Company NameC & J Couriers Limited
Company StatusDissolved
Company Number03932544
CategoryPrivate Limited Company
Incorporation Date24 February 2000(24 years, 1 month ago)
Dissolution Date13 July 2004 (19 years, 8 months ago)
Previous NameC & J (Light Haulage) Limited

Business Activity

Section HTransportation and storage
SIC 6412Courier other than national post
SIC 53202Unlicensed carriers

Directors

Director NameChristine Ann Easthope
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed24 February 2000(same day as company formation)
RoleCompany Director
Correspondence Address168 Park Crescent
Erith
Kent
DA8 3DY
Director NameJohn Easthope
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed24 February 2000(same day as company formation)
RoleCompany Director
Correspondence Address168 Park Crescent
Erith
Kent
DA8 3DY
Secretary NameChristine Ann Easthope
NationalityBritish
StatusClosed
Appointed24 February 2000(same day as company formation)
RoleCompany Director
Correspondence Address168 Park Crescent
Erith
Kent
DA8 3DY
Director NameMrs Mary Elizabeth Haselden
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHazeldene
Leith Park Road
Gravesend
Kent
DA12 1LW
Secretary NameUnicorn Nominees Limited (Corporation)
StatusResigned
Appointed24 February 2000(same day as company formation)
Correspondence AddressHazeldene
Leith Park Road
Gravesend
Kent
DA12 1LW

Location

Registered Address168 Park Crescent
Erith
Kent
DA8 3DY
RegionLondon
ConstituencyErith and Thamesmead
CountyGreater London
WardErith
Built Up AreaGreater London

Financials

Year2014
Net Worth£17,100
Cash£15,648
Current Liabilities£353

Accounts

Latest Accounts28 February 2003 (21 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

13 July 2004Final Gazette dissolved via voluntary strike-off (1 page)
30 March 2004First Gazette notice for voluntary strike-off (1 page)
7 January 2004Total exemption small company accounts made up to 28 February 2003 (5 pages)
30 April 2003Return made up to 24/02/03; full list of members
  • 363(287) ‐ Registered office changed on 30/04/03
(7 pages)
25 July 2002Total exemption small company accounts made up to 28 February 2002 (5 pages)
7 March 2002Return made up to 24/02/02; full list of members (6 pages)
5 November 2001Registered office changed on 05/11/01 from: unit 23,erith small bus. Centre erith high street erith kent DA8 1RT (1 page)
18 September 2001Total exemption small company accounts made up to 28 February 2001 (5 pages)
30 March 2001Return made up to 24/02/01; full list of members (6 pages)
1 February 2001Particulars of mortgage/charge (3 pages)
13 October 2000Company name changed c & j (light haulage) LIMITED\certificate issued on 16/10/00 (2 pages)
2 March 2000Director resigned (1 page)
2 March 2000Secretary resigned (1 page)
2 March 2000New secretary appointed;new director appointed (2 pages)
2 March 2000Registered office changed on 02/03/00 from: 10 overcliffe gravesend kent DA11 0EF (1 page)
24 February 2000Incorporation (21 pages)