About

Registered Number: 05257706
Date of Incorporation: 13/10/2004 (19 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 08/02/2017 (7 years and 1 month ago)
Registered Address: First Floor, Block A Loversall Court, Clayfields, Tickhill Road, Doncaster, South Yorkshire, DN4 8QG

 

Having been setup in 2004, J & H Car & Commercial Ltd have registered office in Doncaster, South Yorkshire, it's status at Companies House is "Dissolved". We don't know the number of employees at this business. The current directors of J & H Car & Commercial Ltd are listed as Burnside, Henry, Burnside, James, Burnside Jnr, Henry at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURNSIDE, James 13 October 2004 - 1
BURNSIDE JNR, Henry 13 October 2004 - 1
Secretary Name Appointed Resigned Total Appointments
BURNSIDE, Henry 13 October 2004 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 08 February 2017
4.72 - Return of final meeting in creditors' voluntary winding-up 08 November 2016
4.68 - Liquidator's statement of receipts and payments 12 September 2016
4.68 - Liquidator's statement of receipts and payments 23 September 2015
RESOLUTIONS - N/A 11 September 2014
4.20 - N/A 11 September 2014
4.68 - Liquidator's statement of receipts and payments 04 September 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 21 August 2013
4.20 - N/A 21 August 2013
GAZ1 - First notification of strike-off action in London Gazette 13 August 2013
AD01 - Change of registered office address 12 August 2013
DISS40 - Notice of striking-off action discontinued 15 August 2012
AR01 - Annual Return 14 August 2012
AA - Annual Accounts 14 August 2012
GAZ1 - First notification of strike-off action in London Gazette 07 August 2012
DISS40 - Notice of striking-off action discontinued 04 February 2012
AA - Annual Accounts 01 February 2012
DISS16(SOAS) - N/A 10 December 2011
GAZ1 - First notification of strike-off action in London Gazette 29 November 2011
DISS40 - Notice of striking-off action discontinued 13 August 2011
GAZ1 - First notification of strike-off action in London Gazette 09 August 2011
AR01 - Annual Return 08 August 2011
AR01 - Annual Return 20 September 2010
CH03 - Change of particulars for secretary 20 September 2010
CH01 - Change of particulars for director 20 September 2010
CH01 - Change of particulars for director 20 September 2010
DISS40 - Notice of striking-off action discontinued 14 September 2010
AA - Annual Accounts 13 September 2010
GAZ1 - First notification of strike-off action in London Gazette 10 August 2010
AA - Annual Accounts 30 September 2009
363a - Annual Return 20 July 2009
AA - Annual Accounts 22 July 2008
363a - Annual Return 15 April 2008
AA - Annual Accounts 13 June 2007
363a - Annual Return 16 April 2007
AA - Annual Accounts 17 May 2006
363a - Annual Return 13 April 2006
GAZ1 - First notification of strike-off action in London Gazette 04 April 2006
225 - Change of Accounting Reference Date 16 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 November 2004
288b - Notice of resignation of directors or secretaries 13 October 2004
NEWINC - New incorporation documents 13 October 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.