Company NameJ.I.N. Transport Services Limited
Company StatusDissolved
Company Number04076608
CategoryPrivate Limited Company
Incorporation Date22 September 2000(23 years, 7 months ago)
Dissolution Date5 April 2011 (13 years ago)

Business Activity

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

Directors

Director NameMr Russell Nigel Graham
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed23 February 2007(6 years, 5 months after company formation)
Appointment Duration4 years, 1 month (closed 05 April 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeechfield
Went Edge Road, Kirk Smeaton
Pontefract
West Yorkshire
WF8 3JS
Director NameMatthew Randall
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed23 February 2007(6 years, 5 months after company formation)
Appointment Duration4 years, 1 month (closed 05 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address546 Thornaby Road
Thornaby
Stockton On Tees
TS17 0AD
Secretary NameMr Russell Nigel Graham
NationalityBritish
StatusClosed
Appointed23 February 2007(6 years, 5 months after company formation)
Appointment Duration4 years, 1 month (closed 05 April 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeechfield
Went Edge Road, Kirk Smeaton
Pontefract
West Yorkshire
WF8 3JS
Director NameJohn George Boustead
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2000(same day as company formation)
RoleHaulier
Correspondence Address34 Chillingham Drive
Chester Le Street
County Durham
DH2 3TJ
Secretary NameMr Neil Alexander Webster
NationalityBritish
StatusResigned
Appointed22 September 2000(same day as company formation)
RoleHaulier
Country of ResidenceEngland
Correspondence Address4 Oaklea
Chester Le Street
County Durham
DH2 2LA
Director NameMr Neil Alexander Webster
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2000(3 weeks, 3 days after company formation)
Appointment Duration6 years, 4 months (resigned 23 February 2007)
RoleHaulier
Country of ResidenceEngland
Correspondence Address4 Oaklea
Chester Le Street
County Durham
DH2 2LA
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed22 September 2000(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed22 September 2000(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered Address2 Whitehall Quay
Leeds
West Yorkshire
LS1 4HG
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

