2001)
RoleCompany Director
Correspondence Address4 The Highway
Sutton
Surrey
SM2 5QT
Director NameTotal Company Formations Limited (Corporation)
StatusResigned
Appointed03 July 1996(same day as company formation)
Correspondence Address16-18 Woodford Road
London
E7 0HA
Secretary NameTotal Company Secretaries Limited (Corporation)
StatusResigned
Appointed03 July 1996(same day as company formation)
Correspondence Address16-18 Woodford Road
London
E7 0HA

Location

Registered Address4the Highway
Sutton
Surrey
SM2 5QT
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardBelmont
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2001 (22 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

4 February 2003Final Gazette dissolved via voluntary strike-off (1 page)
22 October 2002First Gazette notice for voluntary strike-off (1 page)
10 September 2002Application for striking-off (1 page)
26 June 2002New director appointed (2 pages)
16 January 2002Total exemption full accounts made up to 31 July 2001 (11 pages)
3 July 2001Return made up to 28/06/01; full list of members (7 pages)
16 March 2001Director resigned (1 page)
16 March 2001Director resigned (1 page)
13 March 2001Full accounts made up to 31 July 2000 (10 pages)
7 November 2000Declaration of mortgage charge released/ceased (2 pages)
17 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
29 June 2000Return made up to 28/06/00; full list of members (7 pages)
21 March 2000Full accounts made up to 31 July 1999 (11 pages)
28 June 1999Return made up to 03/07/99; full list of members (6 pages)
13 November 1998Particulars of mortgage/charge (3 pages)
8 October 1998Accounts for a dormant company made up to 31 July 1998 (5 pages)
3 October 1998Particulars of mortgage/charge (3 pages)
26 July 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
26 July 1998New director appointed (2 pages)
26 July 1998Ad 02/07/98--------- £ si 25000@1 (2 pages)
8 July 1998Secretary resigned;director resigned (1 page)
8 July 1998New director appointed (2 pages)
15 May 1998Company name changed johnson's transport LIMITED\certificate issued on 18/05/98 (2 pages)
11 March 1998Accounts for a dormant company made up to 31 July 1997 (5 pages)
2 July 1997Return made up to 03/07/97; full list of members (6 pages)
12 September 1996New secretary appointed;new director appointed (2 pages)
12 September 1996New secretary appointed (2 pages)
12 September 1996Registered office changed on 12/09/96 from: 16-18 woodford road london E7 0HA (1 page)
15 July 1996Secretary resigned (1 page)
15 July 1996Director resigned (1 page)
3 July 1996Incorporation (16 pages)