Company NameJp Logistics Limited
Company StatusDissolved
Company Number03444842
CategoryPrivate Limited Company
Incorporation Date6 October 1997(26 years, 6 months ago)
Dissolution Date19 May 2015 (8 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Joseph Pettener
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed06 October 1997(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address298 Moorside Road
Urmston
Manchester
M41 5SF
Secretary NameBeverley Jane Lewis
NationalityBritish
StatusClosed
Appointed06 October 1997(same day as company formation)
RoleCompany Director
Correspondence Address4 Westbourne Park
Urmston
Manchester
M41 0XS
Director NameBlackfriar Directors Limited (Corporation)
StatusResigned
Appointed06 October 1997(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
Avon
BS8 2XN
Secretary NameBlackfriar Secretaries Limited (Corporation)
StatusResigned
Appointed06 October 1997(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
Avon
BS8 2XN

Location

Registered AddressUnit 3 Rugby Park Battersea Road
Heaton Mersey
Stockport
Cheshire
SK4 3EB
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardHeatons South
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Joseph Pettener
100.00%
Ordinary

Financials

Year2014
Net Worth-£14,764
Cash£3,864
Current Liabilities£22,764

Accounts

Latest Accounts30 September 2013 (10 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

19 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
3 February 2015First Gazette notice for compulsory strike-off (1 page)
26 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
21 November 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 2
(4 pages)
21 November 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 2
(4 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
11 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (4 pages)
11 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (4 pages)
28 September 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
13 July 2012Previous accounting period shortened from 31 October 2011 to 30 September 2011 (1 page)
21 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (4 pages)
21 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (4 pages)
22 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
8 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (4 pages)
8 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (4 pages)
3 August 2010Total exemption small company accounts made up to 31 October 2009 (3 pages)
6 November 2009Director's details changed for Joseph Pettener on 6 October 2009 (2 pages)
6 November 2009Director's details changed for Joseph Pettener on 6 October 2009 (2 pages)
6 November 2009Annual return made up to 6 October 2009 with a full list of shareholders (4 pages)
6 November 2009Annual return made up to 6 October 2009 with a full list of shareholders (4 pages)
26 August 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
9 December 2008Location of register of members (1 page)
9 December 2008Return made up to 06/10/08; full list of members (3 pages)
9 December 2008Location of debenture register (1 page)
9 December 2008Registered office changed on 09/12/2008 from unit 3 rugby park battersea road heaton merley stockport cheshire SK4 3EB (1 page)
1 September 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
18 March 2008Registered office changed on 18/03/2008 from station approach station road urmston manchester M41 9SB (1 page)
31 October 2007Return made up to 06/10/07; full list of members (2 pages)
5 September 2007Total exemption small company accounts made up to 31 October 2006 (3 pages)
24 November 2006Return made up to 06/10/06; full list of members (2 pages)
25 October 2006Total exemption small company accounts made up to 31 October 2005 (3 pages)
6 October 2006Director's particulars changed (1 page)
6 October 2006Return made up to 06/10/05; full list of members (2 pages)
7 September 2005Total exemption small company accounts made up to 31 October 2004 (3 pages)
7 December 2004Return made up to 06/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 September 2004Total exemption small company accounts made up to 31 October 2003 (3 pages)
5 September 2003Total exemption small company accounts made up to 31 October 2002 (3 pages)
23 December 2002Return made up to 06/10/02; full list of members (6 pages)
4 September 2002Total exemption small company accounts made up to 31 October 2001 (3 pages)
2 November 2001Return made up to 06/10/01; full list of members
  • 363(287) ‐ Registered office changed on 02/11/01
(6 pages)
30 October 2001Total exemption small company accounts made up to 31 October 2000 (3 pages)
1 December 2000 (3 pages)
22 November 2000Return made up to 06/10/00; full list of members (6 pages)
25 February 2000Full accounts made up to 31 October 1998 (6 pages)
12 October 1999Return made up to 06/10/99; full list of members (6 pages)
24 February 1999Return made up to 06/10/98; full list of members (6 pages)
9 December 1998Registered office changed on 09/12/98 from: 4 westbourne park urmston manchester M41 0XS (1 page)
25 February 1998New secretary appointed (2 pages)
25 February 1998New director appointed (2 pages)
10 October 1997Director resigned (1 page)
10 October 1997Secretary resigned (1 page)
10 October 1997Registered office changed on 10/10/97 from: 44 upper belgrave road bristol BS8 2XN (1 page)
6 October 1997Incorporation (7 pages)