Company NameJade Freight Limited
DirectorsJames Robert Forsyth and Adrian Noel Miroy Forsyth
Company StatusDissolved
Company Number01818846
CategoryPrivate Limited Company
Incorporation Date23 May 1984(39 years, 11 months ago)

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameJames Robert Forsyth
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 1999(14 years, 9 months after company formation)
Appointment Duration25 years, 1 month
RoleShipping/Student
Correspondence Address38 Dukewood Road
Clayton West
Huddersfield
West Yorkshire
HD8 9HF
Director NameAdrian Noel Miroy Forsyth
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 1999(14 years, 9 months after company formation)
Appointment Duration25 years, 1 month
RoleShipping
Country of ResidenceUnited Kingdom
Correspondence Address38 Dukewood Road
Clayton West
Huddersfield
HD8 9HF
Secretary NameJacqueline Mary Forsyth
NationalityBritish
StatusCurrent
Appointed10 March 1999(14 years, 9 months after company formation)
Appointment Duration25 years, 1 month
RoleNurse
Correspondence Address38 Dukewood Road
Clayton West
Huddersfield
West Yorkshier
HD8 9HF
Director NameAdrian Noel Miroy Forsyth
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(7 years after company formation)
Appointment Duration7 years, 9 months (resigned 08 March 1999)
RoleFreight Forwarder
Country of ResidenceUnited Kingdom
Correspondence Address38 Dukewood Road
Clayton West
Huddersfield
HD8 9HF
Secretary NameDavid Malcolm Norman
NationalityBritish
StatusResigned
Appointed31 May 1991(7 years after company formation)
Appointment Duration7 years, 9 months (resigned 10 March 1999)
RoleCompany Director
Correspondence Address32 Ninelands Lane
Garforth
Leeds
LS25 2BY

Location

Registered Address9 Bond Court
Leeds
West Yorkshire
LS1 2SN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£436,430
Cash£7
Current Liabilities£32,472

Accounts

Latest Accounts31 March 1998 (26 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

3 October 2003Dissolved (1 page)
3 July 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
3 July 2003Liquidators statement of receipts and payments (6 pages)
10 February 2003Appointment of a voluntary liquidator (1 page)
10 February 2003O/C replacement of liquidator (9 pages)
10 February 2003Notice of ceasing to act as a voluntary liquidator (1 page)
30 October 2002Liquidators statement of receipts and payments (6 pages)
25 April 2002Liquidators statement of receipts and payments (6 pages)
23 October 2001Liquidators statement of receipts and payments (6 pages)
30 April 2001Liquidators statement of receipts and payments (6 pages)
23 November 2000Liquidators statement of receipts and payments (6 pages)
15 August 2000O/C 20/07/00 rem/appt liqs (8 pages)
15 August 2000Appointment of a voluntary liquidator (1 page)
21 October 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 October 1999Appointment of a voluntary liquidator (1 page)
21 October 1999Statement of affairs (5 pages)
6 October 1999Registered office changed on 06/10/99 from: export house 79A north road kirkburton near huddersfield west yorkshire HD8 0RL (1 page)
10 June 1999Return made up to 31/05/99; full list of members (6 pages)
23 March 1999Secretary resigned (1 page)
23 March 1999New secretary appointed (2 pages)
19 March 1999New director appointed (2 pages)
19 March 1999New director appointed (2 pages)
12 March 1999Director resigned (1 page)
2 February 1999Accounts for a small company made up to 31 March 1998 (4 pages)
30 September 1998Accounts for a small company made up to 31 March 1997 (4 pages)
28 August 1998Return made up to 31/05/98; no change of members (4 pages)
25 July 1997Return made up to 31/05/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
1 February 1997Accounts for a small company made up to 31 March 1996 (4 pages)
25 September 1996Registered office changed on 25/09/96 from: 7 main street garforth leeds w yorks LS25 1DS (1 page)
25 September 1996Return made up to 31/05/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 February 1996Accounts for a small company made up to 31 March 1995 (4 pages)
12 June 1995Return made up to 31/05/95; no change of members (4 pages)