Company NameR.J. Jones Haulage Limited
Company StatusDissolved
Company Number03368001
CategoryPrivate Limited Company
Incorporation Date9 May 1997(26 years, 11 months ago)
Dissolution Date4 July 2016 (7 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Robert John Jones
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed09 May 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodlands
Tremostyn
Holywell
Flintshire
CH8 9AR
Wales
Director NameMr Andrew Philip Larkin
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2005(7 years, 11 months after company formation)
Appointment Duration11 years, 2 months (closed 04 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address73 York Road
Connahs Quay
Flintshire
CH5 4YF
Wales
Secretary NameMr Edward Hatter
NationalityBritish
StatusClosed
Appointed19 May 2009(12 years after company formation)
Appointment Duration7 years, 1 month (closed 04 July 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Pooltown Road
Whitby
Merseyside
CH65 7AA
Wales
Director NameMr Edward Hatter
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed14 October 2009(12 years, 5 months after company formation)
Appointment Duration6 years, 8 months (closed 04 July 2016)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Pooltown Road
Whitby
Ellesmere Port
Cheshire
CH65 7AA
Wales
Director NameChristine Mary Jones
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1997(same day as company formation)
RoleCompany Director
Correspondence Address9 Hillside Avenue
Connahs Quay
Deeside
Flintshire
CH5 4XL
Wales
Director NameMr Harry Pierre Lazarus
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1997(same day as company formation)
RoleCompany Director
Correspondence Address3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Secretary NameLinda Susan Andrews
NationalityBritish
StatusResigned
Appointed09 May 1997(same day as company formation)
RoleCompany Director
Correspondence Address15 Kingston Drive
Connahs Quay
Deeside
Flintshire
CH5 4TL
Wales
Secretary NameMrs Heather Ann Lazarus
NationalityBritish
StatusResigned
Appointed09 May 1997(same day as company formation)
RoleCompany Director
Correspondence Address3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Secretary NameChristine Mary Jones
NationalityBritish
StatusResigned
Appointed08 September 1999(2 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 26 May 2004)
RoleCompany Director
Correspondence Address9 Hillside Avenue
Connahs Quay
Deeside
Flintshire
CH5 4XL
Wales
Secretary NamePauline Jones
NationalityBritish
StatusResigned
Appointed26 May 2004(7 years after company formation)
Appointment Duration7 years, 1 month (resigned 01 July 2011)
RoleCompany Director
Correspondence AddressWoodlands
Tre Mostyn
Holywell
Flintshire
CH8 9AR
Wales

Location

Registered AddressBenson House 33 Wellington Street
Leeds
West Yorkshire
LS1 4JP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2012
Gross Profit£2,456,930
Net Worth£1,295,804
Cash£151,564
Current Liabilities£6,520,852

Accounts

Latest Accounts30 April 2012 (11 years, 12 months ago)
Accounts CategoryMedium
Accounts Year End30 April

