Company NameKJC Distribution Services Ltd
Company StatusDissolved
Company Number08884482
CategoryPrivate Limited Company
Incorporation Date10 February 2014(10 years, 1 month ago)
Dissolution Date27 February 2021 (3 years, 1 month ago)
Previous NamesKJC Transport Limited and KJC Vehicle Services Ltd

Business Activity

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

Director

Director NameMr Kenneth Rowe
Date of BirthOctober 1975 (Born 48 years ago)
NationalityIrish
StatusClosed
Appointed10 February 2014(same day as company formation)
RoleHGV Driver
Country of ResidenceEngland
Correspondence AddressC/O Anderson Brookes Insolvency Practitioners Ltd
Churchgate
Bolton
BL1 1HL

Contact

Website

Location

Registered AddressC/O Anderson Brookes Insolvency Practitioners Ltd 4th Floor Churchgate House
Churchgate
Bolton
BL1 1HL
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester

Shareholders

100 at £1Kenneth Rowe
100.00%
Ordinary

Financials

Year2014
Net Worth£751
Current Liabilities£460

Accounts

Latest Accounts28 February 2018 (6 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End28 February

Charges

13 June 2018Delivered on: 13 June 2018
Persons entitled: Skipton Business Finance Limited

Classification: A registered charge
Particulars: I. All freehold or leasehold property of the company with all present and future buildings, fixtures (trade fixtures) plant and machinery which are on such property. Ii. All patents, patent applications, inventions, trade marks, service marks (whether registered or no), trade names, design rights, registered designs, copyrights, know-how, trade secrets, rights ion computer software and any other intellectual or intangible property rights (including the benefit of any licences or consents.'.
Outstanding

Filing History

27 February 2021Final Gazette dissolved following liquidation (1 page)
1 February 2021Removal of liquidator by court order (14 pages)
27 November 2020Return of final meeting in a creditors' voluntary winding up (14 pages)
4 November 2020Appointment of a voluntary liquidator (3 pages)
8 October 2020Liquidators' statement of receipts and payments to 29 July 2020 (14 pages)
22 November 2019Removal of liquidator by court order (2 pages)
22 November 2019Appointment of a voluntary liquidator (13 pages)
15 August 2019Registered office address changed from 8 Stretton Road Willenhall West Midlands WV12 5EJ to C/O Anderson Brookes Insolvency Practitioners Ltd 4th Floor Churchgate House Churchgate Bolton BL1 1HL on 15 August 2019 (2 pages)
14 August 2019Notice of completion of voluntary arrangement (7 pages)
14 August 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-07-30
(1 page)
14 August 2019Appointment of a voluntary liquidator (3 pages)
14 August 2019Statement of affairs (9 pages)
13 August 2019Satisfaction of charge 088844820001 in full (1 page)
6 June 2019Notice to Registrar of companies voluntary arrangement taking effect (10 pages)
18 March 2019Confirmation statement made on 19 February 2019 with no updates (3 pages)
28 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
13 June 2018Registration of charge 088844820001, created on 13 June 2018 (15 pages)
19 February 2018Confirmation statement made on 19 February 2018 with no updates (3 pages)
12 February 2018Confirmation statement made on 10 February 2018 with no updates (3 pages)
29 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
29 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
23 February 2017Confirmation statement made on 10 February 2017 with updates (5 pages)
23 February 2017Confirmation statement made on 10 February 2017 with updates (5 pages)
16 January 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-14
(3 pages)
16 January 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-14
(3 pages)
30 November 2016Micro company accounts made up to 28 February 2016 (2 pages)
30 November 2016Micro company accounts made up to 28 February 2016 (2 pages)
16 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 100
(3 pages)
16 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 100
(3 pages)
16 February 2016Director's details changed for Mr Kenneth Rowe on 10 February 2016 (2 pages)
16 February 2016Director's details changed for Mr Kenneth Rowe on 10 February 2016 (2 pages)
22 January 2016Company name changed kjc transport LIMITED\certificate issued on 22/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-21
(3 pages)
22 January 2016Company name changed kjc transport LIMITED\certificate issued on 22/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-21
(3 pages)
10 November 2015Micro company accounts made up to 28 February 2015 (2 pages)
10 November 2015Micro company accounts made up to 28 February 2015 (2 pages)
5 March 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100
(3 pages)
5 March 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100
(3 pages)
29 January 2015Registered office address changed from 57 Severn Road Weston-Super-Mare Avon BS23 1DR England to 8 Stretton Road Willenhall West Midlands WV12 5EJ on 29 January 2015 (1 page)
29 January 2015Registered office address changed from 57 Severn Road Weston-Super-Mare Avon BS23 1DR England to 8 Stretton Road Willenhall West Midlands WV12 5EJ on 29 January 2015 (1 page)
22 December 2014Registered office address changed from 8 Stretton Road Willenhall West Midlands WV12 5EJ England to 57 Severn Road Weston-Super-Mare Avon BS23 1DR on 22 December 2014 (1 page)
22 December 2014Registered office address changed from 8 Stretton Road Willenhall West Midlands WV12 5EJ England to 57 Severn Road Weston-Super-Mare Avon BS23 1DR on 22 December 2014 (1 page)
10 February 2014Incorporation
Statement of capital on 2014-02-10
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
10 February 2014Incorporation
Statement of capital on 2014-02-10
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)