Company NameDJM Logistics (UK) Limited
Company StatusDissolved
Company Number04170905
CategoryPrivate Limited Company
Incorporation Date1 March 2001(23 years, 2 months ago)
Dissolution Date28 November 2015 (8 years, 5 months ago)
Previous NameD J M Transport Limited

Business Activity

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

Directors

Director NameMr Michael Andrew Hickman
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2001(same day as company formation)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address2 Deighton Close
Orrell
Wigan
Lancashire
WN5 8RZ
Secretary NameMr Michael Andrew Hickman
NationalityBritish
StatusClosed
Appointed01 March 2001(same day as company formation)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address2 Deighton Close
Orrell
Wigan
Lancashire
WN5 8RZ
Director NameMr Richard James Moore
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed02 July 2009(8 years, 4 months after company formation)
Appointment Duration6 years, 5 months (closed 28 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 5 Ashfields
79 Wigan Road
Standish
Lancashire
WN6 0JU
Director NameDavid John Marlow
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2001(same day as company formation)
RoleManaging Director
Correspondence Address94 Manor Way
Crewe
Cheshire
CW2 6JX
Director NameKenneth Thelwall
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2002(1 year, 5 months after company formation)
Appointment Duration6 years, 10 months (resigned 02 July 2009)
RoleManaging Director
Correspondence AddressThree Oaks
Main Road Worleston
Nantwich
Cheshire
CW5 6DN
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed01 March 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed01 March 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.djmlogistics.com

Location

Registered AddressC/O Grant Thornton Uk Llp 4 Hardman Square
Sprinningfields
Manchester
M3 3EB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

200 at 1Ken Thelwall
50.00%
Ordinary
200 at 1M Hickman
50.00%
Ordinary

Financials

Year2014
Net Worth£1,609,414
Current Liabilities£1,054,583

Accounts

Latest Accounts31 July 2008 (15 years, 9 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

