About

Registered Number: 05922781
Date of Incorporation: 01/09/2006 (17 years and 7 months ago)
Company Status: Active
Registered Address: 30 Hamilton Road, Ashton-In-Makerfield, Wigan, Lancashire, WN4 0SU

 

Imj Haulage Ltd was established in 2006, it's status at Companies House is "Active". The companies directors are listed as Jones, Andrea Catherine, Jones, Ian Martyn, Barnes, Deborah, Jones, Ian Martyn at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, Ian Martyn 17 June 2013 - 1
BARNES, Deborah 01 March 2013 17 June 2013 1
JONES, Ian Martyn 01 September 2006 01 March 2013 1
Secretary Name Appointed Resigned Total Appointments
JONES, Andrea Catherine 01 September 2006 - 1

Filing History

Document Type Date
AA - Annual Accounts 25 September 2020
CS01 - N/A 29 April 2020
CS01 - N/A 06 March 2020
AA - Annual Accounts 26 June 2019
CS01 - N/A 27 February 2019
AA - Annual Accounts 29 June 2018
CS01 - N/A 21 February 2018
CS01 - N/A 05 September 2017
AA - Annual Accounts 30 June 2017
CS01 - N/A 12 September 2016
AA - Annual Accounts 01 July 2016
AA - Annual Accounts 08 October 2015
AA - Annual Accounts 08 October 2015
AR01 - Annual Return 14 September 2015
AA - Annual Accounts 26 August 2015
AR01 - Annual Return 12 December 2014
DISS40 - Notice of striking-off action discontinued 27 September 2014
AR01 - Annual Return 25 September 2014
DISS16(SOAS) - N/A 28 May 2014
GAZ1 - First notification of strike-off action in London Gazette 08 April 2014
DS02 - Withdrawal of striking off application by a company 10 January 2014
SOAS(A) - Striking-off action suspended (Section 652A) 04 October 2013
GAZ1(A) - First notification of strike-off in London Gazette) 09 July 2013
DS01 - Striking off application by a company 27 June 2013
TM01 - Termination of appointment of director 24 June 2013
AP01 - Appointment of director 24 June 2013
AP01 - Appointment of director 05 April 2013
TM01 - Termination of appointment of director 05 April 2013
AR01 - Annual Return 04 September 2012
AA - Annual Accounts 29 June 2012
AR01 - Annual Return 08 September 2011
AA - Annual Accounts 28 June 2011
AR01 - Annual Return 11 October 2010
CH01 - Change of particulars for director 11 October 2010
AA - Annual Accounts 01 July 2010
AD01 - Change of registered office address 25 March 2010
363a - Annual Return 02 October 2009
AA - Annual Accounts 02 September 2009
363a - Annual Return 23 September 2008
AA - Annual Accounts 07 July 2008
395 - Particulars of a mortgage or charge 20 May 2008
363a - Annual Return 04 September 2007
288b - Notice of resignation of directors or secretaries 01 September 2006
NEWINC - New incorporation documents 01 September 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 19 May 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.