Company NameJ & S Commercial Vehicles (Imports & Rentals) Limited
Company StatusDissolved
Company Number04860274
CategoryPrivate Limited Company
Incorporation Date7 August 2003(20 years, 8 months ago)
Dissolution Date13 May 2008 (15 years, 11 months ago)
Previous NameBrown Business Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameMr Herberta Hiley
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2004(6 months, 3 weeks after company formation)
Appointment Duration4 years, 2 months (closed 13 May 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Caravan Station Business Park
Main Road
Stickney
Lincolnshire
PE22 8EE
Secretary NameBlack & Severn Nominees & Secretaries Limited (Corporation)
StatusClosed
Appointed14 October 2003(2 months, 1 week after company formation)
Appointment Duration4 years, 7 months (closed 13 May 2008)
Correspondence Address10 Wormgate
Boston
Lincolnshire
PE21 6NP
Director NameMr James Michael Thompson
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2003(2 months, 1 week after company formation)
Appointment Duration4 months, 2 weeks (resigned 01 March 2004)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Barn
Harrogate Road
Spofforth
North Yorkshire
HG3 1AE
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed07 August 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed07 August 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressBurley House
12 Claredon Road
Leeds
LS2 9NF
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardHyde Park and Woodhouse
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£11,693
Cash£323
Current Liabilities£2,930

Accounts

Latest Accounts31 August 2004 (19 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

13 May 2008Final Gazette dissolved via compulsory strike-off (1 page)
29 January 2008Liquidators statement of receipts and payments (5 pages)
29 January 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
30 October 2007Liquidators statement of receipts and payments (5 pages)
31 October 2006Statement of affairs (5 pages)
25 October 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 October 2006Appointment of a voluntary liquidator (1 page)
5 October 2006Registered office changed on 05/10/06 from: 10 wormgate boston lincolnshire PE21 6NP (1 page)
28 September 2006Ad 08/08/05-08/08/06 £ si 99@1=99 £ ic 1/100 (2 pages)
10 May 2006Registered office changed on 10/05/06 from: 17 main ridge west boston lincolnshire PE21 6SS (1 page)
10 May 2006Secretary's particulars changed (1 page)
14 September 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
17 August 2005Return made up to 07/08/05; full list of members (6 pages)
4 August 2005Secretary's particulars changed (1 page)
29 June 2005Registered office changed on 29/06/05 from: 17A yorkersgate malton north yorkshire YO17 7AA (1 page)
27 August 2004Return made up to 07/08/04; full list of members
  • 363(287) ‐ Registered office changed on 27/08/04
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 June 2004Particulars of mortgage/charge (3 pages)
8 May 2004Particulars of mortgage/charge (3 pages)
26 March 2004New director appointed (2 pages)
26 March 2004Director resigned (1 page)
20 October 2003Director resigned (1 page)
20 October 2003New secretary appointed (1 page)
20 October 2003Secretary resigned (1 page)
20 October 2003Registered office changed on 20/10/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
20 October 2003New director appointed (1 page)
8 October 2003Company name changed brown business LIMITED\certificate issued on 08/10/03 (2 pages)
7 August 2003Incorporation (16 pages)