Company NameJ K Transport Limited
DirectorsElaine Neave and Michael Martin
Company StatusDissolved
Company Number02762647
CategoryPrivate Limited Company
Incorporation Date6 November 1992(31 years, 5 months ago)

Business Activity

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

Directors

Secretary NameElaine Neave
NationalityBritish
StatusCurrent
Appointed06 November 1992(same day as company formation)
RoleSecretary
Correspondence Address6 Fox Hollies
Sharnford
Hinckley
Leicestershire
LE10 3PH
Director NameElaine Neave
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 1994(1 year, 5 months after company formation)
Appointment Duration30 years
RoleSecretary
Correspondence Address6 Fox Hollies
Sharnford
Hinckley
Leicestershire
LE10 3PH
Director NameMichael Martin
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 1996(3 years, 12 months after company formation)
Appointment Duration27 years, 5 months
RoleTransport Manager
Correspondence Address19 Cotman Drive
Hinckley
Leicestershire
LE10 0GB
Director NameMrs Jayne Anne Martin
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1992(same day as company formation)
RoleHousewife
Correspondence Address6 Keswick Close
Nuneaton
Warwickshire
CV11 6ER
Director NameJean Wilken
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1994(1 year, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 November 1996)
RoleSecretary
Correspondence Address72 Northfield Road
Hinckley
Leicestershire
LE10 0LJ
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed06 November 1992(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed06 November 1992(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressBrazennose House
Lincoln Square
Manchester
M2 5BL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 1994 (29 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

16 August 2002Dissolved (1 page)
14 June 2002Registered office changed on 14/06/02 from: c/o kidsons impey devonshire house 36 george street manchester lancashire M1 4HA (1 page)
16 May 2002Return of final meeting in a creditors' voluntary winding up (4 pages)
15 November 2001Liquidators statement of receipts and payments (5 pages)
14 June 2001Liquidators statement of receipts and payments (5 pages)
9 November 2000Liquidators statement of receipts and payments (5 pages)
25 May 2000Liquidators statement of receipts and payments (5 pages)
17 November 1999Liquidators statement of receipts and payments (5 pages)
19 May 1999Liquidators statement of receipts and payments (5 pages)
13 November 1998Liquidators statement of receipts and payments (5 pages)
18 November 1997Statement of affairs (14 pages)
11 November 1997Appointment of a voluntary liquidator (1 page)
11 November 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 November 1997Registered office changed on 07/11/97 from: unit 1-3 jacknall road dodwells industrial estate hinckley leicestershire LE10 3BS (1 page)
27 November 1996Return made up to 06/11/96; full list of members (6 pages)
27 November 1996New director appointed (2 pages)
27 November 1996Director resigned (1 page)
26 November 1996Registered office changed on 26/11/96 from: 78 gloucester road urmston manchester M41 9AE (1 page)
20 March 1996Return made up to 06/11/95; no change of members (4 pages)
1 March 1996Full accounts made up to 31 December 1994 (12 pages)
16 February 1996Auditor's resignation (1 page)
22 December 1995Registered office changed on 22/12/95 from: unit 17, jacknell road dodwells industrial estate hinckley leicestershire LE10 3BS (1 page)
16 October 1995Particulars of mortgage/charge (4 pages)
2 June 1995Particulars of mortgage/charge (4 pages)