Company NameMJC Transport Services Limited
Company StatusDissolved
Company Number03679798
CategoryPrivate Limited Company
Incorporation Date7 December 1998(25 years, 4 months ago)
Dissolution Date7 March 2023 (1 year, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Malcolm Culley
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed08 December 1998(1 day after company formation)
Appointment Duration24 years, 3 months (closed 07 March 2023)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressUnit 9 Innovation Centre
Conyngham Hall
Knaresborough
North Yorkshire
HG5 9AY
Secretary NameMrs Stephanie Clare Thomlinson
NationalityBritish
StatusResigned
Appointed08 December 1998(1 day after company formation)
Appointment Duration22 years, 2 months (resigned 19 February 2021)
RoleSecretary
Correspondence Address66 Bellevue
Whitchurch
Hampshire
RG28 7DB
Director NameMr Jeremy Robert Culley
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2000(1 year, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 30 July 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCauseway West Barn
Lumbutts
Todmorden
Lancs
OL14 6JG
Secretary NameStephanie Clare Thomlinson
NationalityBritish
StatusResigned
Appointed12 September 2009(10 years, 9 months after company formation)
Appointment DurationResigned same day (resigned 12 September 2009)
RoleCompany Director
Correspondence Address5 Elsie Street
Keighley
West Yorkshire
BD20 6BA
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed07 December 1998(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed07 December 1998(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered AddressUnit 9 Innovation Centre
Conyngham Hall
Knaresborough
North Yorkshire
HG5 9AY
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
ParishKnaresborough
WardKnaresborough Scriven Park
Address MatchesOver 40 other UK companies use this postal address

Shareholders

2 at £1Malcolm Culley
100.00%
Ordinary

Financials

Year2014
Net Worth£678
Cash£818
Current Liabilities£6,289

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryDormant
Accounts Year End30 March

