Company NameSJO Haulage Ltd
Company StatusDissolved
Company Number08841495
CategoryPrivate Limited Company
Incorporation Date13 January 2014(10 years, 3 months ago)
Dissolution Date21 May 2019 (4 years, 11 months ago)

Business Activity

Section HTransportation and storage
SIC 6030Transport via pipelines
SIC 49500Transport via pipeline

Director

Director NameStephen Offord
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed13 January 2014(same day as company formation)
RoleHGV Class 1 Driver
Country of ResidenceEngland
Correspondence Address11 Finkle Street
Richmond
DL10 4QA

Location

Registered Address11 Finkle Street
Richmond
DL10 4QA
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishRichmond
WardRichmond West
Built Up AreaRichmond
Address MatchesOver 1,000 other UK companies use this postal address

Accounts

Latest Accounts31 January 2019 (5 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

21 May 2019Final Gazette dissolved via voluntary strike-off (1 page)
5 March 2019First Gazette notice for voluntary strike-off (1 page)
22 February 2019Application to strike the company off the register (3 pages)
18 February 2019Total exemption full accounts made up to 31 January 2019 (6 pages)
14 January 2019Current accounting period shortened from 30 April 2019 to 31 January 2019 (1 page)
3 January 2019Confirmation statement made on 3 January 2019 with no updates (3 pages)
14 November 2018Total exemption full accounts made up to 30 April 2018 (6 pages)
10 April 2018Current accounting period extended from 31 January 2018 to 30 April 2018 (1 page)
15 January 2018Confirmation statement made on 13 January 2018 with no updates (3 pages)
15 January 2018Confirmation statement made on 13 January 2018 with no updates (3 pages)
12 January 2018Notification of Stephen Offord as a person with significant control on 6 April 2016 (2 pages)
12 January 2018Notification of Stephen Offord as a person with significant control on 6 April 2016 (2 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (6 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (6 pages)
19 January 2017Confirmation statement made on 13 January 2017 with updates (5 pages)
19 January 2017Confirmation statement made on 13 January 2017 with updates (5 pages)
1 September 2016Registered office address changed from 98a High Street Potters Bar Hertfordshire EN6 5AT England to 11 Finkle Street Richmond DL10 4QA on 1 September 2016 (1 page)
1 September 2016Registered office address changed from 98a High Street Potters Bar Hertfordshire EN6 5AT England to 11 Finkle Street Richmond DL10 4QA on 1 September 2016 (1 page)
17 May 2016Registered office address changed from C/O Igloo Accounting Unit a the Point Business Park Weaver Road Lincoln LN6 3QN to 98a High Street Potters Bar Hertfordshire EN6 5AT on 17 May 2016 (1 page)
17 May 2016Registered office address changed from C/O Igloo Accounting Unit a the Point Business Park Weaver Road Lincoln LN6 3QN to 98a High Street Potters Bar Hertfordshire EN6 5AT on 17 May 2016 (1 page)
12 May 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
12 May 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
15 January 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 1
(3 pages)
15 January 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 1
(3 pages)
15 January 2016Registered office address changed from C/O New Wave Accounting Ltd Unit a, the Point Business Park Weaver Road Lincoln LN6 3QN England to C/O Igloo Accounting Unit a the Point Business Park Weaver Road Lincoln LN6 3QN on 15 January 2016 (1 page)
15 January 2016Registered office address changed from C/O New Wave Accounting Ltd Unit a, the Point Business Park Weaver Road Lincoln LN6 3QN England to C/O Igloo Accounting Unit a the Point Business Park Weaver Road Lincoln LN6 3QN on 15 January 2016 (1 page)
9 October 2015Registered office address changed from C/O New Wave Accounting Limited 2nd Floor 5 Harbour Exchange Square Poplar London E14 9GE England to C/O New Wave Accounting Ltd Unit a, the Point Business Park Weaver Road Lincoln LN6 3QN on 9 October 2015 (1 page)
9 October 2015Registered office address changed from C/O New Wave Accounting Limited 2nd Floor 5 Harbour Exchange Square Poplar London E14 9GE England to C/O New Wave Accounting Ltd Unit a, the Point Business Park Weaver Road Lincoln LN6 3QN on 9 October 2015 (1 page)
22 September 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
22 September 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
29 July 2015Registered office address changed from C/O New Wave Accounting Unit a the Point Business Park Weaver Road Lincoln LN6 3QN England to C/O New Wave Accounting Limited 2nd Floor 5 Harbour Exchange Square Poplar London E14 9GE on 29 July 2015 (1 page)
29 July 2015Registered office address changed from C/O New Wave Accounting Unit a the Point Business Park Weaver Road Lincoln LN6 3QN England to C/O New Wave Accounting Limited 2nd Floor 5 Harbour Exchange Square Poplar London E14 9GE on 29 July 2015 (1 page)
27 January 2015Registered office address changed from C/O Think Accounting Unit a the Point Business Park Weaver Road Lincoln LN6 3QN to C/O New Wave Accounting Unit a the Point Business Park Weaver Road Lincoln LN6 3QN on 27 January 2015 (1 page)
27 January 2015Registered office address changed from C/O Think Accounting Unit a the Point Business Park Weaver Road Lincoln LN6 3QN to C/O New Wave Accounting Unit a the Point Business Park Weaver Road Lincoln LN6 3QN on 27 January 2015 (1 page)
14 January 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 1
(3 pages)
14 January 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 1
(3 pages)
18 July 2014Registered office address changed from Unit a the Point Business Park Weaver Road Lincoln Lincolnshire LN6 3QN England to Unit a the Point Business Park Weaver Road Lincoln LN6 3QN on 18 July 2014 (1 page)
18 July 2014Registered office address changed from Unit a the Point Business Park Weaver Road Lincoln Lincolnshire LN6 3QN England to Unit a the Point Business Park Weaver Road Lincoln LN6 3QN on 18 July 2014 (1 page)
13 January 2014Incorporation
Statement of capital on 2014-01-13
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
13 January 2014Incorporation
Statement of capital on 2014-01-13
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
13 January 2014Incorporation
Statement of capital on 2014-01-13
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)