Filing History

4 July 2016Final Gazette dissolved following liquidation (1 page)
4 July 2016Final Gazette dissolved following liquidation (1 page)
4 April 2016Return of final meeting in a creditors' voluntary winding up (16 pages)
4 April 2016Return of final meeting in a creditors' voluntary winding up (16 pages)
20 January 2016Liquidators' statement of receipts and payments to 12 January 2016 (8 pages)
20 January 2016Liquidators' statement of receipts and payments to 12 January 2016 (8 pages)
20 January 2016Liquidators statement of receipts and payments to 12 January 2016 (8 pages)
7 October 2015Liquidators statement of receipts and payments to 31 July 2015 (8 pages)
7 October 2015Liquidators' statement of receipts and payments to 31 July 2015 (8 pages)
7 October 2015Liquidators' statement of receipts and payments to 31 July 2015 (8 pages)
10 October 2014Liquidators' statement of receipts and payments to 31 July 2014 (9 pages)
10 October 2014Liquidators statement of receipts and payments to 31 July 2014 (9 pages)
10 October 2014Liquidators' statement of receipts and payments to 31 July 2014 (9 pages)
20 August 2013Appointment of a voluntary liquidator (1 page)
20 August 2013Appointment of a voluntary liquidator (1 page)
9 August 2013Administrator's progress report to 31 July 2013 (17 pages)
9 August 2013Administrator's progress report to 31 July 2013 (17 pages)
1 August 2013Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
1 August 2013Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
21 May 2013Result of meeting of creditors (2 pages)
21 May 2013Result of meeting of creditors (2 pages)
29 April 2013Statement of administrator's proposal (35 pages)
29 April 2013Statement of administrator's proposal (35 pages)
27 March 2013Statement of affairs with form 2.14B (15 pages)
27 March 2013Statement of affairs with form 2.14B (15 pages)
13 March 2013Registered office address changed from Compass House Bagillt Road Greenfield Holywell Flintshire CH8 7EY on 13 March 2013 (2 pages)
13 March 2013Registered office address changed from Compass House Bagillt Road Greenfield Holywell Flintshire CH8 7EY on 13 March 2013 (2 pages)
12 March 2013Appointment of an administrator (2 pages)
12 March 2013Appointment of an administrator (2 pages)
4 February 2013Accounts for a medium company made up to 30 April 2012 (23 pages)
4 February 2013Accounts for a medium company made up to 30 April 2012 (23 pages)
16 May 2012Annual return made up to 9 May 2012 with a full list of shareholders
Statement of capital on 2012-05-16
  • GBP 10,002
(6 pages)
16 May 2012Annual return made up to 9 May 2012 with a full list of shareholders
Statement of capital on 2012-05-16
  • GBP 10,002
(6 pages)
16 May 2012Termination of appointment of Pauline Jones as a secretary (1 page)
16 May 2012Termination of appointment of Pauline Jones as a secretary (1 page)
16 May 2012Annual return made up to 9 May 2012 with a full list of shareholders
Statement of capital on 2012-05-16
  • GBP 10,002
(6 pages)
16 March 2012Accounts for a medium company made up to 30 April 2011 (22 pages)
16 March 2012Accounts for a medium company made up to 30 April 2011 (22 pages)
27 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (6 pages)
27 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (6 pages)
27 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (6 pages)
12 April 2011Registered office address changed from the Arches, Dock Road Greenfield Holywell CH8 7ES on 12 April 2011 (2 pages)
12 April 2011Registered office address changed from the Arches, Dock Road Greenfield Holywell CH8 7ES on 12 April 2011 (2 pages)
27 January 2011Accounts for a medium company made up to 30 April 2010 (23 pages)
27 January 2011Accounts for a medium company made up to 30 April 2010 (23 pages)
11 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
11 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
11 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
2 March 2010Accounts for a medium company made up to 30 April 2009 (26 pages)
2 March 2010Accounts for a medium company made up to 30 April 2009 (26 pages)
19 October 2009Appointment of Edward Hatter as a director (3 pages)
19 October 2009Appointment of Edward Hatter as a director (3 pages)
21 May 2009Secretary appointed edward hatter (2 pages)
21 May 2009Secretary appointed edward hatter (2 pages)
11 May 2009Return made up to 09/05/09; full list of members (3 pages)
11 May 2009Return made up to 09/05/09; full list of members (3 pages)
3 March 2009Accounts for a medium company made up to 30 April 2008 (22 pages)
3 March 2009Accounts for a medium company made up to 30 April 2008 (22 pages)
4 July 2008Return made up to 09/05/08; full list of members (3 pages)
4 July 2008Return made up to 09/05/08; full list of members (3 pages)
29 February 2008Accounts for a medium company made up to 30 April 2007 (19 pages)
29 February 2008Accounts for a medium company made up to 30 April 2007 (19 pages)
21 December 2007Particulars of mortgage/charge (3 pages)
21 December 2007Particulars of mortgage/charge (3 pages)
10 May 2007Return made up to 09/05/07; full list of members (2 pages)
10 May 2007Return made up to 09/05/07; full list of members (2 pages)
10 November 2006Accounts for a small company made up to 30 April 2006 (22 pages)
10 November 2006Accounts for a small company made up to 30 April 2006 (22 pages)
9 May 2006Return made up to 09/05/06; full list of members (2 pages)
9 May 2006Registered office changed on 09/05/06 from: the arches dock road greenfield holywell CH8 7EP (1 page)
9 May 2006Registered office changed on 09/05/06 from: the arches dock road greenfield holywell CH8 7EP (1 page)
