Company NameJ & J Transport (Northwest) Limited
DirectorPaul Coulthurst
Company StatusDissolved
Company Number03835236
CategoryPrivate Limited Company
Incorporation Date2 September 1999(24 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Paul Coulthurst
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 1999(5 days after company formation)
Appointment Duration24 years, 7 months
RoleHaulier
Country of ResidenceEngland
Correspondence Address18 Churston Road
Childwall
Liverpool
L16 9JS
Secretary NameJustin Coulthurst
NationalityBritish
StatusCurrent
Appointed07 September 1999(5 days after company formation)
Appointment Duration24 years, 7 months
RoleCompany Director
Correspondence Address27 Cromer Road
Liverpool
Merseyside
L17 0AD
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed02 September 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed02 September 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressCentury House
Ashley Road
Hale
Cheshire
WA15 9TG
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£3,242
Current Liabilities£228,040

Accounts

Latest Accounts30 April 2001 (22 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

19 April 2004Dissolved (1 page)
19 January 2004Return of final meeting in a creditors' voluntary winding up (4 pages)
19 January 2004Liquidators statement of receipts and payments (5 pages)
13 November 2003Liquidators statement of receipts and payments (5 pages)
18 October 2002Appointment of a voluntary liquidator (1 page)
18 October 2002Statement of affairs (5 pages)
18 October 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 September 2002Registered office changed on 25/09/02 from: cobham murphy 116 duke street liverpool L1 5JW (2 pages)
4 March 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
24 September 2001Return made up to 02/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 December 2000Accounts for a dormant company made up to 30 April 2000 (1 page)
13 November 2000Accounting reference date shortened from 30/09/00 to 30/04/00 (1 page)
29 September 2000Particulars of mortgage/charge (4 pages)
13 September 2000Return made up to 02/09/00; full list of members (6 pages)
4 November 1999Ad 07/09/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 October 1999New director appointed (2 pages)
22 October 1999Registered office changed on 22/10/99 from: suite 9A jubilee house altcar road, formby liverpool merseyside L37 8DL (1 page)
22 October 1999New secretary appointed (2 pages)
9 September 1999Secretary resigned (1 page)
9 September 1999Director resigned (1 page)
2 September 1999Incorporation (12 pages)