Company NameJames Collins Haulage Limited
Company StatusDissolved
Company Number04989178
CategoryPrivate Limited Company
Incorporation Date9 December 2003(20 years, 4 months ago)
Dissolution Date17 April 2018 (6 years ago)

Business Activity

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

Directors

Director NameMr James Antony Collins
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed09 December 2003(same day as company formation)
RoleHaulage Contractor
Country of ResidenceEngland
Correspondence Address8 Gregory Mews
Beaulieu Drive
Waltham Abbey
Essex
EN9 1JX
Secretary NameLynda Diane Collins
NationalityBritish
StatusClosed
Appointed09 December 2003(same day as company formation)
RoleCompany Director
Correspondence Address8 Gregory Mews
Beaulieu Drive
Waltham Abbey
Essex
EN9 1JX
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed09 December 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed09 December 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address5 Forest House
186 Forest Road
Loughton
Essex
IG10 1EG
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London

Shareholders

75 at £1James Antony Collins
75.00%
Ordinary
25 at £1Mrs Lynda Diane Collins
25.00%
Ordinary

Financials

Year2014
Net Worth£10,081
Cash£22,625
Current Liabilities£27,665

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

17 April 2018Final Gazette dissolved via voluntary strike-off (1 page)
30 January 2018First Gazette notice for voluntary strike-off (1 page)
23 January 2018Application to strike the company off the register (1 page)
1 February 2017Confirmation statement made on 9 December 2016 with updates (5 pages)
1 February 2017Confirmation statement made on 9 December 2016 with updates (5 pages)
23 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
23 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
15 November 2016Registered office address changed from C/O Abbey Stevens Limited 6 Trent House 3 Sewardstone Road Waltham Abbey Essex EN9 1NA to 5 Forest House 186 Forest Road Loughton Essex IG10 1EG on 15 November 2016 (1 page)
15 November 2016Registered office address changed from C/O Abbey Stevens Limited 6 Trent House 3 Sewardstone Road Waltham Abbey Essex EN9 1NA to 5 Forest House 186 Forest Road Loughton Essex IG10 1EG on 15 November 2016 (1 page)
19 January 2016Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100
(4 pages)
19 January 2016Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100
(4 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
20 February 2015Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 100
(4 pages)
20 February 2015Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 100
(4 pages)
20 February 2015Registered office address changed from 103 High Street Waltham Cross Hertfordshire EN8 7AN to C/O Abbey Stevens Limited 6 Trent House 3 Sewardstone Road Waltham Abbey Essex EN9 1NA on 20 February 2015 (1 page)
20 February 2015Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 100
(4 pages)
20 February 2015Registered office address changed from 103 High Street Waltham Cross Hertfordshire EN8 7AN to C/O Abbey Stevens Limited 6 Trent House 3 Sewardstone Road Waltham Abbey Essex EN9 1NA on 20 February 2015 (1 page)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
17 January 2014Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 100
(4 pages)
17 January 2014Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 100
(4 pages)
17 January 2014Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 100
(4 pages)
4 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
4 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
11 January 2013Annual return made up to 9 December 2012 with a full list of shareholders (4 pages)
11 January 2013Annual return made up to 9 December 2012 with a full list of shareholders (4 pages)
11 January 2013Annual return made up to 9 December 2012 with a full list of shareholders (4 pages)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
25 January 2012Annual return made up to 9 December 2011 with a full list of shareholders (4 pages)
25 January 2012Annual return made up to 9 December 2011 with a full list of shareholders (4 pages)
25 January 2012Annual return made up to 9 December 2011 with a full list of shareholders (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
5 January 2011Annual return made up to 9 December 2010 with a full list of shareholders (4 pages)
5 January 2011Annual return made up to 9 December 2010 with a full list of shareholders (4 pages)
5 January 2011Annual return made up to 9 December 2010 with a full list of shareholders (4 pages)
4 February 2010Director's details changed for James Antony Collins on 20 December 2009 (2 pages)
4 February 2010Director's details changed for James Antony Collins on 20 December 2009 (2 pages)
4 February 2010Annual return made up to 9 December 2009 with a full list of shareholders (4 pages)
4 February 2010Annual return made up to 9 December 2009 with a full list of shareholders (4 pages)
4 February 2010Annual return made up to 9 December 2009 with a full list of shareholders (4 pages)
17 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
17 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
13 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
13 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
16 January 2009Return made up to 09/12/08; full list of members (3 pages)
16 January 2009Return made up to 09/12/08; full list of members (3 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
18 December 2007Return made up to 09/12/07; full list of members (2 pages)
18 December 2007Return made up to 09/12/07; full list of members (2 pages)
23 January 2007Return made up to 09/12/06; full list of members (2 pages)
23 January 2007Return made up to 09/12/06; full list of members (2 pages)
22 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
22 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
19 December 2005Return made up to 09/12/05; full list of members (2 pages)
19 December 2005Return made up to 09/12/05; full list of members (2 pages)
23 September 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
23 September 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
6 January 2005Return made up to 09/12/04; full list of members (6 pages)
6 January 2005Return made up to 09/12/04; full list of members (6 pages)
27 January 2004Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
27 January 2004New secretary appointed (2 pages)
27 January 2004Ad 09/12/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 January 2004Registered office changed on 27/01/04 from: 103 high street waltham cross herts EN8 7AN (1 page)
27 January 2004New director appointed (2 pages)
27 January 2004Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
27 January 2004New director appointed (2 pages)
27 January 2004Registered office changed on 27/01/04 from: 103 high street waltham cross herts EN8 7AN (1 page)
27 January 2004Ad 09/12/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 January 2004New secretary appointed (2 pages)
10 December 2003Secretary resigned (1 page)
10 December 2003Director resigned (1 page)
10 December 2003Secretary resigned (1 page)
10 December 2003Director resigned (1 page)
9 December 2003Incorporation (9 pages)
9 December 2003Incorporation (9 pages)