Company NameJesus Transport UK Ltd
Company StatusDissolved
Company Number04330250
CategoryPrivate Limited Company
Incorporation Date28 November 2001(22 years, 5 months ago)
Dissolution Date29 March 2011 (13 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameJaime Ramirez
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityColombian
StatusClosed
Appointed01 October 2002(10 months after company formation)
Appointment Duration8 years, 6 months (closed 29 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Seymour Place
London
W1H 7NT
Secretary NameHampstead Accountancy And Taxation Ltd (Corporation)
StatusClosed
Appointed08 January 2007(5 years, 1 month after company formation)
Appointment Duration4 years, 2 months (closed 29 March 2011)
Correspondence Address55 Maresfield Gardens
London
NW3 5TE
Director NameJaime Ramirez
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityColumbian
StatusResigned
Appointed28 November 2001(same day as company formation)
RoleCompany Director
Correspondence Address49 Durham Road
London
N2 9DR
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed28 November 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameHampstead Accountants Limited (Corporation)
StatusResigned
Appointed28 November 2001(same day as company formation)
Correspondence Address55 Maresfield Gardens
London
NW3 5TE
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed28 November 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Director NameUK Tax Returns Ltd (Corporation)
Date of BirthDecember 2001 (Born 22 years ago)
StatusResigned
Appointed10 June 2002(6 months, 1 week after company formation)
Appointment Duration2 years, 10 months (resigned 07 April 2005)
Correspondence Address55 Maresfield Gardens
London
NW3 5TE

Location

Registered Address55 Maresfield Gardens
Hampstead
London
NW3 5TE
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

29 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
29 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
14 December 2010First Gazette notice for voluntary strike-off (1 page)
14 December 2010First Gazette notice for voluntary strike-off (1 page)
7 December 2010Application to strike the company off the register (3 pages)
7 December 2010Application to strike the company off the register (3 pages)
11 December 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
11 December 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
9 December 2009Secretary's details changed for Hampstead Accountancy and Taxation Ltd on 20 November 2009 (2 pages)
9 December 2009Director's details changed for Jaime Ramirez on 20 November 2009 (2 pages)
9 December 2009Secretary's details changed for Hampstead Accountancy and Taxation Ltd on 20 November 2009 (2 pages)
9 December 2009Annual return made up to 28 November 2009 with a full list of shareholders
Statement of capital on 2009-12-09
  • GBP 2
(4 pages)
9 December 2009Annual return made up to 28 November 2009 with a full list of shareholders
Statement of capital on 2009-12-09
  • GBP 2
(4 pages)
9 December 2009Director's details changed for Jaime Ramirez on 20 November 2009 (2 pages)
5 February 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
5 February 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
28 November 2008Return made up to 28/11/08; full list of members (3 pages)
28 November 2008Return made up to 28/11/08; full list of members (3 pages)
29 February 2008Return made up to 28/11/07; full list of members (3 pages)
29 February 2008Return made up to 28/11/07; full list of members (3 pages)
3 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
3 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
5 February 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
5 February 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
8 January 2007New secretary appointed (1 page)
8 January 2007Secretary resigned (1 page)
8 January 2007New secretary appointed (1 page)
8 January 2007Return made up to 28/11/06; full list of members (2 pages)
8 January 2007Return made up to 28/11/06; full list of members (2 pages)
8 January 2007Secretary resigned (1 page)
30 January 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
30 January 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
4 January 2006Return made up to 28/11/05; full list of members (2 pages)
4 January 2006Return made up to 28/11/05; full list of members (2 pages)
3 January 2006Director's particulars changed (1 page)
3 January 2006Director's particulars changed (1 page)
8 April 2005Director resigned (1 page)
8 April 2005Director resigned (1 page)
21 February 2005Director's particulars changed (1 page)
21 February 2005Director's particulars changed (1 page)
21 December 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
21 December 2004New director appointed (2 pages)
21 December 2004Registered office changed on 21/12/04 from: 891 finchley road london NW11 8RR (1 page)
21 December 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
21 December 2004Registered office changed on 21/12/04 from: 891 finchley road london NW11 8RR (1 page)
21 December 2004New director appointed (2 pages)
30 December 2003Return made up to 28/11/03; full list of members (6 pages)
30 December 2003Return made up to 28/11/03; full list of members (6 pages)
25 September 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
25 September 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
9 December 2002Return made up to 28/11/02; full list of members (6 pages)
9 December 2002Return made up to 28/11/02; full list of members (6 pages)
18 June 2002New director appointed (2 pages)
18 June 2002Director resigned (1 page)
18 June 2002New director appointed (2 pages)
18 June 2002Director resigned (1 page)
25 February 2002Ad 01/01/02--------- £ si 2@1=2 £ ic 1/3 (2 pages)
25 February 2002Accounting reference date extended from 30/11/02 to 31/03/03 (1 page)
25 February 2002Accounting reference date extended from 30/11/02 to 31/03/03 (1 page)
25 February 2002Ad 01/01/02--------- £ si 2@1=2 £ ic 1/3 (2 pages)
17 January 2002New director appointed (2 pages)
17 January 2002New director appointed (2 pages)
17 January 2002Secretary resigned (1 page)
17 January 2002New secretary appointed (2 pages)
17 January 2002Secretary resigned (1 page)
17 January 2002Director resigned (1 page)
17 January 2002Director resigned (1 page)
17 January 2002New secretary appointed (2 pages)
28 November 2001Incorporation (15 pages)
28 November 2001Incorporation (15 pages)