Company NameJES Logistics Limited
Company StatusDissolved
Company Number03405393
CategoryPrivate Limited Company
Incorporation Date18 July 1997(26 years, 9 months ago)
Dissolution Date7 January 2003 (21 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.
Section HTransportation and storage
SIC 6311Cargo handling
SIC 52242Cargo handling for air transport activities

Directors

Secretary NameLauri Tapio Peltola
NationalityBritish
StatusClosed
Appointed18 July 1997(same day as company formation)
RoleCompany Director
Correspondence Address3 Denbigh Gardens
Richmond
Surrey
TW10 6EN
Director NameMr Jouko Jalmari Vesalainen
Date of BirthMarch 1946 (Born 78 years ago)
NationalityFinnish
StatusClosed
Appointed30 July 1997(1 week, 5 days after company formation)
Appointment Duration5 years, 5 months (closed 07 January 2003)
RoleCompany Director
Correspondence AddressKalikkakuja 5
Oulu, 90540
Finland
Foreign
Director NameHeidi-Maria Aaltonen
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityFinnish
StatusResigned
Appointed18 July 1997(same day as company formation)
RoleLawyer
Correspondence Address36a Marryat Square
Wyfold Road Fulham
London
SW6 6UA
Director NameMr Pentti Antero Isokangas
Date of BirthMarch 1953 (Born 71 years ago)
NationalityFinnish
StatusResigned
Appointed30 July 1997(1 week, 5 days after company formation)
Appointment Duration4 years (resigned 20 August 2001)
RoleCompany Director
Correspondence AddressRevonkatu 19
Jyvaskyla, 40400
Finland
Foreign
Director NameBerndt Olof Johan Schalin
Date of BirthJune 1954 (Born 69 years ago)
NationalityFinnish
StatusResigned
Appointed30 July 1997(1 week, 5 days after company formation)
Appointment Duration3 years, 9 months (resigned 10 May 2001)
RoleCompany Director
Correspondence AddressVisakoivunkuja 6 E
Espoo 02130
Finland
Foreign
Director NameL.C.I. Directors Limited (Corporation)
StatusResigned
Appointed18 July 1997(same day as company formation)
Correspondence Address60 Tabernacle Street
London
EC2A 4NB
Secretary NameL.C.I. Secretaries Limited (Corporation)
StatusResigned
Appointed18 July 1997(same day as company formation)
Correspondence Address74 Lynn Road
Terrington Saint Clement
Kings Lynn
Norfolk
PE34 4JX

Location

Registered Address6th Floor
36-38 Cornhill
London
EC3V 3NG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London

Financials

Year2014
Net Worth£7,459
Cash£15,551
Current Liabilities£16,508

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

7 January 2003Final Gazette dissolved via voluntary strike-off (1 page)
17 September 2002First Gazette notice for voluntary strike-off (1 page)
12 March 2002First Gazette notice for voluntary strike-off (1 page)
12 March 2002Voluntary strike-off action has been suspended (1 page)
28 January 2002Application for striking-off (1 page)
28 August 2001Director resigned (1 page)
23 July 2001Return made up to 18/07/01; full list of members (6 pages)
2 July 2001Director resigned (1 page)
15 March 2001Accounts for a small company made up to 31 December 2000 (6 pages)
19 February 2001Registered office changed on 19/02/01 from: gostrey house union road farnham surrey GU9 7PT (1 page)
24 July 2000Return made up to 18/07/00; full list of members
  • 363(287) ‐ Registered office changed on 24/07/00
(7 pages)
21 April 2000Registered office changed on 21/04/00 from: straight mile house tilford road, tilford farnham surrey GU10 2EP (2 pages)
21 March 2000Amended full accounts made up to 31 December 1999 (12 pages)
20 March 2000Full accounts made up to 31 December 1999 (12 pages)
13 March 2000Registered office changed on 13/03/00 from: gostrey house union road farnham surrey GU0 7PT (1 page)
23 July 1999Return made up to 18/07/99; no change of members (4 pages)
24 July 1998Return made up to 18/07/98; full list of members (6 pages)
17 November 1997Accounting reference date extended from 31/07/98 to 31/12/98 (1 page)
21 October 1997Ad 19/08/97--------- £ si 14998@1=14998 £ ic 2/15000 (2 pages)
7 August 1997New director appointed (2 pages)
7 August 1997Director resigned (1 page)
7 August 1997New director appointed (2 pages)
7 August 1997New director appointed (2 pages)