Company NameJCI Warehousing & Distribution Ltd
DirectorsIan Anthony Cusworth and Colin Sheldon
Company StatusDissolved
Company Number03949978
CategoryPrivate Limited Company
Incorporation Date17 March 2000(24 years, 1 month ago)

Business Activity

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

Directors

Director NameIan Anthony Cusworth
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2000(same day as company formation)
RoleHaulage Contractor
Correspondence Address12 Abney Close
Loundsley Green
Chesterfield
Derbyshire
S40 4PF
Director NameColin Sheldon
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 2001(1 year, 4 months after company formation)
Appointment Duration22 years, 8 months
RoleManaging Director
Correspondence Address16 Boughton Drive
Swanwick
Alfreton
Derbyshire
DE55 1DT
Secretary NameJohn Steven Beeby
NationalityBritish
StatusCurrent
Appointed13 August 2001(1 year, 4 months after company formation)
Appointment Duration22 years, 8 months
RoleCompany Director
Correspondence Address3 James Avenue
Somercotes
Alfreton
Derbyshire
DE55 4GB
Director NameBrian Bulleyment
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2000(same day as company formation)
RoleHaulage Manager
Correspondence Address32 Norman Road
Ripley
Derbyshire
DE5 3GL
Director NameStuart Michael Cusworth
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2000(same day as company formation)
RoleAccountant
Correspondence Address24 Conduit Road
Bolsover
Derbyshire
S44 6TN
Secretary NameStuart Michael Cusworth
NationalityBritish
StatusResigned
Appointed17 March 2000(same day as company formation)
RoleAccountant
Correspondence Address24 Conduit Road
Bolsover
Derbyshire
S44 6TN
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed17 March 2000(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed17 March 2000(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered Address1st Floor Bow Chambers
8 Tib Lane
Manchester
Lancashire
M2 4JB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

30 January 2003Dissolved (1 page)
30 October 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
12 April 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 April 2002Statement of affairs (7 pages)
12 April 2002Appointment of a voluntary liquidator (1 page)
19 December 2001Registered office changed on 19/12/01 from: 16 ecclesbourve park cotes park industrial estate clover nook road, somercotes, alfreton derbyshire DE55 4RF (1 page)
9 November 2001Return made up to 17/03/01; full list of members (6 pages)
11 September 2001Particulars of mortgage/charge (3 pages)
4 September 2001Director resigned (1 page)
24 August 2001Secretary resigned;director resigned (1 page)
19 May 2000New director appointed (2 pages)
4 May 2000New secretary appointed;new director appointed (2 pages)
4 May 2000New director appointed (2 pages)
4 May 2000Secretary resigned (1 page)
4 May 2000Director resigned (1 page)
17 March 2000Incorporation (16 pages)