Company NameT J Refrigerated Transport Limited
Company StatusDissolved
Company Number03817708
CategoryPrivate Limited Company
Incorporation Date2 August 1999(24 years, 8 months ago)
Dissolution Date10 June 2009 (14 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameRoss John Taylor
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed02 August 1999(same day as company formation)
RoleRefridgerated Transport
Correspondence AddressWillow Farm, Pymoor Common
Little Downham
Ely
Cambridgeshire
CB6 2EG
Secretary NameMrs Gail Heather Taylor
NationalityBritish
StatusClosed
Appointed10 September 1999(1 month, 1 week after company formation)
Appointment Duration9 years, 9 months (closed 10 June 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWillow Farm
Pymoor Common
Ely
Cambridgeshire
CB6 2WA
Director NameKevin Jaggard
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2003(4 years, 2 months after company formation)
Appointment Duration5 years, 8 months (closed 10 June 2009)
RoleHaulier
Correspondence AddressThe Hythe
Little Downham
Ely
Cambridgeshire
CB6 2DT
Director NameCarl David Wharf
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed23 February 2004(4 years, 6 months after company formation)
Appointment Duration5 years, 3 months (closed 10 June 2009)
RoleTransport Consultant
Correspondence AddressLeverington House
Peatlings Lane
Leverington
Cambridgeshire
PE13 1PS
Secretary NameLouisa Grey
NationalityBritish
StatusResigned
Appointed02 August 1999(same day as company formation)
RoleCompany Director
Correspondence Address48 The Crescent
Littleport
Ely
Cambridgeshire
CB6 1HS
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed02 August 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed02 August 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressC/O Baker Tilly
2 Whitehall Quay
Leeds
LS1 4HG
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 October 2002 (21 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

10 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
10 March 2009Liquidators statement of receipts and payments to 26 February 2009 (6 pages)
10 March 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
16 February 2009Liquidators statement of receipts and payments to 26 January 2009 (7 pages)
20 August 2008Liquidators statement of receipts and payments to 26 July 2008 (6 pages)
5 February 2008Liquidators statement of receipts and payments (6 pages)
21 August 2007Liquidators statement of receipts and payments (6 pages)
21 August 2007Liquidators statement of receipts and payments (6 pages)
21 February 2007Liquidators statement of receipts and payments (6 pages)
21 February 2007Liquidators statement of receipts and payments (6 pages)
21 August 2006Liquidators statement of receipts and payments (8 pages)
26 August 2005Appointment of a voluntary liquidator (1 page)
27 July 2005Result of meeting of creditors (3 pages)
27 July 2005Notice of move from Administration case to Creditors Voluntary Liquidation (17 pages)
3 March 2005Administrator's progress report (18 pages)
9 November 2004Statement of affairs (8 pages)
26 October 2004Result of meeting of creditors (29 pages)
17 September 2004Statement of administrator's proposal (26 pages)
18 August 2004Appointment of an administrator (1 page)
13 August 2004Registered office changed on 13/08/04 from: richmond house broad street ely cambridgeshire CB7 4AH (1 page)
4 March 2004New director appointed (2 pages)
4 March 2004Ad 23/02/04--------- £ si 100@1=100 £ ic 100/200 (2 pages)
11 November 2003New director appointed (2 pages)
4 November 2003Particulars of mortgage/charge (9 pages)
3 November 2003Ad 01/10/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
8 October 2003Return made up to 02/08/03; full list of members (6 pages)
14 April 2003Accounts for a dormant company made up to 31 October 2002 (3 pages)
27 August 2002Total exemption small company accounts made up to 31 October 2001 (3 pages)
20 June 2002Registered office changed on 20/06/02 from: walsingham chambers butchers row ely cambridgeshire CB7 4NA (1 page)
22 August 2001Return made up to 02/08/01; full list of members (6 pages)
3 April 2001Accounts for a dormant company made up to 31 October 2000 (1 page)
12 October 2000Return made up to 02/08/00; full list of members (7 pages)
6 October 2000New secretary appointed (2 pages)
21 September 1999Secretary resigned (1 page)
8 September 1999Accounting reference date extended from 31/08/00 to 31/10/00 (1 page)
25 August 1999New director appointed (2 pages)
13 August 1999New secretary appointed (2 pages)
13 August 1999Director resigned (1 page)
13 August 1999Secretary resigned (1 page)
2 August 1999Incorporation (16 pages)