Company NameJC-T (East Yorkshire) Limited
Company StatusDissolved
Company Number04952173
CategoryPrivate Limited Company
Incorporation Date4 November 2003(20 years, 6 months ago)
Dissolution Date16 April 2019 (5 years ago)

Business Activity

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

Directors

Director NameMrs Lucy Cartwright Taylor
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed04 November 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Coach House Kilnwick Hall
Kilnwick
Driffield
E Yorkshire
YO25 9JG
Secretary NameMrs Lucy Cartwright Taylor
NationalityBritish
StatusClosed
Appointed04 November 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Coach House Kilnwick Hall
Kilnwick
Driffield
E Yorkshire
YO25 9JG
Director NameJulian William John Cartwright Taylor
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Coach House Kilnwick Hall
Kilnwick
Driffield
E Yorkshire
YO25 9JG
Director NameEnergize Director Limited (Corporation)
StatusResigned
Appointed04 November 2003(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS
Secretary NameEnergize Secretary Limited (Corporation)
StatusResigned
Appointed04 November 2003(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS

Contact

Websitejacox.co.uk
Email address[email protected]

Location

Registered AddressCatfoss Industrial Estate
Brandesburton
Driffield
North Humberside
YO25 8ES
RegionYorkshire and The Humber
ConstituencyBeverley and Holderness
CountyEast Riding of Yorkshire
ParishBewholme
WardNorth Holderness
Built Up AreaPlantation, nr Brandesburton
Address Matches2 other UK companies use this postal address

Shareholders

4 at £1I. Cartwright Taylor
100.00%
Ordinary

Accounts

Latest Accounts31 May 2017 (6 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Charges

1 December 2004Delivered on: 3 December 2004
Persons entitled: National Westminster 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. See the mortgage charge document for full details.
Outstanding

