Orrell
Wigan
Lancashire
WN5 8RZ
Secretary Name | Mr Michael Andrew Hickman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 March 2001(same day as company formation) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 2 Deighton Close Orrell Wigan Lancashire WN5 8RZ |
Director Name | Mr Richard James Moore |
---|---|
Date of Birth | July 1977 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 July 2009(8 years, 4 months after company formation) |
Appointment Duration | 6 years, 5 months (closed 28 November 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Apartment 5 Ashfields 79 Wigan Road Standish Lancashire WN6 0JU |
Director Name | David John Marlow |
---|---|
Date of Birth | September 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2001(same day as company formation) |
Role | Managing Director |
Correspondence Address | 94 Manor Way Crewe Cheshire CW2 6JX |
Director Name | Kenneth Thelwall |
---|---|
Date of Birth | February 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2002(1 year, 5 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 02 July 2009) |
Role | Managing Director |
Correspondence Address | Three Oaks Main Road Worleston Nantwich Cheshire CW5 6DN |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2001(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.djmlogistics.com |
---|
Registered Address | C/O Grant Thornton Uk Llp 4 Hardman Square Sprinningfields Manchester M3 3EB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
200 at 1 | Ken Thelwall 50.00% Ordinary |
---|---|
200 at 1 | M Hickman 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,609,414 |
Current Liabilities | £1,054,583 |
Latest Accounts | 31 July 2008 (14 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 July |
28 November 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 November 2015 | Final Gazette dissolved following liquidation (1 page) |
28 November 2015 | Final Gazette dissolved following liquidation (1 page) |
28 August 2015 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
28 August 2015 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
22 July 2015 | Insolvency:s/s cert, release of liquidator (1 page) |
22 July 2015 | Insolvency:s/s cert, release of liquidator (1 page) |
2 June 2015 | Court order insolvency:replacement of liquidator (31 pages) |
2 June 2015 | Appointment of a voluntary liquidator (1 page) |
2 June 2015 | Notice of ceasing to act as a voluntary liquidator (1 page) |
2 June 2015 | Court order insolvency:replacement of liquidator (31 pages) |
2 June 2015 | Appointment of a voluntary liquidator (1 page) |
2 June 2015 | Notice of ceasing to act as a voluntary liquidator (1 page) |
5 January 2015 | Liquidators statement of receipts and payments to 28 October 2014 (14 pages) |
5 January 2015 | Liquidators' statement of receipts and payments to 28 October 2014 (14 pages) |
5 January 2015 | Liquidators' statement of receipts and payments to 28 October 2014 (14 pages) |
23 July 2014 | Court order insolvency:removal of liquidator (36 pages) |
23 July 2014 | Notice of ceasing to act as a voluntary liquidator (1 page) |
23 July 2014 | Court order insolvency:removal of liquidator (36 pages) |
23 July 2014 | Notice of ceasing to act as a voluntary liquidator (1 page) |
20 November 2013 | Administrator's progress report to 29 October 2013 (18 pages) |
20 November 2013 | Administrator's progress report to 29 October 2013 (18 pages) |
11 November 2013 | Administrator's progress report to 2 October 2013 (14 pages) |
11 November 2013 | Administrator's progress report to 2 October 2013 (14 pages) |
11 November 2013 | Administrator's progress report to 2 October 2013 (14 pages) |
6 November 2013 | Appointment of a voluntary liquidator (1 page) |
6 November 2013 | Appointment of a voluntary liquidator (1 page) |
29 October 2013 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
29 October 2013 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
7 May 2013 | Administrator's progress report to 2 April 2013 (15 pages) |
7 May 2013 | Administrator's progress report to 2 April 2013 (15 pages) |
7 May 2013 | Administrator's progress report to 2 April 2013 (15 pages) |
26 October 2012 | Administrator's progress report to 2 October 2012 (16 pages) |
