Company NameJCS Transport Limited
Company StatusDissolved
Company Number05303430
CategoryPrivate Limited Company
Incorporation Date2 December 2004(19 years, 4 months ago)
Dissolution Date3 October 2015 (8 years, 6 months ago)

Business Activity

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

Directors

Director NameJeffrey Michael Shaw
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed02 December 2004(same day as company formation)
RoleTransport Driver
Country of ResidenceUnited Kingdom
Correspondence Address22 Clough Grove
Ashton In Makerfield
Lancashire
WN4 0LP
Director NameMr Kenneth Shaw
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2005(11 months after company formation)
Appointment Duration9 years, 11 months (closed 03 October 2015)
RoleHaulier
Country of ResidenceUnited Kingdom
Correspondence Address11 Chantry Walk
Ashton In Makerfield
Lancashire
WN4 0LW
Secretary NameMr Kenneth Shaw
NationalityBritish
StatusClosed
Appointed24 April 2009(4 years, 4 months after company formation)
Appointment Duration6 years, 5 months (closed 03 October 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Chantry Walk
Ashton In Makerfield
Lancashire
WN4 0LW
Director NameClaire Anne Shaw
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2004(same day as company formation)
RoleAdmin Clerk
Correspondence Address22 Clough Grove
Bryn
Wigan
Lancashire
WN4 0LP
Secretary NameClaire Anne Shaw
NationalityBritish
StatusResigned
Appointed02 December 2004(same day as company formation)
RoleCompany Director
Correspondence Address22 Clough Grove
Bryn
Wigan
Lancashire
WN4 0LP

Location

Registered AddressRegency House
45-51 Chorley New Road
Bolton
BL1 4QR
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester
Address MatchesOver 90 other UK companies use this postal address

Shareholders

50 at £1Jeffrey Michael Shaw
50.00%
Ordinary
50 at £1Kenneth Shaw
50.00%
Ordinary

Financials

Year2014
Net Worth-£132,246
Current Liabilities£351,432

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

3 October 2015Final Gazette dissolved following liquidation (1 page)
3 October 2015Final Gazette dissolved following liquidation (1 page)
3 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
3 July 2015Return of final meeting in a creditors' voluntary winding up (19 pages)
3 July 2015Return of final meeting in a creditors' voluntary winding up (19 pages)
15 July 2014Liquidators' statement of receipts and payments to 24 April 2014 (17 pages)
15 July 2014Liquidators' statement of receipts and payments to 24 April 2014 (17 pages)
15 July 2014Liquidators statement of receipts and payments to 24 April 2014 (17 pages)
21 August 2013Registered office address changed from Cowgill Holloway Businesss Recovery Llp 49 Peter Street Manchester M2 3NG on 21 August 2013 (2 pages)
21 August 2013Registered office address changed from Cowgill Holloway Businesss Recovery Llp 49 Peter Street Manchester M2 3NG on 21 August 2013 (2 pages)
27 June 2013Liquidators' statement of receipts and payments to 24 April 2013 (16 pages)
27 June 2013Liquidators' statement of receipts and payments to 24 April 2013 (16 pages)
27 June 2013Liquidators statement of receipts and payments to 24 April 2013 (16 pages)
23 August 2012Registered office address changed from 3Rd Floor 5 Temple Square Temple Street Liverpool Merseyside L2 5RH United Kingdom on 23 August 2012 (2 pages)
23 August 2012Registered office address changed from 3Rd Floor 5 Temple Square Temple Street Liverpool Merseyside L2 5RH United Kingdom on 23 August 2012 (2 pages)
13 June 2012Statement of affairs with form 4.19 (7 pages)
13 June 2012Statement of affairs with form 4.19 (7 pages)
3 May 2012Appointment of a voluntary liquidator (1 page)
3 May 2012Statement of affairs with form 4.19 (7 pages)
3 May 2012Statement of affairs with form 4.19 (7 pages)
3 May 2012Appointment of a voluntary liquidator (1 page)
3 May 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-04-25
(1 page)
3 May 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-04-25
(1 page)
23 January 2012Annual return made up to 2 December 2011 with a full list of shareholders
Statement of capital on 2012-01-23
  • GBP 100
(5 pages)
23 January 2012Annual return made up to 2 December 2011 with a full list of shareholders
Statement of capital on 2012-01-23
  • GBP 100
(5 pages)
23 January 2012Annual return made up to 2 December 2011 with a full list of shareholders
Statement of capital on 2012-01-23
  • GBP 100
(5 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
18 January 2011Annual return made up to 2 December 2010 with a full list of shareholders (5 pages)
18 January 2011Annual return made up to 2 December 2010 with a full list of shareholders (5 pages)
18 January 2011Registered office address changed from 183 Downall Green Road Ashton-in-Makerfield Wigan Lancashire WN4 0DW on 18 January 2011 (1 page)
18 January 2011Annual return made up to 2 December 2010 with a full list of shareholders (5 pages)
18 January 2011Registered office address changed from 183 Downall Green Road Ashton-in-Makerfield Wigan Lancashire WN4 0DW on 18 January 2011 (1 page)
15 June 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
15 June 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
3 December 2009Director's details changed for Kenneth Shaw on 1 December 2009 (2 pages)
3 December 2009Annual return made up to 2 December 2009 with a full list of shareholders (5 pages)
3 December 2009Director's details changed for Kenneth Shaw on 1 December 2009 (2 pages)
3 December 2009Director's details changed for Jeffrey Michael Shaw on 1 December 2009 (2 pages)
3 December 2009Director's details changed for Kenneth Shaw on 1 December 2009 (2 pages)
3 December 2009Annual return made up to 2 December 2009 with a full list of shareholders (5 pages)
3 December 2009Director's details changed for Jeffrey Michael Shaw on 1 December 2009 (2 pages)
3 December 2009Annual return made up to 2 December 2009 with a full list of shareholders (5 pages)
3 December 2009Director's details changed for Jeffrey Michael Shaw on 1 December 2009 (2 pages)
23 June 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
23 June 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
12 June 2009Appointment terminated director and secretary claire shaw (1 page)
12 June 2009Appointment terminated director and secretary claire shaw (1 page)
11 June 2009Secretary appointed kenneth david shaw (2 pages)
11 June 2009Secretary appointed kenneth david shaw (2 pages)
9 June 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
9 June 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
2 December 2008Return made up to 02/12/08; full list of members (4 pages)
2 December 2008Return made up to 02/12/08; full list of members (4 pages)
30 April 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
30 April 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
3 December 2007Return made up to 02/12/07; full list of members (3 pages)
3 December 2007Return made up to 02/12/07; full list of members (3 pages)
29 May 2007Total exemption full accounts made up to 31 December 2006 (12 pages)
29 May 2007Total exemption full accounts made up to 31 December 2006 (12 pages)
6 December 2006Return made up to 02/12/06; full list of members (3 pages)
6 December 2006Return made up to 02/12/06; full list of members (3 pages)
10 May 2006Total exemption full accounts made up to 31 December 2005 (12 pages)
10 May 2006Total exemption full accounts made up to 31 December 2005 (12 pages)
24 January 2006New director appointed (2 pages)
24 January 2006New director appointed (2 pages)
2 December 2005Return made up to 02/12/05; full list of members (2 pages)
2 December 2005Return made up to 02/12/05; full list of members (2 pages)
2 December 2004Incorporation (12 pages)
2 December 2004Incorporation (12 pages)