9 May 2006Return made up to 09/05/06; full list of members (2 pages)
4 April 2006Auditor's resignation (1 page)
4 April 2006Auditor's resignation (1 page)
2 March 2006Accounts for a small company made up to 30 April 2005 (7 pages)
2 March 2006Accounts for a small company made up to 30 April 2005 (7 pages)
24 August 2005Accounts for a small company made up to 30 April 2004 (7 pages)
24 August 2005Accounts for a small company made up to 30 April 2004 (7 pages)
9 June 2005Return made up to 09/05/05; full list of members
  • 363(287) ‐ Registered office changed on 09/06/05
(6 pages)
9 June 2005Return made up to 09/05/05; full list of members
  • 363(287) ‐ Registered office changed on 09/06/05
(6 pages)
16 May 2005New director appointed (2 pages)
16 May 2005Registered office changed on 16/05/05 from: unit 46 greenfield business park bagillt road greenfield flintshire CH8 7HJ (1 page)
16 May 2005New director appointed (2 pages)
16 May 2005Registered office changed on 16/05/05 from: unit 46 greenfield business park bagillt road greenfield flintshire CH8 7HJ (1 page)
12 November 2004Declaration of mortgage charge released/ceased (2 pages)
12 November 2004Declaration of mortgage charge released/ceased (2 pages)
12 November 2004Declaration of mortgage charge released/ceased (2 pages)
12 November 2004Declaration of mortgage charge released/ceased (2 pages)
26 June 2004Particulars of mortgage/charge (5 pages)
26 June 2004Particulars of mortgage/charge (5 pages)
2 June 2004New secretary appointed (2 pages)
2 June 2004Secretary resigned (1 page)
2 June 2004Secretary resigned (1 page)
2 June 2004New secretary appointed (2 pages)
18 May 2004Return made up to 09/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 May 2004Return made up to 09/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 March 2004Director resigned (1 page)
9 March 2004Director resigned (1 page)
3 March 2004Accounts for a small company made up to 30 April 2003 (7 pages)
3 March 2004Accounts for a small company made up to 30 April 2003 (7 pages)
16 June 2003Return made up to 09/05/03; full list of members (7 pages)
16 June 2003Registered office changed on 16/06/03 from: carlton 66 plymouth street shotton deeside flintshire CH5 1JA (1 page)
16 June 2003Registered office changed on 16/06/03 from: carlton 66 plymouth street shotton deeside flintshire CH5 1JA (1 page)
16 June 2003Return made up to 09/05/03; full list of members (7 pages)
5 March 2003Accounts for a small company made up to 30 April 2002 (6 pages)
5 March 2003Accounts for a small company made up to 30 April 2002 (6 pages)
2 September 2002Nc inc already adjusted 20/04/99 (1 page)
2 September 2002Nc inc already adjusted 20/04/99 (1 page)
2 September 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 September 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 August 2002Return made up to 09/05/02; full list of members (7 pages)
1 August 2002Return made up to 09/05/02; full list of members (7 pages)
6 March 2002Accounts for a small company made up to 30 April 2001 (5 pages)
6 March 2002Accounts for a small company made up to 30 April 2001 (5 pages)
31 May 2001Return made up to 09/05/01; full list of members (6 pages)
31 May 2001Return made up to 09/05/01; full list of members (6 pages)
1 March 2001Accounts for a small company made up to 30 April 2000 (5 pages)
1 March 2001Accounts for a small company made up to 30 April 2000 (5 pages)
22 February 2001Registered office changed on 22/02/01 from: 9 hillside avenue connahs quay deeside flintshire CH5 4XL (1 page)
22 February 2001Registered office changed on 22/02/01 from: 9 hillside avenue connahs quay deeside flintshire CH5 4XL (1 page)
22 February 2001Return made up to 09/05/00; full list of members (6 pages)
22 February 2001Return made up to 09/05/00; full list of members (6 pages)
1 March 2000Accounts for a small company made up to 30 April 1999 (5 pages)
1 March 2000Accounts for a small company made up to 30 April 1999 (5 pages)
10 September 1999Secretary resigned (1 page)
10 September 1999New secretary appointed (2 pages)
10 September 1999New secretary appointed (2 pages)
10 September 1999Secretary resigned (1 page)
25 May 1999Return made up to 09/05/99; full list of members (6 pages)
25 May 1999Return made up to 09/05/99; full list of members (6 pages)
3 March 1999Accounts for a small company made up to 30 April 1998 (5 pages)
3 March 1999Accounts for a small company made up to 30 April 1998 (5 pages)
25 January 1999Particulars of mortgage/charge (3 pages)
25 January 1999Particulars of mortgage/charge (3 pages)
15 May 1998Return made up to 09/05/98; full list of members (6 pages)
15 May 1998Return made up to 09/05/98; full list of members (6 pages)
25 March 1998Accounting reference date shortened from 31/05/98 to 30/04/98 (1 page)
25 March 1998Accounting reference date shortened from 31/05/98 to 30/04/98 (1 page)
24 July 1997New director appointed (2 pages)
24 July 1997New director appointed (2 pages)
19 May 1997Registered office changed on 19/05/97 from: carnglas chambers 95 carnglas road tycoch swansea SA2 9DH (1 page)
19 May 1997New director appointed (2 pages)
19 May 1997Director resigned (1 page)
19 May 1997Secretary resigned (1 page)
19 May 1997Director resigned (1 page)
19 May 1997New secretary appointed (2 pages)
19 May 1997Secretary resigned (1 page)
19 May 1997Registered office changed on 19/05/97 from: carnglas chambers 95 carnglas road tycoch swansea SA2 9DH (1 page)
19 May 1997New director appointed (2 pages)
19 May 1997New secretary appointed (2 pages)
9 May 1997Incorporation (14 pages)
9 May 1997Incorporation (14 pages)