Filing History

16 April 2019Final Gazette dissolved via compulsory strike-off (1 page)
29 January 2019First Gazette notice for compulsory strike-off (1 page)
20 November 2017Confirmation statement made on 4 November 2017 with no updates (3 pages)
20 November 2017Confirmation statement made on 4 November 2017 with no updates (3 pages)
12 September 2017Micro company accounts made up to 31 May 2017 (2 pages)
12 September 2017Micro company accounts made up to 31 May 2017 (2 pages)
10 November 2016Confirmation statement made on 4 November 2016 with updates (5 pages)
10 November 2016Confirmation statement made on 4 November 2016 with updates (5 pages)
21 September 2016Total exemption small company accounts made up to 31 May 2016 (4 pages)
21 September 2016Total exemption small company accounts made up to 31 May 2016 (4 pages)
3 January 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
3 January 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
29 December 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-12-29
  • GBP 4
(4 pages)
29 December 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-12-29
  • GBP 4
(4 pages)
27 November 2015Termination of appointment of Julian William John Cartwright Taylor as a director on 15 July 2015 (1 page)
27 November 2015Termination of appointment of Julian William John Cartwright Taylor as a director on 15 July 2015 (1 page)
20 January 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
20 January 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
1 December 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 4
(5 pages)
1 December 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 4
(5 pages)
1 December 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 4
(5 pages)
27 February 2014Accounts for a dormant company made up to 31 May 2013 (6 pages)
27 February 2014Accounts for a dormant company made up to 31 May 2013 (6 pages)
29 November 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 4
(5 pages)
29 November 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 4
(5 pages)
29 November 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 4
(5 pages)
19 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
19 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
19 December 2012Annual return made up to 4 November 2012 with a full list of shareholders (5 pages)
19 December 2012Annual return made up to 4 November 2012 with a full list of shareholders (5 pages)
19 December 2012Annual return made up to 4 November 2012 with a full list of shareholders (5 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
7 December 2011Annual return made up to 4 November 2011 with a full list of shareholders (5 pages)
7 December 2011Annual return made up to 4 November 2011 with a full list of shareholders (5 pages)
7 December 2011Annual return made up to 4 November 2011 with a full list of shareholders (5 pages)
14 December 2010Director's details changed for Julian William John Cartwright Taylor on 4 November 2010 (2 pages)
14 December 2010Annual return made up to 4 November 2010 with a full list of shareholders (5 pages)
14 December 2010Annual return made up to 4 November 2010 with a full list of shareholders (5 pages)
14 December 2010Director's details changed for Mrs Lucy Cartwright Taylor on 4 November 2010 (2 pages)
14 December 2010Secretary's details changed for Lucy Cartwright Taylor on 4 November 2010 (1 page)
14 December 2010Secretary's details changed for Lucy Cartwright Taylor on 4 November 2010 (1 page)
14 December 2010Secretary's details changed for Lucy Cartwright Taylor on 4 November 2010 (1 page)
14 December 2010Director's details changed for Mrs Lucy Cartwright Taylor on 4 November 2010 (2 pages)
14 December 2010Director's details changed for Mrs Lucy Cartwright Taylor on 4 November 2010 (2 pages)
14 December 2010Annual return made up to 4 November 2010 with a full list of shareholders (5 pages)
14 December 2010Director's details changed for Julian William John Cartwright Taylor on 4 November 2010 (2 pages)
14 December 2010Director's details changed for Julian William John Cartwright Taylor on 4 November 2010 (2 pages)
25 November 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
25 November 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
20 January 2010Annual return made up to 4 November 2009 with a full list of shareholders (14 pages)
20 January 2010Annual return made up to 4 November 2009 with a full list of shareholders (14 pages)
20 January 2010Annual return made up to 4 November 2009 with a full list of shareholders (14 pages)
19 November 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
19 November 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
19 February 2009Director's change of particulars / julian cartwright taylor / 12/01/2009 (1 page)
19 February 2009Director's change of particulars / julian cartwright taylor / 12/01/2009 (1 page)
23 January 2009Director and secretary's change of particulars / lucy cartwright taylor / 12/01/2009 (1 page)
23 January 2009Return made up to 04/11/08; no change of members (6 pages)
23 January 2009Return made up to 04/11/08; no change of members (6 pages)
23 January 2009Director and secretary's change of particulars / lucy cartwright taylor / 12/01/2009 (1 page)
23 October 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
23 October 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
25 January 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
25 January 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
1 December 2007Return made up to 04/11/07; no change of members (7 pages)
1 December 2007Return made up to 04/11/07; no change of members (7 pages)
22 March 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
22 March 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
4 December 2006Return made up to 04/11/06; full list of members (7 pages)
4 December 2006Return made up to 04/11/06; full list of members (7 pages)
6 July 2006Registered office changed on 06/07/06 from: 30 west end south cave east yorkshire HU15 2EY (1 page)
6 July 2006Registered office changed on 06/07/06 from: 30 west end south cave east yorkshire HU15 2EY (1 page)
6 April 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
6 April 2006Accounting reference date shortened from 31/10/05 to 31/05/05 (1 page)
6 April 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
6 April 2006Accounting reference date shortened from 31/10/05 to 31/05/05 (1 page)
28 March 2006Return made up to 04/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 March 2006Return made up to 04/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 May 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
23 May 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
23 May 2005Accounting reference date shortened from 30/11/04 to 31/10/04 (1 page)
23 May 2005Accounting reference date shortened from 30/11/04 to 31/10/04 (1 page)
14 January 2005Return made up to 04/11/04; full list of members (8 pages)
14 January 2005Return made up to 04/11/04; full list of members (8 pages)
3 December 2004Particulars of mortgage/charge (4 pages)
3 December 2004Particulars of mortgage/charge (4 pages)
1 December 2003Registered office changed on 01/12/03 from: 30 west end south cave east yorkshire HU15 2EY (1 page)
1 December 2003New director appointed (2 pages)
1 December 2003New director appointed (2 pages)
1 December 2003New secretary appointed;new director appointed (3 pages)
1 December 2003New secretary appointed;new director appointed (3 pages)
1 December 2003Registered office changed on 01/12/03 from: 30 west end south cave east yorkshire HU15 2EY (1 page)
7 November 2003Secretary resigned (1 page)
7 November 2003Director resigned (1 page)
7 November 2003Secretary resigned (1 page)
7 November 2003Director resigned (1 page)
4 November 2003Incorporation (12 pages)
4 November 2003Incorporation (12 pages)