5 April 2011Final Gazette dissolved following liquidation (1 page)
5 April 2011Final Gazette dissolved via compulsory strike-off (1 page)
5 January 2011Return of final meeting in a creditors' voluntary winding up (4 pages)
5 January 2011Liquidators' statement of receipts and payments to 20 December 2010 (6 pages)
5 January 2011Liquidators statement of receipts and payments to 20 December 2010 (6 pages)
5 January 2011Return of final meeting in a creditors' voluntary winding up (4 pages)
8 November 2010Liquidators' statement of receipts and payments to 21 October 2010 (6 pages)
8 November 2010Liquidators statement of receipts and payments to 21 October 2010 (6 pages)
4 May 2010Liquidators' statement of receipts and payments to 21 April 2010 (7 pages)
4 May 2010Liquidators statement of receipts and payments to 21 April 2010 (7 pages)
18 November 2009Liquidators statement of receipts and payments to 21 October 2009 (6 pages)
18 November 2009Liquidators' statement of receipts and payments to 21 October 2009 (6 pages)
31 October 2008Statement of affairs with form 4.19 (15 pages)
31 October 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
31 October 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-10-22
(1 page)
31 October 2008Appointment of a voluntary liquidator (1 page)
31 October 2008Statement of affairs with form 4.19 (15 pages)
31 October 2008Appointment of a voluntary liquidator (1 page)
1 October 2008Registered office changed on 01/10/2008 from beechfield went edge road kirk smeaton pontefract west yorkshire WF8 3JS (1 page)
1 October 2008Registered office changed on 01/10/2008 from beechfield went edge road kirk smeaton pontefract west yorkshire WF8 3JS (1 page)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
17 October 2007Return made up to 22/09/07; full list of members (4 pages)
17 October 2007Return made up to 22/09/07; full list of members (4 pages)
17 October 2007Location of register of members (1 page)
17 October 2007Location of register of members (1 page)
14 March 2007Secretary resigned;director resigned (1 page)
14 March 2007New secretary appointed;new director appointed (2 pages)
14 March 2007New director appointed (2 pages)
14 March 2007New director appointed (2 pages)
14 March 2007Director resigned (1 page)
14 March 2007New secretary appointed;new director appointed (2 pages)
14 March 2007Declaration of assistance for shares acquisition (6 pages)
14 March 2007Declaration of assistance for shares acquisition (6 pages)
14 March 2007Director resigned (1 page)
14 March 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
14 March 2007Secretary resigned;director resigned (1 page)
9 March 2007Particulars of mortgage/charge (3 pages)
9 March 2007Particulars of mortgage/charge (3 pages)
7 March 2007Accounting reference date shortened from 31/10/07 to 31/03/07 (1 page)
7 March 2007Accounting reference date shortened from 31/10/07 to 31/03/07 (1 page)
7 March 2007Registered office changed on 07/03/07 from: unit 5 main road drum industrial estate chester le street county durham DM2 1AG (1 page)
7 March 2007Registered office changed on 07/03/07 from: unit 5 main road drum industrial estate chester le street county durham DM2 1AG (1 page)
6 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
6 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
24 February 2007Particulars of mortgage/charge (4 pages)
24 February 2007Particulars of mortgage/charge (4 pages)
17 February 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
17 February 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
29 September 2006Return made up to 22/09/06; full list of members (8 pages)
29 September 2006Return made up to 22/09/06; full list of members (8 pages)
16 August 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
16 August 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
14 September 2005Return made up to 22/09/05; full list of members (8 pages)
14 September 2005Return made up to 22/09/05; full list of members (8 pages)
15 June 2005Total exemption full accounts made up to 31 October 2004 (11 pages)
15 June 2005Total exemption full accounts made up to 31 October 2004 (11 pages)
20 September 2004Return made up to 22/09/04; full list of members (8 pages)
20 September 2004Return made up to 22/09/04; full list of members (8 pages)
13 August 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
13 August 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
10 September 2003Return made up to 22/09/03; full list of members (8 pages)
10 September 2003Return made up to 22/09/03; full list of members (8 pages)
6 August 2003Accounts for a small company made up to 31 October 2002 (5 pages)
6 August 2003Accounts for a small company made up to 31 October 2002 (5 pages)
8 November 2002Return made up to 22/09/02; change of members (8 pages)
8 November 2002Return made up to 22/09/02; change of members (8 pages)
16 August 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
16 August 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
2 October 2001Return made up to 22/09/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned
(7 pages)
2 October 2001Return made up to 22/09/01; full list of members (7 pages)
7 November 2000Particulars of mortgage/charge (7 pages)
7 November 2000Particulars of mortgage/charge (7 pages)
6 November 2000Ad 22/09/00--------- £ si 1100@1=1100 £ ic 1/1101 (2 pages)
6 November 2000Accounting reference date extended from 30/09/01 to 31/10/01 (1 page)
6 November 2000Accounting reference date extended from 30/09/01 to 31/10/01 (1 page)
6 November 2000New director appointed (2 pages)
6 November 2000New director appointed (2 pages)
6 November 2000Ad 22/09/00--------- £ si 1100@1=1100 £ ic 1/1101 (2 pages)
19 October 2000Registered office changed on 19/10/00 from: 1 saville chambers 5 north street newcastle upon tyne tyne & wear NE1 8DF (1 page)
19 October 2000Director resigned (1 page)
19 October 2000New secretary appointed (2 pages)
19 October 2000Director resigned (1 page)
19 October 2000New secretary appointed (2 pages)
19 October 2000New director appointed (2 pages)
19 October 2000New director appointed (2 pages)
19 October 2000Registered office changed on 19/10/00 from: 1 saville chambers 5 north street newcastle upon tyne tyne & wear NE1 8DF (1 page)
22 September 2000Incorporation (15 pages)
22 September 2000Incorporation (15 pages)