Company NameJ H S Transport Limited
Company StatusDissolved
Company Number08566241
CategoryPrivate Limited Company
Incorporation Date12 June 2013(10 years, 10 months ago)
Dissolution Date19 September 2017 (6 years, 7 months ago)

Business Activity

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

Director

Director NameJohn Henry Smith
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed12 June 2013(same day as company formation)
RoleWholesaler
Country of ResidenceEngland
Correspondence Address11 Queens Road
Brentwood
Essex
CM14 4HE

Location

Registered Address11 Queens Road
Brentwood
Essex
CM14 4HE
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood South
Built Up AreaBrentwood

Shareholders

1 at £1John Henry Smith
100.00%
Ordinary

Financials

Year2014
Net Worth-£371
Cash£196
Current Liabilities£567

Accounts

Latest Accounts31 July 2015 (8 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

19 September 2017Final Gazette dissolved via compulsory strike-off (1 page)
19 September 2017Final Gazette dissolved via compulsory strike-off (1 page)
4 July 2017First Gazette notice for compulsory strike-off (1 page)
4 July 2017First Gazette notice for compulsory strike-off (1 page)
17 August 2016Director's details changed for John Henry Smith on 1 January 2016 (2 pages)
17 August 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-08-17
  • GBP 1
(6 pages)
17 August 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-08-17
  • GBP 1
(6 pages)
17 August 2016Director's details changed for John Henry Smith on 1 January 2016 (2 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
1 July 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 1
(3 pages)
1 July 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 1
(3 pages)
3 March 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
3 March 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
27 November 2014Previous accounting period extended from 30 June 2014 to 31 July 2014 (2 pages)
27 November 2014Previous accounting period extended from 30 June 2014 to 31 July 2014 (2 pages)
8 July 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 1
(3 pages)
8 July 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 1
(3 pages)
2 April 2014Registered office address changed from Abacus House 68a North Street Romford Essex RM1 1DA United Kingdom on 2 April 2014 (1 page)
2 April 2014Registered office address changed from Abacus House 68a North Street Romford Essex RM1 1DA United Kingdom on 2 April 2014 (1 page)
2 April 2014Registered office address changed from Abacus House 68a North Street Romford Essex RM1 1DA United Kingdom on 2 April 2014 (1 page)
12 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
12 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
12 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)