About

Registered Number: 05563998
Date of Incorporation: 14/09/2005 (18 years and 8 months ago)
Company Status: Liquidation
Registered Address: 11 Clifton Moor Business Village James Nicolson Link, Clifton Moor, York, YO30 4XG

 

J D L Fork Truck Services Ltd was founded on 14 September 2005 and has its registered office in York, it's status at Companies House is "Liquidation". The organisation is VAT Registered. This company has 3 directors listed as Foster, Laura, Loxley, Helen, Loxley, John Derrick at Companies House. There are currently 1-10 employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LOXLEY, Helen 14 September 2005 04 August 2017 1
LOXLEY, John Derrick 14 September 2005 04 August 2017 1
Secretary Name Appointed Resigned Total Appointments
FOSTER, Laura 04 August 2017 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 30 November 2019
RESOLUTIONS - N/A 27 November 2019
LIQ02 - N/A 27 November 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 27 November 2019
CS01 - N/A 05 August 2019
AA - Annual Accounts 09 May 2019
MR01 - N/A 30 November 2018
MR04 - N/A 15 November 2018
AD01 - Change of registered office address 08 November 2018
CS01 - N/A 03 August 2018
AA - Annual Accounts 31 July 2018
CS01 - N/A 05 September 2017
PSC07 - N/A 05 September 2017
PSC07 - N/A 05 September 2017
PSC02 - N/A 23 August 2017
AD01 - Change of registered office address 23 August 2017
TM02 - Termination of appointment of secretary 23 August 2017
AP03 - Appointment of secretary 23 August 2017
TM01 - Termination of appointment of director 23 August 2017
TM01 - Termination of appointment of director 23 August 2017
AP01 - Appointment of director 23 August 2017
AP01 - Appointment of director 23 August 2017
AP01 - Appointment of director 23 August 2017
MR04 - N/A 18 May 2017
AAMD - Amended Accounts 13 April 2017
AA - Annual Accounts 10 February 2017
CS01 - N/A 20 September 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 14 September 2015
AA - Annual Accounts 01 December 2014
AR01 - Annual Return 29 September 2014
AA - Annual Accounts 26 November 2013
AR01 - Annual Return 20 September 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 17 September 2012
AA - Annual Accounts 02 February 2012
AR01 - Annual Return 22 September 2011
AA - Annual Accounts 06 January 2011
AR01 - Annual Return 15 September 2010
CH01 - Change of particulars for director 15 September 2010
CH01 - Change of particulars for director 15 September 2010
AA - Annual Accounts 21 December 2009
363a - Annual Return 14 September 2009
AA - Annual Accounts 17 February 2009
363a - Annual Return 22 September 2008
395 - Particulars of a mortgage or charge 15 August 2008
AA - Annual Accounts 26 February 2008
363a - Annual Return 03 October 2007
AA - Annual Accounts 02 January 2007
287 - Change in situation or address of Registered Office 11 October 2006
363s - Annual Return 11 October 2006
395 - Particulars of a mortgage or charge 16 May 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 October 2005
225 - Change of Accounting Reference Date 29 September 2005
288a - Notice of appointment of directors or secretaries 29 September 2005
288a - Notice of appointment of directors or secretaries 29 September 2005
288b - Notice of resignation of directors or secretaries 23 September 2005
288b - Notice of resignation of directors or secretaries 23 September 2005
NEWINC - New incorporation documents 14 September 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 November 2018 Outstanding

N/A

All assets debenture 14 August 2008 Fully Satisfied

N/A

Debenture 11 May 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.