26 October 2012 | Administrator's progress report to 2 October 2012 (16 pages) |
26 October 2012 | Administrator's progress report to 2 October 2012 (16 pages) |
4 May 2012 | Administrator's progress report to 2 April 2012 (14 pages) |
4 May 2012 | Administrator's progress report to 2 April 2012 (14 pages) |
4 May 2012 | Administrator's progress report to 2 April 2012 (14 pages) |
28 December 2011 | Administrator's progress report to 2 October 2011 (9 pages) |
28 December 2011 | Administrator's progress report to 2 October 2011 (9 pages) |
28 December 2011 | Administrator's progress report to 2 October 2011 (9 pages) |
22 November 2011 | Notice of extension of period of Administration (1 page) |
22 November 2011 | Notice of extension of period of Administration (1 page) |
20 June 2011 | Administrator's progress report to 16 May 2011 (18 pages) |
20 June 2011 | Administrator's progress report to 16 May 2011 (18 pages) |
16 May 2011 | Notice of extension of period of Administration (1 page) |
16 May 2011 | Notice of extension of period of Administration (1 page) |
25 November 2010 | Administrator's progress report to 16 November 2010 (13 pages) |
25 November 2010 | Administrator's progress report to 16 November 2010 (13 pages) |
23 July 2010 | Statement of administrator's proposal (22 pages) |
23 July 2010 | Statement of administrator's proposal (22 pages) |
28 June 2010 | Statement of affairs with form 2.14B (11 pages) |
28 June 2010 | Statement of affairs with form 2.14B (11 pages) |
3 June 2010 | Registered 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 2010 | Registered 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 2010 | Registered 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 2010 | Registered office address changed from Road 1 Winsford Industrial Estate Winsford Cheshire CW7 3QF on 27 May 2010 (2 pages) |
27 May 2010 | Registered office address changed from Road 1 Winsford Industrial Estate Winsford Cheshire CW7 3QF on 27 May 2010 (2 pages) |
24 May 2010 | Appointment of an administrator (1 page) |
24 May 2010 | Appointment of an administrator (1 page) |
21 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
21 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
21 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
21 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
16 July 2009 | Director appointed richard moore (2 pages) |
16 July 2009 | Director appointed richard moore (2 pages) |
6 July 2009 | Appointment terminated director kenneth thelwall (1 page) |
6 July 2009 | Appointment terminated director kenneth thelwall (1 page) |
28 May 2009 | Accounts for a small company made up to 31 July 2008 (8 pages) |
28 May 2009 | Accounts for a small company made up to 31 July 2008 (8 pages) |
23 May 2009 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
23 May 2009 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
22 May 2009 | Particulars of a mortgage or charge / charge no: 9 (7 pages) |
22 May 2009 | Particulars of a mortgage or charge / charge no: 9 (7 pages) |
11 March 2009 | Return made up to 01/03/09; full list of members (4 pages) |
11 March 2009 | Return made up to 01/03/09; full list of members (4 pages) |
13 January 2009 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
13 January 2009 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
30 September 2008 | Particulars of a mortgage or charge / charge no: 7 (4 pages) |
30 September 2008 | Particulars of a mortgage or charge / charge no: 7 (4 pages) |
2 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
2 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
2 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
2 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
9 August 2008 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
9 August 2008 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
22 July 2008 | Accounts for a small company made up to 31 July 2007 (8 pages) |
22 July 2008 | Accounts for a small company made up to 31 July 2007 (8 pages) |
12 March 2008 | Return made up to 01/03/08; full list of members (4 pages) |
12 March 2008 | Return made up to 01/03/08; full list of members (4 pages) |
31 May 2007 | Nc inc already adjusted 09/05/07 (2 pages) |
31 May 2007 | Resolutions
