Company NameJohn James Driving Services Ltd
DirectorJohn Healy
Company StatusActive - Proposal to Strike off
Company Number08418653
CategoryPrivate Limited Company
Incorporation Date25 February 2013(11 years, 2 months ago)

Business Activity

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

Director

Director NameJohn Healy
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityIrish
StatusCurrent
Appointed25 February 2013(same day as company formation)
RoleLGV Driver
Country of ResidenceEngland
Correspondence Address17 Ridding Gardens
Tamworth
B78 1JX

Location

Registered AddressKings House Home Park Estate
Station Road
Kings Langley
Hertfordshire
WD4 8LZ
RegionEast of England
ConstituencySt Albans
CountyHertfordshire
ParishAbbots Langley
WardGade Valley
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1John Healy
100.00%
Ordinary

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts28 February 2015 (9 years, 1 month ago)
Next Accounts Due30 November 2016 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Returns

Next Return Due11 March 2017 (overdue)

Filing History

10 March 2017Compulsory strike-off action has been suspended (1 page)
7 February 2017First Gazette notice for compulsory strike-off (1 page)
27 May 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 1
(3 pages)
10 May 2016Registered office address changed from C/O New Wave Accounting Limited Unit a, the Point Business Park Weaver Road Lincoln LN6 3QN England to Kings House Home Park Estate Station Road Kings Langley Hertfordshire WD4 8LZ on 10 May 2016 (2 pages)
6 November 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
14 October 2015Registered office address changed from C/O New Wave Accounting Limited 2nd Floor 5 Harbour Exchange Square Poplar London E14 9GE England to C/O New Wave Accounting Limited Unit a, the Point Business Park Weaver Road Lincoln LN6 3QN on 14 October 2015 (1 page)
24 July 2015Registered office address changed from C/O New Wave Accounting Unit a the Point Business Park Weaver Road Lincoln LN6 3QN to C/O New Wave Accounting Limited 2nd Floor 5 Harbour Exchange Square Poplar London E14 9GE on 24 July 2015 (1 page)
3 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 1
(3 pages)
26 January 2015Registered office address changed from C/O Think Accounting Unit a the Point Business Park Weaver Road Lincoln LN6 3QN United Kingdom to C/O New Wave Accounting Unit a the Point Business Park Weaver Road Lincoln LN6 3QN on 26 January 2015 (1 page)
21 October 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
21 July 2014Registered office address changed from Eagle House E3 the Point Buisness Park Weaver Road Lincoln Lincolnshire LN6 3QN to Unit a the Point Business Park Weaver Road Lincoln LN6 3QN on 21 July 2014 (1 page)
7 March 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 1
(3 pages)
25 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)
25 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)