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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 19 May 2008 | Outstanding |
N/A |