About

Registered Number: 03971448
Date of Incorporation: 13/04/2000 (24 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 29/04/2016 (8 years ago)
Registered Address: Chancery Court, 34 West Street, Retford, Nottinghamshire, DN22 6ES,

 

Having been setup in 2000, Jjb Transport Ltd have registered office in Retford, Nottinghamshire, it's status in the Companies House registry is set to "Dissolved". Robertshaw, Keith Douglas is listed as the only a director of the company. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
ROBERTSHAW, Keith Douglas 30 January 2001 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 29 April 2016
4.68 - Liquidator's statement of receipts and payments 29 January 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 29 January 2016
4.68 - Liquidator's statement of receipts and payments 24 September 2015
4.68 - Liquidator's statement of receipts and payments 29 July 2014
RESOLUTIONS - N/A 02 July 2013
4.20 - N/A 02 July 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 02 July 2013
MR04 - N/A 21 May 2013
MG01 - Particulars of a mortgage or charge 28 March 2013
AP01 - Appointment of director 26 March 2013
TM01 - Termination of appointment of director 26 March 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 January 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 January 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 16 April 2012
AA - Annual Accounts 04 January 2012
AR01 - Annual Return 25 May 2011
AA - Annual Accounts 04 November 2010
MG01 - Particulars of a mortgage or charge 03 November 2010
AR01 - Annual Return 04 May 2010
CH01 - Change of particulars for director 04 May 2010
AA - Annual Accounts 18 January 2010
AD01 - Change of registered office address 16 December 2009
363a - Annual Return 14 April 2009
288c - Notice of change of directors or secretaries or in their particulars 14 April 2009
288c - Notice of change of directors or secretaries or in their particulars 14 April 2009
AA - Annual Accounts 16 January 2009
363a - Annual Return 07 October 2008
AA - Annual Accounts 02 October 2007
363a - Annual Return 09 May 2007
AA - Annual Accounts 09 January 2007
395 - Particulars of a mortgage or charge 08 August 2006
363a - Annual Return 25 April 2006
AA - Annual Accounts 09 December 2005
288c - Notice of change of directors or secretaries or in their particulars 16 November 2005
288c - Notice of change of directors or secretaries or in their particulars 15 November 2005
287 - Change in situation or address of Registered Office 13 October 2005
287 - Change in situation or address of Registered Office 09 August 2005
363s - Annual Return 19 April 2005
AA - Annual Accounts 28 June 2004
363s - Annual Return 08 April 2004
AA - Annual Accounts 29 July 2003
363s - Annual Return 15 May 2003
395 - Particulars of a mortgage or charge 29 January 2003
AA - Annual Accounts 16 October 2002
363s - Annual Return 15 April 2002
AA - Annual Accounts 12 October 2001
363s - Annual Return 01 June 2001
288b - Notice of resignation of directors or secretaries 25 April 2001
287 - Change in situation or address of Registered Office 21 February 2001
288b - Notice of resignation of directors or secretaries 02 February 2001
288a - Notice of appointment of directors or secretaries 02 February 2001
288b - Notice of resignation of directors or secretaries 02 February 2001
288a - Notice of appointment of directors or secretaries 02 February 2001
395 - Particulars of a mortgage or charge 31 January 2001
225 - Change of Accounting Reference Date 04 December 2000
287 - Change in situation or address of Registered Office 24 November 2000
225 - Change of Accounting Reference Date 18 October 2000
288a - Notice of appointment of directors or secretaries 09 May 2000
288a - Notice of appointment of directors or secretaries 09 May 2000
287 - Change in situation or address of Registered Office 09 May 2000
288b - Notice of resignation of directors or secretaries 09 May 2000
288b - Notice of resignation of directors or secretaries 09 May 2000
NEWINC - New incorporation documents 13 April 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 27 March 2013 Outstanding

N/A

Fixed and floating charge 01 November 2010 Fully Satisfied

N/A

Fixed and floating charge 07 August 2006 Fully Satisfied

N/A

Fixed charge on purchased debts which fail to vest 28 January 2003 Fully Satisfied

N/A

Debenture 30 January 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.