Company NameJ Carter Transport Ltd
Company StatusDissolved
Company Number04933535
CategoryPrivate Limited Company
Incorporation Date15 October 2003(20 years, 5 months ago)
Dissolution Date4 September 2020 (3 years, 6 months ago)

Business Activity

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

Directors

Director NameJeffrey Steven Carter
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed15 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWentworth House 122 New Road Side
Horsforth
Leeds
LS18 4QB
Secretary NameSally Anne Carter
NationalityBritish
StatusClosed
Appointed15 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWentworth House 122 New Road Side
Horsforth
Leeds
LS18 4QB
Director NameSally Anne Carter
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed09 April 2007(3 years, 5 months after company formation)
Appointment Duration13 years, 5 months (closed 04 September 2020)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressWentworth House 122 New Road Side
Horsforth
Leeds
LS18 4QB
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 October 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressWentworth House 122 New Road Side
Horsforth
Leeds
LS18 4QB
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
ParishHorsforth
WardHorsforth
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Shareholders

55 at £1Mr J.s. Carter
55.00%
Ordinary
45 at £1S.a. Carter
45.00%
Ordinary

Financials

Year2014
Net Worth£83,092
Cash£1,553
Current Liabilities£38,849

Accounts

Latest Accounts31 October 2014 (9 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

27 November 2017Liquidators' statement of receipts and payments to 10 March 2017 (22 pages)
23 March 2016Registered office address changed from Hole Hill Farm Edge Lane Bolton BL6 6PR to C/O Live Recoveries Limited Wentworth House 122 New Road Side Horsforth Leeds LS18 4QB on 23 March 2016 (2 pages)
22 March 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-03-11
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-03-11
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-03-11
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-03-11
(1 page)
22 March 2016Statement of affairs with form 4.19 (6 pages)
22 March 2016Appointment of a voluntary liquidator (1 page)
15 October 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 100
(4 pages)
14 July 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
10 November 2014Director's details changed for Jeffrey Steven Carter on 16 October 2013 (2 pages)
10 November 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 100
(4 pages)
23 June 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
6 February 2014Registered office address changed from the Mill Marsh Fold Lane Bolton BL1 4HG on 6 February 2014 (1 page)
6 February 2014Registered office address changed from the Mill Marsh Fold Lane Bolton BL1 4HG on 6 February 2014 (1 page)
22 November 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 100
(4 pages)
21 June 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
25 October 2012Director's details changed for Sally Anne Carter on 7 January 2011 (2 pages)
25 October 2012Annual return made up to 15 October 2012 with a full list of shareholders (4 pages)
25 October 2012Secretary's details changed for Sally Anne Carter on 7 January 2011 (1 page)
25 October 2012Director's details changed for Sally Anne Carter on 7 January 2011 (2 pages)
25 October 2012Director's details changed for Jeffrey Steven Carter on 7 January 2011 (2 pages)
25 October 2012Director's details changed for Jeffrey Steven Carter on 7 January 2011 (2 pages)
25 October 2012Secretary's details changed for Sally Anne Carter on 7 January 2011 (1 page)
17 April 2012Total exemption small company accounts made up to 31 October 2011 (8 pages)
31 October 2011Annual return made up to 15 October 2011 with a full list of shareholders (5 pages)
18 May 2011Total exemption small company accounts made up to 31 October 2010 (8 pages)
10 January 2011Registered office address changed from , the Bungalow, Edge Hill Road, Bolton, Lancashire, BL3 3TF on 10 January 2011 (1 page)
12 November 2010Annual return made up to 15 October 2010 with a full list of shareholders (5 pages)
13 July 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
23 October 2009Director's details changed for Jeffrey Steven Carter on 1 October 2009 (2 pages)
23 October 2009Director's details changed for Jeffrey Steven Carter on 1 October 2009 (2 pages)
23 October 2009Director's details changed for Sally Anne Carter on 1 October 2009 (2 pages)
23 October 2009Annual return made up to 15 October 2009 with a full list of shareholders (6 pages)
23 October 2009Director's details changed for Sally Anne Carter on 1 October 2009 (2 pages)
3 August 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
22 January 2009Director and secretary's change of particulars / sally booth / 31/12/2008 (2 pages)
22 October 2008Location of register of members (1 page)
22 October 2008Return made up to 15/10/08; full list of members (4 pages)
31 July 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
26 November 2007Secretary's particulars changed (1 page)
26 November 2007Return made up to 15/10/07; full list of members (2 pages)
23 May 2007New director appointed (2 pages)
23 May 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
26 January 2007Return made up to 15/10/06; full list of members (6 pages)
23 October 2006Return made up to 15/10/05; full list of members (6 pages)
21 July 2006Accounts for a dormant company made up to 31 October 2005 (4 pages)
20 October 2005Accounts for a dormant company made up to 31 October 2004 (2 pages)
22 December 2004Return made up to 15/10/04; full list of members (6 pages)
17 October 2003Secretary resigned (1 page)
15 October 2003Incorporation (17 pages)