Company NameJ F Haulage Services Limited
Company StatusDissolved
Company Number06958925
CategoryPrivate Limited Company
Incorporation Date10 July 2009(14 years, 9 months ago)
Dissolution Date22 February 2011 (13 years, 2 months ago)

Directors

Director NameJohn France
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed10 July 2009(same day as company formation)
RoleDriver
Correspondence Address66 Overthorpe Avenue
Dewsbury
West Yorkshire
WF12 0DT
Secretary NameJohn France
NationalityBritish
StatusClosed
Appointed15 July 2009(5 days after company formation)
Appointment Duration1 year, 7 months (closed 22 February 2011)
RoleDriver
Correspondence Address66 Overthorpe Avenue
Dewsbury
West Yorkshire
WF12 0DT
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed10 July 2009(same day as company formation)
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts Wd6 3ew
WD6 3EW

Location

Registered Address13 Huddersfield Road
Barnsley
South Yorkshire
S70 2LW
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardCentral
Built Up AreaBarnsley/Dearne Valley
Address MatchesOver 20 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

22 February 2011Final Gazette dissolved via compulsory strike-off (1 page)
22 February 2011Final Gazette dissolved via compulsory strike-off (1 page)
9 November 2010First Gazette notice for compulsory strike-off (1 page)
9 November 2010First Gazette notice for compulsory strike-off (1 page)
27 July 2009Secretary appointed john france (2 pages)
27 July 2009Registered office changed on 27/07/2009 from marland house 13 huddersfield road barnsley south yorkshire S70 2LW (1 page)
27 July 2009Secretary appointed john france (2 pages)
27 July 2009Registered office changed on 27/07/2009 from marland house 13 huddersfield road barnsley south yorkshire S70 2LW (1 page)
27 July 2009Director appointed john france (2 pages)
27 July 2009Ad 15/07/09 gbp si 99@1=99 gbp ic 1/100 (2 pages)
27 July 2009Ad 15/07/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
27 July 2009Director appointed john france (2 pages)
15 July 2009Registered office changed on 15/07/2009 from the studio st nicholas close elstree herts WD6 3EW (1 page)
15 July 2009Appointment terminated director graham cowan (1 page)
15 July 2009Appointment terminated secretary qa registrars LIMITED (1 page)
15 July 2009Appointment Terminated Secretary qa registrars LIMITED (1 page)
15 July 2009Registered office changed on 15/07/2009 from the studio st nicholas close elstree herts WD6 3EW (1 page)
15 July 2009Appointment Terminated Director graham cowan (1 page)
10 July 2009Incorporation (14 pages)
10 July 2009Incorporation (14 pages)