Company NameJ C Haulage Services Limited
Company StatusDissolved
Company Number06336856
CategoryPrivate Limited Company
Incorporation Date8 August 2007(16 years, 8 months ago)
Dissolution Date28 July 2017 (6 years, 9 months ago)

Business Activity

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

Directors

Director NameMr John Eric Chalk
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed08 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 The Drive
Mayland
Chelmsford
Essex
CM3 6AA
Director NameVeronica Janet Lilly
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed08 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 The Drive
Mayland
Chelmsford
Essex
CM3 6AA
Secretary NameVeronica Janet Lilly
NationalityBritish
StatusClosed
Appointed08 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 The Drive
Mayland
Chelmsford
Essex
CM3 6AA

Location

Registered Address142-148 Main Road
Sidcup
Kent
DA14 6NZ
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardLonglands
Built Up AreaGreater London

Financials

Year2012
Net Worth£8,276
Cash£9,548
Current Liabilities£50,652

Accounts

Latest Accounts31 August 2012 (11 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

28 April 2017Return of final meeting in a creditors' voluntary winding up (13 pages)
17 February 2017Liquidators' statement of receipts and payments to 11 December 2016 (13 pages)
12 February 2016Liquidators' statement of receipts and payments to 11 December 2015 (13 pages)
12 February 2016Liquidators statement of receipts and payments to 11 December 2015 (13 pages)
23 February 2015Liquidators' statement of receipts and payments to 11 December 2014 (10 pages)
23 February 2015Liquidators statement of receipts and payments to 11 December 2014 (10 pages)
27 December 2013Registered office address changed from 117 Dartford Road Dartford Kent DA1 3EN on 27 December 2013 (2 pages)
23 December 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 December 2013Statement of affairs with form 4.19 (5 pages)
23 December 2013Appointment of a voluntary liquidator (1 page)
2 September 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 2
(5 pages)
2 September 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 2
(5 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
5 September 2012Annual return made up to 8 August 2012 with a full list of shareholders (5 pages)
5 September 2012Annual return made up to 8 August 2012 with a full list of shareholders (5 pages)
19 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
12 October 2011Annual return made up to 8 August 2011 with a full list of shareholders (5 pages)
12 October 2011Annual return made up to 8 August 2011 with a full list of shareholders (5 pages)
4 July 2011Registered office address changed from 117 Dartford Road Dartford DA1 3EN United Kingdom on 4 July 2011 (2 pages)
4 July 2011Registered office address changed from 117 Dartford Road Dartford DA1 3EN United Kingdom on 4 July 2011 (2 pages)
29 June 2011Registered office address changed from 16 the Drive, Mayland Chelmsford Essex CM3 6AA on 29 June 2011 (1 page)
26 January 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
3 September 2010Director's details changed for Veronica Janet Lilly on 8 August 2010 (2 pages)
3 September 2010Director's details changed for John Eric Chalk on 8 August 2010 (2 pages)
3 September 2010Director's details changed for John Eric Chalk on 8 August 2010 (2 pages)
3 September 2010Annual return made up to 8 August 2010 with a full list of shareholders (5 pages)
3 September 2010Director's details changed for Veronica Janet Lilly on 8 August 2010 (2 pages)
3 September 2010Annual return made up to 8 August 2010 with a full list of shareholders (5 pages)
30 March 2010Total exemption full accounts made up to 31 August 2009 (9 pages)
27 August 2009Return made up to 08/08/09; full list of members (5 pages)
20 February 2009Total exemption full accounts made up to 31 August 2008 (6 pages)
28 August 2008Return made up to 08/08/08; full list of members (7 pages)
17 April 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
8 August 2007Incorporation (13 pages)