Charges

18 November 2002Delivered on: 19 November 2002
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

7 March 2023Final Gazette dissolved via voluntary strike-off (1 page)
20 December 2022First Gazette notice for voluntary strike-off (1 page)
13 December 2022Application to strike the company off the register (1 page)
15 December 2021Confirmation statement made on 7 December 2021 with updates (5 pages)
15 December 2021Accounts for a dormant company made up to 31 March 2021 (3 pages)
25 February 2021Accounts for a dormant company made up to 31 March 2020 (3 pages)
25 February 2021Registered office address changed from 66 Bellevue Whitchurch Hampshire RG28 7DB to Unit 9 Innovation Centre Conyngham Hall Knaresborough North Yorkshire HG5 9AY on 25 February 2021 (1 page)
19 February 2021Termination of appointment of Stephanie Clare Thomlinson as a secretary on 19 February 2021 (1 page)
24 January 2021Confirmation statement made on 7 December 2020 with updates (5 pages)
25 August 2020Application to strike the company off the register (1 page)
25 August 2020Withdraw the company strike off application (1 page)
11 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
9 December 2019Confirmation statement made on 7 December 2019 with updates (5 pages)
21 February 2019Total exemption full accounts made up to 31 March 2018 (8 pages)
21 December 2018Confirmation statement made on 7 December 2018 with updates (5 pages)
21 December 2018Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page)
15 December 2017Confirmation statement made on 7 December 2017 with updates (5 pages)
15 December 2017Confirmation statement made on 7 December 2017 with updates (5 pages)
18 October 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
18 October 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
31 March 2017Director's details changed for Mr Malcolm Culley on 31 March 2017 (2 pages)
31 March 2017Director's details changed for Mr Malcolm Culley on 31 March 2017 (2 pages)
9 December 2016Confirmation statement made on 7 December 2016 with updates (7 pages)
9 December 2016Confirmation statement made on 7 December 2016 with updates (7 pages)
16 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
16 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
10 December 2015Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 2
(3 pages)
10 December 2015Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 2
(3 pages)
10 December 2015Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 2
(3 pages)
15 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
15 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
21 January 2015Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 2
(3 pages)
21 January 2015Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 2
(3 pages)
21 January 2015Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 2
(3 pages)
22 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
22 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
20 January 2014Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 2
(3 pages)
20 January 2014Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 2
(3 pages)
18 September 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
22 January 2013Annual return made up to 7 December 2012 with a full list of shareholders (3 pages)
22 January 2013Annual return made up to 7 December 2012 with a full list of shareholders (3 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
1 February 2012Annual return made up to 7 December 2011 with a full list of shareholders (3 pages)
1 February 2012Annual return made up to 7 December 2011 with a full list of shareholders (3 pages)
2 November 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
27 October 2011Director's details changed for Mr Malcolm Culley on 27 October 2011 (2 pages)
27 October 2011Secretary's details changed for Mrs Stephanie Clare Thomlinson on 27 October 2011 (1 page)
22 June 2011Secretary's details changed for Stephanie Clare Turnbull on 22 January 2010 (1 page)
22 June 2011Termination of appointment of Stephanie Thomlinson as a secretary (1 page)
22 June 2011Director's details changed for Malcolm Culley on 8 December 1998 (2 pages)
22 June 2011Director's details changed for Malcolm Culley on 8 December 1998 (2 pages)
23 December 2010Annual return made up to 7 December 2010 with a full list of shareholders (3 pages)
23 December 2010Annual return made up to 7 December 2010 with a full list of shareholders (3 pages)
12 August 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
29 January 2010Annual return made up to 7 December 2009 with a full list of shareholders (4 pages)
29 January 2010Annual return made up to 7 December 2009 with a full list of shareholders (4 pages)
21 January 2010Appointment of Stephanie Clare Thomlinson as a secretary (1 page)
1 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
16 March 2009Return made up to 07/12/08; full list of members (3 pages)
12 March 2009Director's change of particulars / malcolm culley / 01/02/2008 (1 page)
12 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
21 February 2008Return made up to 07/12/07; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 October 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
11 January 2007Return made up to 07/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 December 2006Registered office changed on 11/12/06 from: 3 greengate cardale park harrogate north yorkshire HG3 1GY (1 page)
10 August 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
28 July 2006Registered office changed on 28/07/06 from: 3 grove park court skipton road harrogate north yorkshire HG1 4DP (1 page)
17 January 2006Return made up to 07/12/05; full list of members (6 pages)
28 September 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
22 December 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
20 December 2004Return made up to 07/12/04; full list of members (6 pages)
20 September 2004Registered office changed on 20/09/04 from: 7 north park road harrogate north yorkshire HG1 5PD (1 page)
6 August 2004Director resigned (1 page)
30 December 2003Return made up to 07/12/03; full list of members (7 pages)
28 September 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
6 January 2003Return made up to 07/12/02; full list of members (7 pages)
19 November 2002Particulars of mortgage/charge (3 pages)
25 October 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
17 January 2002Return made up to 07/12/01; full list of members (6 pages)
10 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
4 October 2001Registered office changed on 04/10/01 from: 1 cheltenham mount harrogate north yorkshire HG1 1DW (1 page)
3 January 2001Return made up to 07/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 November 2000Accounts for a small company made up to 31 March 2000 (5 pages)
6 June 2000New director appointed (2 pages)
20 December 1999Return made up to 07/12/99; full list of members (6 pages)
17 November 1999Accounts for a small company made up to 31 March 1999 (4 pages)
17 November 1999Accounting reference date shortened from 31/12/99 to 31/03/99 (1 page)
20 January 1999New director appointed (2 pages)
20 January 1999Registered office changed on 20/01/99 from: 1 cheltenham mount harrogate north yorkshire HG1 1DW (1 page)
20 January 1999New secretary appointed (2 pages)
9 December 1998Registered office changed on 09/12/98 from: 381 kingsway hove east sussex BN3 4QD (1 page)
9 December 1998Director resigned (1 page)
9 December 1998Secretary resigned (1 page)
7 December 1998Incorporation (14 pages)