|
31 May 2007 | Nc inc already adjusted 09/05/07 (2 pages) |
31 May 2007 | Resolutions
|
8 May 2007 | Return made up to 01/03/07; full list of members (3 pages) |
8 May 2007 | Return made up to 01/03/07; full list of members (3 pages) |
30 April 2007 | Accounts for a small company made up to 31 July 2006 (10 pages) |
30 April 2007 | Accounts for a small company made up to 31 July 2006 (10 pages) |
7 November 2006 | Accounting reference date extended from 31/01/06 to 31/07/06 (1 page) |
7 November 2006 | Accounting reference date extended from 31/01/06 to 31/07/06 (1 page) |
19 May 2006 | Return made up to 01/03/06; full list of members (3 pages) |
19 May 2006 | Return made up to 01/03/06; full list of members (3 pages) |
6 December 2005 | Accounts for a small company made up to 31 January 2005 (9 pages) |
6 December 2005 | Accounts for a small company made up to 31 January 2005 (9 pages) |
3 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
3 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
4 April 2005 | Return made up to 01/03/05; full list of members (3 pages) |
4 April 2005 | Return made up to 01/03/05; full list of members (3 pages) |
25 November 2004 | Accounts for a small company made up to 31 January 2004 (7 pages) |
25 November 2004 | Accounts for a small company made up to 31 January 2004 (7 pages) |
2 November 2004 | Particulars of mortgage/charge (3 pages) |
2 November 2004 | Particulars of mortgage/charge (3 pages) |
31 July 2004 | Particulars of mortgage/charge (9 pages) |
31 July 2004 | Particulars of mortgage/charge (9 pages) |
21 June 2004 | Return made up to 01/03/04; full list of members (7 pages) |
21 June 2004 | Return made up to 01/03/04; full list of members (7 pages) |
17 February 2004 | Particulars of mortgage/charge (3 pages) |
17 February 2004 | Particulars of mortgage/charge (3 pages) |
12 February 2004 | Company name changed d j m transport LIMITED\certificate issued on 12/02/04 (2 pages) |
12 February 2004 | Company name changed d j m transport LIMITED\certificate issued on 12/02/04 (2 pages) |
4 February 2004 | Particulars of mortgage/charge (7 pages) |
4 February 2004 | Particulars of mortgage/charge (7 pages) |
26 June 2003 | Accounts for a small company made up to 31 January 2003 (6 pages) |
26 June 2003 | Accounts for a small company made up to 31 January 2003 (6 pages) |
6 June 2003 | Ad 31/01/03--------- £ si [email protected] (2 pages) |
6 June 2003 | Ad 31/01/03--------- £ si [email protected] (2 pages) |
31 March 2003 | Return made up to 01/03/03; full list of members (7 pages) |
31 March 2003 | Return made up to 01/03/03; full list of members (7 pages) |
28 November 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
28 November 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
28 September 2002 | Particulars of mortgage/charge (5 pages) |
28 September 2002 | Particulars of mortgage/charge (5 pages) |
5 September 2002 | New director appointed (2 pages) |
5 September 2002 | Director resigned (1 page) |
5 September 2002 | New director appointed (2 pages) |
5 September 2002 | Director resigned (1 page) |
10 May 2002 | Accounts for a dormant company made up to 31 January 2002 (1 page) |
10 May 2002 | Accounts for a dormant company made up to 31 January 2002 (1 page) |
29 April 2002 | Return made up to 01/03/02; full list of members (6 pages) |
29 April 2002 | Return made up to 01/03/02; full list of members (6 pages) |
4 September 2001 | Accounting reference date shortened from 31/03/02 to 31/01/02 (1 page) |
4 September 2001 | Accounting reference date shortened from 31/03/02 to 31/01/02 (1 page) |
28 March 2001 | Memorandum and Articles of Association (12 pages) |
28 March 2001 | New director appointed (2 pages) |
28 March 2001 | New secretary appointed;new director appointed (2 pages) |
28 March 2001 | Director resigned (1 page) |
28 March 2001 | Secretary resigned (1 page) |
28 March 2001 | Memorandum and Articles of Association (12 pages) |
28 March 2001 | New director appointed (2 pages) |
28 March 2001 | New secretary appointed;new director appointed (2 pages) |
28 March 2001 | Director resigned (1 page) |
28 March 2001 | Secretary resigned (1 page) |
1 March 2001 | Incorporation (14 pages) |
1 March 2001 | Incorporation (14 pages) |