Company NameCJ Transport Ltd
Company StatusDissolved
Company Number04094252
CategoryPrivate Limited Company
Incorporation Date23 October 2000(23 years, 6 months ago)
Dissolution Date8 February 2017 (7 years, 3 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameJill Anne McInally
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed12 December 2000(1 month, 2 weeks after company formation)
Appointment Duration16 years, 2 months (closed 08 February 2017)
RoleCompany Director
Correspondence Address55 Tunnel Road
Hill Top
West Bromwich
West Midlands
B70 0RB
Secretary NameNatalie Preece
NationalityBritish
StatusClosed
Appointed12 December 2000(1 month, 2 weeks after company formation)
Appointment Duration16 years, 2 months (closed 08 February 2017)
RoleHousewife
Correspondence Address61 Windmill Lane
Wolverhampton
West Midlands
WV3 8HN
Secretary NameClinton Nichollas Walker
NationalityBritish
StatusClosed
Appointed22 January 2005(4 years, 3 months after company formation)
Appointment Duration12 years (closed 08 February 2017)
RoleDriver
Correspondence Address17 Discovery Close
Tipton
West Midlands
DY4 7HS
Secretary NameChristine Anne McInally
NationalityBritish
StatusResigned
Appointed23 October 2000(same day as company formation)
RoleHousewife
Correspondence Address55 Tunnel Road
Hill Top
West Bromwich
West Midlands
B70 0RB
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed23 October 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed23 October 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address30 Finsbury Square
London
EC2P 2YU
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Financials

Year2004
Turnover£1,217,612
Gross Profit£100,376
Net Worth£10,125
Cash£42,978
Current Liabilities£306,442

Accounts

Latest Accounts31 October 2004 (19 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

8 February 2017Final Gazette dissolved following liquidation (1 page)
8 February 2017Final Gazette dissolved following liquidation (1 page)
8 November 2016Return of final meeting in a creditors' voluntary winding up (4 pages)
8 November 2016Return of final meeting in a creditors' voluntary winding up (4 pages)
14 October 2016Liquidators' statement of receipts and payments to 25 September 2016 (5 pages)
14 October 2016Liquidators' statement of receipts and payments to 25 September 2016 (5 pages)
12 April 2016Liquidators statement of receipts and payments to 25 March 2016 (5 pages)
12 April 2016Liquidators' statement of receipts and payments to 25 March 2016 (5 pages)
12 April 2016Liquidators' statement of receipts and payments to 25 March 2016 (5 pages)
9 October 2015Liquidators statement of receipts and payments to 25 September 2015 (5 pages)
9 October 2015Liquidators' statement of receipts and payments to 25 September 2015 (5 pages)
9 October 2015Liquidators' statement of receipts and payments to 25 September 2015 (5 pages)
22 April 2015Liquidators statement of receipts and payments to 25 March 2015 (5 pages)
22 April 2015Liquidators' statement of receipts and payments to 25 March 2015 (5 pages)
22 April 2015Liquidators' statement of receipts and payments to 25 March 2015 (5 pages)
16 October 2014Liquidators' statement of receipts and payments to 25 September 2014 (5 pages)
16 October 2014Liquidators statement of receipts and payments to 25 September 2014 (5 pages)
16 October 2014Liquidators' statement of receipts and payments to 25 September 2014 (5 pages)
3 April 2014Liquidators' statement of receipts and payments to 25 March 2014 (5 pages)
3 April 2014Liquidators' statement of receipts and payments to 25 March 2014 (5 pages)
3 April 2014Liquidators statement of receipts and payments to 25 March 2014 (5 pages)
3 October 2013Liquidators statement of receipts and payments to 25 September 2013 (5 pages)
3 October 2013Liquidators' statement of receipts and payments to 25 September 2013 (5 pages)
3 October 2013Liquidators' statement of receipts and payments to 25 September 2013 (5 pages)
