Company NameJ & A Logistics Ltd
DirectorJohn McLellan Henderson
Company StatusDissolved
Company Number03977211
CategoryPrivate Limited Company
Incorporation Date19 April 2000(24 years ago)
Previous NameWellshare Limited

Business Activity

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

Directors

Director NameJohn McLellan Henderson
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2000(3 months, 2 weeks after company formation)
Appointment Duration23 years, 9 months
RoleManager
Correspondence Address61 Sandacre Road
Baguley Wythenshaw
Manchester
M23 1AP
Secretary NameHeather Jayne Henderson
NationalityBritish
StatusCurrent
Appointed02 August 2000(3 months, 2 weeks after company formation)
Appointment Duration23 years, 9 months
RoleSecretary
Correspondence Address61 Sandacre Road
Baguley
Manchester
M23 1AP
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed19 April 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 April 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressBkr Haines Northern Assurance
Buildings Albert Square
9-21 Princess Street
Manchester
M2 4DN
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£25,352
Cash£2,714
Current Liabilities£251,322

Accounts

Latest Accounts31 March 2001 (23 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

3 October 2006Dissolved (1 page)
3 July 2006Return of final meeting in a creditors' voluntary winding up (4 pages)
3 July 2006Liquidators statement of receipts and payments (5 pages)
2 March 2006Liquidators statement of receipts and payments (5 pages)
6 September 2005Notice of ceasing to act as a voluntary liquidator (1 page)
6 September 2005Appointment of a voluntary liquidator (1 page)
6 September 2005Notice of ceasing to act as a voluntary liquidator (1 page)
19 August 2005Liquidators statement of receipts and payments (5 pages)
26 July 2005Appointment of a voluntary liquidator (1 page)
11 July 2005S/S cert. Release of liquidator (1 page)
11 March 2005Liquidators statement of receipts and payments (5 pages)
17 September 2004Liquidators statement of receipts and payments (5 pages)
17 September 2004Liquidators statement of receipts and payments (5 pages)
18 February 2004Liquidators statement of receipts and payments (5 pages)
5 September 2003Liquidators statement of receipts and payments (6 pages)
16 August 2002Appointment of a voluntary liquidator (3 pages)
16 August 2002Statement of affairs (6 pages)
16 August 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 August 2002Registered office changed on 06/08/02 from: silk house park green macclesfield cheshire SK11 7QW (1 page)
19 April 2002Return made up to 19/04/02; full list of members (6 pages)
19 November 2001Accounts for a small company made up to 31 March 2001 (5 pages)
2 May 2001Return made up to 19/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 December 2000Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page)
20 September 2000Particulars of mortgage/charge (11 pages)
22 August 2000Company name changed wellshare LIMITED\certificate issued on 23/08/00 (2 pages)
15 August 2000Registered office changed on 15/08/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
15 August 2000New director appointed (2 pages)
15 August 2000New secretary appointed (2 pages)
11 August 2000Director resigned (1 page)
11 August 2000Secretary resigned (1 page)