Company NameJactrans Limited
Company StatusDissolved
Company Number04217775
CategoryPrivate Limited Company
Incorporation Date16 May 2001(22 years, 11 months ago)
Dissolution Date12 February 2008 (16 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.
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Peter John Brialey
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2002(1 year, 4 months after company formation)
Appointment Duration5 years, 4 months (closed 12 February 2008)
RoleFreight Forwarder
Country of ResidenceEngland
Correspondence Address24 Malwood Drive
Benfleet
Essex
SS7 5TS
Director NameMr Ian Arthur Humphreys
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2002(1 year, 4 months after company formation)
Appointment Duration5 years, 4 months (closed 12 February 2008)
RoleFreight Forwarder
Country of ResidenceEngland
Correspondence AddressDaren
Hambro Hill
Rayleigh
Essex
SS6 8DF
Secretary NameMr Ian Arthur Humphreys
NationalityBritish
StatusClosed
Appointed01 October 2002(1 year, 4 months after company formation)
Appointment Duration5 years, 4 months (closed 12 February 2008)
RoleFreight Forwarder
Country of ResidenceEngland
Correspondence AddressDaren
Hambro Hill
Rayleigh
Essex
SS6 8DF
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Director NameJacqueline Rutherford
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2001(same day as company formation)
RoleCompany Director
Correspondence Address10 Sadlers
Benfleet
Essex
SS7 4PE
Director NameJohn Barry Rutherford
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2001(same day as company formation)
RoleCompany Director
Correspondence Address10 Sadlers
Benfleet
Essex
SS7 4PE
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed16 May 2001(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN
Secretary NameJacqueline Rutherford
NationalityBritish
StatusResigned
Appointed16 May 2001(same day as company formation)
RoleSecretary
Correspondence Address10 Sadlers
Benfleet
Essex
SS7 4PE

Location

Registered Address69 Southend Road
Hockley
Essex
SS5 4PZ
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishHockley
WardHockley
Built Up AreaSouthend-on-Sea

Accounts

Latest Accounts30 September 2005 (18 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

12 February 2008Final Gazette dissolved via voluntary strike-off (1 page)
30 October 2007First Gazette notice for voluntary strike-off (1 page)
15 September 2007Application for striking-off (1 page)
2 August 2006Total exemption small company accounts made up to 30 September 2005 (3 pages)
13 June 2006Return made up to 16/05/06; full list of members (7 pages)
5 April 2006Return made up to 16/05/05; full list of members (7 pages)
9 August 2005New director appointed (2 pages)
9 August 2005New secretary appointed;new director appointed (2 pages)
8 August 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
9 February 2005Return made up to 16/05/04; full list of members
  • 363(287) ‐ Registered office changed on 09/02/05
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
4 August 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
20 October 2003Return made up to 16/05/03; full list of members (7 pages)
19 March 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
23 September 2002Accounting reference date extended from 31/05/02 to 30/09/02 (1 page)
10 June 2002Return made up to 16/05/02; full list of members (7 pages)
4 July 2001New secretary appointed (2 pages)
4 July 2001New director appointed (2 pages)
4 July 2001New director appointed (2 pages)
23 May 2001Director resigned (1 page)
23 May 2001Ad 16/05/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 May 2001Secretary resigned (1 page)
23 May 2001Registered office changed on 23/05/01 from: somerset house 40-49 price street, birmingham B4 6LZ (1 page)
16 May 2001Incorporation (9 pages)