Company NameJ & P Logistics Limited
DirectorPaul Palmer
Company StatusDissolved
Company Number04054156
CategoryPrivate Limited Company
Incorporation Date16 August 2000(23 years, 9 months ago)
Previous NameAvonstock Ltd

Directors

Director NamePaul Palmer
Date of BirthJune 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2000(2 weeks, 2 days after company formation)
Appointment Duration23 years, 8 months
RoleHGV Driver
Correspondence Address50a Eddington Lane
Herne Bay
Kent
CT6 5TS
Secretary NamePaul Palmer
NationalityBritish
StatusCurrent
Appointed01 September 2000(2 weeks, 2 days after company formation)
Appointment Duration23 years, 8 months
RoleHGV Driver
Correspondence Address50a Eddington Lane
Herne Bay
Kent
CT6 5TS
Director NameJason Cooke
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2000(2 weeks, 2 days after company formation)
Appointment Duration1 year, 4 months (resigned 07 January 2002)
RoleHGV Driver
Correspondence Address10 Saxon Avenue
Feltham
Middlesex
TW13 5JN
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed16 August 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed16 August 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressUnit C4 Thamesview Business
Centre,Barlow Way, Fairview
Industrial Estate Rainham
Essex
RM13 8BT
RegionLondon
ConstituencyDagenham and Rainham
CountyGreater London
WardSouth Hornchurch
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

18 January 2005Completion of winding up (1 page)
31 March 2004Order of court to wind up (2 pages)
2 December 2003Strike-off action suspended (1 page)
4 November 2003First Gazette notice for compulsory strike-off (1 page)
29 April 2003Strike-off action suspended (1 page)
18 February 2003First Gazette notice for compulsory strike-off (1 page)
25 March 2002Director resigned (1 page)
19 October 2001Return made up to 16/08/01; full list of members
  • 363(287) ‐ Registered office changed on 19/10/01
(6 pages)
2 August 2001Particulars of mortgage/charge (3 pages)
31 October 2000Ad 01/09/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
31 October 2000Registered office changed on 31/10/00 from: 56 the marina deal kent CT14 6NP (1 page)
27 October 2000Company name changed avonstock LTD\certificate issued on 30/10/00 (2 pages)
26 October 2000New director appointed (2 pages)
26 October 2000New secretary appointed;new director appointed (2 pages)
6 September 2000Director resigned (1 page)
6 September 2000Secretary resigned (1 page)
6 September 2000Registered office changed on 06/09/00 from: 39A leicester road salford lancashire M7 4AS (1 page)