11 April 2013Liquidators statement of receipts and payments to 25 March 2013 (5 pages)
11 April 2013Liquidators' statement of receipts and payments to 25 March 2013 (5 pages)
11 April 2013Liquidators' statement of receipts and payments to 25 March 2013 (5 pages)
15 October 2012Liquidators' statement of receipts and payments to 25 September 2012 (5 pages)
15 October 2012Liquidators' statement of receipts and payments to 25 September 2012 (5 pages)
15 October 2012Liquidators statement of receipts and payments to 25 September 2012 (5 pages)
1 August 2012Liquidators' statement of receipts and payments to 25 September 2011 (5 pages)
1 August 2012Liquidators' statement of receipts and payments to 25 September 2011 (5 pages)
1 August 2012Liquidators' statement of receipts and payments to 25 September 2010 (5 pages)
1 August 2012Liquidators' statement of receipts and payments to 25 March 2012 (5 pages)
1 August 2012Liquidators statement of receipts and payments to 25 September 2010 (5 pages)
1 August 2012Liquidators statement of receipts and payments to 25 March 2012 (5 pages)
1 August 2012Liquidators statement of receipts and payments to 25 March 2010 (5 pages)
1 August 2012Liquidators' statement of receipts and payments to 25 September 2010 (5 pages)
1 August 2012Liquidators' statement of receipts and payments to 25 March 2010 (5 pages)
1 August 2012Liquidators' statement of receipts and payments to 25 March 2010 (5 pages)
1 August 2012Liquidators' statement of receipts and payments to 25 March 2011 (5 pages)
1 August 2012Liquidators statement of receipts and payments to 25 March 2011 (5 pages)
1 August 2012Liquidators statement of receipts and payments to 25 September 2011 (5 pages)
1 August 2012Liquidators' statement of receipts and payments to 25 March 2011 (5 pages)
1 August 2012Liquidators' statement of receipts and payments to 25 March 2012 (5 pages)
25 January 2012Notice of ceasing to act as a voluntary liquidator (1 page)
25 January 2012Court order insolvency:miscellaneous replacement liquidation (11 pages)
25 January 2012Notice of ceasing to act as a voluntary liquidator (1 page)
25 January 2012Court order insolvency:miscellaneous replacement liquidation (11 pages)
10 October 2011Liquidators' statement of receipts and payments to 25 September 2011 (5 pages)
10 October 2011Liquidators statement of receipts and payments to 25 September 2011 (5 pages)
10 October 2011Liquidators' statement of receipts and payments to 25 September 2011 (5 pages)
11 April 2011Liquidators' statement of receipts and payments to 25 March 2011 (5 pages)
11 April 2011Liquidators' statement of receipts and payments to 25 March 2011 (5 pages)
11 April 2011Liquidators statement of receipts and payments to 25 March 2011 (5 pages)
25 October 2010Liquidators' statement of receipts and payments to 25 September 2010 (5 pages)
25 October 2010Liquidators statement of receipts and payments to 25 September 2010 (5 pages)
25 October 2010Liquidators' statement of receipts and payments to 25 September 2010 (5 pages)
5 May 2010Liquidators' statement of receipts and payments to 25 March 2010 (5 pages)
5 May 2010Liquidators statement of receipts and payments to 25 March 2010 (5 pages)
5 May 2010Liquidators' statement of receipts and payments to 25 March 2010 (5 pages)
9 February 2010Liquidators statement of receipts and payments to 25 September 2009 (5 pages)
9 February 2010Liquidators' statement of receipts and payments to 25 September 2009 (5 pages)
9 February 2010Liquidators' statement of receipts and payments to 25 September 2009 (5 pages)
12 August 2009Liquidators statement of receipts and payments to 25 September 2008 (5 pages)
12 August 2009Liquidators' statement of receipts and payments to 25 September 2008 (5 pages)
12 August 2009Liquidators' statement of receipts and payments to 25 March 2009 (5 pages)
12 August 2009Liquidators' statement of receipts and payments to 25 March 2009 (5 pages)
