Company NameJAT Transport Limited
Company StatusDissolved
Company Number06993693
CategoryPrivate Limited Company
Incorporation Date18 August 2009(14 years, 8 months ago)
Dissolution Date17 April 2018 (6 years ago)

Business Activity

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

Director

Director NameMr Sukhmander Singh
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed18 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address102 Mornington Crescent
Nuthall
Nottingham
Nottinghamshire
NG16 1QE

Location

Registered AddressThe Offices Silke & Co Ltd
1st Floor Consort House Waterdale
Doncaster
South Yorkshire
DN1 3HR
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardTown
Built Up AreaDoncaster

Financials

Year2012
Net Worth-£5,575
Cash£126
Current Liabilities£46,672

Accounts

Latest Accounts31 August 2012 (11 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

17 April 2018Final Gazette dissolved following liquidation (1 page)
17 January 2018Return of final meeting in a creditors' voluntary winding up (17 pages)
2 October 2017Liquidators' statement of receipts and payments to 14 August 2017 (13 pages)
2 October 2017Liquidators' statement of receipts and payments to 14 August 2017 (13 pages)
10 October 2016Liquidators' statement of receipts and payments to 14 August 2016 (3 pages)
10 October 2016Liquidators' statement of receipts and payments to 14 August 2016 (3 pages)
22 September 2015Liquidators' statement of receipts and payments to 14 August 2015 (12 pages)
22 September 2015Liquidators' statement of receipts and payments to 14 August 2015 (12 pages)
22 September 2015Liquidators statement of receipts and payments to 14 August 2015 (12 pages)
22 September 2014Liquidators' statement of receipts and payments to 14 August 2014 (10 pages)
22 September 2014Liquidators' statement of receipts and payments to 14 August 2014 (10 pages)
22 September 2014Liquidators statement of receipts and payments to 14 August 2014 (10 pages)
17 September 2013Statement of affairs with form 4.19 (6 pages)
17 September 2013Statement of affairs with form 4.19 (6 pages)
21 August 2013Appointment of a voluntary liquidator (1 page)
21 August 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 August 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 August 2013Appointment of a voluntary liquidator (1 page)
21 August 2013Registered office address changed from 102 Mornington Crescent Nuthall Nottingham Nottinghamshire NG16 1QE England on 21 August 2013 (2 pages)
21 August 2013Registered office address changed from 102 Mornington Crescent Nuthall Nottingham Nottinghamshire NG16 1QE England on 21 August 2013 (2 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
31 August 2012Annual return made up to 18 August 2012 with a full list of shareholders
Statement of capital on 2012-08-31
  • GBP 1
(3 pages)
31 August 2012Annual return made up to 18 August 2012 with a full list of shareholders
Statement of capital on 2012-08-31
  • GBP 1
(3 pages)
25 June 2012Total exemption full accounts made up to 31 August 2011 (11 pages)
25 June 2012Total exemption full accounts made up to 31 August 2011 (11 pages)
22 August 2011Annual return made up to 18 August 2011 with a full list of shareholders (3 pages)
22 August 2011Annual return made up to 18 August 2011 with a full list of shareholders (3 pages)
28 June 2011Total exemption full accounts made up to 31 August 2010 (10 pages)
28 June 2011Total exemption full accounts made up to 31 August 2010 (10 pages)
22 November 2010Annual return made up to 18 August 2010 with a full list of shareholders (3 pages)
22 November 2010Director's details changed for Mr Sukhmander Singh on 18 August 2010 (2 pages)
22 November 2010Director's details changed for Mr Sukhmander Singh on 18 August 2010 (2 pages)
22 November 2010Annual return made up to 18 August 2010 with a full list of shareholders (3 pages)
15 May 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
15 May 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
18 August 2009Incorporation (17 pages)
18 August 2009Incorporation (17 pages)