Company NameJIN Logistics Limited
Company StatusDissolved
Company Number06469534
CategoryPrivate Limited Company
Incorporation Date10 January 2008(16 years, 3 months ago)
Dissolution Date8 February 2011 (13 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameVernon Emmanuel Salazar
Date of BirthOctober 1956 (Born 67 years ago)
NationalityPanamanian
StatusClosed
Appointed10 January 2008(same day as company formation)
RoleManager
Correspondence AddressResidencial El Bosque
Calle Los Almendros Nr. 16-C
Panama
Secretary NameMr Alexander Trager-Lewis
NationalityBritish
StatusClosed
Appointed02 February 2009(1 year after company formation)
Appointment Duration2 years (closed 08 February 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 The Squirrels
Bushey
Hertfordshire
WD23 4RT
Secretary NameLilia Judith Tovar
NationalityBritish
StatusResigned
Appointed10 January 2008(same day as company formation)
RoleCompany Director
Correspondence AddressUrb. Vista Del Valle, Calle Tena
Casa P-288, Villa Lucre
San Miguelito
Panama

Location

Registered AddressHausmann & Co
5 De Walden Court 85 New Cavendish Street
London
W1W 6XD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Net Worth£10,000
Cash£10,000

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

8 February 2011Final Gazette dissolved via voluntary strike-off (1 page)
8 February 2011Final Gazette dissolved via voluntary strike-off (1 page)
26 October 2010First Gazette notice for voluntary strike-off (1 page)
26 October 2010First Gazette notice for voluntary strike-off (1 page)
21 October 2010Statement of capital on 21 October 2010
  • GBP 100
(4 pages)
21 October 2010Statement of capital on 21 October 2010
  • GBP 100
(4 pages)
15 October 2010Application to strike the company off the register (3 pages)
15 October 2010Application to strike the company off the register (3 pages)
13 October 2010Solvency statement dated 24/09/10 (1 page)
13 October 2010Statement by Directors (1 page)
13 October 2010Solvency Statement dated 24/09/10 (1 page)
13 October 2010Statement by directors (1 page)
13 October 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
13 October 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
5 May 2010Annual return made up to 10 January 2010 (14 pages)
5 May 2010Annual return made up to 10 January 2010 (14 pages)
18 March 2010Statement of capital following an allotment of shares on 11 January 2008
  • GBP 200
(2 pages)
18 March 2010Statement of capital following an allotment of shares on 11 January 2008
  • GBP 200
(2 pages)
24 February 2010Total exemption full accounts made up to 31 December 2008 (11 pages)
24 February 2010Total exemption full accounts made up to 31 December 2008 (11 pages)
25 August 2009Accounting reference date shortened from 31/01/2009 to 31/12/2008 (1 page)
25 August 2009Accounting reference date shortened from 31/01/2009 to 31/12/2008 (1 page)
25 March 2009Appointment terminated secretary lilia tovar (1 page)
25 March 2009Appointment Terminated Secretary lilia tovar (1 page)
25 March 2009Registered office changed on 25/03/2009 from c/o quijano & associates 41 south audley street london W1K 2PS (1 page)
25 March 2009Secretary appointed alexander trager-lewis (2 pages)
25 March 2009Return made up to 10/01/09; full list of members (3 pages)
25 March 2009Registered office changed on 25/03/2009 from c/o quijano & associates 41 south audley street london W1K 2PS (1 page)
25 March 2009Return made up to 10/01/09; full list of members (3 pages)
25 March 2009Secretary appointed alexander trager-lewis (2 pages)
10 January 2008Incorporation (10 pages)
10 January 2008Incorporation (10 pages)