Company NameJIM Bell Limited
Company StatusDissolved
Company Number06676235
CategoryPrivate Limited Company
Incorporation Date19 August 2008(15 years, 8 months ago)
Dissolution Date15 August 2017 (6 years, 8 months ago)

Business Activity

Section HTransportation and storage
SIC 6023Other passenger land transport
SIC 49390Other passenger land transport

Directors

Director NameMr James Nicholas Bell
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityEnglish
StatusClosed
Appointed19 August 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Idas Close
Victoria Dock
Hull
HU9 1TF
Director NameMr James Edward Bell
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBluebell Cottage 5 Middledyke Lane
Cottingham
HU16 4NH

Contact

Websitejimbellcoaches.com
Telephone01482 307572
Telephone regionHull

Location

Registered Address27 Crowle Street
Hedon Road
Hull
HU9 1RH
RegionYorkshire and The Humber
ConstituencyKingston upon Hull East
CountyEast Riding of Yorkshire
WardMarfleet
Built Up AreaKingston upon Hull

Shareholders

1 at £1James Edward Bell
50.00%
Ordinary
1 at £1James Nicholas Bell
50.00%
Ordinary

Financials

Year2014
Net Worth£190,235
Cash£12,452
Current Liabilities£220,658

Accounts

Latest Accounts31 August 2015 (8 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Charges

6 February 2015Delivered on: 9 February 2015
Persons entitled: Liberty Leasing PLC

Classification: A registered charge
Outstanding
19 March 2014Delivered on: 20 March 2014
Persons entitled: Liberty Leasing PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
18 July 2013Delivered on: 25 July 2013
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

15 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
15 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
30 May 2017First Gazette notice for voluntary strike-off (1 page)
30 May 2017First Gazette notice for voluntary strike-off (1 page)
23 May 2017Application to strike the company off the register (3 pages)
23 May 2017Application to strike the company off the register (3 pages)
22 August 2016Confirmation statement made on 12 August 2016 with updates (6 pages)
22 August 2016Confirmation statement made on 12 August 2016 with updates (6 pages)
30 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
30 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
25 April 2016Termination of appointment of James Edward Bell as a director on 30 March 2016 (2 pages)
25 April 2016Termination of appointment of James Edward Bell as a director on 30 March 2016 (2 pages)
4 February 2016Amended total exemption small company accounts made up to 31 August 2013 (4 pages)
4 February 2016Amended total exemption small company accounts made up to 31 August 2013 (4 pages)
25 August 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 2
(4 pages)
25 August 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 2
(4 pages)
26 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
26 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
9 February 2015Registration of charge 066762350003, created on 6 February 2015 (5 pages)
9 February 2015Registration of charge 066762350003, created on 6 February 2015 (5 pages)
9 February 2015Registration of charge 066762350003, created on 6 February 2015 (5 pages)
28 August 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(4 pages)
28 August 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(4 pages)
30 April 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
30 April 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
20 March 2014Registration of charge 066762350002 (5 pages)
20 March 2014Registration of charge 066762350002 (5 pages)
1 October 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 2
(4 pages)
1 October 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 2
(4 pages)
25 July 2013Registration of charge 066762350001 (31 pages)
25 July 2013Registration of charge 066762350001 (31 pages)
6 June 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
6 June 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
1 November 2012Annual return made up to 19 August 2012 with a full list of shareholders (4 pages)
1 November 2012Annual return made up to 19 August 2012 with a full list of shareholders (4 pages)
18 June 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
18 June 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
18 November 2011Annual return made up to 19 August 2011 with a full list of shareholders (4 pages)
18 November 2011Annual return made up to 19 August 2011 with a full list of shareholders (4 pages)
31 August 2011Compulsory strike-off action has been discontinued (1 page)
31 August 2011Compulsory strike-off action has been discontinued (1 page)
30 August 2011First Gazette notice for compulsory strike-off (1 page)
30 August 2011First Gazette notice for compulsory strike-off (1 page)
25 August 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
25 August 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
8 October 2010Director's details changed for James Edward Bell on 1 August 2010 (2 pages)
8 October 2010Director's details changed for James Edward Bell on 1 August 2010 (2 pages)
8 October 2010Annual return made up to 19 August 2010 with a full list of shareholders (4 pages)
8 October 2010Director's details changed for James Edward Bell on 1 August 2010 (2 pages)
8 October 2010Annual return made up to 19 August 2010 with a full list of shareholders (4 pages)
14 June 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
14 June 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
3 November 2009Annual return made up to 19 August 2009 with a full list of shareholders (3 pages)
3 November 2009Annual return made up to 19 August 2009 with a full list of shareholders (3 pages)
19 August 2008Incorporation (6 pages)
19 August 2008Incorporation (6 pages)