Company NameNJK Haulage Limited
Company StatusDissolved
Company Number08414479
CategoryPrivate Limited Company
Incorporation Date21 February 2013(11 years, 2 months ago)
Dissolution Date20 March 2019 (5 years, 1 month ago)

Business Activity

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

Directors

Director NameMr John Mark Kettle
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed08 September 2014(1 year, 6 months after company formation)
Appointment Duration4 years, 6 months (closed 20 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor Westfield House
60 Charter Row
Sheffield
S1 3FZ
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Director NameMr John Mark Kettle
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2013(same day as company formation)
RoleHaulage Contractor
Country of ResidenceEngland
Correspondence AddressThe Bridge House Mill Lane
Dronfield
Derbyshire
S18 2XL
Director NameMr John Mark Kettle
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2013(1 day after company formation)
Appointment DurationResigned same day (resigned 22 February 2013)
RoleHaulage Contractor
Country of ResidenceEngland
Correspondence AddressThe Bridge House Mill Lane
Dronfield
Derbyshire
S18 2XL
Director NameMrs Nicola Jean Kettle
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2013(1 day after company formation)
Appointment Duration1 year, 6 months (resigned 08 September 2014)
RoleHaulage Contractor
Country of ResidenceEngland
Correspondence AddressThe Bridge House Mill Lane
Dronfield
Derbyshire
S18 2XL

Location

Registered Address3rd Floor Westfield House
60 Charter Row
Sheffield
S1 3FZ
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

20 March 2019Final Gazette dissolved following liquidation (1 page)
20 December 2018Return of final meeting in a creditors' voluntary winding up (22 pages)
5 November 2018Registered office address changed from Kendal House 41 Scotland Street Sheffield S3 7BS to 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ on 5 November 2018 (2 pages)
27 February 2018Liquidators' statement of receipts and payments to 9 February 2018 (23 pages)
24 May 2017Appointment of a voluntary liquidator (1 page)
24 May 2017Appointment of a voluntary liquidator (1 page)
19 May 2017Removal of liquidator by court order (10 pages)
19 May 2017Removal of liquidator by court order (10 pages)
28 February 2017Liquidators' statement of receipts and payments to 9 February 2017 (23 pages)
28 February 2017Liquidators' statement of receipts and payments to 9 February 2017 (23 pages)
15 April 2016Liquidators statement of receipts and payments to 9 February 2016 (19 pages)
15 April 2016Liquidators' statement of receipts and payments to 9 February 2016 (19 pages)
15 April 2016Liquidators' statement of receipts and payments to 9 February 2016 (19 pages)
12 August 2015Registered office address changed from 93 Queen Street Sheffield South Yorkshire S1 1WF to Kendal House 41 Scotland Street Sheffield S3 7BS on 12 August 2015 (2 pages)
12 August 2015Registered office address changed from 93 Queen Street Sheffield South Yorkshire S1 1WF to Kendal House 41 Scotland Street Sheffield S3 7BS on 12 August 2015 (2 pages)
6 March 2015Registered office address changed from The Bridge House Mill Lane Dronfield Derbyshire S18 2XL to 93 Queen Street Sheffield South Yorkshire S1 1WF on 6 March 2015 (2 pages)
6 March 2015Registered office address changed from The Bridge House Mill Lane Dronfield Derbyshire S18 2XL to 93 Queen Street Sheffield South Yorkshire S1 1WF on 6 March 2015 (2 pages)
6 March 2015Registered office address changed from The Bridge House Mill Lane Dronfield Derbyshire S18 2XL to 93 Queen Street Sheffield South Yorkshire S1 1WF on 6 March 2015 (2 pages)
23 February 2015Appointment of a voluntary liquidator (1 page)
23 February 2015Statement of affairs with form 4.19 (5 pages)
23 February 2015Appointment of a voluntary liquidator (1 page)
23 February 2015Statement of affairs with form 4.19 (5 pages)
23 February 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-02-10
(1 page)
21 November 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
21 November 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
9 September 2014Termination of appointment of Nicola Jean Kettle as a director on 8 September 2014 (1 page)
9 September 2014Appointment of Mr John Mark Kettle as a director on 8 September 2014 (2 pages)
9 September 2014Appointment of Mr John Mark Kettle as a director on 8 September 2014 (2 pages)
9 September 2014Appointment of Mr John Mark Kettle as a director on 8 September 2014 (2 pages)
9 September 2014Termination of appointment of Nicola Jean Kettle as a director on 8 September 2014 (1 page)
9 September 2014Termination of appointment of Nicola Jean Kettle as a director on 8 September 2014 (1 page)
24 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 100
(3 pages)
24 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 100
(3 pages)
4 July 2013Termination of appointment of John Kettle as a director (1 page)
4 July 2013Termination of appointment of John Kettle as a director (1 page)
24 June 2013Current accounting period extended from 28 February 2014 to 31 March 2014 (1 page)
24 June 2013Current accounting period extended from 28 February 2014 to 31 March 2014 (1 page)
30 March 2013Particulars of a mortgage or charge / charge no: 1 (8 pages)
30 March 2013Particulars of a mortgage or charge / charge no: 1 (8 pages)
13 March 2013Termination of appointment of John Kettle as a director (1 page)
13 March 2013Appointment of Mr John Mark Kettle as a director (2 pages)
13 March 2013Appointment of Mr John Mark Kettle as a director (2 pages)
13 March 2013Termination of appointment of John Kettle as a director (1 page)
25 February 2013Appointment of Mr John Mark Kettle as a director (2 pages)
25 February 2013Appointment of Mrs Nicola Jean Kettle as a director (2 pages)
25 February 2013Appointment of Mr John Mark Kettle as a director (2 pages)
25 February 2013Appointment of Mrs Nicola Jean Kettle as a director (2 pages)
22 February 2013Termination of appointment of Graham Cowan as a director (1 page)
22 February 2013Termination of appointment of Graham Cowan as a director (1 page)
21 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
21 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
21 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)