Company NameJb Transport (Manchester) Limited
Company StatusDissolved
Company Number03549984
CategoryPrivate Limited Company
Incorporation Date21 April 1998(26 years ago)
Dissolution Date14 January 2003 (21 years, 3 months ago)

Business Activity

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

Directors

Director NameAngela Diane Brandrett
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed25 April 2002(4 years after company formation)
Appointment Duration8 months, 3 weeks (closed 14 January 2003)
RoleSales
Correspondence Address99 Mitford Street
Stetford
Manchester
M32 8AQ
Director NameAngela Diane Brandrett
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1998(2 days after company formation)
Appointment Duration3 years, 9 months (resigned 23 January 2002)
RoleSupport Technician
Correspondence Address99 Mitford Street
Stetford
Manchester
M32 8AQ
Director NameJames Richard Brandrett
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1998(2 days after company formation)
Appointment Duration3 years, 9 months (resigned 04 February 2002)
RoleCompany Director
Correspondence Address38 Poplar Road
Stretford
Manchester
Lancashire
M32 9AN
Director NameJames Richard Brandrett
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1998(2 days after company formation)
Appointment Duration1 year, 7 months (resigned 08 December 1999)
RoleCompany Director
Correspondence Address39 Cherry Tree Walk
Stretford
Manchester
Lancashire
M32 9AT
Director NameJames Steven Brandrett
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1998(2 days after company formation)
Appointment Duration1 year, 7 months (resigned 08 December 1999)
RoleCompany Director
Correspondence Address39 Cherry Tree Walk
Stretford
Manchester
M32 9AT
Secretary NameJames Steven Brandrett
NationalityBritish
StatusResigned
Appointed23 April 1998(2 days after company formation)
Appointment Duration2 years (resigned 30 April 2000)
RoleCompany Director
Correspondence Address39 Cherry Tree Walk
Stretford
Manchester
M32 9AT
Secretary NameAngela Diane Brandrett
NationalityBritish
StatusResigned
Appointed30 April 2000(2 years after company formation)
Appointment Duration1 year, 8 months (resigned 23 January 2002)
RoleSecretary
Correspondence Address99 Mitford Street
Stetford
Manchester
M32 8AQ
Director NameHighstone Directors Limited (Corporation)
StatusResigned
Appointed21 April 1998(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU
Secretary NameHighstone Secretaries Limited (Corporation)
StatusResigned
Appointed21 April 1998(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU

Location

Registered Address105 Moss Road
Stretford
Manchester
Lancashire
M32 0AZ
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardGorse Hill
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£4,716
Cash£333
Current Liabilities£10,094

Accounts

Latest Accounts30 April 2000 (24 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

14 January 2003Final Gazette dissolved via compulsory strike-off (1 page)
1 October 2002First Gazette notice for compulsory strike-off (1 page)
2 May 2002New director appointed (2 pages)
19 March 2002Total exemption small company accounts made up to 30 April 2000 (4 pages)
8 February 2002Director resigned (1 page)
7 February 2002Secretary resigned;director resigned (1 page)
31 May 2001Return made up to 21/04/01; full list of members (7 pages)
8 August 2000New secretary appointed (2 pages)
8 August 2000Secretary resigned (1 page)
23 May 2000Director resigned (1 page)
3 April 2000Accounts for a small company made up to 30 April 1999 (5 pages)
14 December 1999Director resigned (1 page)
10 June 1999Return made up to 21/04/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
7 May 1998New director appointed (2 pages)
7 May 1998Registered office changed on 07/05/98 from: 105 moss road stretford manchester M32 0AY (1 page)
7 May 1998New secretary appointed;new director appointed (2 pages)
7 May 1998Ad 23/04/98--------- £ si 3@1=3 £ ic 2/5 (2 pages)
7 May 1998New director appointed (2 pages)
24 April 1998Registered office changed on 24/04/98 from: highstone information services highstone house 165 high street, barnet hertfordshire EN5 5SU (1 page)
24 April 1998Director resigned (1 page)
24 April 1998Secretary resigned (1 page)
21 April 1998Incorporation (13 pages)