28 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
28 November 2015Final Gazette dissolved following liquidation (1 page)
28 November 2015Final Gazette dissolved following liquidation (1 page)
28 August 2015Return of final meeting in a creditors' voluntary winding up (12 pages)
28 August 2015Return of final meeting in a creditors' voluntary winding up (12 pages)
22 July 2015Insolvency:s/s cert, release of liquidator (1 page)
22 July 2015Insolvency:s/s cert, release of liquidator (1 page)
2 June 2015Court order insolvency:replacement of liquidator (31 pages)
2 June 2015Court order insolvency:replacement of liquidator (31 pages)
2 June 2015Notice of ceasing to act as a voluntary liquidator (1 page)
2 June 2015Appointment of a voluntary liquidator (1 page)
2 June 2015Notice of ceasing to act as a voluntary liquidator (1 page)
2 June 2015Appointment of a voluntary liquidator (1 page)
5 January 2015Liquidators' statement of receipts and payments to 28 October 2014 (14 pages)
5 January 2015Liquidators' statement of receipts and payments to 28 October 2014 (14 pages)
5 January 2015Liquidators statement of receipts and payments to 28 October 2014 (14 pages)
23 July 2014Notice of ceasing to act as a voluntary liquidator (1 page)
23 July 2014Court order insolvency:removal of liquidator (36 pages)
23 July 2014Notice of ceasing to act as a voluntary liquidator (1 page)
23 July 2014Court order insolvency:removal of liquidator (36 pages)
20 November 2013Administrator's progress report to 29 October 2013 (18 pages)
20 November 2013Administrator's progress report to 29 October 2013 (18 pages)
11 November 2013Administrator's progress report to 2 October 2013 (14 pages)
11 November 2013Administrator's progress report to 2 October 2013 (14 pages)
11 November 2013Administrator's progress report to 2 October 2013 (14 pages)
6 November 2013Appointment of a voluntary liquidator (1 page)
6 November 2013Appointment of a voluntary liquidator (1 page)
29 October 2013Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
29 October 2013Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
7 May 2013Administrator's progress report to 2 April 2013 (15 pages)
7 May 2013Administrator's progress report to 2 April 2013 (15 pages)
7 May 2013Administrator's progress report to 2 April 2013 (15 pages)
26 October 2012Administrator's progress report to 2 October 2012 (16 pages)
26 October 2012Administrator's progress report to 2 October 2012 (16 pages)
26 October 2012Administrator's progress report to 2 October 2012 (16 pages)
4 May 2012Administrator's progress report to 2 April 2012 (14 pages)
4 May 2012Administrator's progress report to 2 April 2012 (14 pages)
4 May 2012Administrator's progress report to 2 April 2012 (14 pages)
28 December 2011Administrator's progress report to 2 October 2011 (9 pages)
28 December 2011Administrator's progress report to 2 October 2011 (9 pages)
28 December 2011Administrator's progress report to 2 October 2011 (9 pages)
22 November 2011Notice of extension of period of Administration (1 page)
22 November 2011Notice of extension of period of Administration (1 page)
20 June 2011Administrator's progress report to 16 May 2011 (18 pages)
20 June 2011Administrator's progress report to 16 May 2011 (18 pages)
16 May 2011Notice of extension of period of Administration (1 page)
16 May 2011Notice of extension of period of Administration (1 page)
25 November 2010Administrator's progress report to 16 November 2010 (13 pages)
25 November 2010Administrator's progress report to 16 November 2010 (13 pages)
23 July 2010Statement of administrator's proposal (22 pages)
23 July 2010Statement of administrator's proposal (22 pages)
28 June 2010Statement of affairs with form 2.14B (11 pages)
28 June 2010Statement of affairs with form 2.14B (11 pages)
3 June 2010Registered office address changed from C/O Grant Thornton Uk Llp 4 Hardman Square Spinningfields Manchester M3 3EB on 3 June 2010 (2 pages)
3 June 2010Registered office address changed from C/O Grant Thornton Uk Llp 4 Hardman Square Spinningfields Manchester M3 3EB on 3 June 2010 (2 pages)
3 June 2010Registered office address changed from C/O Grant Thornton Uk Llp 4 Hardman Square Spinningfields Manchester M3 3EB on 3 June 2010 (2 pages)
27 May 2010Registered office address changed from Road 1 Winsford Industrial Estate Winsford Cheshire CW7 3QF on 27 May 2010 (2 pages)
27 May 2010Registered office address changed from Road 1 Winsford Industrial Estate Winsford Cheshire CW7 3QF on 27 May 2010 (2 pages)
24 May 2010Appointment of an administrator (1 page)
24 May 2010Appointment of an administrator (1 page)
21 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
21 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
21 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
21 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
16 July 2009Director appointed richard moore (2 pages)
16 July 2009Director appointed richard moore (2 pages)
6 July 2009Appointment terminated director kenneth thelwall (1 page)
6 July 2009Appointment terminated director kenneth thelwall (1 page)
28 May 2009Accounts for a small company made up to 31 July 2008 (8 pages)
28 May 2009Accounts for a small company made up to 31 July 2008 (8 pages)
23 May 2009Particulars of a mortgage or charge / charge no: 10 (3 pages)
23 May 2009Particulars of a mortgage or charge / charge no: 10 (3 pages)