12 August 2009Liquidators statement of receipts and payments to 25 March 2009 (5 pages)
12 August 2009Liquidators' statement of receipts and payments to 25 September 2008 (5 pages)
26 May 2009Notice of ceasing to act as a voluntary liquidator (1 page)
26 May 2009Notice of ceasing to act as a voluntary liquidator (1 page)
27 April 2009Appointment of a voluntary liquidator (1 page)
27 April 2009Appointment of a voluntary liquidator (1 page)
24 April 2009Registered office changed on 24/04/2009 from c/o mayfields insolvency practitioners church steps house queensway HALESOWENB63 4AB (1 page)
24 April 2009Registered office changed on 24/04/2009 from c/o mayfields insolvency practitioners church steps house queensway HALESOWENB63 4AB (1 page)
26 September 2007Notice of move from Administration case to Creditors Voluntary Liquidation (28 pages)
26 September 2007Notice of move from Administration case to Creditors Voluntary Liquidation (28 pages)
31 July 2007Registered office changed on 31/07/07 from: 55 tunnel road hill top west bromwich west midlands B70 0RB (1 page)
31 July 2007Registered office changed on 31/07/07 from: 55 tunnel road hill top west bromwich west midlands B70 0RB (1 page)
5 June 2007Administrator's progress report (12 pages)
5 June 2007Administrator's progress report (12 pages)
20 March 2007Result of meeting of creditors (1 page)
20 March 2007Appointment of an administrator (1 page)
20 March 2007Appointment of an administrator (1 page)
20 March 2007Result of meeting of creditors (1 page)
12 May 2006Particulars of mortgage/charge (7 pages)
12 May 2006Particulars of mortgage/charge (7 pages)
12 September 2005Total exemption full accounts made up to 31 October 2004 (12 pages)
12 September 2005Total exemption full accounts made up to 31 October 2004 (12 pages)
15 February 2005New secretary appointed (1 page)
15 February 2005Secretary resigned (1 page)
15 February 2005New secretary appointed (1 page)
15 February 2005Secretary resigned (1 page)
28 October 2004Return made up to 23/10/04; full list of members (7 pages)
28 October 2004Return made up to 23/10/04; full list of members (7 pages)
18 October 2004Return made up to 23/10/03; full list of members (7 pages)
18 October 2004Return made up to 23/10/03; full list of members (7 pages)
30 September 2004Total exemption full accounts made up to 31 October 2003 (12 pages)
30 September 2004Total exemption full accounts made up to 31 October 2003 (12 pages)
10 November 2003Amended accounts made up to 31 October 2002 (10 pages)
10 November 2003Amended accounts made up to 31 October 2002 (10 pages)
16 July 2003Return made up to 23/10/02; full list of members (7 pages)
16 July 2003Return made up to 23/10/01; full list of members (7 pages)
16 July 2003Return made up to 23/10/01; full list of members (7 pages)
10 March 2003Partial exemption accounts made up to 31 October 2002 (10 pages)
10 March 2003Partial exemption accounts made up to 31 October 2002 (10 pages)
25 November 2002New secretary appointed (2 pages)
25 November 2002New secretary appointed (2 pages)
25 July 2002Partial exemption accounts made up to 31 October 2001 (9 pages)
25 July 2002Partial exemption accounts made up to 31 October 2001 (9 pages)
5 October 2001Registered office changed on 05/10/01 from: phoenix house castle street tipton west midlands DY4 8HP (1 page)
5 October 2001Registered office changed on 05/10/01 from: phoenix house castle street tipton west midlands DY4 8HP (1 page)
28 December 2000New secretary appointed (2 pages)
28 December 2000New director appointed (2 pages)
28 December 2000New secretary appointed (2 pages)
28 December 2000New director appointed (2 pages)
26 October 2000Director resigned (1 page)
26 October 2000Director resigned (1 page)
26 October 2000Secretary resigned (1 page)
26 October 2000Secretary resigned (1 page)
23 October 2000Incorporation (12 pages)
23 October 2000Incorporation (12 pages)