22 May 2009Particulars of a mortgage or charge / charge no: 9 (7 pages)
22 May 2009Particulars of a mortgage or charge / charge no: 9 (7 pages)
11 March 2009Return made up to 01/03/09; full list of members (4 pages)
11 March 2009Return made up to 01/03/09; full list of members (4 pages)
13 January 2009Particulars of a mortgage or charge / charge no: 8 (3 pages)
13 January 2009Particulars of a mortgage or charge / charge no: 8 (3 pages)
30 September 2008Particulars of a mortgage or charge / charge no: 7 (4 pages)
30 September 2008Particulars of a mortgage or charge / charge no: 7 (4 pages)
2 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
2 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
2 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
2 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
9 August 2008Particulars of a mortgage or charge / charge no: 6 (5 pages)
9 August 2008Particulars of a mortgage or charge / charge no: 6 (5 pages)
22 July 2008Accounts for a small company made up to 31 July 2007 (8 pages)
22 July 2008Accounts for a small company made up to 31 July 2007 (8 pages)
12 March 2008Return made up to 01/03/08; full list of members (4 pages)
12 March 2008Return made up to 01/03/08; full list of members (4 pages)
31 May 2007Nc inc already adjusted 09/05/07 (2 pages)
31 May 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
31 May 2007Nc inc already adjusted 09/05/07 (2 pages)
31 May 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 May 2007Return made up to 01/03/07; full list of members (3 pages)
8 May 2007Return made up to 01/03/07; full list of members (3 pages)
30 April 2007Accounts for a small company made up to 31 July 2006 (10 pages)
30 April 2007Accounts for a small company made up to 31 July 2006 (10 pages)
7 November 2006Accounting reference date extended from 31/01/06 to 31/07/06 (1 page)
7 November 2006Accounting reference date extended from 31/01/06 to 31/07/06 (1 page)
19 May 2006Return made up to 01/03/06; full list of members (3 pages)
19 May 2006Return made up to 01/03/06; full list of members (3 pages)
6 December 2005Accounts for a small company made up to 31 January 2005 (9 pages)
6 December 2005Accounts for a small company made up to 31 January 2005 (9 pages)
3 September 2005Declaration of satisfaction of mortgage/charge (1 page)
3 September 2005Declaration of satisfaction of mortgage/charge (1 page)
4 April 2005Return made up to 01/03/05; full list of members (3 pages)
4 April 2005Return made up to 01/03/05; full list of members (3 pages)
25 November 2004Accounts for a small company made up to 31 January 2004 (7 pages)
25 November 2004Accounts for a small company made up to 31 January 2004 (7 pages)
2 November 2004Particulars of mortgage/charge (3 pages)
2 November 2004Particulars of mortgage/charge (3 pages)
31 July 2004Particulars of mortgage/charge (9 pages)
31 July 2004Particulars of mortgage/charge (9 pages)
21 June 2004Return made up to 01/03/04; full list of members (7 pages)
21 June 2004Return made up to 01/03/04; full list of members (7 pages)
17 February 2004Particulars of mortgage/charge (3 pages)
17 February 2004Particulars of mortgage/charge (3 pages)
12 February 2004Company name changed d j m transport LIMITED\certificate issued on 12/02/04 (2 pages)
12 February 2004Company name changed d j m transport LIMITED\certificate issued on 12/02/04 (2 pages)
4 February 2004Particulars of mortgage/charge (7 pages)
4 February 2004Particulars of mortgage/charge (7 pages)
26 June 2003Accounts for a small company made up to 31 January 2003 (6 pages)
26 June 2003Accounts for a small company made up to 31 January 2003 (6 pages)
6 June 2003Ad 31/01/03--------- £ si 1@1 (2 pages)
6 June 2003Ad 31/01/03--------- £ si 1@1 (2 pages)
31 March 2003Return made up to 01/03/03; full list of members (7 pages)
31 March 2003Return made up to 01/03/03; full list of members (7 pages)
28 November 2002Secretary's particulars changed;director's particulars changed (1 page)
28 November 2002Secretary's particulars changed;director's particulars changed (1 page)
28 September 2002Particulars of mortgage/charge (5 pages)
28 September 2002Particulars of mortgage/charge (5 pages)
5 September 2002New director appointed (2 pages)
5 September 2002Director resigned (1 page)
5 September 2002New director appointed (2 pages)
5 September 2002Director resigned (1 page)
10 May 2002Accounts for a dormant company made up to 31 January 2002 (1 page)
10 May 2002Accounts for a dormant company made up to 31 January 2002 (1 page)
29 April 2002Return made up to 01/03/02; full list of members (6 pages)
29 April 2002Return made up to 01/03/02; full list of members (6 pages)
4 September 2001Accounting reference date shortened from 31/03/02 to 31/01/02 (1 page)
4 September 2001Accounting reference date shortened from 31/03/02 to 31/01/02 (1 page)
28 March 2001Director resigned (1 page)
28 March 2001New director appointed (2 pages)
28 March 2001New director appointed (2 pages)
28 March 2001Director resigned (1 page)
28 March 2001Secretary resigned (1 page)
28 March 2001Memorandum and Articles of Association (12 pages)
28 March 2001Memorandum and Articles of Association (12 pages)
28 March 2001New secretary appointed;new director appointed (2 pages)
28 March 2001Secretary resigned (1 page)
28 March 2001New secretary appointed;new director appointed (2 pages)
1 March 2001Incorporation (14 pages)
1 March 2001Incorporation (14 pages)